Congleton Road Nether Alderley
Macclesfield
Cheshire
SK10 4TG
Director Name | Philip Edward Johnston |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block 1 G82 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG |
Secretary Name | Suzanne Jane Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fall Birch Road Bolton Lancashire BL6 4LF |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.trumpo.com |
---|
Registered Address | Block 1 G82 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 29 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
15 August 2013 | Delivered on: 28 August 2013 Persons entitled: Lee James Birkett as Trustee of Moneybrain Pension Scheme Morgan Lloyd Trustee Limited as Trustee of Moneybrain Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).. Notification of addition to or amendment of charge. Outstanding |
---|
29 February 2024 | Total exemption full accounts made up to 29 May 2023 (6 pages) |
---|---|
13 November 2023 | Confirmation statement made on 9 November 2023 with updates (4 pages) |
10 August 2023 | Director's details changed for Mr Lee James Birkett on 10 August 2023 (2 pages) |
10 August 2023 | Director's details changed for Mr Lee James Birkett on 10 August 2023 (2 pages) |
9 August 2023 | Director's details changed for Mr Lee James Birkett on 9 August 2023 (2 pages) |
28 July 2023 | Change of details for Mr Lee James Birkett as a person with significant control on 25 July 2023 (2 pages) |
28 July 2023 | Change of details for Mr Lee James Birkett as a person with significant control on 25 July 2023 (2 pages) |
27 July 2023 | Director's details changed for Mr Lee James Birkett on 25 July 2023 (2 pages) |
27 July 2023 | Director's details changed for Mr Lee James Birkett on 27 July 2023 (2 pages) |
27 July 2023 | Change of details for Mr Lee James Birkett as a person with significant control on 27 July 2023 (2 pages) |
27 July 2023 | Director's details changed for Philip Edward Johnston on 27 July 2023 (2 pages) |
27 July 2023 | Registered office address changed from Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG England to Block 1 G82 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 27 July 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 29 May 2022 (6 pages) |
22 December 2022 | Confirmation statement made on 9 November 2022 with updates (4 pages) |
14 April 2022 | Total exemption full accounts made up to 29 May 2021 (6 pages) |
14 December 2021 | Confirmation statement made on 9 November 2021 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 29 May 2020 (6 pages) |
14 April 2021 | Director's details changed for Philip Edward Johnston on 13 April 2021 (2 pages) |
14 April 2021 | Change of details for Mr Lee James Birkett as a person with significant control on 13 April 2021 (2 pages) |
14 April 2021 | Director's details changed for Mr Lee James Birkett on 13 April 2021 (2 pages) |
14 April 2021 | Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ to Block 1 G90 Alderley Park Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TG on 14 April 2021 (1 page) |
1 December 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
29 May 2020 | Total exemption full accounts made up to 29 May 2019 (7 pages) |
24 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
15 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
26 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
26 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
26 October 2018 | Director's details changed for Mr Lee James Birkett on 26 October 2018 (2 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 December 2014 | Registered office address changed from 2-4 Trafford Road Alderley Edge Cheshire SK9 7NT to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ England to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ England to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 2-4 Trafford Road Alderley Edge Cheshire SK9 7NT to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 2-4 Trafford Road Alderley Edge Cheshire SK9 7NT to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 28B London Road Alderley Edge Cheshire SK9 7DZ England to 28B London Road Alderley Edge Cheshire SK9 7DZ on 4 December 2014 (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
28 August 2013 | Registration of charge 056168110001 (20 pages) |
28 August 2013 | Registration of charge 056168110001 (20 pages) |
15 August 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages) |
15 August 2013 | Previous accounting period extended from 30 November 2012 to 31 May 2013 (3 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 March 2012 | Annual return made up to 9 November 2011 (14 pages) |
14 March 2012 | Annual return made up to 9 November 2011 (14 pages) |
2 February 2012 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 February 2012 (2 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
31 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (14 pages) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Sub-division of shares on 1 October 2010 (5 pages) |
19 January 2011 | Sub-division of shares on 1 October 2010 (5 pages) |
19 January 2011 | Change of share class name or designation (2 pages) |
19 January 2011 | Sub-division of shares on 1 October 2010 (5 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
19 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
19 January 2011 | Change of share class name or designation (2 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
19 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
26 November 2010 | Appointment of Philip Johnston as a director (3 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Appointment of Philip Johnston as a director (3 pages) |
26 November 2010 | Resolutions
|
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (12 pages) |
4 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (12 pages) |
4 February 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (12 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 09/11/08; full list of members (5 pages) |
27 March 2008 | Appointment terminated secretary suzanne chadwick (1 page) |
27 March 2008 | Appointment terminated secretary suzanne chadwick (1 page) |
16 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 09/11/07; full list of members (2 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 June 2007 | Ad 05/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 June 2007 | Ad 05/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 December 2006 | Return made up to 09/11/06; full list of members
|
14 December 2006 | Return made up to 09/11/06; full list of members
|
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Incorporation (20 pages) |
9 November 2005 | Incorporation (20 pages) |