Company NameHeywood Old Court (Heywood) Management Company Limited
DirectorsJoanne Smith and Alan Blocksidge
Company StatusActive
Company Number01112516
CategoryPrivate Limited Company
Incorporation Date8 May 1973(51 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Joanne Smith
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(47 years after company formation)
Appointment Duration3 years, 12 months
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameAlan Blocksidge
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(47 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RolePrison Officer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed01 March 2016(42 years, 10 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressUnit 7 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Patricia McKenna
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 2 months after company formation)
Appointment Duration4 years (resigned 10 July 1995)
RoleLocal Government Officer
Correspondence Address183 Baguley Crescent
Middleton
Manchester
Lancashire
M24 4QX
Director NameMrs Susan Rayment
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 September 1998)
RolePa To Managing Director
Correspondence Address1 Heywood Court
Middleton
Manchester
Lancashire
M24 4RQ
Director NameMr Michael Estry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 August 2004)
RoleMachine Operator
Correspondence Address6 Heywood Court
Middleton
Manchester
Lancashire
M24 4RR
Director NameMrs Frances Estry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 August 2004)
RoleGeneral Worker
Correspondence Address6 Heywood Court
Middleton
Manchester
Lancashire
M24 4RR
Director NameMrs Susan Bamber
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1994)
RoleD O I C R M B C Social Services
Correspondence Address8 Heywood Court
Middleton
Manchester
Lancashire
M24 4RR
Secretary NameAlexander Lawrie Dempster
NationalityBritish
StatusResigned
Appointed11 July 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Wellington Road North
Stockport
Cheshire
SK4 2LL
Director NameMr David Alan Hopkin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(19 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2000)
RoleSoftware Engineer
Correspondence Address5 Heywood Court
Middleton
Manchester
Lancashire
M24 4RQ
Director NameMartin Fisher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(21 years, 5 months after company formation)
Appointment Duration10 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address191 Baguley Crescent
Middleton
Manchester
M24 4QX
Director NameAngela Jain
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 November 1997)
RoleAssistant Buyer
Correspondence Address66 Heywood Court
Heywood Court
Middleton
M24 4RR
Director NameWendy Elizabeth Mills
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2001)
RoleSenior Clerk
Correspondence Address32 Heywood Court
Rhodes
Middleton
Manchester
M24 4RR
Director NameLouise Jane Davies
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleTeacher
Correspondence Address87 Heywood Court
Middleton
Manchester
M24 4RQ
Director NameThomas Jack Pearson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(25 years, 4 months after company formation)
Appointment Duration11 months (resigned 10 August 1999)
RoleEntertainer
Correspondence Address135 Baguley Crescent Rhodes
Middleton
Manchester
M24 4QU
Director NameJoan Marsden
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(25 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 June 2010)
RoleCompany Director
Correspondence Address55 Heywood Court
Rhodes Middleton
Manchester
Greater Manchester
M24 4RQ
Secretary NameStewart Bromley
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 8 months after company formation)
Appointment Duration2 days (resigned 03 January 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMoss House
Moss Lane, Broadbottom
Hyde
Cheshire
SK14 6BD
Secretary NameMr David Alan Hopkin
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 2002)
RoleConsultant
Correspondence Address5 Heywood Court
Middleton
Manchester
Lancashire
M24 4RQ
Secretary NameSharon Anlott
NationalityBritish
StatusResigned
Appointed01 January 2000(26 years, 8 months after company formation)
Appointment Duration2 days (resigned 03 January 2000)
RoleTrainee Surveyor
Correspondence Address3 Tideswell Way
Haughton Green
Denton
Manchester
M34 7WR
Director NameFiona Jane Meechan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(27 years, 1 month after company formation)
Appointment Duration9 months (resigned 04 March 2001)
RoleLocal Government Snr Policy Of
Correspondence Address157 Baguley Crescent
Middleton
Manchester
M24 4QU
Secretary NameJoan Marsden
NationalityBritish
StatusResigned
Appointed19 January 2001(27 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 June 2010)
RoleRetired
Correspondence Address55 Heywood Court
Rhodes Middleton
Manchester
Greater Manchester
M24 4RQ
Director NameJohn Tobias Gibbons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(28 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 May 2005)
RoleShips Cook Mn
Correspondence Address59 Heywood Court
Middleton
Manchester
Lancashire
M24 4RQ
Director NameDuncan John McQueen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 June 2006)
RoleRetired
Correspondence Address111 Baguley Crescent
Middleton
Lancashire
M24 4QU
Director NameVivian Jack Hyman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(28 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2008)
RoleRetired
Correspondence Address54 Heywood Court
Middleston
Manchester
M24 4RR
Director NameFrancesca Estasy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(35 years after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 2015)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address115 Baguley Crescent
Middleton
Manchester
M24 4QU
Secretary NameChris O'Rourke
NationalityBritish
StatusResigned
Appointed21 July 2010(37 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 July 2012)
RoleCompany Director
Correspondence Address56-58 Long Street
Middleton
Manchester
M24 6UQ
Director NameAnn Teresa Hopkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(39 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 November 2015)
RolePlayworker
Country of ResidenceEngland
Correspondence Address5 Heywood Court
Middleton
Manchester
Lancashire
M24 4RQ
Secretary NameFrancesca Estasy
NationalityBritish
StatusResigned
Appointed01 August 2012(39 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 November 2015)
RoleCompany Director
Correspondence Address115 Baguley Crescent
Rhodes Middleton
Manchester
Greater Manchester
M24 4QU
Director NameMiss Patricia Caroline Lees
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Baguley Crescent
Middleton
Manchester
M24 4QU
Director NameMrs Barbara Bushell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2015)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address87 Heywood Court
Middleton
Manchester
M24 4RQ
Director NameMs Michelle O'Connor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(41 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 August 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Gary Noel George
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(42 years after company formation)
Appointment Duration3 years, 4 months (resigned 19 September 2018)
RoleClerical Officer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameMs Michelle O'Connor
StatusResigned
Appointed07 December 2015(42 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameJulie Marie Johnson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(45 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMs Michelle O'Connor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2019(46 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 May 2020)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Contact

Websiteheywoodoldcourt.co.uk
Telephone0161 6535299
Telephone regionManchester

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
83.82%
-
2 at £1Jacqueline Moore
1.47%
Ordinary
2 at £1Michael Don
1.47%
Ordinary
1 at £1Adrian Whitehurst
0.74%
Ordinary
1 at £1Alan Blocksidge
0.74%
Ordinary
1 at £1Alan Darwin
0.74%
Ordinary
1 at £1Andrea Mccormack
0.74%
Ordinary
1 at £1Andrew Kenny
0.74%
Ordinary
1 at £1Andrew Moorhouse
0.74%
Ordinary
1 at £1Andrew O'donnell
0.74%
Ordinary
1 at £1Andrew Thomas
0.74%
Ordinary
1 at £1Ann Devenport
0.74%
Ordinary
1 at £1Anne Hoyle
0.74%
Ordinary
1 at £1Anthony Caveney
0.74%
Ordinary
1 at £1Anthony Mccarthy
0.74%
Ordinary
1 at £1Arnold Gwyneth
0.74%
Ordinary
1 at £1Bernard Turner
0.74%
Ordinary
1 at £1Brian Smith
0.74%
Ordinary
1 at £1Carl Hyde & Luena Martins
0.74%
Ordinary
1 at £1Carla Smithies
0.74%
Ordinary
1 at £1Frank Stuart Welford
0.74%
Ordinary

Financials

Year2014
Net Worth£25,979
Cash£78,800
Current Liabilities£62,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
2 June 2023Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2 June 2023 (1 page)
2 June 2023Director's details changed for Alan Blocksidge on 31 March 2023 (2 pages)
2 June 2023Confirmation statement made on 2 June 2023 with updates (13 pages)
2 June 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
19 January 2023Director's details changed for Alan Blocksidge on 31 December 2022 (2 pages)
19 January 2023Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 19 January 2023 (1 page)
19 January 2023Appointment of Dempster Management Services Limited as a secretary on 31 December 2022 (2 pages)
3 January 2023Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 31 December 2022 (1 page)
10 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 August 2022Termination of appointment of Joanne Smith as a director on 8 August 2022 (1 page)
18 July 2022Confirmation statement made on 27 June 2022 with updates (14 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 June 2021Confirmation statement made on 27 June 2021 with updates (13 pages)
12 February 2021Appointment of Alan Blocksidge as a director on 10 February 2021 (2 pages)
12 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 July 2020Confirmation statement made on 27 June 2020 with updates (15 pages)
18 May 2020Termination of appointment of Michelle O'connor as a director on 15 May 2020 (1 page)
4 May 2020Appointment of Mrs Joanne Smith as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Stephen Paul Taylor as a director on 30 April 2020 (1 page)
20 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 October 2019Appointment of Ms Michelle O'connor as a director on 7 August 2019 (2 pages)
4 October 2019Termination of appointment of Michelle O'connor as a director on 7 August 2019 (1 page)
10 July 2019Termination of appointment of Julie Marie Johnson as a director on 8 July 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with updates (14 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 September 2018Termination of appointment of Gary Noel George as a director on 19 September 2018 (1 page)
27 June 2018Confirmation statement made on 27 June 2018 with updates (14 pages)
22 May 2018Appointment of Julie Marie Johnson as a director on 14 May 2018 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
20 July 2017Secretary's details changed for Warwick Estates Property Management Limited on 11 May 2017 (1 page)
28 June 2017Confirmation statement made on 27 June 2017 with updates (13 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 27 June 2017 with updates (13 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
11 May 2017Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 11 May 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Director's details changed for Mr Stephen Paul Taylor on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Gary Noel George on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Gary Noel George on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Ms Michelle O'connor on 27 June 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 136
(14 pages)
27 June 2016Director's details changed for Ms Michelle O'connor on 27 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Stephen Paul Taylor on 27 June 2016 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 136
(14 pages)
30 March 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 (2 pages)
30 March 2016Termination of appointment of Michelle O'connor as a secretary on 1 March 2016 (1 page)
30 March 2016Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 211 Manchester New Road Middleton Manchester M24 1JT to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 30 March 2016 (1 page)
30 March 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 March 2016 (2 pages)
30 March 2016Termination of appointment of Michelle O'connor as a secretary on 1 March 2016 (1 page)
14 January 2016Termination of appointment of Stephen Paul Taylor as a director on 13 September 2014 (1 page)
14 January 2016Termination of appointment of Stephen Paul Taylor as a director on 13 September 2014 (1 page)
7 December 2015Appointment of Ms Michelle O'connor as a secretary on 7 December 2015 (2 pages)
7 December 2015Appointment of Ms Michelle O'connor as a secretary on 7 December 2015 (2 pages)
7 December 2015Appointment of Ms Michelle O'connor as a secretary on 7 December 2015 (2 pages)
5 December 2015Termination of appointment of Ann Teresa Hopkin as a director on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Francis Whelan as a director on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Francesca Estasy as a secretary on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Francis Whelan as a director on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Francesca Estasy as a secretary on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Patricia Caroline Lees as a director on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Barbara Bushell as a director on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Barbara Bushell as a director on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Patricia Caroline Lees as a director on 28 November 2015 (1 page)
5 December 2015Termination of appointment of Ann Teresa Hopkin as a director on 28 November 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 136
(22 pages)
28 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 136
(22 pages)
27 July 2015Director's details changed for Miss Patricia Caroline Lees on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Ms Michelle O'connor on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Gary Noel George on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Stephen Paul Taylor on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mrs Barbara Bushell on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Gary Noel George on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Gary Noel George on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Miss Patricia Caroline Lees on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mrs Barbara Bushell on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Francis Whelan on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Francis Whelan on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Ms Michelle O'connor on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Ms Michelle O'connor on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mrs Barbara Bushell on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Miss Patricia Caroline Lees on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Stephen Paul Taylor on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Stephen Paul Taylor on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Francis Whelan on 1 July 2015 (2 pages)
2 July 2015Registered office address changed from , Hampton House Oldham Road, Middleton, Manchester, M24 1GT to 211 Manchester New Road Middleton Manchester M24 1JT on 2 July 2015 (1 page)
2 July 2015Registered office address changed from , Hampton House Oldham Road, Middleton, Manchester, M24 1GT to 211 Manchester New Road Middleton Manchester M24 1JT on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT to 211 Manchester New Road Middleton Manchester M24 1JT on 2 July 2015 (1 page)
27 May 2015Appointment of Mr Gary Noel George as a director on 16 May 2015 (2 pages)
27 May 2015Appointment of Mr Gary Noel George as a director on 16 May 2015 (2 pages)
27 March 2015Termination of appointment of Francesca Estasy as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Francesca Estasy as a director on 26 March 2015 (1 page)
24 December 2014Appointment of Michelle O'connor as a director (3 pages)
24 December 2014Appointment of Stephen Paul Taylor as a director on 13 September 2014 (3 pages)
24 December 2014Appointment of Stephen Paul Taylor as a director on 13 September 2014 (3 pages)
24 December 2014Appointment of Michelle O'connor as a director (3 pages)
23 December 2014Appointment of Francis Whelan as a director (3 pages)
23 December 2014Appointment of Francis Whelan as a director (3 pages)
23 December 2014Appointment of Barbara Bushell as a director (3 pages)
23 December 2014Appointment of Barbara Bushell as a director (3 pages)
23 December 2014Appointment of Patricia Caroline Lees as a director (2 pages)
23 December 2014Appointment of Patricia Caroline Lees as a director (2 pages)
19 November 2014Appointment of Ms Michelle O'connor as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Mr Stephen Paul Taylor as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Mr Francis Whelan as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Miss Patricia Caroline Lees as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Miss Patricia Caroline Lees as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Mrs Barbara Bushell as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Mr Francis Whelan as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Mr Stephen Paul Taylor as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Mrs Barbara Bushell as a director on 18 September 2014 (2 pages)
19 November 2014Appointment of Ms Michelle O'connor as a director on 18 September 2014 (2 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 136
(16 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 136
(16 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(15 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(15 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (15 pages)
28 November 2012Director's details changed for Francesca Estasy on 28 November 2012 (2 pages)
28 November 2012Termination of appointment of Chris O'rourke as a secretary (1 page)
28 November 2012Termination of appointment of Chris O'rourke as a secretary (1 page)
28 November 2012Director's details changed for Francesca Estasy on 28 November 2012 (2 pages)
28 November 2012Annual return made up to 21 July 2012 with a full list of shareholders (15 pages)
28 November 2012Appointment of Francesca Estasy as a secretary (2 pages)
28 November 2012Appointment of Francesca Estasy as a secretary (2 pages)
28 November 2012Director's details changed for Ann Teresa Hopkin on 28 November 2012 (2 pages)
28 November 2012Director's details changed for Ann Teresa Hopkin on 28 November 2012 (2 pages)
14 August 2012Termination of appointment of Chris O'rourke as a secretary (2 pages)
14 August 2012Termination of appointment of Chris O'rourke as a secretary (2 pages)
14 August 2012Appointment of Francesca Estasy as a secretary (3 pages)
14 August 2012Appointment of Francesca Estasy as a secretary (3 pages)
9 July 2012Termination of appointment of Cecilia Wall as a director (1 page)
9 July 2012Termination of appointment of Pamela Sutcliffe as a director (1 page)
9 July 2012Termination of appointment of Cecilia Wall as a director (1 page)
9 July 2012Termination of appointment of Pamela Sutcliffe as a director (1 page)
6 June 2012Appointment of Ann Teresa Hopkin as a director (3 pages)
6 June 2012Appointment of Ann Teresa Hopkin as a director (3 pages)
26 April 2012Registered office address changed from Royal London House First Floor 56-58 Long Street Middleton Manchester Greater Manchester M24 6UQ on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from , Royal London House First Floor, 56-58 Long Street, Middleton Manchester, Greater Manchester, M24 6UQ on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from , Royal London House First Floor, 56-58 Long Street, Middleton Manchester, Greater Manchester, M24 6UQ on 26 April 2012 (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Termination of appointment of Lee Smythe as a director (2 pages)
11 August 2011Termination of appointment of Lee Smythe as a director (2 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (19 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (19 pages)
8 April 2011Appointment of Pamela Sutcliffe as a director (3 pages)
8 April 2011Appointment of Lee Smythe as a director (3 pages)
8 April 2011Appointment of Lee Smythe as a director (3 pages)
8 April 2011Appointment of Pamela Sutcliffe as a director (3 pages)
11 August 2010Appointment of Chris O'rourke as a secretary (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (17 pages)
11 August 2010Appointment of Chris O'rourke as a secretary (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (17 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Termination of appointment of Joan Marsden as a director (2 pages)
21 July 2010Termination of appointment of Joan Marsden as a secretary (2 pages)
21 July 2010Termination of appointment of Joan Marsden as a director (2 pages)
21 July 2010Termination of appointment of Joan Marsden as a secretary (2 pages)
5 January 2010Amended accounts made up to 31 March 2009 (5 pages)
5 January 2010Amended accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Return made up to 11/07/09; full list of members (13 pages)
11 August 2009Return made up to 11/07/09; full list of members (13 pages)
6 August 2009Director appointed francesca estasy logged form (1 page)
6 August 2009Director appointed francesca estasy logged form (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Director appointed francesca estasy (2 pages)
21 August 2008Director appointed francesca estasy (2 pages)
8 August 2008Return made up to 11/07/08; change of members (10 pages)
8 August 2008Return made up to 11/07/08; change of members (10 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Return made up to 11/07/07; change of members (14 pages)
14 August 2007Return made up to 11/07/07; change of members (14 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Return made up to 11/07/06; full list of members (15 pages)
10 August 2006Return made up to 11/07/06; full list of members (15 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: argyle house warwick court, middleton, manchester, greater manchester M24 1AE (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: argyle house warwick court middleton manchester greater manchester M24 1AE (1 page)
10 April 2006Director resigned (1 page)
16 August 2005Return made up to 11/07/05; full list of members (13 pages)
16 August 2005Return made up to 11/07/05; full list of members (13 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
23 August 2004Return made up to 11/07/04; change of members (10 pages)
23 August 2004Return made up to 11/07/04; change of members (10 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 August 2003Return made up to 11/07/03; change of members
  • 363(288) ‐ Secretary resigned
(15 pages)
7 August 2003Return made up to 11/07/03; change of members
  • 363(288) ‐ Secretary resigned
(15 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 October 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
15 October 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director resigned
(31 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
30 October 2001Registered office changed on 30/10/01 from: bromely associates, green croft house 20 oldham st, hyde, cheshire SK14 1LJ (2 pages)
30 October 2001Registered office changed on 30/10/01 from: bromely associates green croft house 20 oldham st hyde cheshire SK14 1LJ (2 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 128 wellington road north, stockport, cheshire, SK4 2LL (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Registered office changed on 27/06/00 from: 128 wellington road north stockport cheshire SK4 2LL (1 page)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
7 September 1999Full accounts made up to 31 March 1999 (10 pages)
8 July 1999Return made up to 11/07/99; full list of members (12 pages)
8 July 1999Return made up to 11/07/99; full list of members (12 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
4 July 1998Return made up to 11/07/98; change of members (8 pages)
4 July 1998Return made up to 11/07/98; change of members (8 pages)
12 June 1998Full accounts made up to 31 March 1998 (10 pages)
12 June 1998Full accounts made up to 31 March 1998 (10 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
13 July 1997Return made up to 11/07/97; change of members (8 pages)
13 July 1997Return made up to 11/07/97; change of members (8 pages)
25 June 1997Full accounts made up to 31 March 1997 (7 pages)
25 June 1997Full accounts made up to 31 March 1997 (7 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
6 October 1996Full accounts made up to 31 March 1996 (10 pages)
6 October 1996Full accounts made up to 31 March 1996 (10 pages)
7 August 1996Return made up to 11/07/96; full list of members (8 pages)
7 August 1996Return made up to 11/07/96; full list of members (8 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
6 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
6 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
2 June 1995New director appointed (4 pages)
2 June 1995New director appointed (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road, heaton moor, stockport, cheshire SK4 4NZ (1 page)
1 May 1995Registered office changed on 01/05/95 from: 50 heaton moor road heaton moor stockport cheshire SK4 4NZ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 November 1994Director resigned (2 pages)
28 November 1994Director resigned (2 pages)
25 October 1994Director resigned;new director appointed (2 pages)
25 October 1994Director resigned;new director appointed (2 pages)
17 October 1994Accounts for a small company made up to 31 March 1994 (7 pages)
17 October 1994Accounts for a small company made up to 31 March 1994 (7 pages)
23 February 1994New director appointed (2 pages)
23 February 1994New director appointed (2 pages)
24 January 1994Full accounts made up to 31 March 1993 (7 pages)
24 January 1994Full accounts made up to 31 March 1993 (7 pages)
13 December 1993Director resigned (2 pages)
13 December 1993Director resigned (2 pages)
13 October 1992Full accounts made up to 31 March 1992 (7 pages)
13 October 1992Full accounts made up to 31 March 1992 (7 pages)
2 October 1992New director appointed (2 pages)
2 October 1992New director appointed (2 pages)
6 April 1992Full accounts made up to 31 March 1991 (7 pages)
6 April 1992Full accounts made up to 31 March 1991 (7 pages)
11 March 1992New director appointed (2 pages)
11 March 1992New director appointed (2 pages)
6 March 1992New director appointed (2 pages)
6 March 1992New director appointed (2 pages)
17 September 1991Director resigned (4 pages)
17 September 1991Director resigned (4 pages)
28 May 1991Director resigned;new director appointed (3 pages)
28 May 1991Director resigned;new director appointed (3 pages)
20 February 1991Director resigned (2 pages)
20 February 1991Director resigned (2 pages)
17 August 1990New director appointed (4 pages)
17 August 1990New director appointed (4 pages)
9 July 1990Full accounts made up to 31 March 1990 (7 pages)
9 July 1990Full accounts made up to 31 March 1990 (7 pages)
16 May 1990Director resigned (2 pages)
16 May 1990Director resigned (2 pages)
8 May 1973Incorporation (15 pages)
8 May 1973Incorporation (15 pages)