MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04443848

Incorporation date

21/05/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HACopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2002)
dot icon06/01/2026
Termination of appointment of Matthew Paul Colton as a director on 2026-01-01
dot icon12/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon28/05/2025
Appointment of Christopher Eves as a director on 2025-05-19
dot icon28/05/2025
Appointment of Mr John Peter Whittaker as a director on 2025-05-19
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon19/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon19/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon19/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon17/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon17/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/11/2023
Appointment of Mr Matthew Paul Colton as a director on 2023-11-07
dot icon04/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon30/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon30/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon30/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon14/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon09/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon09/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/12/2020
Change of details for Manchester Ship Canal Developments Limited as a person with significant control on 2020-11-02
dot icon06/11/2020
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon06/11/2020
Director's details changed for Mr Steven Keith Underwood on 2020-11-02
dot icon05/11/2020
Director's details changed for Mr James Whittaker on 2020-11-02
dot icon05/11/2020
Director's details changed for Mr John Alexander Schofield on 2020-11-02
dot icon04/11/2020
Termination of appointment of Neil Lees as a director on 2020-10-15
dot icon04/11/2020
Termination of appointment of Neil Lees as a secretary on 2020-10-15
dot icon02/11/2020
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2020-11-02
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon17/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon17/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon04/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon04/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon28/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon01/06/2018
Satisfaction of charge 12 in full
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon18/04/2018
Satisfaction of charge 3 in full
dot icon18/04/2018
Satisfaction of charge 4 in full
dot icon18/04/2018
Satisfaction of charge 1 in full
dot icon18/04/2018
Satisfaction of charge 2 in full
dot icon18/04/2018
Satisfaction of charge 6 in full
dot icon18/04/2018
Satisfaction of charge 5 in full
dot icon18/04/2018
Satisfaction of charge 7 in full
dot icon18/04/2018
Satisfaction of charge 8 in full
dot icon18/04/2018
Satisfaction of charge 10 in full
dot icon18/04/2018
Satisfaction of charge 9 in full
dot icon18/04/2018
Satisfaction of charge 11 in full
dot icon18/04/2018
Satisfaction of charge 13 in full
dot icon18/04/2018
Satisfaction of charge 14 in full
dot icon05/02/2018
Termination of appointment of Paul Philip Wainscott as a director on 2018-01-31
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon21/08/2017
Director's details changed for Mr James Whittaker on 2017-08-21
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon26/10/2016
Director's details changed for Mr Steven Underwood on 2016-10-26
dot icon02/06/2016
Secretary's details changed for Mr Neil Lees on 2016-05-11
dot icon02/06/2016
Director's details changed for Mr Neil Lees on 2016-05-11
dot icon23/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon23/03/2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2016-03-23
dot icon20/01/2016
Appointment of Mr John Alexander Schofield as a director on 2016-01-13
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon08/06/2015
Termination of appointment of Edward Ashley Lote Smith as a director on 2015-06-08
dot icon22/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Stephen Wild as a director on 2015-05-12
dot icon12/05/2015
Appointment of Mr Paul Philip Wainscott as a director on 2015-05-12
dot icon12/05/2015
Appointment of Steven Underwood as a director on 2015-05-12
dot icon12/05/2015
Appointment of Mr Neil Lees as a director on 2015-05-12
dot icon31/03/2015
Director's details changed for Mr James Whittaker on 2015-03-31
dot icon27/03/2015
Director's details changed for Mr Stephen Wild on 2015-03-27
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon09/06/2014
Director's details changed for Mr Stephen Wild on 2014-06-05
dot icon29/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon20/05/2014
Secretary's details changed for Mr Neil Lees on 2014-02-28
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon13/09/2010
Appointment of Edward Ashley Lote Smith as a director
dot icon08/06/2010
Certificate of change of name
dot icon08/06/2010
Change of name notice
dot icon21/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon11/05/2010
Change of share class name or designation
dot icon11/05/2010
Memorandum and Articles of Association
dot icon11/05/2010
Resolutions
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 13
dot icon01/05/2010
Particulars of a mortgage or charge/co extend / charge no: 14
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 12
dot icon23/03/2010
Termination of appointment of Carol Ainscow as a director
dot icon23/03/2010
Termination of appointment of Stuart Stead as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon23/11/2009
Termination of appointment of Helen Jones as a director
dot icon27/05/2009
Return made up to 21/05/09; full list of members
dot icon30/04/2009
Resolutions
dot icon02/04/2009
Director appointed stephen wild
dot icon02/04/2009
Appointment terminated director peter scott
dot icon02/03/2009
Appointment terminated director jason millett
dot icon12/02/2009
Director's change of particulars / james whittaker / 12/02/2009
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 11
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon01/07/2008
Director appointed stuart stead
dot icon28/05/2008
Return made up to 21/05/08; full list of members
dot icon21/05/2008
Appointment terminated secretary paul deehan
dot icon21/05/2008
Appointment terminated director paul deehan
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon25/10/2007
New secretary appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New director appointed
dot icon22/10/2007
Director resigned
dot icon05/06/2007
Return made up to 21/05/07; full list of members
dot icon21/03/2007
Return made up to 21/05/06; full list of members
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon21/11/2006
New director appointed
dot icon10/10/2006
Director's particulars changed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon23/01/2006
New director appointed
dot icon23/01/2006
Director resigned
dot icon25/10/2005
Director resigned
dot icon04/08/2005
Return made up to 21/05/05; full list of members
dot icon11/07/2005
New director appointed
dot icon07/06/2005
Particulars of mortgage/charge
dot icon04/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon03/06/2005
Particulars of mortgage/charge
dot icon24/05/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon18/11/2004
Particulars of mortgage/charge
dot icon09/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon09/08/2004
Return made up to 21/05/04; full list of members
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon09/03/2004
Resolutions
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 21/05/03; full list of members
dot icon30/06/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon21/06/2003
New director appointed
dot icon21/06/2003
New director appointed
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon21/05/2003
Registered office changed on 21/05/03 from: 45-49 chorley new road bolton BL1 4QR
dot icon28/01/2003
Ad 08/01/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/01/2003
Nc inc already adjusted 08/01/03
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Resolutions
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
Director resigned
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2
dot icon12/12/2002
Certificate of change of name
dot icon24/10/2002
Registered office changed on 24/10/02 from: 14 oxford court manchester greater manchester M2 3WQ
dot icon23/10/2002
Certificate of change of name
dot icon21/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED

MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED is an(a) Active company incorporated on 21/05/2002 with the registered office located at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED?

toggle

MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED is currently Active. It was registered on 21/05/2002 .

Where is MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED located?

toggle

MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED is registered at Venus Building 1 Old Park Lane, Traffordcity, Manchester M41 7HA.

What does MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED do?

toggle

MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED?

toggle

The latest filing was on 06/01/2026: Termination of appointment of Matthew Paul Colton as a director on 2026-01-01.