Company NameTrafford Centre Group (UK) Limited
Company StatusActive
Company Number05148403
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 11 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMs Jenefer Dawn Greenwood
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMs Henrietta Sophie Ross
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMs Katrina Amanda Kerry Beechey
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMrs Ira Atanasova Panova
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBulgarian
StatusCurrent
Appointed16 January 2024(19 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Secretary NameAllia Bond Services Limited (Corporation)
StatusCurrent
Appointed06 March 2024(19 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
Correspondence AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
Director NameMr John Niven Duncan
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Paul Philip Wainscott
NationalityBritish
StatusResigned
Appointed22 June 2004(2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Squirrels
7 Bolton Road Hawkshaw
Bury
Lancashire
BL8 4HZ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 January 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower View
Lumb Carr Road
Holcombe
Lancashire
BL8 4NN
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnholt Town Farm Lane
Norley
Warrington
Cheshire
WA6 8NH
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(6 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed28 January 2011(6 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 November 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Michael George Butterworth
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Daniel Ian Shepherd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 25 September 2014)
RoleActing Group Treasurer
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMs Katharine Ann Bowyer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMrs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(15 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(15 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 July 2020)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(15 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Martin Richard Breeden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2020(15 years, 12 months after company formation)
Appointment Duration5 months (resigned 30 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMr Aidan Whiteman De Brunner
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Geoffrey Andrew Souter
Date of BirthMay 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 2021(17 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2022)
RoleManaging Director
Country of ResidenceCanada
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2020)
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed10 November 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 March 2024)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websiteintu.co.uk/traffordcentre

Location

Registered AddressSecond Floor, Cheyne House Crown Court
62-63 Cheapside
London
EC2V 6AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

884.8m at £0.2Intu Trafford Centre Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£257,000
Net Worth£227,331,000
Cash£181,000
Current Liabilities£282,932,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

24 July 2017Delivered on: 28 July 2017
Persons entitled: Situs Asset Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
12 July 2005Delivered on: 19 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over bank account and counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its right,title and interest in and to the lng cash collateral account and the deposit. See the mortgage charge document for full details.
Outstanding
26 August 2004Delivered on: 3 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over bank account and counterindemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee, thereby charges all its right, title and interest in and to the lng cash collateral account and the deposit by way of first fixed charge;. See the mortgage charge document for full details.
Outstanding

Filing History

28 March 2024Withdrawal of a person with significant control statement on 28 March 2024 (2 pages)
28 March 2024Notification of Nw Baroque Limited as a person with significant control on 27 October 2023 (2 pages)
18 March 2024Registered office address changed from 8 Sackville Street London W1S 3DG England to Second Floor, Cheyne House Crown Court 62-63 Cheapside London EC2V 6AX on 18 March 2024 (1 page)
18 March 2024Director's details changed for Ms Jenefer Dawn Greenwood on 6 March 2024 (2 pages)
18 March 2024Appointment of Allia Bond Services Limited as a secretary on 6 March 2024 (2 pages)
18 March 2024Termination of appointment of Crestbridge Uk Limited as a secretary on 6 March 2024 (1 page)
23 January 2024Appointment of Mrs Ira Atanasova Panova as a director on 16 January 2024 (2 pages)
23 January 2024Termination of appointment of Thomas Oliver Jackson as a director on 16 January 2024 (1 page)
13 November 2023Resolutions
  • RES13 ‐ Conflict of interest 18/10/2023
(1 page)
24 October 2023Solvency Statement dated 24/10/23 (2 pages)
24 October 2023Statement of capital on 24 October 2023
  • GBP 88.480349
(3 pages)
24 October 2023Statement by Directors (2 pages)
24 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 August 2023Group of companies' accounts made up to 31 December 2022 (61 pages)
18 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
22 February 2023Appointment of Ms Katrina Amanda Kerry Beechey as a director on 30 January 2023 (2 pages)
31 January 2023Termination of appointment of Aidan Whiteman De Brunner as a director on 30 January 2023 (1 page)
31 January 2023Appointment of Ms Henrietta Sophie Ross as a director on 31 October 2022 (2 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
18 July 2022Termination of appointment of Geoffrey Andrew Souter as a director on 1 July 2022 (1 page)
18 July 2022Appointment of Mr Thomas Oliver Jackson as a director on 1 July 2022 (2 pages)
11 July 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
25 February 2022Group of companies' accounts made up to 31 December 2020 (35 pages)
27 October 2021Appointment of Jenefer Dawn Greenwood as a director on 7 October 2021 (2 pages)
27 October 2021Appointment of Mr Geoffrey Andrew Souter as a director on 7 October 2021 (2 pages)
16 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
13 April 2021Director's details changed for Mr Aidan Whiteman De Brunner on 10 November 2020 (2 pages)
13 April 2021Director's details changed for Mr Fraser James Pearce on 10 November 2020 (2 pages)
13 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-11
(3 pages)
23 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 December 2020Notification of a person with significant control statement (2 pages)
16 December 2020Cessation of Intu Trafford Centre Group Limited as a person with significant control on 6 April 2016 (1 page)
10 November 2020Appointment of Crestbridge Uk Limited as a secretary on 10 November 2020 (2 pages)
10 November 2020Termination of appointment of Susan Marsden as a secretary on 10 November 2020 (1 page)
10 November 2020Termination of appointment of Intu Secretariat Limited as a secretary on 10 November 2020 (1 page)
10 November 2020Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to 8 Sackville Street London W1S 3DG on 10 November 2020 (1 page)
6 November 2020Termination of appointment of Martin Richard Breeden as a director on 30 October 2020 (1 page)
15 October 2020Full accounts made up to 31 December 2019 (23 pages)
20 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 August 2020Appointment of Mr Aidan Whiteman De Brunner as a director on 6 August 2020 (2 pages)
30 July 2020Appointment of Mr Fraser James Pearce as a director on 24 July 2020 (2 pages)
30 July 2020Termination of appointment of Hugh Michael Ford as a director on 28 July 2020 (1 page)
30 July 2020Termination of appointment of Robert Lee Allen as a director on 28 July 2020 (1 page)
6 July 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 1 July 2020 (1 page)
5 June 2020Appointment of Mr Martin Richard Breeden as a director on 2 June 2020 (2 pages)
23 April 2020Termination of appointment of Sean Crosby as a director on 15 April 2020 (1 page)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
21 April 2020Appointment of Mr Robert Lee Allen as a director on 15 April 2020 (2 pages)
21 April 2020Appointment of Mr Hugh Michael Ford as a director on 15 April 2020 (2 pages)
15 November 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
17 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 16 October 2019 (2 pages)
16 October 2019Secretary's details changed for Susan Marsden on 16 October 2019 (1 page)
16 October 2019Change of details for Intu Trafford Centre Group Limited as a person with significant control on 1 August 2017 (2 pages)
16 October 2019Director's details changed for Mr Sean Crosby on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Miss Minakshi Kidia on 16 October 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
12 August 2019Full accounts made up to 31 December 2018 (21 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Barbara Gibbes on 4 September 2018 (2 pages)
12 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (21 pages)
28 July 2017Registration of charge 051484030003, created on 24 July 2017 (32 pages)
28 July 2017Registration of charge 051484030003, created on 24 July 2017 (32 pages)
19 June 2017Full accounts made up to 31 December 2016 (19 pages)
19 June 2017Full accounts made up to 31 December 2016 (19 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017 (1 page)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
19 January 2017Appointment of Mrs Barbara Gibbes as a director on 16 January 2017 (2 pages)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016 (1 page)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 221,200,874
(4 pages)
22 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 221,200,874
(4 pages)
4 March 2016Full accounts made up to 31 December 2015 (19 pages)
4 March 2016Full accounts made up to 31 December 2015 (19 pages)
4 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael George Butterworth as a director on 31 December 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
28 September 2015Full accounts made up to 31 December 2014 (19 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 221,200,874
(5 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 221,200,874
(5 pages)
10 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 221,200,874
(5 pages)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
6 October 2014Termination of appointment of Daniel Ian Shepherd as a director on 25 September 2014 (1 page)
26 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
26 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
26 September 2014Termination of appointment of Peter Weir as a director on 17 September 2014 (1 page)
26 September 2014Appointment of Katharine Ann Bowyer as a director on 17 September 2014 (2 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 221,200,874
(5 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 221,200,874
(5 pages)
21 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 221,200,874
(5 pages)
13 May 2014Full accounts made up to 31 December 2013 (20 pages)
13 May 2014Full accounts made up to 31 December 2013 (20 pages)
27 September 2013Appointment of Mr Peter Weir as a director (2 pages)
27 September 2013Appointment of Mr Peter Weir as a director (2 pages)
27 September 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
27 September 2013Appointment of Mr Daniel Ian Shepherd as a director (2 pages)
13 August 2013Full accounts made up to 31 December 2012 (20 pages)
13 August 2013Full accounts made up to 31 December 2012 (20 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed csc trafford centre group (uk) LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
1 March 2013Company name changed csc trafford centre group (uk) LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
13 August 2012Full accounts made up to 31 December 2011 (11 pages)
13 August 2012Full accounts made up to 31 December 2011 (11 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
6 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (15 pages)
25 May 2012Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages)
25 May 2012Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages)
25 May 2012Director's details changed for Michael George Butterworth on 3 October 2011 (2 pages)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
15 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
15 August 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (16 pages)
1 July 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
23 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 May 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
30 March 2011Appointment of Michael George Butterworth as a director (2 pages)
30 March 2011Appointment of Michael George Butterworth as a director (2 pages)
22 February 2011Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages)
22 February 2011Appointment of Mr Edward Matthew Giles Roberts as a director (2 pages)
21 February 2011Company name changed the trafford centre group (uk) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
21 February 2011Change of name notice (2 pages)
21 February 2011Change of name notice (2 pages)
21 February 2011Company name changed the trafford centre group (uk) LIMITED\certificate issued on 21/02/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
15 February 2011Registered office address changed from Peel Dome Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages)
15 February 2011Registered office address changed from Peel Dome Trafford Centre Manchester M17 8PL on 15 February 2011 (2 pages)
11 February 2011Termination of appointment of Steven Underwood as a director (2 pages)
11 February 2011Termination of appointment of Neil Lees as a director (2 pages)
11 February 2011Appointment of David Andrew Fischel as a director (3 pages)
11 February 2011Appointment of Susan Folger as a secretary (3 pages)
11 February 2011Termination of appointment of Neil Lees as a director (2 pages)
11 February 2011Termination of appointment of Paul Wainscott as a director (2 pages)
11 February 2011Termination of appointment of Neil Lees as a secretary (2 pages)
11 February 2011Termination of appointment of Neil Lees as a secretary (2 pages)
11 February 2011Termination of appointment of John Whittaker as a director (2 pages)
11 February 2011Termination of appointment of Paul Wainscott as a director (2 pages)
11 February 2011Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
11 February 2011Appointment of Susan Folger as a secretary (3 pages)
11 February 2011Termination of appointment of John Whittaker as a director (2 pages)
11 February 2011Appointment of David Andrew Fischel as a director (3 pages)
11 February 2011Termination of appointment of Steven Underwood as a director (2 pages)
11 February 2011Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
11 February 2011Termination of appointment of Peter Hosker as a director (2 pages)
11 February 2011Termination of appointment of Peter Hosker as a director (2 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
23 December 2010Full accounts made up to 31 March 2010 (26 pages)
8 December 2010Appointment of Mr Peter John Hosker as a director (2 pages)
8 December 2010Appointment of Mr Peter John Hosker as a director (2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed peel holdings (tcl) LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
17 November 2010Change of name notice (2 pages)
17 November 2010Company name changed peel holdings (tcl) LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (7 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
20 January 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
21 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 June 2009Return made up to 08/06/09; full list of members (6 pages)
8 June 2009Return made up to 08/06/09; full list of members (6 pages)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
7 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
12 January 2009Appointment terminated director john duncan (1 page)
12 January 2009Appointment terminated director john duncan (1 page)
21 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
21 October 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
11 June 2008Return made up to 08/06/08; full list of members (6 pages)
11 June 2008Return made up to 08/06/08; full list of members (6 pages)
25 March 2008Director appointed steven underwood (3 pages)
25 March 2008Director appointed steven underwood (3 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
5 December 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
5 December 2007Group of companies' accounts made up to 31 March 2007 (30 pages)
4 August 2007Return made up to 08/06/07; full list of members (8 pages)
4 August 2007Return made up to 08/06/07; full list of members (8 pages)
16 November 2006Return made up to 08/06/06; full list of members (12 pages)
16 November 2006Return made up to 08/06/06; full list of members (12 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (39 pages)
15 November 2006Group of companies' accounts made up to 31 March 2006 (39 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
12 May 2006Company name changed peel acquisitions LIMITED\certificate issued on 12/05/06 (2 pages)
12 May 2006Company name changed peel acquisitions LIMITED\certificate issued on 12/05/06 (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (3 pages)
14 March 2006New director appointed (3 pages)
14 March 2006New secretary appointed (3 pages)
14 March 2006New director appointed (3 pages)
14 March 2006Secretary resigned (1 page)
13 January 2006Group of companies' accounts made up to 31 March 2005 (43 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (43 pages)
16 November 2005Conso s-div 17/10/05 (2 pages)
16 November 2005Conso s-div 17/10/05 (2 pages)
11 November 2005Resolutions
  • RES13 ‐ Consolidate shares 17/10/05
(2 pages)
11 November 2005Reduction of iss capital and minute (oc) (5 pages)
11 November 2005Resolutions
  • RES13 ‐ Consolidate shares 17/10/05
(2 pages)
11 November 2005Reduction of iss capital and minute (oc) (5 pages)
11 November 2005Certificate of reduction of issued capital (1 page)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 November 2005Certificate of reduction of issued capital (1 page)
15 September 2005Return made up to 08/06/05; full list of members (7 pages)
15 September 2005Return made up to 08/06/05; full list of members (7 pages)
19 July 2005Particulars of mortgage/charge (6 pages)
19 July 2005Particulars of mortgage/charge (6 pages)
23 February 2005Ad 21/01/05--------- £ si [email protected]=2681665 £ ic 672601827/675283492 (2 pages)
23 February 2005Ad 21/01/05--------- £ si [email protected]=2681665 £ ic 672601827/675283492 (2 pages)
21 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2004Certificate of reduction of issued capital (1 page)
14 December 2004Certificate of reduction of issued capital (1 page)
11 December 2004Reduction of iss capital and minute (oc) (5 pages)
11 December 2004Reduction of iss capital and minute (oc) (5 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 December 2004Memorandum and Articles of Association (5 pages)
8 December 2004Memorandum and Articles of Association (5 pages)
3 September 2004Particulars of mortgage/charge (5 pages)
3 September 2004Particulars of mortgage/charge (5 pages)
31 August 2004Ad 18/08/04--------- £ si [email protected]= 778664718 £ ic 2/778664720 (3 pages)
31 August 2004Ad 18/08/04--------- £ si [email protected]= 778664718 £ ic 2/778664720 (3 pages)
1 July 2004Memorandum and Articles of Association (27 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2004Memorandum and Articles of Association (27 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 June 2004Memorandum and Articles of Association (32 pages)
30 June 2004Memorandum and Articles of Association (32 pages)
25 June 2004Company name changed de facto 1128 LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed de facto 1128 LIMITED\certificate issued on 25/06/04 (2 pages)
25 June 2004S-div 22/06/04 (2 pages)
25 June 2004Registered office changed on 25/06/04 from: 10 snow hill london EC1A 2AL (1 page)
25 June 2004New secretary appointed (2 pages)
25 June 2004New director appointed (7 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004Registered office changed on 25/06/04 from: 10 snow hill london EC1A 2AL (1 page)
25 June 2004New director appointed (7 pages)
25 June 2004Nc inc already adjusted 22/06/04 (2 pages)
25 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004New director appointed (7 pages)
25 June 2004New director appointed (7 pages)
25 June 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 June 2004Nc inc already adjusted 22/06/04 (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004S-div 22/06/04 (2 pages)
25 June 2004Secretary resigned;director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (3 pages)
25 June 2004New secretary appointed (2 pages)
25 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2004New director appointed (3 pages)
8 June 2004Incorporation (31 pages)
8 June 2004Incorporation (31 pages)