Company number 00985943
Status Active
Incorporation Date 3 August 1970
Company Type Private Limited Company
Address 39 DELAHAYS DRIVE, HALE, ALTRINCHAM, CHESHIRE, ENGLAND, WA15 8DR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Director's details changed for Miss Debora Rebecca Franks on 20 March 2017; Registered office address changed from Orion Trade Centre, Guinness Circle, Newbridge Trafford Park Manchester M17 1EB to 39 Delahays Drive Hale Altrincham Cheshire WA15 8DR on 29 March 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of SPECIALIST GROUP LIMITED are www.specialistgroup.co.uk, and www.specialist-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The distance to to Chassen Road Rail Station is 5.2 miles; to Burnage Rail Station is 5.4 miles; to Chelford Rail Station is 7.5 miles; to Belle Vue Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Group Limited is a Private Limited Company.
The company registration number is 00985943. Specialist Group Limited has been working since 03 August 1970.
The present status of the company is Active. The registered address of Specialist Group Limited is 39 Delahays Drive Hale Altrincham Cheshire England Wa15 8dr. . FRANKS, Debora Rebecca is a Director of the company. FRANKS, Jonathan Peter is a Director of the company. FRANKS, Madelynne Ingrid is a Director of the company. Secretary FRANKS, Jonathan Peter has been resigned. Secretary HACKETT, Lynne Georgina has been resigned. Director BRACKEN, Anthony Leslie Richard has been resigned. Director HACKETT, Lynne Georgina has been resigned. Director JACKSON, Stephen William has been resigned. Director JONES, William has been resigned. Director LEAVER, Patricia Eva has been resigned. Director SILLITOE, Christopher David has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
JONES, William
Resigned: 18 November 2011
Appointed Date: 01 October 2004
65 years old
Persons With Significant Control
Mr Jonathan Peter Franks
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SPECIALIST GROUP LIMITED Events
29 Mar 2017
Director's details changed for Miss Debora Rebecca Franks on 20 March 2017
29 Mar 2017
Registered office address changed from Orion Trade Centre, Guinness Circle, Newbridge Trafford Park Manchester M17 1EB to 39 Delahays Drive Hale Altrincham Cheshire WA15 8DR on 29 March 2017
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 Aug 2016
Termination of appointment of Christopher David Sillitoe as a director on 26 February 2016
...
... and 120 more events
30 Mar 1987
Return made up to 31/12/86; full list of members
30 Mar 1987
Registered office changed on 30/03/87 from: parkway trading est barton dock road stretford manchester
25 Feb 1987
Accounts for a small company made up to 31 October 1986
03 Aug 1970
Certificate of incorporation
14 March 2016
Charge code 0098 5943 0012
Delivered: 16 March 2016
Status: Outstanding
Persons entitled: Madelynne Ingrid Franks
Jonathan Peter Franks
Description: Contains fixed charge…
28 January 2015
Charge code 0098 5943 0011
Delivered: 29 January 2015
Status: Satisfied
on 16 March 2016
Persons entitled: Barclays Bank PLC
Description: L/H property at orion trade centre guinness circle…
9 July 2014
Charge code 0098 5943 0010
Delivered: 14 July 2014
Status: Satisfied
on 25 April 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 December 2013
Charge code 0098 5943 0009
Delivered: 19 December 2013
Status: Satisfied
on 16 March 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
4 June 2003
Debenture
Delivered: 25 June 2003
Status: Satisfied
on 6 February 2007
Persons entitled: New China Asia Industrial Limited
Description: Fixed and floating charges over the undertaking and all…
8 May 1992
Legal charge
Delivered: 20 May 1992
Status: Satisfied
on 7 November 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 orion trade centre tenax road trafford park trafford…
27 March 1992
Debenture
Delivered: 3 April 1992
Status: Satisfied
on 15 December 1993
Persons entitled: Christopher Ian Hulme and Jill Hulme
Description: Fixed and floating charges over the undertaking and all…
25 March 1992
Debenture
Delivered: 28 March 1992
Status: Satisfied
on 28 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 May 1986
Legal charge
Delivered: 21 May 1986
Status: Satisfied
on 20 August 1992
Persons entitled: Barclays Bank PLC
Description: Unit 1 orion trade centre trafford park manchester.
6 June 1980
Debenture
Delivered: 16 June 1980
Status: Satisfied
on 20 August 1992
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
4 August 1978
Legal charge
Delivered: 14 August 1978
Status: Satisfied
on 9 September 1992
Persons entitled: Barclays Bank PLC
Description: L/H property 18 & 20 and land & bldgs on the n e side of…
24 May 1978
Legal charge
Delivered: 1 June 1978
Status: Satisfied
on 9 September 1992
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the north east side of the grove and…