Tytherington Business Park
Macclesfield
SK10 2XF
Director Name | Ms Julia Rosalind Choudhury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(15 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Colin David Rees |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Edwin Avenue Hoo Farm Industrial Estate, Worcest Kidderminster DY11 7RA |
Director Name | Mr Peter John Molloy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(16 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | William Charles Mottram |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | Mill Farm Evenwood Bishop Auckland County Durham DL14 9SW |
Secretary Name | Gerard Mark Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | 130 Rainow Road Macclesfield Cheshire SK10 2PD |
Director Name | Gerard Mark Lewis |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 2007) |
Role | Accountant |
Correspondence Address | 130 Rainow Road Macclesfield Cheshire SK10 2PD |
Director Name | Mr Mark Kevin Harvey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blakestone Drive Norwich Norfolk NR7 0LF |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Director Name | Mr Andrew John Chadwick |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Director Name | Mr William Anthony Leach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2005(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Highercroft 135 Turton Road Tottington Bury Lancashire BL8 4AJ |
Director Name | Mr Oliver James Lightowlers |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Goldsborough Court Church Street Goldsborough North Yorkshire HG5 8AP |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Andrew Phillip Catchpole |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(8 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Mr Lee Johnstone |
---|---|
Status | Resigned |
Appointed | 17 January 2011(9 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | Wellfield House Victoria Road Morley Leeds LS27 7PA |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(10 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr Colin James Timothy Davis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(14 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Resigned |
Appointed | 06 December 2016(15 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 11 April 2017) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Paul Kay Below |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA |
Secretary Name | Mr Paul Below |
---|---|
Status | Resigned |
Appointed | 11 April 2017(15 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2022(20 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | metrorod.co.uk |
---|
Registered Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,125,000 |
Gross Profit | £5,235,000 |
Net Worth | £8,518,000 |
Cash | £2,066,000 |
Current Liabilities | £9,178,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
3 April 2023 | Delivered on: 5 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
11 April 2017 | Delivered on: 11 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 January 2016 | Delivered on: 21 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent. Outstanding |
21 January 2011 | Delivered on: 27 January 2011 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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 |
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
9 July 2004 | Delivered on: 13 July 2004 Satisfied on: 18 April 2007 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 |
10 August 2001 | Delivered on: 14 August 2001 Satisfied on: 27 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
---|---|
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages) |
30 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
11 May 2023 | Satisfaction of charge 042358030006 in full (1 page) |
5 April 2023 | Registration of charge 042358030007, created on 3 April 2023 (62 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
27 July 2022 | Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
12 May 2022 | Director's details changed for Mr Brian Joseph Hogan on 1 May 2022 (2 pages) |
10 May 2022 | Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (27 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (33 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
10 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page) |
6 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
26 April 2018 | Appointment of Mr Andrew John Mallows as a director on 25 April 2018 (2 pages) |
4 October 2017 | Full accounts made up to 30 April 2017 (29 pages) |
4 October 2017 | Full accounts made up to 30 April 2017 (29 pages) |
4 August 2017 | Termination of appointment of Paul Below as a secretary on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Paul Kay Below as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Paul Kay Below as a director on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Paul Below as a secretary on 4 August 2017 (1 page) |
31 July 2017 | Appointment of Mr Colin David Rees as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Colin David Rees as a director on 25 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Colin James Timothy Davis as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Colin James Timothy Davis as a director on 28 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Peter John Molloy as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Peter John Molloy as a director on 28 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
20 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
20 May 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
19 May 2017 | Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
19 May 2017 | Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
4 May 2017 | Satisfaction of charge 042358030005 in full (1 page) |
4 May 2017 | Satisfaction of charge 042358030005 in full (1 page) |
25 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 25 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Ian Fisher as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Alan Thomas Fletcher as a director on 11 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Paul Kay Below as a director on 11 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Paul Below as a secretary on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Jonathan Charles Richardson as a director on 11 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Stephen Glen Hemsley as a director on 11 April 2017 (2 pages) |
24 April 2017 | Appointment of Ms Julia Choudhury as a director on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Jonathan Charles Richardson as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Andrew John Chadwick as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Andrew Olaf Fischer as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Ian Fisher as a director on 11 April 2017 (1 page) |
24 April 2017 | Appointment of Ms Julia Choudhury as a director on 11 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Stephen Glen Hemsley as a director on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Andrew John Chadwick as a director on 11 April 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
24 April 2017 | Termination of appointment of Mark Perkins as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Mark Perkins as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Darrell Fox as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Darrell Fox as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Darrell Fox as a secretary on 11 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Paul Kay Below as a director on 11 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Paul Below as a secretary on 11 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Alan Thomas Fletcher as a director on 11 April 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
24 April 2017 | Termination of appointment of Andrew Olaf Fischer as a director on 11 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Darrell Fox as a secretary on 11 April 2017 (1 page) |
11 April 2017 | Registration of charge 042358030006, created on 11 April 2017 (11 pages) |
11 April 2017 | Registration of charge 042358030006, created on 11 April 2017 (11 pages) |
10 April 2017 | Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF on 10 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (1 page) |
21 March 2017 | Satisfaction of charge 4 in full (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (25 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (25 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 May 2016 | Appointment of Mr Alan Thomas Fletcher as a director on 23 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Alan Thomas Fletcher as a director on 23 May 2016 (2 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
4 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Resolutions
|
21 January 2016 | Registration of charge 042358030005, created on 15 January 2016 (26 pages) |
21 January 2016 | Registration of charge 042358030005, created on 15 January 2016 (26 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
21 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
21 January 2015 | Full accounts made up to 30 April 2014 (22 pages) |
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
29 January 2014 | Appointment of Mr Colin James Timothy Davis as a director (2 pages) |
29 January 2014 | Appointment of Mr Colin James Timothy Davis as a director (2 pages) |
27 January 2014 | Accounts made up to 30 April 2013 (21 pages) |
27 January 2014 | Accounts made up to 30 April 2013 (21 pages) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
2 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Termination of appointment of David Owens as a director (1 page) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages) |
5 February 2013 | Accounts made up to 30 April 2012 (20 pages) |
5 February 2013 | Accounts made up to 30 April 2012 (20 pages) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of William Leach as a director (1 page) |
12 March 2012 | Termination of appointment of William Leach as a director (1 page) |
1 February 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
1 February 2012 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
1 February 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
1 February 2012 | Director's details changed for Mr David Lee Cruddace on 1 February 2012 (2 pages) |
1 February 2012 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
1 February 2012 | Appointment of Liam O'sullivan as a secretary (1 page) |
1 February 2012 | Director's details changed for Mr David Lee Cruddace on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr David Lee Cruddace on 1 February 2012 (2 pages) |
1 February 2012 | Termination of appointment of Lee Johnstone as a secretary (1 page) |
30 January 2012 | Accounts made up to 30 April 2011 (20 pages) |
30 January 2012 | Accounts made up to 30 April 2011 (20 pages) |
28 October 2011 | Appointment of Mr David William Owens as a director (2 pages) |
28 October 2011 | Appointment of Mr David William Owens as a director (2 pages) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Accounts made up to 30 April 2010 (20 pages) |
31 January 2011 | Accounts made up to 30 April 2010 (20 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
21 January 2011 | Termination of appointment of Andrew Catchpole as a director (1 page) |
18 January 2011 | Appointment of Mr Lee Johnstone as a secretary (2 pages) |
18 January 2011 | Appointment of Mr Lee Johnstone as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
9 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
16 September 2010 | Resolutions
|
16 September 2010 | Statement of company's objects (2 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Statement of company's objects (2 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
28 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
28 April 2010 | Appointment of Mr Andrew Phillip Catchpole as a director (2 pages) |
28 April 2010 | Termination of appointment of William Rigby as a director (1 page) |
30 January 2010 | Accounts made up to 1 May 2009 (20 pages) |
30 January 2010 | Accounts made up to 1 May 2009 (20 pages) |
30 January 2010 | Accounts made up to 1 May 2009 (20 pages) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
15 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 March 2009 | Accounts made up to 30 April 2008 (19 pages) |
3 March 2009 | Accounts made up to 30 April 2008 (19 pages) |
4 December 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 December 2008 | Return made up to 03/06/08; full list of members (4 pages) |
27 February 2008 | Accounts made up to 29 April 2007 (19 pages) |
27 February 2008 | Accounts made up to 29 April 2007 (19 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
10 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Accounts made up to 30 April 2006 (19 pages) |
5 March 2007 | Accounts made up to 30 April 2006 (19 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
28 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
28 July 2006 | Return made up to 03/06/06; full list of members (3 pages) |
28 February 2006 | Accounts made up to 30 April 2005 (19 pages) |
28 February 2006 | Accounts made up to 30 April 2005 (19 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
3 June 2005 | New secretary appointed (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 03/06/05; full list of members
|
3 June 2005 | Return made up to 03/06/05; full list of members
|
3 June 2005 | New secretary appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 196 high road woodgreen london N22 8HH (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 196 high road woodgreen london N22 8HH (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: freedom house bradford road, tingley wakefield WF3 1SD (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: freedom house bradford road, tingley wakefield WF3 1SD (1 page) |
9 August 2004 | Accounts made up to 30 April 2004 (19 pages) |
9 August 2004 | Accounts made up to 30 April 2004 (19 pages) |
28 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
7 December 2003 | Accounts made up to 30 April 2003 (18 pages) |
7 December 2003 | Accounts made up to 30 April 2003 (18 pages) |
18 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 15/06/03; full list of members (8 pages) |
17 May 2003 | Director resigned (1 page) |
17 May 2003 | Director resigned (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Accounts made up to 30 April 2002 (17 pages) |
24 December 2002 | Accounts made up to 30 April 2002 (17 pages) |
1 November 2002 | New director appointed (3 pages) |
1 November 2002 | New director appointed (3 pages) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 15/06/02; full list of members (6 pages) |
3 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
3 April 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
17 October 2001 | Company name changed metro services group LIMITED\certificate issued on 17/10/01 (2 pages) |
17 October 2001 | Company name changed metro services group LIMITED\certificate issued on 17/10/01 (2 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | New director appointed (4 pages) |
13 August 2001 | New director appointed (4 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
13 August 2001 | Secretary resigned (1 page) |
15 June 2001 | Incorporation (32 pages) |
15 June 2001 | Incorporation (32 pages) |