Sale
Cheshire
M33 3SD
Director Name | Mr David James Orr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2019(45 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Production Accountant |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Miss Helen Bremner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Terminal Design & Operation Lead |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Donna Marie West |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(49 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Assistant Headteacher |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Eric Gordon Scriven |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | Flat 1 Oakfield Mews Sale Cheshire M33 6NB |
Secretary Name | Jean Bain Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(18 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 6 Oakfield Mews 15 Oakfield Sale Cheshire M33 6NB |
Director Name | Jill Fearns |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 November 2002) |
Role | Recruitment Consultant |
Correspondence Address | 7 Oakfield Mews Oakfield Sale Cheshire M33 6NB |
Director Name | Nora Scholey |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 December 2004) |
Role | Retired |
Correspondence Address | 2 Oakfield Mews 15 Oakfield Sale Cheshire M33 6NB |
Director Name | Robert Storey Mulholland |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | Flat 3 Oakfield Mews 15 Oakfield Street Sale Cheshire M33 6NB |
Director Name | Miss Helen Bremner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 January 2010) |
Role | Regional Mgr |
Country of Residence | England |
Correspondence Address | Flat 1 Oakfield Mews 15 Oakfield Sale Cheshire M33 6NB |
Secretary Name | Kristian Davey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2011) |
Role | Company Director |
Correspondence Address | Flat 8 Oakfield Mews 15 Oakfield Sale Cheshire M33 6NB |
Director Name | Mr Mark William Smallshaw |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Alexander Philip Bowman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(39 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Joseph Hamden |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(42 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
Director Name | Mr Andrew Lundy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(43 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 12 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Michael Robert Newton-Law |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2021) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Telephone | 0161 9695900 |
---|---|
Telephone region | Manchester |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,560 |
Net Worth | £1,171 |
Cash | £1,627 |
Current Liabilities | £456 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
24 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Thomas James Ferris Beattie as a director on 30 December 2022 (1 page) |
9 November 2022 | Appointment of Donna Marie West as a director on 1 November 2022 (2 pages) |
3 October 2022 | Termination of appointment of Helen Bremner as a director on 30 September 2022 (1 page) |
14 April 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
2 February 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
25 February 2021 | Appointment of Miss Helen Bremner as a director on 3 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of Michael Robert Newton-Law as a director on 3 February 2021 (1 page) |
10 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
15 April 2019 | Appointment of Mr Michael Robert Newton-Law as a director on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr David James Orr as a director on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Thomas James Ferris Beattie as a director on 12 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Andrew Lundy as a director on 12 April 2019 (1 page) |
25 March 2019 | Second filing of Confirmation Statement dated 22/01/2019 (5 pages) |
25 March 2019 | Second filing of Confirmation Statement dated 22/01/2018 (5 pages) |
8 February 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates
|
16 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 February 2018 | Confirmation statement made on 22 January 2018 with no updates
|
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 March 2017 | Appointment of Mr Andrew Lundy as a director on 14 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Andrew Lundy as a director on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Joseph Hamden as a director on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Joseph Hamden as a director on 14 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
21 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
21 April 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
20 April 2016 | Termination of appointment of Alexander Philip Bowman as a director on 20 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Joseph Hamden as a director on 20 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Alexander Philip Bowman as a director on 20 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Joseph Hamden as a director on 20 April 2016 (2 pages) |
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
19 April 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
17 April 2013 | Termination of appointment of Mark Smallshaw as a director (2 pages) |
17 April 2013 | Termination of appointment of Mark Smallshaw as a director (2 pages) |
17 April 2013 | Appointment of Alexander Philip Bowman as a director (3 pages) |
17 April 2013 | Appointment of Alexander Philip Bowman as a director (3 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Termination of appointment of Kristian Smith as a secretary (1 page) |
18 May 2011 | Termination of appointment of Kristian Smith as a secretary (1 page) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Appointment of Mr Mark William Smallshaw as a director (2 pages) |
1 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
1 April 2010 | Termination of appointment of Helen Bremner as a director (1 page) |
1 April 2010 | Appointment of Mr Mark William Smallshaw as a director (2 pages) |
1 April 2010 | Termination of appointment of Helen Bremner as a director (1 page) |
1 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (8 pages) |
11 February 2009 | Return made up to 22/01/09; full list of members (8 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 February 2008 | Return made up to 22/01/08; full list of members (9 pages) |
29 February 2008 | Return made up to 22/01/08; full list of members (9 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | New secretary appointed (2 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 March 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 March 2007 | Return made up to 22/01/07; full list of members
|
1 March 2007 | Return made up to 22/01/07; full list of members
|
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 February 2006 | Full accounts made up to 31 December 2005 (10 pages) |
21 February 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
1 February 2006 | Return made up to 22/01/06; full list of members (9 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Return made up to 22/01/05; full list of members (9 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
17 March 2005 | Return made up to 22/01/05; full list of members (9 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members
|
29 January 2004 | Return made up to 22/01/04; full list of members
|
24 April 2003 | Return made up to 01/02/03; full list of members (10 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 April 2003 | Return made up to 01/02/03; full list of members (10 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (9 pages) |
16 May 2001 | Return made up to 01/02/01; full list of members (9 pages) |
16 May 2001 | Return made up to 01/02/01; full list of members (9 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
25 February 2000 | Return made up to 01/02/00; full list of members (9 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
25 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
25 March 1999 | Return made up to 01/02/99; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 March 1998 | Return made up to 01/02/98; change of members (6 pages) |
4 March 1998 | Return made up to 01/02/98; change of members (6 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | Registered office changed on 24/07/97 from: 126A castle street stockport SK3 9JH (1 page) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: 126A castle street stockport SK3 9JH (1 page) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
23 April 1996 | Return made up to 01/02/96; full list of members (6 pages) |
23 April 1996 | Return made up to 01/02/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
25 March 1996 | Full accounts made up to 31 December 1994 (11 pages) |
25 March 1996 | Full accounts made up to 31 December 1994 (11 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: 268 wellington road south stockport cheshire SK2 6ND (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: 268 wellington road south stockport cheshire SK2 6ND (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
17 October 1973 | Incorporation (12 pages) |
17 October 1973 | Incorporation (12 pages) |