URBAN SPLASH YORKSHIRE LIMITED
MANCHESTER URBAN SPLASH (MANNINGHAM MILLS) LIMITED EVER 1298 LIMITED

Hellopages » Greater Manchester » Manchester » M15 4LD

Company number 03922882
Status Active
Incorporation Date 10 February 2000
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 ninety-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; 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 YORKSHIRE LIMITED are www.urbansplashyorkshire.co.uk, and www.urban-splash-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Urban Splash Yorkshire Limited is a Private Limited Company. The company registration number is 03922882. Urban Splash Yorkshire Limited has been working since 10 February 2000. The present status of the company is Active. The registered address of Urban Splash Yorkshire 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 CURNUCK, Julian Peter has been resigned. Nominee Secretary EVERSECRETARY LIMITED 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. Director EVANS, Catherine Jane has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director MAYNARD, Lawrence William has been resigned. Director WHALLEY, Jacqueline has been resigned. Director WILLIAMS, Nicholas Anthony has been resigned. Director WOODWARD, Fiona 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: 30 May 2000
61 years old

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

Director
FALKINGHAM, Jonathan Mark
Appointed Date: 30 May 2000
63 years old

Director
GAWTHORPE, Simon David
Appointed Date: 24 February 2005
54 years old

Resigned Directors

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

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 30 May 2000
Appointed Date: 10 February 2000

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: 30 May 2000

Director
EVANS, Catherine Jane
Resigned: 28 July 2005
Appointed Date: 27 July 2004
62 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 30 May 2000
Appointed Date: 10 February 2000

Director
MAYNARD, Lawrence William
Resigned: 13 June 2008
Appointed Date: 01 August 2003
69 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: 30 May 2000
60 years old

Director
WOODWARD, Fiona
Resigned: 14 April 2007
Appointed Date: 27 July 2004
59 years old

Persons With Significant Control

Urban Splash Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

URBAN SPLASH YORKSHIRE LIMITED Events

14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
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
02 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

30 Nov 2015
Director's details changed for Mr Jonathan Mark Falkingham on 2 November 2015
...
... and 84 more events
26 Jun 2000
Director resigned
26 Jun 2000
Registered office changed on 26/06/00 from: london scottish house 24 mount street manchester M2 3DB
08 Jun 2000
Company name changed ever 1298 LIMITED\certificate issued on 09/06/00
21 Feb 2000
Registered office changed on 21/02/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
10 Feb 2000
Incorporation

URBAN SPLASH YORKSHIRE LIMITED Charges

25 June 2013
Charge code 0392 2882 0011
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at the parade the drive and…
25 March 2010
Fixed charge over land
Delivered: 8 April 2010
Status: Outstanding
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…
29 January 2009
Legal mortgage
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the south west side of patent street the west…
27 March 2007
Legal mortgage
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at saxton buildings (formerly parade and…
27 March 2007
Assignment by way of security
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its right title and interest in and to those agreements…
24 October 2005
Legal mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a loster mill manningham bradford. With the…
24 October 2005
Mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: City of Bradford Metropolitan District Council
Description: The land at patent street/heaton road bradford k/a south…
18 April 2005
Assignment by way of security
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All its right,title and interest in and to the following…
18 April 2005
Legal mortgage
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lister mill manningham bradford. With the benefit of all…
18 April 2005
Debenture
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…