Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEVENTY7 MANCHESTER LIMITED
Company Information for

SEVENTY7 MANCHESTER LIMITED

THE OLD SCHOOL HOUSE THIRSK STREET, ARDWICK GREEN, MANCHESTER, M12 6PN,
Company Registration Number
01211027
Private Limited Company
Active

Company Overview

About Seventy7 Manchester Ltd
SEVENTY7 MANCHESTER LIMITED was founded on 1975-05-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Seventy7 Manchester Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SEVENTY7 MANCHESTER LIMITED
 
Legal Registered Office
THE OLD SCHOOL HOUSE THIRSK STREET
ARDWICK GREEN
MANCHESTER
M12 6PN
Other companies in M12
 
Previous Names
SEVENTY7 (MANCHESTER) LIMITED16/01/2017
PHOTOLINK CREATIVE GROUP LIMITED11/01/2017
Filing Information
Company Number 01211027
Company ID Number 01211027
Date formed 1975-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB150220232  
Last Datalog update: 2024-03-06 17:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVENTY7 MANCHESTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEVENTY7 MANCHESTER LIMITED

Current Directors
Officer Role Date Appointed
JAYNE RILEY
Company Secretary 2016-05-03
CHRISTOPHER ROBERT DUCKER
Director 2016-05-03
JAYNE RILEY
Director 2001-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALTER
Company Secretary 1994-04-20 2016-05-03
DAVID WALTER
Director 1991-12-29 2016-05-03
JOHN WHALLEY
Director 2003-01-17 2016-05-03
STUART DAVID OWENS
Director 2004-06-28 2010-06-11
MARK HENSHAW
Director 1991-12-29 2003-01-07
CHRISTOPHER HANS BAUER
Company Secretary 1991-12-29 1994-04-20
CHRISTOPHER HANS BAUER
Director 1991-12-29 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBERT DUCKER SEVENTY7 LONDON LIMITED Director 2016-05-03 CURRENT 2013-02-19 Active
CHRISTOPHER ROBERT DUCKER SEVENTY7 GROUP LTD Director 2016-03-31 CURRENT 2016-03-31 Active
CHRISTOPHER ROBERT DUCKER DUCKER LTD Director 2010-02-24 CURRENT 2010-02-24 Active - Proposal to Strike off
JAYNE RILEY SEVENTY7 GROUP LTD Director 2016-04-04 CURRENT 2016-03-31 Active
JAYNE RILEY WALT & CO LIMITED Director 2001-10-18 CURRENT 2001-07-17 Dissolved 2018-01-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM The Old School House Thirsk Street Ardwick Green Manchester M12 6HP
2024-01-08REGISTRATION OF A CHARGE / CHARGE CODE 012110270008
2024-01-02CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-07-2630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-08-02AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERT DUCKER
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-07-23AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-01-23AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-08-07AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-16RES15CHANGE OF COMPANY NAME 16/01/17
2017-01-16CERTNMCOMPANY NAME CHANGED SEVENTY7 (MANCHESTER) LIMITED CERTIFICATE ISSUED ON 16/01/17
2017-01-11RES15CHANGE OF COMPANY NAME 11/01/17
2017-01-11CERTNMCOMPANY NAME CHANGED PHOTOLINK CREATIVE GROUP LIMITED CERTIFICATE ISSUED ON 11/01/17
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-10SH19Statement of capital on 2016-11-10 GBP 100
2016-11-10SH20Statement by Directors
2016-11-10RES06REDUCE ISSUED CAPITAL 31/10/2016
2016-11-10CAP-SSSolvency Statement dated 31/10/16
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-05-04AP03Appointment of Jayne Riley as company secretary on 2016-05-03
2016-05-03TM02Termination of appointment of David Walter on 2016-05-03
2016-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERT DUCKER
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHALLEY
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTER
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 225100
2016-01-25AR0129/12/15 ANNUAL RETURN FULL LIST
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 225100
2015-01-27AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-27CH01Director's details changed for Ms Jayne Riley on 2015-01-01
2015-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 012110270007
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 225100
2014-01-29AR0129/12/13 FULL LIST
2013-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 012110270006
2013-09-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12
2013-03-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-01RES01ADOPT ARTICLES 18/12/2012
2013-03-01SH0118/12/12 STATEMENT OF CAPITAL GBP 225100
2013-01-30AR0129/12/12 FULL LIST
2012-08-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-01-13AR0129/12/11 FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-01-20AR0129/12/10 FULL LIST
2010-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART OWENS
2010-02-05AR0129/12/09 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-01-16363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / STUART OWENS / 16/01/2009
2008-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-02-18363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2007-01-23363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05
2006-02-21363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-09-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-07-23288aNEW DIRECTOR APPOINTED
2004-01-05363aRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-05353LOCATION OF REGISTER OF MEMBERS
2003-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02
2003-02-11288aNEW DIRECTOR APPOINTED
2003-01-28363aRETURN MADE UP TO 29/12/02; NO CHANGE OF MEMBERS
2003-01-21288bDIRECTOR RESIGNED
2002-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2002-07-30CERTNMCOMPANY NAME CHANGED DAVID WALTER LIMITED CERTIFICATE ISSUED ON 30/07/02
2002-04-12363aRETURN MADE UP TO 29/12/01; NO CHANGE OF MEMBERS
2002-03-25288cDIRECTOR'S PARTICULARS CHANGED
2001-09-11AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-01-21363aRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
2000-01-11363aRETURN MADE UP TO 29/12/99; NO CHANGE OF MEMBERS
1999-05-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1999-02-09363aRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1998-03-27288cDIRECTOR'S PARTICULARS CHANGED
1998-03-27363aRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96
1996-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-30363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-07-14AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-01-04363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-04-23AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-01-05363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-06-29AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-06-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-10363sRETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS
1994-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-05-27AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-02-01363sRETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS
1992-06-26363bRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74202 - Other specialist photography




Licences & Regulatory approval
We could not find any licences issued to SEVENTY7 MANCHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEVENTY7 MANCHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Outstanding BARCLAYS BANK PLC
2013-11-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1987-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1985-04-03 Satisfied WILLIAMS & GLYN'S BANK PLC
DEBENTURE 1985-03-12 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1981-07-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEVENTY7 MANCHESTER LIMITED

Intangible Assets
Patents
We have not found any records of SEVENTY7 MANCHESTER LIMITED registering or being granted any patents
Domain Names

SEVENTY7 MANCHESTER LIMITED owns 4 domain names.

photolink-world.co.uk   photolink.co.uk   photolinkcreativegroup.co.uk   photolinkworld.co.uk  

Trademarks
We have not found any records of SEVENTY7 MANCHESTER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SEVENTY7 MANCHESTER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2012-06-08 GBP £940

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEVENTY7 MANCHESTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SEVENTY7 MANCHESTER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0061044900Women's or girls' dresses of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton, man-made fibres and petticoats)
2014-08-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash EĀ²PROMs)
2010-03-0169149090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEVENTY7 MANCHESTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEVENTY7 MANCHESTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.