Manchester
M60 4EP
Director Name | Louise Britnell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(57 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Richard Michael Hiom |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(59 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Roger John Bridport |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 26 September 2003) |
Role | Insurance Manager |
Correspondence Address | 31 Fairfax Close Winchester Hampshire SO22 4LP |
Director Name | Mr Robert William Peter Morris |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 August 1997) |
Role | Insurance Broker |
Correspondence Address | 15 Heron Close Pleckgate Blackburn Lancashire BB1 8NU |
Director Name | Mr David John Cox |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 November 2003) |
Role | Director & General Manager |
Country of Residence | England |
Correspondence Address | 2 Oakdene Road Marple Stockport Cheshire SK6 6PJ |
Director Name | Mr Derek Gilbert Dawson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 January 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Shipley View Urmston Manchester Lancashire M41 8PJ |
Director Name | Mr Roger John Gorvin |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 November 1993) |
Role | Banker |
Correspondence Address | Rhodewood House 140 Prestbury Road Macclesfield Cheshire SK10 3BN |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(30 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Charles Thomas Hillcock |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 July 1999) |
Role | Development & Operations Manag |
Correspondence Address | Windle Hanson Park Oxton Birkenhead Merseyside L43 9JN |
Director Name | Mr William John Marper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 1996) |
Role | Banker |
Correspondence Address | Manderley 34 Prestbury Road Wilmslow Cheshire SK9 2LL |
Director Name | Mr Roger Lionel King |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(32 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 1997) |
Role | Accountant |
Correspondence Address | 56 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | Mr Michael Anthony Firth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2002) |
Role | Banker |
Correspondence Address | 6 Oldfield Mews Grey Road Altrincham Cheshire WA14 4BY |
Director Name | Stephen Allen Carter |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 1999) |
Role | Accountant/Banker |
Correspondence Address | Lea End Farm Stubbins Lane Chinley High Peak SK23 6EB |
Director Name | Steven David Kember |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 October 2004) |
Role | Sales And Marketing Director |
Correspondence Address | 5 Heatherway Fulwood Preston Lancashire PR2 5QZ |
Director Name | Mr Charles Francis McKeown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 April 2007) |
Role | Executive Director Sales |
Country of Residence | England |
Correspondence Address | Wychwood Soss Moss Nether Alderley Cheshire SK10 4TU |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Mrs Lynn Rose Coleman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 West Thorpe Park Road Bowdon Cheshire WA14 3JG |
Director Name | Mr Michael David Fairbairn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2012) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr George Stephan Pater |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dalton House Carrwood Road Wilmslow SK9 5DL |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(46 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU |
Director Name | Mr Rodney Jensen Bulmer |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Peter Alan Ferns |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2011) |
Role | Director Of Networks |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Patricia Anne Wade |
---|---|
Status | Resigned |
Appointed | 19 July 2010(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | Corporate Governance 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Ms Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(50 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Mr Grahame George Scott McGirr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Katy Jane Arnold |
---|---|
Status | Resigned |
Appointed | 01 June 2014(52 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Brona Rose McKeown |
---|---|
Status | Resigned |
Appointed | 19 December 2014(52 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 March 2015) |
Role | Company Director |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Secretary Name | Mr David Clive Whitehead |
---|---|
Status | Resigned |
Appointed | 30 March 2015(53 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2019) |
Role | Company Director |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Daniel Mundy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(53 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2017) |
Role | Director Of Strategic Planning |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat 4th Floor, Miller Street Tower Miller Street Manchester M60 0AL |
Director Name | Ms Isabel Mary Chadwick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(53 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2018) |
Role | Head Of Costs |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2017(55 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Head Of Core Bank Business Partnering |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Jonathan Daniel Bailey |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(56 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Website | cbfa.co.uk |
---|---|
Telephone | 0161 8323456 |
Telephone region | Manchester |
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
20.1m at £1 | Co-operative Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,407 |
Net Worth | £1,837,927 |
Cash | £2,089,596 |
Current Liabilities | £251,669 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
---|---|
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (296 pages) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
6 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
25 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (274 pages) |
8 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 February 2022 | Termination of appointment of Jonathan Daniel Bailey as a director on 11 February 2022 (1 page) |
14 February 2022 | Appointment of Mr Richard Michael Hiom as a director on 11 February 2022 (2 pages) |
30 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
9 June 2021 | Director's details changed for Louise Britnell on 9 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
9 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (268 pages) |
9 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
30 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (254 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
17 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2020 | Second filing for the appointment of Louise Britnell as a director (6 pages) |
1 July 2019 | Termination of appointment of Richard John Adnett as a director on 30 June 2019 (1 page) |
1 July 2019 | Appointment of Louise Britnell as a director on 30 June 2019
|
14 June 2019 | Full accounts made up to 31 December 2018 (15 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
7 March 2019 | Termination of appointment of David Clive Whitehead as a secretary on 14 February 2019 (1 page) |
7 March 2019 | Appointment of Mrs Catherine Elizabeth Green as a secretary on 14 February 2019 (2 pages) |
8 October 2018 | Termination of appointment of Caroline Jane Richardson as a director on 1 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Jonathan Daniel Bailey as a director on 1 October 2018 (2 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 February 2018 | Termination of appointment of Isabel Mary Chadwick as a director on 28 February 2018 (1 page) |
12 October 2017 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page) |
12 October 2017 | Secretary's details changed for Mr David Clive Whitehead on 2 October 2017 (1 page) |
10 October 2017 | Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Isabel Mary Chadwick on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mrs Caroline Jane Richardson on 2 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Isabel Mary Chadwick on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Richard John Adnett on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Richard John Adnett on 2 October 2017 (2 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 May 2017 | Appointment of Caroline Richardson as a director on 23 March 2017 (2 pages) |
19 May 2017 | Appointment of Caroline Richardson as a director on 23 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Richard John Adnett as a director on 23 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Nicholas Gibson Websdell as a director on 23 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Daniel Mundy as a director on 10 March 2017 (1 page) |
7 October 2016 | Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Grahame Mcgirr as a director on 6 October 2016 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders (7 pages) |
22 August 2016 | Annual return made up to 1 June 2016 with a full list of shareholders (7 pages) |
27 June 2016 | Solvency Statement dated 21/06/16 (8 pages) |
27 June 2016 | Statement by Directors (8 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement by Directors (8 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Solvency Statement dated 21/06/16 (8 pages) |
27 June 2016 | Statement of capital on 27 June 2016
|
27 June 2016 | Statement of capital on 27 June 2016
|
12 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Ms Isabel Mary Chadwick as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Nicholas Gibson Websdell as a director on 20 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages) |
3 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page) |
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
29 December 2014 | Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page) |
17 October 2014 | Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page) |
17 October 2014 | Secretary's details changed for Katy Jane Arnold on 17 October 2014 (1 page) |
30 June 2014 | Appointment of Katy Jane Arnold as a secretary (2 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Appointment of Katy Jane Arnold as a secretary (2 pages) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 May 2014 | Section 519 (1 page) |
21 May 2014 | Auditor's resignation (1 page) |
21 May 2014 | Section 519 (1 page) |
21 May 2014 | Auditor's resignation (1 page) |
19 May 2014 | Section 519 (1 page) |
19 May 2014 | Section 519 (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
23 April 2014 | Appointment of Grahame Mcgirr as a director (2 pages) |
23 April 2014 | Appointment of Grahame Mcgirr as a director (2 pages) |
23 April 2014 | Termination of appointment of Patricia Anne Wade as a secretary (1 page) |
23 April 2014 | Termination of appointment of Patricia Anne Wade as a secretary (1 page) |
22 April 2014 | Termination of appointment of Rodney Bulmer as a director (1 page) |
22 April 2014 | Termination of appointment of Rodney Bulmer as a director (1 page) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
11 April 2014 | Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages) |
17 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
16 August 2013 | Secretary's details changed for Mrs Patricia Anne Wade on 16 August 2013 (2 pages) |
16 August 2013 | Secretary's details changed for Mrs Patricia Anne Wade on 16 August 2013 (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Termination of appointment of Michael Fairbairn as a director (1 page) |
4 July 2012 | Termination of appointment of Michael Fairbairn as a director (1 page) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 April 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
3 April 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
5 December 2011 | Termination of appointment of Andrew Russell as a director (1 page) |
5 December 2011 | Termination of appointment of Andrew Russell as a director (1 page) |
20 September 2011 | Termination of appointment of Peter Ferns as a director (1 page) |
20 September 2011 | Termination of appointment of Peter Ferns as a director (1 page) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 17 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 17 December 2010
|
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
28 July 2010 | Appointment of Mrs Patricia Anne Wade as a secretary (2 pages) |
28 July 2010 | Appointment of Mrs Patricia Anne Wade as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
30 June 2010 | Director's details changed for Mr Peter Ferns on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Ferns on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Peter Ferns on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Mr Peter Ferns on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Michael David Fairbairn on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Peter Ferns on 12 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Rodney Jensen Bulmer on 10 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Andrew Nicholas Russell on 11 May 2010 (2 pages) |
13 April 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
13 April 2010 | Appointment of Mr Andrew Nicholas Russell as a director (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
8 February 2010 | Appointment of Mr Peter Ferns as a director (1 page) |
8 February 2010 | Appointment of Mr Peter Ferns as a director (1 page) |
28 January 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
28 January 2010 | Previous accounting period shortened from 11 January 2010 to 31 December 2009 (1 page) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
5 January 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
3 November 2009 | Termination of appointment of Richard Goddard as a director (1 page) |
3 November 2009 | Termination of appointment of Richard Goddard as a director (1 page) |
30 September 2009 | Ad 09/09/09\gbp si 5000000@1=5000000\gbp ic 1600000/6600000\ (1 page) |
30 September 2009 | Ad 09/09/09\gbp si 5000000@1=5000000\gbp ic 1600000/6600000\ (1 page) |
18 September 2009 | Gbp nc 1600000/6600000\09/09/09 (2 pages) |
18 September 2009 | Gbp nc 1600000/6600000\09/09/09 (2 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 May 2009 | Full accounts made up to 10 January 2009 (22 pages) |
13 May 2009 | Full accounts made up to 10 January 2009 (22 pages) |
16 March 2009 | Appointment terminated director lynn coleman (1 page) |
16 March 2009 | Appointment terminated director lynn coleman (1 page) |
28 August 2008 | Appointment terminated director george pater (1 page) |
28 August 2008 | Appointment terminated director george pater (1 page) |
18 June 2008 | Full accounts made up to 12 January 2008 (19 pages) |
18 June 2008 | Full accounts made up to 12 January 2008 (19 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
19 May 2008 | Director appointed rodney jensen bulmer (1 page) |
19 May 2008 | Director appointed rodney jensen bulmer (1 page) |
8 May 2008 | Director appointed mr richard thomas goddard (1 page) |
8 May 2008 | Director appointed mr richard thomas goddard (1 page) |
13 March 2008 | Director's change of particulars / michael fairbairn / 13/03/2008 (1 page) |
13 March 2008 | Director's change of particulars / michael fairbairn / 13/03/2008 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
11 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
25 May 2007 | Full accounts made up to 13 January 2007 (11 pages) |
25 May 2007 | Full accounts made up to 13 January 2007 (11 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (2 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
6 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 May 2006 | Full accounts made up to 14 January 2006 (11 pages) |
23 May 2006 | Full accounts made up to 14 January 2006 (11 pages) |
24 January 2006 | New secretary appointed (1 page) |
24 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Secretary resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
25 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
25 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
10 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
10 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
10 June 2005 | Full accounts made up to 8 January 2005 (9 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Ad 06/04/05--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages) |
26 April 2005 | Nc inc already adjusted 06/04/05 (1 page) |
26 April 2005 | Ad 06/04/05--------- £ si 1500000@1=1500000 £ ic 100000/1600000 (2 pages) |
26 April 2005 | Nc inc already adjusted 06/04/05 (1 page) |
26 April 2005 | Resolutions
|
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
3 September 2004 | Director's particulars changed (2 pages) |
3 September 2004 | Director's particulars changed (2 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
18 May 2004 | Full accounts made up to 10 January 2004 (9 pages) |
18 May 2004 | Full accounts made up to 10 January 2004 (9 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: po box 101 1 balloon street manchester M4 4BE (1 page) |
30 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 11 January 2003 (9 pages) |
30 April 2003 | Full accounts made up to 11 January 2003 (9 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Director's particulars changed (1 page) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | New director appointed (3 pages) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
11 November 2002 | Director's particulars changed (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 01/06/02; no change of members (7 pages) |
24 June 2002 | Return made up to 01/06/02; no change of members (7 pages) |
12 April 2002 | Full accounts made up to 12 January 2002 (10 pages) |
12 April 2002 | Full accounts made up to 12 January 2002 (10 pages) |
5 July 2001 | Return made up to 01/06/01; no change of members (7 pages) |
5 July 2001 | Return made up to 01/06/01; no change of members (7 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
1 May 2001 | Full accounts made up to 13 January 2001 (9 pages) |
1 May 2001 | Full accounts made up to 13 January 2001 (9 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
27 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
17 April 2000 | Full accounts made up to 8 January 2000 (10 pages) |
17 April 2000 | Full accounts made up to 8 January 2000 (10 pages) |
17 April 2000 | Full accounts made up to 8 January 2000 (10 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 01/06/99; no change of members (8 pages) |
28 June 1999 | Return made up to 01/06/99; no change of members (8 pages) |
4 May 1999 | New director appointed (3 pages) |
4 May 1999 | New director appointed (3 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
8 April 1999 | Full accounts made up to 9 January 1999 (10 pages) |
8 April 1999 | Full accounts made up to 9 January 1999 (10 pages) |
8 April 1999 | Full accounts made up to 9 January 1999 (10 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
19 June 1998 | Return made up to 01/06/98; full list of members (8 pages) |
12 March 1998 | Full accounts made up to 10 January 1998 (10 pages) |
12 March 1998 | Full accounts made up to 10 January 1998 (10 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
4 July 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
27 March 1997 | Full accounts made up to 11 January 1997 (11 pages) |
27 March 1997 | Full accounts made up to 11 January 1997 (11 pages) |
7 February 1997 | Auditor's resignation (1 page) |
7 February 1997 | Auditor's resignation (1 page) |
18 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
18 June 1996 | Return made up to 01/06/96; full list of members (8 pages) |
16 April 1996 | Full accounts made up to 13 January 1996 (12 pages) |
16 April 1996 | Full accounts made up to 13 January 1996 (12 pages) |
21 February 1996 | New director appointed (3 pages) |
21 February 1996 | New director appointed (3 pages) |
16 February 1996 | Director resigned (1 page) |
16 February 1996 | Director resigned (1 page) |
4 May 1995 | Full accounts made up to 14 January 1995 (12 pages) |
4 May 1995 | Full accounts made up to 14 January 1995 (12 pages) |
25 January 1994 | Resolutions
|
25 January 1994 | Resolutions
|
11 January 1988 | Company name changed holyoake insurance brokers limit ed\certificate issued on 11/01/88 (2 pages) |
11 January 1988 | Company name changed holyoake insurance brokers limit ed\certificate issued on 11/01/88 (2 pages) |
11 June 1979 | Company name changed\certificate issued on 11/06/79 (2 pages) |
11 June 1979 | Company name changed\certificate issued on 11/06/79 (2 pages) |
23 March 1962 | Certificate of incorporation (1 page) |
23 March 1962 | Certificate of incorporation (1 page) |