Thirsk Row
Leeds
LS1 4JF
Director Name | Mr Barry Bleasdale |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mr Michael Collins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2014(2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Secretary Name | Mrs Jennifer Stewart |
---|---|
Status | Current |
Appointed | 01 June 2014(2 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
Website | pulseflexible.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7645441 |
Telephone region | Manchester |
Registered Address | C/O Interpath Advisory, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
7k at £0.01 | Pulse Flexible Packaging Pension Scheme Trustees LTD 70.00% Ordinary B |
---|---|
500 at £0.01 | Amanda Shepherd 5.00% Ordinary A |
500 at £0.01 | Robert Bodnar Horvath 5.00% Ordinary A |
1000 at £0.01 | Barry Bleasdale 10.00% Ordinary A |
1000 at £0.01 | Michael Collins 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £53,414,000 |
Gross Profit | £4,892,000 |
Net Worth | -£12,630,000 |
Cash | £926,000 |
Current Liabilities | £8,339,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2017 (7 years ago) |
---|---|
Next Return Due | 18 March 2018 (overdue) |
3 December 2015 | Delivered on: 4 December 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
4 June 2014 | Delivered on: 10 June 2014 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
3 June 2014 | Delivered on: 5 June 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
30 May 2014 | Delivered on: 2 June 2014 Persons entitled: Printpack Pension Scheme Trustees Limited Classification: A registered charge Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 November 2020 | Administrator's progress report (29 pages) |
---|---|
18 May 2020 | Administrator's progress report (28 pages) |
6 November 2019 | Administrator's progress report (29 pages) |
20 May 2019 | Administrator's progress report (32 pages) |
17 April 2019 | Notice of extension of period of Administration (3 pages) |
14 November 2018 | Administrator's progress report (32 pages) |
5 July 2018 | Notice of order removing administrator from office (31 pages) |
5 July 2018 | Notice of appointment of a replacement or additional administrator (3 pages) |
15 May 2018 | Administrator's progress report (37 pages) |
9 May 2018 | Notice of extension of period of Administration (3 pages) |
14 November 2017 | Administrator's progress report (33 pages) |
14 November 2017 | Administrator's progress report (33 pages) |
25 July 2017 | Notice of deemed approval of proposals (3 pages) |
25 July 2017 | Notice of deemed approval of proposals (3 pages) |
7 June 2017 | Statement of administrator's proposal (52 pages) |
7 June 2017 | Statement of administrator's proposal (52 pages) |
12 May 2017 | Statement of affairs with form 2.14B (15 pages) |
12 May 2017 | Statement of affairs with form 2.14B (15 pages) |
20 April 2017 | Registered office address changed from Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA to 1 Sovereign Square Soeverign Street Leeds LS1 4DA on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from Bridge Hall Mills Bridge Hall Lane Bury Lancashire BL9 7PA to 1 Sovereign Square Soeverign Street Leeds LS1 4DA on 20 April 2017 (2 pages) |
19 April 2017 | Appointment of an administrator (1 page) |
19 April 2017 | Appointment of an administrator (1 page) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
14 October 2016 | Full accounts made up to 31 March 2016 (31 pages) |
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 February 2016 | All of the property or undertaking has been released from charge 089216820003 (1 page) |
9 February 2016 | All of the property or undertaking has been released from charge 089216820004 (1 page) |
9 February 2016 | All of the property or undertaking has been released from charge 089216820004 (1 page) |
9 February 2016 | All of the property or undertaking has been released from charge 089216820003 (1 page) |
4 December 2015 | Registration of charge 089216820006, created on 3 December 2015 (8 pages) |
4 December 2015 | Registration of charge 089216820006, created on 3 December 2015 (8 pages) |
4 December 2015 | Registration of charge 089216820006, created on 3 December 2015 (8 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (32 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (32 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (18 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (18 pages) |
19 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 March 2015 (18 pages) |
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Appointment of Mrs Jennifer Stewart as a secretary on 1 June 2014 (2 pages) |
24 March 2015 | Appointment of Mrs Jennifer Stewart as a secretary on 1 June 2014 (2 pages) |
24 March 2015 | Appointment of Mrs Jennifer Stewart as a secretary on 1 June 2014 (2 pages) |
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Director's details changed for Amanda Shepherd on 1 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Amanda Shepherd on 1 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Barry Bleasdale on 1 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Michael Collins on 1 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Michael Collins on 1 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Michael Collins on 1 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Barry Bleasdale on 1 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Barry Bleasdale on 1 June 2014 (2 pages) |
23 March 2015 | Director's details changed for Amanda Shepherd on 1 June 2014 (2 pages) |
29 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
28 October 2014 | Resolutions
|
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 10 October 2014 (3 pages) |
28 October 2014 | Change of share class name or designation (2 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Appointment of Mr Robert Edmund Paul Bodnar-Horvath as a director on 10 October 2014 (3 pages) |
10 June 2014 | Registration of charge 089216820005 (41 pages) |
10 June 2014 | Registration of charge 089216820005 (41 pages) |
5 June 2014 | Registration of charge 089216820004 (15 pages) |
5 June 2014 | Registration of charge 089216820004 (15 pages) |
5 June 2014 | Registration of charge 089216820003 (17 pages) |
5 June 2014 | Registration of charge 089216820003 (17 pages) |
2 June 2014 | Registration of charge 089216820002 (32 pages) |
2 June 2014 | Registration of charge 089216820002 (32 pages) |
30 May 2014 | Registration of charge 089216820001 (4 pages) |
30 May 2014 | Registration of charge 089216820001 (4 pages) |
15 May 2014 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 15 May 2014 (1 page) |
9 May 2014 | Appointment of Mr Michael Collins as a director (2 pages) |
9 May 2014 | Appointment of Mr Barry Bleasdale as a director (2 pages) |
9 May 2014 | Appointment of Mr Barry Bleasdale as a director (2 pages) |
9 May 2014 | Appointment of Mr Michael Collins as a director (2 pages) |
17 April 2014 | Company name changed maple newco LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Company name changed maple newco LIMITED\certificate issued on 17/04/14
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|