Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon Taylor |
---|---|
Status | Current |
Appointed | 18 December 2019(49 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Annette Bray |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 January 1998) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | The Coach House Rock Wadebridge Cornwall PL27 6LQ |
Director Name | Mr Richard John Varcoe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(20 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 02 June 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Round House Farm Trewint St Minver Wadebridge Cornwall PL27 6PU |
Director Name | Mr John Stewart Bray |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(20 years, 8 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 02 December 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Cockmoyle Rock Wadebridge Cornwall PL27 6LQ |
Secretary Name | Mrs Annette Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Rock Wadebridge Cornwall PL27 6LQ |
Secretary Name | Mr Richard John Varcoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 11 January 2012) |
Role | Estate Agent |
Correspondence Address | 12 Tinners Way New Polzeath Wadebridge Cornwall PL27 6UE |
Director Name | Mr Alexander Keith Roads |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(28 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 18 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ships Lantern Porthilly Rock Wadebridge Cornwall PL27 6JZ |
Director Name | Mrs Josephine Frances Ashby |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blackhay Farm Withiel Bodmin Cornwall PL30 5NL |
Secretary Name | Mr Alexander Keith Roads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 December 2019) |
Role | Company Director |
Correspondence Address | Ships Lantern Porthilly Rock Wadebridge Cornwall PL27 6JZ |
Director Name | Mr Thomas Mark O'Donnell |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(46 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lakelovers House Victoria Street Windermere LA23 1AB |
Director Name | Mr Paul Nicholas Liddell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(48 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakelovers House Victoria Street Windermere LA23 1AB |
Director Name | Mr Ian David Winn |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(48 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakelovers House Victoria Street Windermere LA23 1AB |
Website | www.johnbray.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01208 863206 |
Telephone region | Bodmin |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
31.7k at £0.01 | Richard Varcoe 5.00% Ordinary |
---|---|
299.1k at £0.01 | Alexander Roads 47.23% Ordinary |
30.2k at £0.01 | John Bray 4.76% Ordinary |
158.3k at £0.01 | Nicola Jane Roads 25.00% Ordinary |
114k at £0.01 | Josephine Ashby 18.00% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £76,839 |
Cash | £1,153,582 |
Current Liabilities | £1,592,861 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
30 April 2019 | Delivered on: 3 May 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
15 June 2017 | Delivered on: 21 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
---|---|
14 October 2020 | Register inspection address has been changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 October 2020 | Auditor's resignation (1 page) |
13 October 2020 | Change of details for Potter Topco Limited as a person with significant control on 24 July 2020 (2 pages) |
24 July 2020 | Registered office address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
5 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
20 January 2020 | Register inspection address has been changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE (1 page) |
17 January 2020 | Registered office address changed from Lakelovers House Victoria Street Windermere LA23 1AB England to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE on 17 January 2020 (1 page) |
14 January 2020 | Satisfaction of charge 009868210002 in full (1 page) |
23 December 2019 | Termination of appointment of Paul Nicholas Liddell as a director on 18 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Thomas Mark O'donnell as a director on 18 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Michael Steven Graham as a director on 18 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Alexander Keith Roads as a director on 18 December 2019 (1 page) |
23 December 2019 | Termination of appointment of Ian David Winn as a director on 18 December 2019 (1 page) |
23 December 2019 | Appointment of Mr Simon Taylor as a secretary on 18 December 2019 (2 pages) |
23 December 2019 | Appointment of Mr Graham Donoghue as a director on 18 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Alexander Keith Roads as a secretary on 18 December 2019 (1 page) |
10 July 2019 | Cessation of Josephine Frances Ashby as a person with significant control on 30 April 2019 (1 page) |
10 July 2019 | Notification of Potter Topco Limited as a person with significant control on 30 April 2019 (2 pages) |
10 July 2019 | Cessation of Alexander Keith Roads as a person with significant control on 30 April 2019 (1 page) |
10 July 2019 | Registered office address changed from Pavilion Buildings Rock Wadebridge Cornwall PL27 6JS to Lakelovers House Victoria Street Windermere LA23 1AB on 10 July 2019 (1 page) |
23 May 2019 | Resolutions
|
10 May 2019 | Appointment of Mr Paul Nicholas Liddell as a director on 30 April 2019 (2 pages) |
10 May 2019 | Termination of appointment of Josephine Frances Ashby as a director on 30 April 2019 (1 page) |
10 May 2019 | Appointment of Mr Ian David Winn as a director on 30 April 2019 (2 pages) |
3 May 2019 | Registration of charge 009868210002, created on 30 April 2019 (22 pages) |
25 April 2019 | Change of details for Mr Alexander Keith Roads as a person with significant control on 28 December 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (5 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
7 March 2019 | Satisfaction of charge 009868210001 in full (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 June 2017 | Registration of charge 009868210001, created on 15 June 2017 (18 pages) |
21 June 2017 | Registration of charge 009868210001, created on 15 June 2017 (18 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
8 May 2017 | Director's details changed for Mr Thomas Mark O'donnell on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Josephine Frances Ashby on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Josephine Frances Ashby on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Thomas Mark O'donnell on 8 May 2017 (2 pages) |
22 April 2017 | Director's details changed for Josephine Frances Ashby on 22 April 2017 (2 pages) |
22 April 2017 | Director's details changed for Josephine Frances Ashby on 22 April 2017 (2 pages) |
22 April 2017 | Secretary's details changed for Mr Alexander Keith Roads on 22 April 2017 (1 page) |
22 April 2017 | Secretary's details changed for Mr Alexander Keith Roads on 22 April 2017 (1 page) |
22 April 2017 | Director's details changed for Josephine Frances Ashby on 22 April 2017 (2 pages) |
22 April 2017 | Director's details changed for Mr Alexander Keith Roads on 22 April 2017 (2 pages) |
22 April 2017 | Director's details changed for Mr Alexander Keith Roads on 22 April 2017 (2 pages) |
22 April 2017 | Director's details changed for Josephine Frances Ashby on 22 April 2017 (2 pages) |
8 December 2016 | Appointment of Mr Thomas Mark O'donnell as a director on 2 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Thomas Mark O'donnell as a director on 2 December 2016 (2 pages) |
2 December 2016 | Termination of appointment of John Stewart Bray as a director on 2 December 2016 (1 page) |
2 December 2016 | Termination of appointment of John Stewart Bray as a director on 2 December 2016 (1 page) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 June 2016 | Termination of appointment of Richard John Varcoe as a director on 2 June 2016 (1 page) |
4 June 2016 | Termination of appointment of Richard John Varcoe as a director on 2 June 2016 (1 page) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Director's details changed for Alexander Keith Roads on 19 February 2013 (3 pages) |
19 February 2013 | Director's details changed for Alexander Keith Roads on 19 February 2013 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Secretary's details changed for Alexander Keith Roads on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Richard John Varcoe on 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Director's details changed for Mr Richard John Varcoe on 30 April 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Alexander Keith Roads on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Alexander Keith Roads on 8 May 2012 (2 pages) |
19 January 2012 | Appointment of Josephine Frances Ashby as a director (3 pages) |
19 January 2012 | Appointment of Josephine Frances Ashby as a director (3 pages) |
18 January 2012 | Appointment of Alexander Keith Roads as a secretary (3 pages) |
18 January 2012 | Appointment of Alexander Keith Roads as a secretary (3 pages) |
17 January 2012 | Termination of appointment of Richard Varcoe as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Richard Varcoe as a secretary (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
16 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (15 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 June 2010 | Annual return made up to 30 April 2010 (15 pages) |
25 June 2010 | Annual return made up to 30 April 2010 (15 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
25 June 2009 | Return made up to 30/04/09; full list of members (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 June 2008 | Return made up to 30/04/08; change of members
|
13 June 2008 | Return made up to 30/04/08; change of members
|
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
3 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Resolutions
|
9 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
9 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
17 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
25 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
5 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
2 December 1998 | Ad 20/11/98--------- £ si [email protected]=6300 £ ic 32/6332 (2 pages) |
2 December 1998 | Ad 20/11/98--------- £ si [email protected]=6300 £ ic 32/6332 (2 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | £ nc 1000/10000 20/11/98 (1 page) |
2 December 1998 | £ nc 1000/10000 20/11/98 (1 page) |
2 December 1998 | Resolutions
|
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 September 1998 | Auditor's resignation (1 page) |
3 September 1998 | Auditor's resignation (1 page) |
20 March 1998 | £ ic 300/32 19/01/98 £ sr [email protected]=268 (1 page) |
20 March 1998 | £ ic 300/32 19/01/98 £ sr [email protected]=268 (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
31 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 April 1987 | Full accounts made up to 31 December 1985 (9 pages) |
27 April 1987 | Full accounts made up to 31 December 1985 (9 pages) |
15 July 1985 | Accounts made up to 31 December 1983 (8 pages) |
10 August 1984 | Accounts made up to 31 December 1982 (8 pages) |
10 April 1983 | Accounts made up to 31 December 1981 (7 pages) |
9 April 1983 | Accounts made up to 31 December 1980 (7 pages) |
13 August 1970 | Incorporation (14 pages) |
13 August 1970 | Incorporation (14 pages) |