Clifton Road
Runcorn
WA7 3EH
Director Name | Mr Colin Richard Boyle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2m House, Sutton Quays Business Park Clifton Road Runcorn WA7 3EH |
Secretary Name | Colin Richard Boyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2012(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 2m House, Sutton Quays Business Park Clifton Road Runcorn WA7 3EH |
Director Name | Dr Richard John Alan Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2012(8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Embankment Sovereign Street Leeds LS1 4BA |
Director Name | Mr David Robert John Dalton |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2014(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2m House, Sutton Quays Business Park Clifton Road Runcorn WA7 3EH |
Director Name | Mr Gal Maller |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Squire Sanders Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Sanders Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
123k at £1 | Mordechai Kessler 92.63% Ordinary A |
---|---|
7k at £1 | Maggie Kessler 5.27% Ordinary A |
1000 at £1 | Colin Richard Boyle 0.75% Ordinary B |
61.5k at £0.01 | Maggie Kessler 0.46% Ordinary C |
61.5k at £0.01 | Mordechai Kessler 0.46% Ordinary C |
- | OTHER 0.19% - |
150 at £1 | William Stevens 0.11% Ordinary B |
100 at £1 | Richard Smith 0.08% Ordinary B |
2.4k at £0.01 | Trustees Of 2m Trust 0.02% Ordinary C |
1000 at £0.01 | Colin Richard Boyle 0.01% Ordinary C |
1000 at £0.01 | Richard Smith 0.01% Ordinary C |
100 at £0.01 | Bruce Percy 0.00% Ordinary C |
150 at £0.01 | Chris Hall 0.00% Ordinary C |
150 at £0.01 | David Robert John Dalton 0.00% Ordinary C |
150 at £0.01 | David Stringer 0.00% Ordinary C |
100 at £0.01 | Eddie Allen 0.00% Ordinary C |
150 at £0.01 | Fakhara Jones 0.00% Ordinary C |
150 at £0.01 | Graham Cauchois 0.00% Ordinary C |
175 at £0.01 | Paul Whitehead 0.00% Ordinary C |
150 at £0.01 | Simon Edwards 0.00% Ordinary C |
150 at £0.01 | William Stevens 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £106,084,000 |
Gross Profit | £27,748,000 |
Net Worth | -£9,533,000 |
Cash | £2,196,000 |
Current Liabilities | £38,268,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
22 February 2012 | Delivered on: 7 March 2012 Persons entitled: Investec Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 February 2012 | Delivered on: 28 February 2012 Persons entitled: Ieuan Jenkin Thomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Group of companies' accounts made up to 30 April 2020 (61 pages) |
24 January 2020 | Confirmation statement made on 10 January 2020 with updates (8 pages) |
4 October 2019 | Group of companies' accounts made up to 30 April 2019 (52 pages) |
16 January 2019 | Confirmation statement made on 10 January 2019 with updates (8 pages) |
15 January 2019 | Director's details changed for Mr David Robert John Dalton on 17 September 2018 (2 pages) |
15 January 2019 | Director's details changed for Mr Mordechai Kessler on 17 September 2018 (2 pages) |
15 January 2019 | Director's details changed for Mr Colin Richard Boyle on 17 September 2018 (2 pages) |
15 January 2019 | Secretary's details changed for Colin Richard Boyle on 17 September 2018 (1 page) |
15 January 2019 | Change of details for Mr Mordechai Kessler as a person with significant control on 17 September 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 30 April 2018 (53 pages) |
21 August 2018 | Appointment of Mr Gal Maller as a director on 1 August 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (9 pages) |
5 October 2017 | Group of companies' accounts made up to 30 April 2017 (54 pages) |
5 October 2017 | Group of companies' accounts made up to 30 April 2017 (54 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (10 pages) |
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (10 pages) |
27 September 2016 | Group of companies' accounts made up to 30 April 2016 (54 pages) |
27 September 2016 | Group of companies' accounts made up to 30 April 2016 (54 pages) |
9 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
5 October 2015 | Group of companies' accounts made up to 30 April 2015 (49 pages) |
5 October 2015 | Group of companies' accounts made up to 30 April 2015 (49 pages) |
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Full accounts made up to 30 April 2014 (48 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (48 pages) |
11 June 2014 | Appointment of Mr David Robert John Dalton as a director (2 pages) |
11 June 2014 | Appointment of Mr David Robert John Dalton as a director (2 pages) |
14 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
13 February 2014 | Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages) |
13 February 2014 | Secretary's details changed for Colin Richard Boyle on 3 September 2012 (1 page) |
13 February 2014 | Director's details changed for Mordechai Kessler on 30 March 2013 (2 pages) |
13 February 2014 | Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages) |
13 February 2014 | Director's details changed for Mordechai Kessler on 3 September 2012 (2 pages) |
13 February 2014 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages) |
13 February 2014 | Secretary's details changed for Colin Richard Boyle on 3 September 2012 (1 page) |
13 February 2014 | Secretary's details changed for Colin Richard Boyle on 3 September 2012 (1 page) |
13 February 2014 | Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages) |
13 February 2014 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW United Kingdom on 13 February 2014 (1 page) |
13 February 2014 | Director's details changed for Mr Colin Richard Boyle on 3 September 2012 (2 pages) |
13 February 2014 | Director's details changed for Mordechai Kessler on 30 March 2013 (2 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (48 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (48 pages) |
26 March 2013 | Appointment of Dr Richard John Alan Smith as a director (2 pages) |
26 March 2013 | Appointment of Dr Richard John Alan Smith as a director (2 pages) |
5 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (9 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
31 December 2012 | Change of share class name or designation (2 pages) |
31 December 2012 | Change of share class name or designation (2 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 22 February 2012
|
7 March 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 March 2012 | Appointment of Colin Richard Boyle as a secretary (3 pages) |
1 March 2012 | Appointment of Colin Richard Boyle as a secretary (3 pages) |
1 March 2012 | Appointment of Mr Colin Richard Boyle as a director (3 pages) |
1 March 2012 | Appointment of Mr Colin Richard Boyle as a director (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 January 2012 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Square London E1W 1YW United Kingdom on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Quadrant House Floor 6 17 Thomas More Square London E1W 1YW United Kingdom on 17 January 2012 (1 page) |
16 January 2012 | Appointment of Mordechai Kessler as a director (2 pages) |
16 January 2012 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
16 January 2012 | Company name changed hamsard 3275 LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Company name changed hamsard 3275 LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
16 January 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
16 January 2012 | Termination of appointment of Peter Crossley as a director (1 page) |
16 January 2012 | Appointment of Mordechai Kessler as a director (2 pages) |
16 January 2012 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
16 January 2012 | Termination of appointment of Peter Crossley as a director (1 page) |
16 January 2012 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
16 January 2012 | Change of name notice (2 pages) |
16 January 2012 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
16 January 2012 | Change of name notice (2 pages) |
10 January 2012 | Incorporation (31 pages) |
10 January 2012 | Incorporation (31 pages) |