Tiverton
Tarporley
Cheshire
CW6 9UQ
Director Name | Mr Jan Barry Whitwam |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | 26 South Park Road Gatley Cheadle Cheshire SK8 4AN |
Director Name | Mr Karl Anthony Green |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | 63 The Avenue Sunbury On Thames Middlesex TW16 5HY |
Director Name | Mr Peter Blair Denis Bernard Noone |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(27 years, 4 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Entertainer |
Country of Residence | United States |
Correspondence Address | 2140 Ten Acre Road Montecito California 93108 United States |
Secretary Name | Mr Keith Hopwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 1994(29 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulgrave Hall Tiverton Tarporley Cheshire CW6 9UQ |
Director Name | Leonie Leckenby |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2007(42 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Passenger Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Osborne Grove Gatley Cheadle Cheshire SK8 3TQ |
Director Name | Mr Derek Leckenby |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 1994) |
Role | Entertainer |
Correspondence Address | 7 Osborne Grove Gatley Cheshire SK8 3TQ |
Secretary Name | Mr Derek Leckenby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 June 1994) |
Role | Company Director |
Correspondence Address | 7 Osborne Grove Gatley Cheshire SK8 3TQ |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Green Karl 20.00% Ordinary |
---|---|
20 at £1 | Hopwood Keith 20.00% Ordinary |
20 at £1 | Leonie Leckenby 20.00% Ordinary |
20 at £1 | Mr Jan Barry Whitwam 20.00% Ordinary |
20 at £1 | Mr Peter Blair Noone 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,331 |
Cash | £54,575 |
Current Liabilities | £10,196 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
8 September 2023 | Director's details changed for Mr Karl Anthony Green on 1 March 2023 (2 pages) |
---|---|
10 July 2023 | Registered office address changed from C/O Percy Westhead & Comapny Greg's Buildings 1 Booth Street Manchester M2 4AD United Kingdom to Percy Westhead & Comapny Hanover House 30-32 Charlotte Street Manchester M1 4FD on 10 July 2023 (1 page) |
21 April 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
24 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
18 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
6 December 2021 | Registered office address changed from C/O Green Corporates Brandon House King Street Knutsford Cheshire WA16 6DX to C/O Percy Westhead & Comapny Greg's Buildings 1 Booth Street Manchester M2 4AD on 6 December 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
4 April 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with no updates (3 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 January 2015 | Director's details changed for Mr Peter Blair Denis Bernard Noone on 1 September 2009 (1 page) |
20 January 2015 | Director's details changed for Mr Karl Anthony Green on 1 September 2009 (1 page) |
20 January 2015 | Director's details changed for Mr Peter Blair Denis Bernard Noone on 1 September 2009 (1 page) |
20 January 2015 | Director's details changed for Mr Karl Anthony Green on 1 September 2009 (1 page) |
20 January 2015 | Director's details changed for Mr Karl Anthony Green on 1 September 2009 (1 page) |
20 January 2015 | Director's details changed for Mr Peter Blair Denis Bernard Noone on 1 September 2009 (1 page) |
27 November 2014 | Director's details changed for Mr Karl Green on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Peter Blair Noone on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Karl Green on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Peter Blair Noone on 27 November 2014 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
8 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 February 2010 | Director's details changed for Mr Karl Green on 1 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Leonie Leckenby on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Leonie Leckenby on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Peter Blair Noone on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Karl Green on 1 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mr Peter Blair Noone on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Jan Barry Whitwam on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Leonie Leckenby on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Peter Blair Noone on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Jan Barry Whitwam on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Karl Green on 1 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Jan Barry Whitwam on 1 February 2010 (2 pages) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
5 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
9 March 2007 | Return made up to 01/02/07; full list of members (4 pages) |
9 March 2007 | Return made up to 01/02/07; full list of members (4 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: horwath clark whitehill arkwright house parsonnage gardens manchester M3 2HP (1 page) |
18 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: horwath clark whitehill arkwright house parsonnage gardens manchester M3 2HP (1 page) |
11 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
23 February 2004 | Return made up to 01/02/04; full list of members (9 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
19 February 2003 | Return made up to 01/02/03; full list of members
|
19 February 2003 | Return made up to 01/02/03; full list of members
|
23 April 2002 | Amended accounts made up to 30 September 2001 (8 pages) |
23 April 2002 | Amended accounts made up to 30 September 2001 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
15 February 2002 | Return made up to 01/02/02; full list of members
|
15 February 2002 | Return made up to 01/02/02; full list of members
|
26 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
12 March 2001 | Return made up to 01/02/01; full list of members
|
12 March 2001 | Return made up to 01/02/01; full list of members
|
8 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
8 March 2000 | Return made up to 01/02/00; full list of members (8 pages) |
7 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
7 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
8 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
4 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
4 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
27 February 1998 | Return made up to 01/02/98; no change of members
|
27 February 1998 | Return made up to 01/02/98; no change of members
|
8 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
8 January 1998 | Full accounts made up to 30 September 1997 (8 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
11 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
19 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
28 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |
28 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: c/o kanas & partners 9TH floor, bridgewater house 60 whitworth street,manchester M1 6LX (1 page) |
7 March 1995 | Registered office changed on 07/03/95 from: c/o kanas & partners 9TH floor, bridgewater house 60 whitworth street,manchester M1 6LX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
24 September 1964 | Incorporation (11 pages) |
24 September 1964 | Incorporation (11 pages) |