Park Drive
Stoke-On-Trent
Staffordshire
ST4 8FB
Director Name | Mr Brendan Dermot Coakley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 August 2011(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 March 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Allegro Ltd Jamestown Business Park Finglas Dublin D11 Ireland |
Secretary Name | Brendan Coakley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 08 March 2022) |
Role | Company Director |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Clare Pendleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ironmarket Newcastle Staffordshire ST5 1RP |
Secretary Name | Mrs Gemma Louise Newitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castleview Grove Packmoor Stoke On Trent ST6 6XQ |
Secretary Name | Mr Lewis Alexander Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Gemma Cartwright |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Castleview Grove Packmoor Stoke On Trent ST6 6XQ |
Director Name | Mr James Patrick O'Byrne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Railway Close Priory Gardens Pipe Gate Shropshire TF9 4HY |
Director Name | Mr David Paul Fox |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Allegro Ltd Jamestown Business Park Finglas Dublin D11 Ireland |
Director Name | Ms Rosemary Byrne |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2011(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 August 2018) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Wholefoods Wholesale Ltd Unit 3 Kylemore Industria Kileen Road Dublin D10 Ireland |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.bodytemple.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01782 281222 |
Telephone region | Stoke-on-Trent |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Tph (Uk) LTD 50.00% Ordinary B |
---|---|
60 at £1 | Tph (Uk) LTD 30.00% Ordinary |
40 at £1 | David Cartwright 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,767,000 |
Gross Profit | £2,954,000 |
Net Worth | £7,072,000 |
Cash | £3,177,000 |
Current Liabilities | £1,379,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
20 January 2001 | Delivered on: 3 February 2001 Satisfied on: 16 July 2011 Persons entitled: The Royal Bank of Scotland 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 |
---|
13 January 2021 | Registered office address changed from C/O Tph (Uk) Limited Total Produce Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to Bank House Market Square Congleton Cheshire CW12 1ET on 13 January 2021 (1 page) |
---|---|
14 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
10 December 2020 | Cessation of David Andrew Cartwright as a person with significant control on 10 December 2020 (1 page) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
20 March 2019 | Resolutions
|
10 December 2018 | Full accounts made up to 31 December 2017 (23 pages) |
22 August 2018 | Termination of appointment of Rosemary Byrne as a director on 13 August 2018 (1 page) |
30 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
22 June 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (3 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 June 2016 | Termination of appointment of David Paul Fox as a director on 6 April 2016 (1 page) |
10 June 2016 | Termination of appointment of David Paul Fox as a director on 6 April 2016 (1 page) |
14 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
14 July 2015 | Full accounts made up to 31 October 2014 (18 pages) |
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
19 May 2014 | Full accounts made up to 31 October 2013 (18 pages) |
19 May 2014 | Full accounts made up to 31 October 2013 (18 pages) |
10 April 2014 | Termination of appointment of James O'byrne as a director (2 pages) |
10 April 2014 | Termination of appointment of James O'byrne as a director (2 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Full accounts made up to 31 October 2012 (18 pages) |
28 February 2013 | Full accounts made up to 31 October 2012 (18 pages) |
29 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (20 pages) |
29 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (20 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 30 August 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 30 August 2011
|
17 August 2012 | Appointment of Brendan Coakley as a secretary (3 pages) |
17 August 2012 | Appointment of Brendan Coakley as a secretary (3 pages) |
27 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
27 July 2012 | Full accounts made up to 31 October 2011 (18 pages) |
13 July 2012 | Termination of appointment of Gemma Newitt as a secretary (2 pages) |
13 July 2012 | Appointment of James Patrick O'byrne as a director (3 pages) |
13 July 2012 | Appointment of James Patrick O'byrne as a director (3 pages) |
13 July 2012 | Appointment of David Fox as a director (3 pages) |
13 July 2012 | Appointment of Brendan Coakley as a director (3 pages) |
13 July 2012 | Appointment of Rosemary Byrne as a director (5 pages) |
13 July 2012 | Appointment of Brendan Coakley as a director (3 pages) |
13 July 2012 | Appointment of David Fox as a director (3 pages) |
13 July 2012 | Appointment of Rosemary Byrne as a director (5 pages) |
13 July 2012 | Termination of appointment of Gemma Newitt as a secretary (2 pages) |
22 March 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Resolutions
|
6 October 2011 | Termination of appointment of Gemma Cartwright as a director (2 pages) |
6 October 2011 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET on 6 October 2011 (2 pages) |
6 October 2011 | Auditor's resignation (1 page) |
6 October 2011 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET on 6 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Gemma Cartwright as a director (2 pages) |
6 October 2011 | Auditor's resignation (1 page) |
6 October 2011 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET on 6 October 2011 (2 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
21 July 2011 | Secretary's details changed (2 pages) |
21 July 2011 | Secretary's details changed for Gemma Cartwright on 14 July 2011 (1 page) |
21 July 2011 | Secretary's details changed for {officer_name} (2 pages) |
21 July 2011 | Secretary's details changed (2 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Director's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Gemma Cartwright on 14 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mrs Gemma Louise Newitt on 14 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Gemma Cartwright on 14 July 2011 (1 page) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
9 August 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
5 February 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
5 February 2008 | Accounting reference date extended from 30/04/07 to 31/10/07 (1 page) |
22 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 16/05/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
20 July 2006 | Return made up to 16/05/06; full list of members (6 pages) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 16/05/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
12 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
12 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
5 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
11 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
11 October 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
29 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: jacksons inc dyson blundel 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: jacksons inc dyson blundel 31 ironmarket newcastle staffordshire ST5 1RP (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Secretary resigned (1 page) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
26 June 2000 | Return made up to 16/05/00; full list of members
|
26 June 2000 | Return made up to 16/05/00; full list of members
|
22 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
18 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
25 June 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | Ad 31/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
25 June 1997 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
16 May 1997 | Incorporation (14 pages) |
16 May 1997 | Incorporation (14 pages) |