London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2020(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Allison Jane Carr |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2020(8 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Gary Eugene Fitzpatrick |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 July 2023) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr John William Whittle |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Edward John Armitage |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Carl Edmund Wormald |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Parlands Bolton Lancashire BL8 4SE |
Director Name | Mr Roger Donald Clarke |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Simon Mark Beard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr John Garner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr James Kenneth Heath |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Julian David Maslen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Asim Butt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Alex Peter Hodgson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 The Parklands Bolton Lancashire BL6 4SE |
Director Name | Mr Dene Rowe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(8 years after company formation) |
Appointment Duration | 1 year (resigned 05 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Telephone | 01204 677000 |
---|---|
Telephone region | Bolton |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
98.2k at £1 | James Heath 9.82% Ordinary A |
---|---|
98.2k at £1 | Mark Whalley 9.82% Ordinary A |
87.3k at £1 | Gary Fitzpatrick 8.73% Ordinary A |
222.8k at £1 | Nominees Of Ldc I Lp 22.28% Ordinary B |
158.3k at £1 | John Whittle 15.83% Ordinary A |
120.1k at £1 | Andrew Underwood 12.01% Ordinary A |
109.2k at £1 | Asim Butt 10.92% Ordinary A |
103.7k at £1 | Roger Donald Clarke 10.37% Ordinary A |
2.3k at £1 | Nominees Of Ldc Parallel I Lp 0.23% Ordinary B |
Year | 2014 |
---|---|
Turnover | £54,919,224 |
Gross Profit | £16,078,026 |
Net Worth | -£29,227,732 |
Cash | £429,424 |
Current Liabilities | £20,380,720 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 April 2020 | Delivered on: 7 April 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
14 July 2016 | Delivered on: 21 July 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: N /a. Outstanding |
21 July 2012 | Delivered on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights, title and interest in the charged contracts; and the contract proceeds see image for full details. Outstanding |
21 July 2012 | Delivered on: 28 July 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
21 July 2012 | Delivered on: 28 July 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 June 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
---|---|
4 May 2017 | Purchase of own shares. (3 pages) |
4 May 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
3 May 2017 | Appointment of Mr Alex Peter Hodgson as a director on 1 May 2017 (2 pages) |
3 April 2017 | Cancellation of shares. Statement of capital on 7 March 2017
|
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Cancellation of shares. Statement of capital on 7 March 2017
|
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Cancellation of shares. Statement of capital on 7 March 2017
|
3 April 2017 | Cancellation of shares. Statement of capital on 7 March 2017
|
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
22 January 2017 | Purchase of own shares. (3 pages) |
22 December 2016 | Cancellation of shares. Statement of capital on 3 October 2016
|
15 December 2016 | Group of companies' accounts made up to 31 May 2016 (31 pages) |
22 August 2016 | Satisfaction of charge 3 in full (4 pages) |
22 August 2016 | Satisfaction of charge 1 in full (4 pages) |
22 August 2016 | Satisfaction of charge 2 in full (4 pages) |
22 August 2016 | Satisfaction of charge 079493690004 in full (4 pages) |
1 August 2016 | Resolutions
|
21 July 2016 | Registration of charge 079493690005, created on 14 July 2016 (8 pages) |
18 July 2016 | Termination of appointment of Roger Donald Clarke as a director on 14 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Asim Butt as a director on 14 July 2016 (2 pages) |
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 November 2015 | Group of companies' accounts made up to 31 May 2015 (23 pages) |
11 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
11 November 2015 | Resolutions
|
5 March 2015 | Group of companies' accounts made up to 31 May 2014 (23 pages) |
25 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
16 December 2014 | Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Julian David Maslen as a director on 1 December 2014 (1 page) |
7 April 2014 | Appointment of Steven Richard Harrison as a director (3 pages) |
7 April 2014 | Termination of appointment of Carl Wormald as a director (2 pages) |
10 March 2014 | Annual return made up to 14 February 2014 no member list Statement of capital on 2014-03-10
|
16 December 2013 | Appointment of Mr Julian David Maslen as a director (3 pages) |
16 December 2013 | Termination of appointment of Edward Armitage as a director (2 pages) |
12 December 2013 | Group of companies' accounts made up to 31 May 2013 (24 pages) |
24 April 2013 | Registration of charge 079493690004 (13 pages) |
17 April 2013 | Current accounting period extended from 28 February 2013 to 31 May 2013 (3 pages) |
18 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (19 pages) |
16 January 2013 | Appointment of Edward John Armitage as a director (3 pages) |
16 January 2013 | Appointment of James Kenneth Heath as a director (3 pages) |
16 January 2013 | Appointment of Simon Beard as a director (3 pages) |
16 January 2013 | Appointment of Mr Carl Edmund Wormald as a director (3 pages) |
19 December 2012 | Appointment of Roger Donald Clarke as a director (3 pages) |
19 December 2012 | Appointment of John Garner as a director (3 pages) |
20 November 2012 | Change of share class name or designation (2 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
20 November 2012 | Resolutions
|
20 November 2012 | Statement of capital following an allotment of shares on 9 November 2012
|
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
14 February 2012 | Incorporation (49 pages) |