Romiley
Stockport
Cheshire
SK6 4EG
Director Name | Mr James Allan Booth |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Sheffield Road Hyde Cheshire SK14 2PR |
Director Name | Mr Vottorio Tansanella |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(115 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Gents Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 16 Foxholes Road Hyde Cheshire SK14 5AW |
Secretary Name | Mr Howard Shaw |
---|---|
Status | Current |
Appointed | 26 April 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Hathersage Drive Glossop SK13 8RG |
Director Name | James Norris Bowers |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1992) |
Role | Retired Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Linden Road Stalybridge Cheshire SK15 2SL |
Director Name | Richard Bond Gee |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 January 2004) |
Role | Retired |
Correspondence Address | 182 Dowson Road Hyde Cheshire SK14 5BP |
Director Name | Harry Mottram |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 November 2000) |
Role | Retired |
Correspondence Address | 3 Surma Court Hyde Cheshire SK14 1DH |
Director Name | William Sidebottom |
---|---|
Date of Birth | August 1997 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 November 1994) |
Role | Retired |
Correspondence Address | 76 Edna Street Hyde Cheshire SK14 1DR |
Director Name | John Wilfrid Penney |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 01 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 47 Sheffield Road Hyde Cheshire SK14 2PR |
Director Name | Mr Rex Charlton |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 31 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Secretary Name | James Norris Bowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(89 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Linden Road Stalybridge Cheshire SK15 2SL |
Secretary Name | Mr Rex Charlton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 24 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 26 years (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Auburn Avenue Hyde Cheshire SK14 5HS |
Director Name | Bryan Bennett |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 April 1999) |
Role | Retired (British Telecom) |
Correspondence Address | 279 Hawes Side Lane Blackpool Lancashire FY4 5AQ |
Director Name | Frank Harry Massey |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(98 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 21 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Craythorne Uplands Road Werneth Low Hyde Cheshire SK14 3AH |
Director Name | Joseph Barry Whittaker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(102 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 August 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Highcroft Gee Cross Hyde Cheshire SK14 5LD |
Website | jekyllandhydeclub.com |
---|
Registered Address | Bowling Green Street Hyde Cheshire SK14 1DJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
10 at £10 | James Barry Whittaker 6.67% Ordinary |
---|---|
10 at £10 | James Norris Bowers 6.67% Ordinary |
10 at £10 | Mr John Wilfred Penney 6.67% Ordinary |
10 at £10 | Mr Peter Jepson 6.67% Ordinary |
10 at £10 | Mr Rex Charlton 6.67% Ordinary |
10 at £10 | Patricia Massey 6.67% Ordinary |
7 at £10 | Alastair John Heywood 4.67% Ordinary |
7 at £10 | Christopher Robert Hampson 4.67% Ordinary |
7 at £10 | Fred Whipp 4.67% Ordinary |
7 at £10 | Kenneth Ibbotson 4.67% Ordinary |
7 at £10 | Michael Gee 4.67% Ordinary |
7 at £10 | Mr Bryan Bennett 4.67% Ordinary |
7 at £10 | Mr Donald Brooks 4.67% Ordinary |
7 at £10 | Mr Graham Potts 4.67% Ordinary |
7 at £10 | Mr Roger S. Harrison 4.67% Ordinary |
7 at £10 | Mrs K.h. Brine 4.67% Ordinary |
7 at £10 | Peter Perrin Quayle 4.67% Ordinary |
7 at £10 | Robert Swindells 4.67% Ordinary |
3 at £10 | James Allan Booth 2.00% Ordinary |
3 at £10 | Vitorio Tansella 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,570 |
Net Worth | £2,373 |
Cash | £264 |
Current Liabilities | £5 |
Latest Accounts | 15 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Accounts Due | 15 November 2024 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 15 February |
Latest Return | 29 January 2023 (10 months ago) |
---|---|
Next Return Due | 12 February 2024 (2 months, 1 week from now) |
7 August 2023 | Micro company accounts made up to 15 February 2023 (3 pages) |
---|---|
29 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 15 February 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
27 November 2021 | Micro company accounts made up to 15 February 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
6 September 2020 | Micro company accounts made up to 15 February 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 15 February 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
12 May 2018 | Notification of Peter Jepson as a person with significant control on 27 April 2018 (2 pages) |
7 May 2018 | Termination of appointment of Rex Charlton as a director on 31 March 2018 (1 page) |
7 May 2018 | Cessation of Rex Charlton as a person with significant control on 31 March 2018 (1 page) |
7 May 2018 | Termination of appointment of Rex Charlton as a secretary on 31 March 2018 (1 page) |
7 May 2018 | Cessation of Rex Charlton as a person with significant control on 31 March 2018 (1 page) |
7 May 2018 | Appointment of Mr Howard Shaw as a secretary on 26 April 2018 (2 pages) |
12 March 2018 | Micro company accounts made up to 15 February 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 August 2017 | Appointment of Mr James Allan Booth as a director on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of James Norris Bowers as a director on 1 August 2017 (1 page) |
4 August 2017 | Micro company accounts made up to 15 February 2017 (4 pages) |
4 August 2017 | Termination of appointment of James Norris Bowers as a director on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Vottorio Tansanella as a director on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Joseph Barry Whittaker as a director on 1 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Vottorio Tansanella as a director on 1 August 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 15 February 2017 (4 pages) |
4 August 2017 | Appointment of Mr James Allan Booth as a director on 1 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of John Wilfrid Penney as a director on 1 August 2017 (1 page) |
4 August 2017 | Notification of Rex Charlton as a person with significant control on 15 May 2016 (2 pages) |
4 August 2017 | Notification of Rex Charlton as a person with significant control on 15 May 2016 (2 pages) |
4 August 2017 | Termination of appointment of John Wilfrid Penney as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Joseph Barry Whittaker as a director on 1 August 2017 (1 page) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Total exemption small company accounts made up to 15 February 2016 (2 pages) |
22 July 2016 | Resolutions
|
22 July 2016 | Total exemption small company accounts made up to 15 February 2016 (2 pages) |
20 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
9 November 2015 | Total exemption full accounts made up to 15 February 2015 (4 pages) |
9 November 2015 | Total exemption full accounts made up to 15 February 2015 (4 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 January 2015 | Amended total exemption full accounts made up to 15 February 2014 (3 pages) |
23 January 2015 | Amended total exemption full accounts made up to 15 February 2014 (3 pages) |
27 October 2014 | Total exemption full accounts made up to 15 February 2014 (5 pages) |
27 October 2014 | Total exemption full accounts made up to 15 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
5 June 2013 | Total exemption full accounts made up to 15 February 2013 (7 pages) |
5 June 2013 | Total exemption full accounts made up to 15 February 2013 (7 pages) |
26 February 2013 | Termination of appointment of Frank Massey as a director (1 page) |
26 February 2013 | Termination of appointment of Frank Massey as a director (1 page) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (9 pages) |
23 February 2013 | Termination of appointment of Frank Massey as a director (1 page) |
23 February 2013 | Termination of appointment of Frank Massey as a director (1 page) |
20 August 2012 | Total exemption full accounts made up to 15 February 2012 (7 pages) |
20 August 2012 | Total exemption full accounts made up to 15 February 2012 (7 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Director's details changed for Frank Harry Massey on 16 February 2011 (2 pages) |
9 March 2012 | Director's details changed for Joseph Barry Whittaker on 16 February 2011 (2 pages) |
9 March 2012 | Director's details changed for Joseph Barry Whittaker on 16 February 2011 (2 pages) |
9 March 2012 | Director's details changed for Frank Harry Massey on 16 February 2011 (2 pages) |
18 April 2011 | Total exemption full accounts made up to 15 February 2011 (6 pages) |
18 April 2011 | Total exemption full accounts made up to 15 February 2011 (6 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
22 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (10 pages) |
30 June 2010 | Total exemption full accounts made up to 15 February 2010 (4 pages) |
30 June 2010 | Total exemption full accounts made up to 15 February 2010 (4 pages) |
29 March 2010 | Director's details changed for Frank Harry Massey on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Joseph Barry Whittaker on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (12 pages) |
29 March 2010 | Director's details changed for John Wilfrid Penney on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for John Wilfrid Penney on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for James Norris Bowers on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for James Norris Bowers on 29 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (12 pages) |
29 March 2010 | Director's details changed for Peter Jepson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Peter Jepson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Joseph Barry Whittaker on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Frank Harry Massey on 29 March 2010 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 15 February 2009 (4 pages) |
21 April 2009 | Total exemption full accounts made up to 15 February 2009 (4 pages) |
23 March 2009 | Return made up to 15/02/09; full list of members (10 pages) |
23 March 2009 | Return made up to 15/02/09; full list of members (10 pages) |
22 April 2008 | Total exemption full accounts made up to 15 February 2008 (4 pages) |
22 April 2008 | Total exemption full accounts made up to 15 February 2008 (4 pages) |
11 March 2008 | Return made up to 15/02/08; full list of members (11 pages) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Return made up to 15/02/08; full list of members (11 pages) |
11 March 2008 | Location of register of members (1 page) |
11 June 2007 | Total exemption small company accounts made up to 15 February 2007 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 15 February 2007 (4 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (16 pages) |
9 March 2007 | Return made up to 15/02/07; full list of members (16 pages) |
24 May 2006 | Total exemption full accounts made up to 15 February 2006 (3 pages) |
24 May 2006 | Total exemption full accounts made up to 15 February 2006 (3 pages) |
22 February 2006 | Return made up to 15/02/06; full list of members (16 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | Return made up to 15/02/06; full list of members (16 pages) |
22 February 2006 | Resolutions
|
31 May 2005 | Total exemption full accounts made up to 15 February 2005 (2 pages) |
31 May 2005 | Total exemption full accounts made up to 15 February 2005 (2 pages) |
1 April 2005 | Return made up to 15/02/05; full list of members
|
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 15/02/05; full list of members
|
1 April 2005 | New director appointed (2 pages) |
2 July 2004 | Total exemption full accounts made up to 15 February 2004 (2 pages) |
2 July 2004 | Total exemption full accounts made up to 15 February 2004 (2 pages) |
26 March 2004 | Return made up to 15/02/04; full list of members (15 pages) |
26 March 2004 | Return made up to 15/02/04; full list of members (15 pages) |
14 November 2003 | Total exemption full accounts made up to 15 February 2003 (3 pages) |
14 November 2003 | Total exemption full accounts made up to 15 February 2003 (3 pages) |
20 May 2003 | Return made up to 15/02/03; full list of members (10 pages) |
20 May 2003 | Return made up to 15/02/03; full list of members (10 pages) |
20 June 2002 | Total exemption full accounts made up to 15 February 2002 (3 pages) |
20 June 2002 | Total exemption full accounts made up to 15 February 2002 (3 pages) |
15 March 2002 | Return made up to 15/02/02; full list of members (9 pages) |
15 March 2002 | Return made up to 15/02/02; full list of members (9 pages) |
8 October 2001 | Total exemption full accounts made up to 15 February 2001 (4 pages) |
8 October 2001 | Total exemption full accounts made up to 15 February 2001 (4 pages) |
22 February 2001 | Return made up to 15/02/01; change of members (8 pages) |
22 February 2001 | Return made up to 15/02/01; change of members (8 pages) |
22 November 2000 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 15 February 2000 (3 pages) |
2 May 2000 | Full accounts made up to 15 February 2000 (3 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 15/02/00; full list of members
|
6 March 2000 | Return made up to 15/02/00; full list of members
|
30 June 1999 | Full accounts made up to 15 February 1999 (4 pages) |
30 June 1999 | Full accounts made up to 15 February 1999 (4 pages) |
17 March 1999 | Ad 06/02/99--------- £ si 5@10=50 £ ic 1450/1500 (2 pages) |
17 March 1999 | Ad 06/02/99--------- £ si 5@10=50 £ ic 1450/1500 (2 pages) |
17 March 1999 | Return made up to 15/02/99; change of members (8 pages) |
17 March 1999 | Return made up to 15/02/99; change of members (8 pages) |
4 June 1998 | Accounts for a small company made up to 15 February 1998 (4 pages) |
4 June 1998 | Accounts for a small company made up to 15 February 1998 (4 pages) |
5 March 1998 | Return made up to 15/02/98; no change of members (6 pages) |
5 March 1998 | Return made up to 15/02/98; no change of members (6 pages) |
28 April 1997 | Full accounts made up to 15 February 1997 (2 pages) |
28 April 1997 | Full accounts made up to 15 February 1997 (2 pages) |
4 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
4 March 1997 | Return made up to 15/02/97; full list of members (8 pages) |
25 June 1996 | Full accounts made up to 15 February 1996 (2 pages) |
25 June 1996 | Full accounts made up to 15 February 1996 (2 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (6 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (6 pages) |
9 April 1995 | Full accounts made up to 15 February 1995 (5 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Full accounts made up to 15 February 1995 (5 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |