Sale
Manchester
M33 6AG
Director Name | Mrs Nicola Clare Crossley |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mr Simon Robert Goldhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mr David John Leybourne Bridge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Acreman Street Sherborne Dorset DT9 3NU |
Secretary Name | Mrs Melanie Anne Quantock Shuldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Stoke House East Stoke Stoke-Sub-Hamdon Somerset TA14 6UF |
Director Name | Christopher Munro May |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Henley Manor Crewkerne Somerset TA18 8PQ |
Director Name | Angela Hazel Thompson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2008) |
Role | Solicitor |
Correspondence Address | 88 South Road Taunton Somerset TA1 3EA |
Director Name | Mr Mark William Stimson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(1 week after company formation) |
Appointment Duration | 15 years (resigned 01 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Maxwell Road Charminster Bournemouth Dorset BH9 1DQ |
Secretary Name | Christopher Munro May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 June 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farmhouse Henley Manor Crewkerne Somerset TA18 8PQ |
Secretary Name | Mr Mark William Stimson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Maxwell Road Charminster Bournemouth Dorset BH9 1DQ |
Director Name | Mr Christopher Martin Cann |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mr Simon Robert Goldhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mrs Natalie Louise Clarke |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mrs Vanessa Ann Dickman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(15 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 10 August 2020) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Director Name | Mrs Rachel Sarah Melanie Walton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sale Point 126-150 Washway Road Sale Manchester M33 6AG |
Website | www.bplaw.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01305 214209 |
Telephone region | Dorchester |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
181k at £1 | Matthew Le Breton 59.94% Ordinary A |
---|---|
60.3k at £1 | David John Leybourne Bridge 19.98% Ordinary A |
60.3k at £1 | Mark William Stimson 19.98% Ordinary A |
300 at £1 | Melanie Anne Quantock Shuldham 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,997,919 |
Cash | £468 |
Current Liabilities | £864,306 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 17 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 1 December 2022 (overdue) |
25 January 2018 | Delivered on: 26 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 January 2014 | Delivered on: 30 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2004 | Delivered on: 18 December 2004 Satisfied on: 26 June 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 January 2021 | Confirmation statement made on 17 November 2020 with updates (4 pages) |
---|---|
29 September 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
22 September 2020 | Appointment of Mr Simon Robert Goldhill as a director on 21 September 2020 (2 pages) |
12 August 2020 | Appointment of Mrs Nicola Clare Crossley as a director on 10 August 2020 (2 pages) |
12 August 2020 | Appointment of Mrs Rachel Sarah Melanie Walton as a director on 10 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Vanessa Ann Dickman as a director on 10 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Natalie Louise Clarke as a director on 10 August 2020 (1 page) |
10 August 2020 | Notification of Metamorph Group Limited as a person with significant control on 1 January 2019 (1 page) |
10 August 2020 | Cessation of Metamorph Law Limited as a person with significant control on 1 January 2019 (1 page) |
6 May 2020 | Termination of appointment of David John Leybourne Bridge as a director on 4 May 2020 (1 page) |
15 April 2020 | Appointment of Mrs Vanessa Ann Dickman as a director on 7 April 2020 (2 pages) |
14 February 2020 | Termination of appointment of Simon Robert Goldhill as a director on 14 February 2020 (1 page) |
3 February 2020 | Accounts for a small company made up to 31 December 2018 (10 pages) |
10 January 2020 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Mark William Stimson as a director on 1 December 2019 (1 page) |
4 April 2019 | Appointment of Mrs Natalie Louise Clarke as a director on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for David John Leybourne Bridge on 4 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Christopher Martin Cann as a director on 4 April 2019 (1 page) |
7 January 2019 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
24 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 June 2018 | Appointment of Mr Anthony Leonard Clark Stockdale as a director on 1 June 2018 (2 pages) |
1 March 2018 | Satisfaction of charge 052891800002 in full (1 page) |
26 January 2018 | Registration of charge 052891800003, created on 25 January 2018 (23 pages) |
5 December 2017 | Notification of Metamorph Law Limited as a person with significant control on 12 October 2017 (2 pages) |
5 December 2017 | Notification of Metamorph Law Limited as a person with significant control on 12 October 2017 (2 pages) |
1 December 2017 | Cessation of Matthew Snowdon Le Breton as a person with significant control on 12 October 2017 (1 page) |
1 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
1 December 2017 | Cessation of Matthew Snowdon Le Breton as a person with significant control on 12 October 2017 (1 page) |
1 December 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
19 October 2017 | Registered office address changed from Sale Point 126-150 Washway Road Sale M33 6RJ England to Sale Point 126-150 Washway Road Sale Manchester M33 6AG on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Sale Point 126-150 Washway Road Sale M33 6RJ England to Sale Point 126-150 Washway Road Sale Manchester M33 6AG on 19 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Simon Robert Goldhill as a director on 12 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Christopher Martin Cann as a director on 12 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Mey House Bridport Road Poundbury Dorchester Dorset DT1 3QY to Sale Point 126-150 Washway Road Sale M33 6RJ on 18 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mark William Stimson as a secretary on 12 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Simon Robert Goldhill as a director on 12 October 2017 (2 pages) |
18 October 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
18 October 2017 | Appointment of Mr Christopher Martin Cann as a director on 12 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Mark William Stimson as a secretary on 12 October 2017 (1 page) |
18 October 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
18 October 2017 | Registered office address changed from Mey House Bridport Road Poundbury Dorchester Dorset DT1 3QY to Sale Point 126-150 Washway Road Sale M33 6RJ on 18 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Melanie Anne Quantock Shuldham as a secretary on 9 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Melanie Anne Quantock Shuldham as a secretary on 9 October 2017 (1 page) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
20 September 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 September 2017 | Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 31 August 2017 (2 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
12 September 2017 | Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 31 August 2017 (2 pages) |
10 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Satisfaction of charge 1 in full (1 page) |
26 June 2014 | Satisfaction of charge 1 in full (1 page) |
30 January 2014 | Registration of charge 052891800002 (45 pages) |
30 January 2014 | Registration of charge 052891800002 (45 pages) |
8 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 December 2009 | Director's details changed for David John Leybourne Bridge on 15 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for David John Leybourne Bridge on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Mark William Stimson on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Mark William Stimson on 15 December 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 17/11/08; full list of members (5 pages) |
12 December 2008 | Appointment terminated secretary christopher may (1 page) |
12 December 2008 | Secretary appointed mr mark william stimson (1 page) |
12 December 2008 | Appointment terminated director angela thompson (1 page) |
12 December 2008 | Appointment terminated secretary christopher may (1 page) |
12 December 2008 | Appointment terminated director angela thompson (1 page) |
12 December 2008 | Secretary appointed mr mark william stimson (1 page) |
12 December 2008 | Appointment terminated director christopher may (1 page) |
12 December 2008 | Appointment terminated director christopher may (1 page) |
11 December 2008 | Location of register of members (non legible) (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Location of register of members (non legible) (1 page) |
11 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of debenture register (non legible) (1 page) |
11 December 2008 | Location of debenture register (non legible) (1 page) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from first floor, mansion house princes street yeovil somerset BA20 1EQ (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from first floor, mansion house princes street yeovil somerset BA20 1EQ (1 page) |
4 January 2008 | Return made up to 17/11/07; full list of members (4 pages) |
4 January 2008 | Return made up to 17/11/07; full list of members (4 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
21 November 2006 | Return made up to 17/11/06; full list of members (4 pages) |
21 November 2006 | Return made up to 17/11/06; full list of members (4 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (18 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
21 August 2006 | Nc inc already adjusted 23/03/06 (1 page) |
21 August 2006 | Nc inc already adjusted 23/03/06 (1 page) |
20 April 2006 | Particulars of contract relating to shares (2 pages) |
20 April 2006 | Ad 17/11/05--------- £ si 300000@1 (2 pages) |
20 April 2006 | Resolutions
|
20 April 2006 | Nc inc already adjusted 23/03/06 (1 page) |
20 April 2006 | Nc inc already adjusted 23/03/06 (1 page) |
20 April 2006 | Particulars of contract relating to shares (2 pages) |
20 April 2006 | Ad 17/11/05--------- £ si 300000@1 (2 pages) |
20 April 2006 | Resolutions
|
2 December 2005 | Location of debenture register (1 page) |
2 December 2005 | Location of debenture register (1 page) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Return made up to 17/11/05; full list of members (4 pages) |
2 December 2005 | Location of register of members (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: mansion house princes street yeovil somerset BA20 1EP (1 page) |
2 December 2005 | Return made up to 17/11/05; full list of members (4 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: mansion house princes street yeovil somerset BA20 1EP (1 page) |
21 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | New secretary appointed (2 pages) |
31 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
31 August 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
13 January 2005 | Resolutions
|
13 January 2005 | Resolutions
|
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New director appointed (2 pages) |
17 November 2004 | Incorporation (23 pages) |
17 November 2004 | Incorporation (23 pages) |