Wilmslow
Cheshire
SK9 6AQ
Director Name | Mr Neil Peter Faulkner |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2015(93 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr William James Waterson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(95 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Lawrence Looney |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(96 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Lawrence Looney |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(96 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | Isle Of Man |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr John Coyne |
---|---|
Date of Birth | December 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(98 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | E Commerce Director |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Robert Christian Esteva |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(98 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Sports Data Analyst/Managing Director |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Cathal Joseph Morrison |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 September 2020(99 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Christopher James Parry |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian,Canadian |
Status | Current |
Appointed | 01 January 2021(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Self Employed |
Country of Residence | Canada |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Scott Anthony Burton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2021(99 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Self Employed |
Country of Residence | Canada |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mrs Samantha Justine Mackenzie |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2021(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Christopher James Hamlett |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2022(101 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Andrew Mark Chapman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2022(101 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Mark Peter Luby |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(101 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Director Name | Mr Christopher John Brindle |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 July 1992) |
Role | Accountant |
Correspondence Address | 37 Harrytown Court Romeley Stockport Cheshire SK6 3BT |
Director Name | Gary John Corbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Villa D'Este Chester Road Mere Knutsford Cheshire WA16 6LF |
Secretary Name | Gary John Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Villa D'Este Chester Road Mere Knutsford Cheshire WA16 6LF |
Secretary Name | Barbara Maunders |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 June 1994(72 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 February 1995) |
Role | Commercial Manager |
Correspondence Address | Littledown Southdowns Drive Hale Altrincham Cheshire WA14 3HR |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(73 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 20 Falconwood Chase Leigh Road Worsley M28 1FG |
Secretary Name | Geoffrey Robert Swarbrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(73 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 June 1995) |
Role | Secretary |
Correspondence Address | Development House Crofts Bank Road Urmston Manchester M41 0JS |
Director Name | Gerald Berman |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | Tudor House South Downs Drive Hale Altrincham Cheshire WA14 3HR |
Secretary Name | Mr Leonard Rosenfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 June 1995(73 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 1998) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | The Penthouse Hollywood Bowden Altrincham Cheshire WA14 2LL |
Director Name | Ernest William Fryer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(74 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 82 Roe Green Worsley Manchester M28 2RN |
Director Name | Ernest William Fryer |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(74 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 1997) |
Role | Company Director |
Correspondence Address | 82 Roe Green Worsley Manchester M28 2RN |
Director Name | Mr Ian Malcolm Foden |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(74 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 November 1995) |
Role | Consultant Engineer |
Country of Residence | England |
Correspondence Address | 144 Oldfield Road Altrincham Cheshire WA14 4BJ |
Director Name | Mr Mark Hedley Gilbert Harris |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(74 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 February 2002) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 11 Hatchmere Close Timperley Altrincham Cheshire WA15 7LN |
Director Name | Damian John Keeling |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ollerbarrow Road Hale Altrincham Cheshire WA15 9PW |
Director Name | Gerald Derek Deaffern |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(76 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1999) |
Role | Property Landlord |
Correspondence Address | 16 Prince Lee Meadows Darwen Lancashire BB3 2BQ |
Secretary Name | Graham Heathcote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(76 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 18 May 1998) |
Role | Secretary |
Correspondence Address | 18 Brookfield Drive Timperley Cheshire Altrincham Lancashire WA15 6QR |
Secretary Name | Thomas George Boyd Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(77 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | 35 Green Drive Timperley Altrincham Cheshire WA15 6JW |
Director Name | Barry Chaytow |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(77 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 58 Dales Lane Whitefield Manchester M45 7NN |
Director Name | Mark Eckersall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2001) |
Role | Call Centre Manager |
Correspondence Address | 21 Hawthorn Road Hale Altrincham Cheshire WA15 9RQ |
Director Name | Kevan Dennis Guiney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(79 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2002) |
Role | Newsagent |
Correspondence Address | 42 Hale Road Altrincham Cheshire WA14 2EX |
Director Name | Mr Robert William Stuart Green |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2001(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2002) |
Role | Aviation Consultant |
Country of Residence | England |
Correspondence Address | 22 East Fen Road Isleham Ely Cambridgeshire CB7 5SW |
Director Name | Mr Geoffrey Alan Goodwin |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(80 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 September 2010) |
Role | Coach Company Owner Go Goodwin |
Country of Residence | England |
Correspondence Address | 22 Ashlands Sale Cheshire M33 5PD |
Director Name | Ms Carole Ann Hassan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(85 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2008) |
Role | Local Gov Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | David Campbell Burns |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(85 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2009) |
Role | Company Director |
Correspondence Address | 12 Broadway Hale Cheshire WA15 0PG |
Director Name | Mr Paul Frank Daine |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | 16 Kingsway Post Office Street Altrincham Cheshire WA14 1PJ |
Director Name | Paul Frank Daine |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(88 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 February 2017) |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | Moss Lane Altrincham Cheshire WA15 8AP |
Director Name | Mr Robert Christian Esteva |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(96 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
Website | www.altrinchamfc.co.uk/alty1.htm |
---|---|
Telephone | 0161 9281045 |
Telephone region | Manchester |
Registered Address | The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
17k at £1 | G. Goodwin 7.33% Ordinary |
---|---|
117k at £1 | John King 50.43% Ordinary Non Voting |
11.1k at £1 | Mr L. Rosenfield 4.78% Ordinary |
8.1k at £1 | A. Shaw 3.49% Ordinary |
5k at £1 | Mr I. Fodden 2.16% Ordinary |
4.8k at £1 | Carole Nash 2.05% Ordinary |
25k at £1 | G. Rowley 10.76% Ordinary |
3.9k at £1 | Altrincham Supporters Association LTD 1.66% Ordinary |
3.8k at £1 | Mr G. Deaffern 1.62% Ordinary |
3.2k at £1 | L. Bethell 1.36% Ordinary |
3k at £1 | Damien Keeling 1.29% Ordinary |
2.3k at £1 | E. Fryer 0.99% Ordinary |
2.3k at £1 | John Smith 0.98% Ordinary |
2k at £1 | J. Crompton 0.86% Ordinary |
1.7k at £1 | G. Heathcote 0.73% Ordinary |
1.6k at £1 | A. Harris 0.67% Ordinary |
1.3k at £1 | B. Garner 0.54% Ordinary |
1.2k at £1 | R. Ferguson 0.53% Ordinary |
1.2k at £1 | Albert Allan 0.50% Ordinary |
1.1k at £1 | P. Brady 0.46% Ordinary |
1k at £1 | N. Jones 0.44% Ordinary |
1000 at £1 | C. Rowley 0.43% Ordinary |
1000 at £1 | John Claeys 0.43% Ordinary |
1000 at £1 | Leslie Atwood 0.43% Ordinary |
1000 at £1 | Nick Sawney 0.43% Ordinary |
1000 at £1 | V. Green 0.43% Ordinary |
775 at £1 | J. Pendlebury 0.33% Ordinary |
600 at £1 | S. Chouksey 0.26% Ordinary |
600 at £1 | W. King 0.26% Ordinary |
500 at £1 | G. Jones 0.22% Ordinary |
500 at £1 | J. Rich Obe 0.22% Ordinary |
489 at £1 | G. Berman 0.21% Ordinary |
480 at £1 | M. Shaw 0.21% Ordinary |
490 at £1 | R. Shaw 0.21% Ordinary |
450 at £1 | Joe Pannu 0.19% Ordinary |
404 at £1 | R. Peters 0.17% Ordinary |
380 at £1 | P. Jones 0.16% Ordinary |
250 at £1 | D. Jackson 0.11% Ordinary |
250 at £1 | D. Rundle 0.11% Ordinary |
250 at £1 | Executors Of Est Of David Jordan 0.11% Ordinary |
250 at £1 | J. Livingston 0.11% Ordinary |
250 at £1 | K. Stephens 0.11% Ordinary |
250 at £1 | P. Taylor 0.11% Ordinary |
250 at £1 | S. Drake 0.11% Ordinary |
200 at £1 | A. Silverwood 0.09% Ordinary |
200 at £1 | T. Surridge 0.09% Ordinary |
150 at £1 | Cresta Court Hotel 0.06% Ordinary |
125 at £1 | Barry Pond 0.05% Ordinary |
127 at £1 | N. Holmes 0.05% Ordinary |
125 at £1 | S. Shakeshaft 0.05% Ordinary |
100 at £1 | B. Robinson 0.04% Ordinary |
100 at £1 | D. Baldwin 0.04% Ordinary |
100 at £1 | J. Brunskill 0.04% Ordinary |
100 at £1 | J. Johnson 0.04% Ordinary |
100 at £1 | K. Davey 0.04% Ordinary |
70 at £1 | J. Prince 0.03% Ordinary |
72 at £1 | M. Collins-stoneman 0.03% Ordinary |
- | OTHER 0.03% - |
70 at £1 | W. Brocklehurst 0.03% Ordinary |
40 at £1 | Charlotte Brunt 0.02% Ordinary |
50 at £1 | J. Rogers 0.02% Ordinary |
38 at £1 | K. Guiney 0.02% Ordinary |
50 at £1 | Kim Brocklehurst 0.02% Ordinary |
50 at £1 | N. Seller 0.02% Ordinary |
50 at £1 | P. Parker 0.02% Ordinary |
38 at £1 | R. Donn 0.02% Ordinary |
50 at £1 | W. Briggs 0.02% Ordinary |
25 at £1 | A. Kirkland 0.01% Ordinary |
13 at £1 | B. Flynn 0.01% Ordinary |
20 at £1 | C Lindsay Acct Mjr Lindsay 0.01% Ordinary |
25 at £1 | E. Grindley 0.01% Ordinary |
20 at £1 | M. Power 0.01% Ordinary |
20 at £1 | P. Houghton 0.01% Ordinary |
8 at £1 | A. Holmes 0.00% Ordinary |
10 at £1 | C. Brindle 0.00% Ordinary |
3 at £1 | D. Collins-stoneman 0.00% Ordinary |
10 at £1 | D. Mcgrath 0.00% Ordinary |
10 at £1 | D. Mobley 0.00% Ordinary |
4 at £1 | Edith Higson 0.00% Ordinary |
2 at £1 | Executors Of J. Leicester 0.00% Ordinary |
1 at £1 | F. Hamlet 0.00% Ordinary |
5 at £1 | G. Cooper 0.00% Ordinary |
5 at £1 | Higginbottom 0.00% Ordinary |
1 at £1 | J. Blinston 0.00% Ordinary |
2 at £1 | J. Leyland 0.00% Ordinary |
10 at £1 | J. Oliver 0.00% Ordinary |
4 at £1 | J. Pollitt 0.00% Ordinary |
10 at £1 | L. Clearly 0.00% Ordinary |
2 at £1 | L. Sproson 0.00% Ordinary |
2 at £1 | M. Kennerley 0.00% Ordinary |
5 at £1 | N. Dawson 0.00% Ordinary |
4 at £1 | P. Bellamy 0.00% Ordinary |
10 at £1 | P. Bennett 0.00% Ordinary |
10 at £1 | P. Minor 0.00% Ordinary |
4 at £1 | P. Read 0.00% Ordinary |
10 at £1 | R. Briggs 0.00% Ordinary |
2 at £1 | R. Cooper 0.00% Ordinary |
6 at £1 | R. Muir 0.00% Ordinary |
7 at £1 | S. Kay 0.00% Ordinary |
5 at £1 | T. Rowley 0.00% Ordinary |
4 at £1 | W. O'hara 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £382,928 |
Cash | £157,114 |
Current Liabilities | £91,661 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 November 2022 (11 months ago) |
---|---|
Next Return Due | 18 November 2023 (1 month, 2 weeks from now) |
16 October 2015 | Delivered on: 19 October 2015 Persons entitled: The Football Foundation Classification: A registered charge Particulars: The leasehold property being altrincham football ground and premises, moss lane, hale, altrincham registered at the land registry under title number MAN248141 which includes any buildings facility and equipment thereon. Outstanding |
---|---|
29 July 1996 | Delivered on: 6 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
25 August 1967 | Delivered on: 5 September 1967 Persons entitled: The Mayor, Aldermen & and Burgesses of the Borough of Altringham Classification: Mortgage Secured details: Sterling pounds 4000. Particulars: Land fronting golf rd and moss lane, altringham, cheshire, together with all buildings & structures etc (further details see doc 100). Outstanding |
23 April 1999 | Delivered on: 11 May 1999 Satisfied on: 24 March 2004 Persons entitled: Catesby Estates Limited Classification: Legal charge Secured details: £125,000 and all other monies due or to become due from the company to the chargee under the charge. Particulars: The ground moss lane altrincham cheshire WA15 8HP. Fully Satisfied |
1 February 2021 | Appointment of Mr Scott Anthony Burton as a director on 1 January 2021 (2 pages) |
---|---|
1 February 2021 | Appointment of Mr Christopher James Parry as a director on 1 January 2021 (2 pages) |
3 December 2020 | Notification of a person with significant control statement (2 pages) |
20 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
20 November 2020 | Cessation of Grahame Philip Rowley as a person with significant control on 1 May 2020 (1 page) |
20 November 2020 | Appointment of Mr Cathal Joseph Morrison as a director on 12 September 2020 (2 pages) |
3 August 2020 | Termination of appointment of Grahame Philip Rowley as a director on 3 August 2020 (1 page) |
21 May 2020 | Appointment of Mr Robert Christian Esteva as a director on 15 May 2020 (2 pages) |
28 January 2020 | Appointment of Mr John Coyne as a director on 24 January 2020 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
6 November 2019 | Confirmation statement made on 4 November 2019 with updates (22 pages) |
6 February 2019 | Termination of appointment of Robert Christian Esteva as a director on 22 January 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
9 November 2018 | Confirmation statement made on 4 November 2018 with updates (4 pages) |
27 March 2018 | Appointment of Mr Lawrence Looney as a director on 21 March 2018 (2 pages) |
17 January 2018 | Appointment of Mr Robert Christian Esteva as a director on 16 January 2018 (2 pages) |
11 December 2017 | Resolutions
|
15 November 2017 | Confirmation statement made on 4 November 2017 with updates (22 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with updates (22 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
12 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
12 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
23 February 2017 | Termination of appointment of Paul Frank Daine as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Paul Frank Daine as a director on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Mr William James Waterson as a director on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr William James Waterson as a director on 23 February 2017 (2 pages) |
3 February 2017 | Termination of appointment of Andrew John Shaw as a director on 1 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Andrew John Shaw as a director on 1 February 2017 (1 page) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (23 pages) |
17 November 2016 | Confirmation statement made on 4 November 2016 with updates (23 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 August 2016 | Termination of appointment of Thomas George Boyd Heslop as a secretary on 12 July 2016 (2 pages) |
10 August 2016 | Termination of appointment of Thomas George Boyd Heslop as a secretary on 12 July 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 December 2015 | Registered office address changed from The Ground Moss Lane Hale Altrincham Cheshire WA15 8AP to The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from The Ground Moss Lane Hale Altrincham Cheshire WA15 8AP to The J Davidson Stadium Moss Lane Hale Altrincham Cheshire WA15 8AP on 3 December 2015 (1 page) |
3 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Director's details changed for Derek Thomas Wilshaw on 26 November 2015 (2 pages) |
3 December 2015 | Director's details changed for Derek Thomas Wilshaw on 26 November 2015 (2 pages) |
19 October 2015 | Registration of charge 001763330004, created on 16 October 2015 (12 pages) |
19 October 2015 | Registration of charge 001763330004, created on 16 October 2015 (12 pages) |
2 July 2015 | Appointment of Mr Neil Peter Faulkner as a director on 23 June 2015 (3 pages) |
2 July 2015 | Appointment of Mr Neil Peter Faulkner as a director on 23 June 2015 (3 pages) |
23 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 November 2013 | Annual return made up to 4 November 2013 Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 4 November 2013 Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 4 November 2013 Statement of capital on 2013-11-28
|
5 December 2012 | Annual return made up to 4 November 2012 (16 pages) |
5 December 2012 | Annual return made up to 4 November 2012 (16 pages) |
5 December 2012 | Annual return made up to 4 November 2012 (16 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (20 pages) |
15 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (20 pages) |
15 December 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (20 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (13 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (13 pages) |
3 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (13 pages) |
22 September 2010 | Termination of appointment of Geoffrey Goodwin as a director (2 pages) |
22 September 2010 | Termination of appointment of Geoffrey Goodwin as a director (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (13 pages) |
10 December 2009 | Appointment of Paul Frank Daine as a director (3 pages) |
10 December 2009 | Appointment of Paul Frank Daine as a director (3 pages) |
9 July 2009 | Appointment terminated director paul daine (1 page) |
9 July 2009 | Appointment terminated director paul daine (1 page) |
28 May 2009 | Appointment terminated director barry pond (1 page) |
28 May 2009 | Appointment terminated director barry pond (1 page) |
29 January 2009 | Appointment terminated director david burns (1 page) |
29 January 2009 | Appointment terminated director david burns (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
1 December 2008 | Return made up to 04/11/08; full list of members (16 pages) |
1 December 2008 | Return made up to 04/11/08; full list of members (16 pages) |
1 July 2008 | Appointment terminated director carole hassan (1 page) |
1 July 2008 | Appointment terminated director carole hassan (1 page) |
11 June 2008 | Director appointed paul daine (2 pages) |
11 June 2008 | Director appointed paul daine (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 November 2007 | Return made up to 04/11/07; change of members (10 pages) |
30 November 2007 | Return made up to 04/11/07; change of members (10 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
8 December 2006 | Return made up to 04/11/06; full list of members (23 pages) |
8 December 2006 | Return made up to 04/11/06; full list of members (23 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 November 2005 | Return made up to 04/11/05; full list of members
|
16 November 2005 | Return made up to 04/11/05; full list of members
|
23 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 December 2004 | Return made up to 04/11/04; full list of members (13 pages) |
17 December 2004 | Return made up to 04/11/04; full list of members (13 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2003 | Return made up to 04/11/03; change of members (8 pages) |
13 November 2003 | Return made up to 04/11/03; change of members (8 pages) |
4 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
4 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
11 December 2002 | Return made up to 04/11/02; full list of members (14 pages) |
11 December 2002 | Return made up to 04/11/02; full list of members (14 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
24 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
24 April 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 04/11/01; full list of members (13 pages) |
23 January 2002 | Return made up to 04/11/01; full list of members (13 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
1 June 2001 | New director appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
21 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
10 November 2000 | Return made up to 04/11/00; full list of members
|
10 November 2000 | Return made up to 04/11/00; full list of members
|
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
17 November 1999 | Return made up to 04/11/99; change of members
|
17 November 1999 | Return made up to 04/11/99; change of members
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
4 December 1998 | Return made up to 16/11/98; full list of members (16 pages) |
4 December 1998 | Return made up to 16/11/98; full list of members (16 pages) |
12 November 1998 | Ad 02/11/98--------- £ si 500@1=500 £ ic 230060/230560 (2 pages) |
12 November 1998 | Ad 02/11/98--------- £ si 500@1=500 £ ic 230060/230560 (2 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
30 January 1998 | Return made up to 13/11/97; change of members (8 pages) |
30 January 1998 | Return made up to 13/11/97; change of members (8 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
17 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
29 August 1997 | Ad 04/08/97--------- £ si 5000@1=5000 £ ic 226310/231310 (2 pages) |
29 August 1997 | Ad 04/08/97--------- £ si 5000@1=5000 £ ic 226310/231310 (2 pages) |
29 July 1997 | Ad 17/03/97-17/06/97 £ si 275@1=275 £ ic 226035/226310 (2 pages) |
29 July 1997 | Ad 17/03/97-17/06/97 £ si 275@1=275 £ ic 226035/226310 (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
12 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 December 1996 | Return made up to 16/11/96; change of members
|
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | Return made up to 16/11/96; change of members
|
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
10 December 1996 | New director appointed (2 pages) |
4 November 1996 | Ad 16/10/96--------- £ si 1400@1=1400 £ ic 217000/218400 (2 pages) |
4 November 1996 | Ad 16/10/96--------- £ si 1400@1=1400 £ ic 217000/218400 (2 pages) |
4 November 1996 | Ad 31/03/96--------- £ si 5850@1=5850 £ ic 220185/226035 (2 pages) |
4 November 1996 | Ad 31/03/96--------- £ si 875@1=875 £ ic 219310/220185 (2 pages) |
4 November 1996 | Ad 31/03/96--------- £ si 5850@1=5850 £ ic 220185/226035 (2 pages) |
4 November 1996 | Ad 30/05/96--------- £ si 910@1=910 £ ic 218400/219310 (2 pages) |
4 November 1996 | Ad 31/03/96--------- £ si 875@1=875 £ ic 219310/220185 (2 pages) |
4 November 1996 | Ad 30/05/96--------- £ si 910@1=910 £ ic 218400/219310 (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
4 March 1996 | Ad 05/02/96--------- £ si 117000@1=117000 £ ic 100000/217000 (2 pages) |
4 March 1996 | Ad 05/02/96--------- £ si 117000@1=117000 £ ic 100000/217000 (2 pages) |
29 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
29 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
26 February 1996 | Resolutions
|
28 December 1995 | Return made up to 16/11/95; full list of members (8 pages) |
28 December 1995 | Return made up to 16/11/95; full list of members (8 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
6 March 1991 | Resolutions
|
6 March 1991 | Resolutions
|
27 February 1991 | Articles of association (9 pages) |
27 February 1991 | Articles of association (9 pages) |
6 April 1987 | Return made up to 06/01/87; full list of members (5 pages) |
6 April 1987 | Return made up to 06/01/87; full list of members (5 pages) |
1 April 1987 | New director appointed (2 pages) |
1 April 1987 | New director appointed (2 pages) |
21 March 1987 | Director resigned (2 pages) |
21 March 1987 | Director resigned (2 pages) |
13 March 1987 | New director appointed (4 pages) |
13 March 1987 | New director appointed (4 pages) |
18 February 1987 | Director resigned;new director appointed (4 pages) |
18 February 1987 | Director resigned;new director appointed (4 pages) |
9 May 1986 | Director resigned (2 pages) |
9 May 1986 | Director resigned (2 pages) |
15 January 1986 | Annual return made up to 06/01/86 (6 pages) |
15 January 1986 | Annual return made up to 06/01/86 (6 pages) |
17 August 1921 | Incorporation (26 pages) |
17 August 1921 | Incorporation (26 pages) |