URBAN SPLASH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4LD

Company number 02827908
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address TIMBER WHARF, 16-22 WORSLEY STREET, MANCHESTER, M15 4LD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fourteen events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 1,308 ; Full accounts made up to 30 September 2015; Director's details changed for Mr Thomas Paul Richard Bloxham on 11 May 2016. The most likely internet sites of URBAN SPLASH LIMITED are www.urbansplash.co.uk, and www.urban-splash.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Urban Splash Limited is a Private Limited Company. The company registration number is 02827908. Urban Splash Limited has been working since 17 June 1993. The present status of the company is Active. The registered address of Urban Splash Limited is Timber Wharf 16 22 Worsley Street Manchester M15 4ld. . ESSOP, Kimberley Jane is a Secretary of the company. BLOXHAM, Thomas Paul Richard is a Director of the company. CURNUCK, Julian Peter is a Director of the company. FALKINGHAM, Jonathan Mark is a Director of the company. GAWTHORPE, Simon David is a Director of the company. Secretary BLOXHAM, Thomas Paul Richard has been resigned. Secretary CURNUCK, Julian Peter has been resigned. Secretary URBAN SPLASH DIRECTOR LIMITED has been resigned. Secretary WAUGH, Andrew Arthur has been resigned. Secretary WILLIAMS, Nicholas Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EVANS, Catherine Jane has been resigned. Director HAYDOCK, David has been resigned. Director JOHNSON, Nicholas Edward has been resigned. Director MAYNARD, Lawrence William has been resigned. Director OAKES, Richard Edward has been resigned. Director RIDING, Richard has been resigned. Director WAUGH, Andrew Arthur has been resigned. Director WHALLEY, Jacqueline has been resigned. Director WILLIAMS, Nicholas Anthony has been resigned. Director WOODWARD, Fiona has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ESSOP, Kimberley Jane
Appointed Date: 04 March 2008

Director
BLOXHAM, Thomas Paul Richard
Appointed Date: 02 July 1993
61 years old

Director
CURNUCK, Julian Peter
Appointed Date: 11 February 2005
56 years old

Director
FALKINGHAM, Jonathan Mark
Appointed Date: 02 July 1993
63 years old

Director
GAWTHORPE, Simon David
Appointed Date: 30 November 2012
54 years old

Resigned Directors

Secretary
BLOXHAM, Thomas Paul Richard
Resigned: 13 April 2000
Appointed Date: 02 July 1993

Secretary
CURNUCK, Julian Peter
Resigned: 22 August 2005
Appointed Date: 11 February 2005

Secretary
URBAN SPLASH DIRECTOR LIMITED
Resigned: 04 March 2008
Appointed Date: 31 October 2007

Secretary
WAUGH, Andrew Arthur
Resigned: 31 October 2007
Appointed Date: 22 August 2005

Secretary
WILLIAMS, Nicholas Anthony
Resigned: 11 February 2005
Appointed Date: 13 April 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 1993
Appointed Date: 17 June 1993

Director
EVANS, Catherine Jane
Resigned: 28 July 2005
Appointed Date: 01 July 2004
62 years old

Director
HAYDOCK, David
Resigned: 28 October 2011
Appointed Date: 01 March 2003
67 years old

Director
JOHNSON, Nicholas Edward
Resigned: 31 October 2012
Appointed Date: 30 November 1999
59 years old

Director
MAYNARD, Lawrence William
Resigned: 13 June 2008
Appointed Date: 06 June 1997
69 years old

Director
OAKES, Richard Edward
Resigned: 05 November 2010
Appointed Date: 02 May 2006
58 years old

Director
RIDING, Richard
Resigned: 30 June 2009
Appointed Date: 01 March 2003
65 years old

Director
WAUGH, Andrew Arthur
Resigned: 31 October 2007
Appointed Date: 22 August 2005
53 years old

Director
WHALLEY, Jacqueline
Resigned: 19 June 2009
Appointed Date: 07 April 2008
61 years old

Director
WILLIAMS, Nicholas Anthony
Resigned: 11 February 2005
Appointed Date: 13 April 2000
60 years old

Director
WOODWARD, Fiona
Resigned: 14 April 2007
Appointed Date: 30 November 1999
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 1993
Appointed Date: 17 June 1993

URBAN SPLASH LIMITED Events

21 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,308

09 Jun 2016
Full accounts made up to 30 September 2015
19 May 2016
Director's details changed for Mr Thomas Paul Richard Bloxham on 11 May 2016
01 Dec 2015
Director's details changed for Mr Jonathan Mark Falkingham on 2 November 2015
30 Nov 2015
Director's details changed for Mr Jonathan Mark Falkingham on 2 November 2015
...
... and 204 more events
09 Jul 1993
Director resigned;new director appointed

09 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

09 Jul 1993
Registered office changed on 09/07/93 from: 2 baches street london N1 6UB

08 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1993
Incorporation

URBAN SPLASH LIMITED Charges

10 February 2012
Share mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All stock, shares, bonds, debenture, debenture stock, loan…
10 February 2012
Legal mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Each of the units at chips,new islington manchester (for…
10 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Each of the units at burton place ellesmere street…
10 February 2012
Share mortgage
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: First legal mortgage all present and future shares and…
10 February 2012
Legal charge
Delivered: 23 February 2012
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Each of the units at albert mill, hulme hall road…
21 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Homes and Communities Agency
Description: Land known as bewsey old hall and adjacent land at bewsey…
30 March 2011
Assignment by way of security
Delivered: 6 April 2011
Status: Satisfied on 5 November 2014
Persons entitled: Co-Operative Bank PLC
Description: All its right title and interest in and to those…
30 March 2011
Legal charge
Delivered: 6 April 2011
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land at langworthy road langworthy salford all fixtures &…
25 March 2010
Fixed charge over land
Delivered: 8 April 2010
Status: Satisfied on 18 March 2015
Persons entitled: Home and Communities Agency (The Agency)
Description: With full title guarantee for the payment and discharge of…
25 March 2010
Account security guarantee
Delivered: 8 April 2010
Status: Outstanding
Persons entitled: Homes and Communities Agency (The Agency)
Description: By way of a first fixed charge all of its rights in respect…
12 March 2010
Fee agreement charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: F/H longlands mill stalybridge t/no MAN101671 all the…
12 March 2010
Supplemental security agreement
Delivered: 26 March 2010
Status: Satisfied on 5 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies standing to the credit of the blocked accounts…
27 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H land and buildings on the south side of woodfield road…
11 March 2009
Legal mortgage
Delivered: 17 March 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property the land adjacent to the ashton canal new…
29 January 2009
Legal mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H longlands mill caroline street stalybridge t/no…
29 January 2009
Assignment by way of security
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Full title guarantee and with the intent that the security…
29 January 2009
Debenture
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2008
Legal mortgage
Delivered: 11 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at old mill street ancoats manchester t/no GM955279…
27 November 2008
Legal mortgage
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 115 jersey street ancoats manchester…
25 November 2008
Legal mortgage
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H new islington mill site ancoats manchester t/nos…
25 November 2008
Assignment by way of security
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its right title and interest in any to those agreements…
25 June 2008
Legal charge
Delivered: 5 July 2008
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (Security Agent)
Description: Matchworks (freehold) speke road liverpool t/no.MS506307;…
28 September 2007
Legal charge
Delivered: 11 October 2007
Status: Satisfied on 18 March 2015
Persons entitled: Tameside Metropolitan Borough Council
Description: Land k/a longlands mill stalybridge t/nos MAN7381, GM783753…
28 September 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied on 5 November 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a longlands mill stalybridge…
24 September 2007
Charge of building licence and building contract
Delivered: 5 October 2007
Status: Satisfied on 5 November 2014
Persons entitled: National Westminster Bank PLC
Description: The agreements, all the rights in the agreements and all…
13 August 2007
Legal mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H christabel and sylvia towers collyhurst manchester…
13 August 2007
Assignment by way of security
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its right,title and interest in and to the agreements…
13 August 2007
Assignment by way of security
Delivered: 15 August 2007
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: All its right,title and interest in and to the agreements…
30 July 2007
Legal charge
Delivered: 8 August 2007
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 'albert mills', 10 hulme hall road…
8 June 2007
Legal charge
Delivered: 13 June 2007
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: The proeprty known as phase 2 langworthy salford, fixtures…
23 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Phase 1 langworth salford,. All fixtures and fittings and…
31 January 2007
Assignment by way of security
Delivered: 8 February 2007
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: All its right,title and interest in and to the agreements…
3 July 2006
Assignment by way of security
Delivered: 11 July 2006
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: Right title and interest in and to abuilding contract dated…
28 April 2006
Assignment by way of security
Delivered: 17 May 2006
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: All its right title benefit and interest in and to the…
25 April 2006
Legal mortgage
Delivered: 27 April 2006
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: L/H dalton court collyhurst manchester t/no MAN14875. With…
10 April 2006
Assignment by way of security
Delivered: 13 April 2006
Status: Satisfied on 5 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: All right title and interest in and to the agreements being…
28 February 2006
Deed of assignment by way of security
Delivered: 9 March 2006
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: All its right title benefit and interest in and to the…
28 February 2006
Deed of assignment by way of security
Delivered: 9 March 2006
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: All its right title benefit and interest in and to the…
28 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H matchworks site being land and buildings on the south…
28 February 2006
Legal mortgage
Delivered: 1 March 2006
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a matchworks site speke road garston…
2 December 2005
Legal mortgage
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h property k/a ancoats hospital old mill street…
20 September 2005
Third party legal charge
Delivered: 30 September 2005
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property mersey house speke liverpool t/no MS506307. By…
19 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a mersey house speke road speke liverpool…
25 August 2005
Second charge over bank account
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: The Bull Ring Limited Partnership Acting by Its General Partner Bull Ring (Gp) Limited
Description: All rights title and interest in and to the bank account…
25 August 2005
Legal charge
Delivered: 15 September 2005
Status: Outstanding
Persons entitled: The Bull Ring Limited Partnership
Description: The l/h property k/a land at the rotunda, new street…
25 August 2005
Charge of development agreement
Delivered: 9 September 2005
Status: Satisfied on 5 November 2014
Persons entitled: National Westminster Bank PLC
Description: Right, title and interest under the development agreement…
25 August 2005
Legal charge
Delivered: 1 September 2005
Status: Satisfied on 5 November 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h premises k/a the rotunda tower new street…
7 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land being budenberg haus projekte woodfield road…
20 January 2003
Legal mortgage
Delivered: 22 January 2003
Status: Satisfied on 24 October 2008
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land and buildings on northwest side of…
7 August 2002
Legal mortgage
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as collegiate shaw street…
31 December 2001
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 31 January 2009
Persons entitled: North Manchester Healthcare National Health Service Trust
Description: Property k/a former ancoats hospital old mill street…
18 August 2000
Legal mortgage
Delivered: 8 September 2000
Status: Satisfied on 23 December 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 to 11 slater street 58 to 68 wood street…
12 May 2000
Legal mortgage
Delivered: 26 May 2000
Status: Satisfied on 23 December 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings on the…
28 March 2000
Legal mortgage
Delivered: 10 April 2000
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: L/H warehouse EP8045/2 k/a the match factory building f…
28 March 2000
Legal mortgage
Delivered: 10 April 2000
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: L/H land & buildings on the north east of preston street…
28 March 2000
Legal mortgage
Delivered: 10 April 2000
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the west side of second avenue k/a…
28 March 2000
Legal mortgage
Delivered: 10 April 2000
Status: Satisfied on 24 October 2008
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings on the north-east side of fleet street…
25 February 2000
Assignment by way of charge
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the company's rights title and interest in a building…
28 August 1997
Legal mortgage
Delivered: 4 September 1997
Status: Satisfied on 11 July 2001
Persons entitled: Midland Bank PLC
Description: Worsley street, hulme manchester t/nos: GM170038 and…
10 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 24 October 2008
Persons entitled: Midland Bank PLC
Description: The property being and known as land and buildings at wood…
10 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 24 October 2008
Persons entitled: Midland Bank PLC
Description: The property known as and being 1 school house second…
1 March 1994
Legal charge
Delivered: 18 March 1994
Status: Satisfied on 24 October 2008
Persons entitled: Midland Bank PLC
Description: F/H property k/a 23-34 wood street liverpool t/no la 315649…
15 February 1994
Fixed and floating charge
Delivered: 24 February 1994
Status: Satisfied on 1 February 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…