Bradgate Road
Altrincham
Cheshire
WA14 4QU
Director Name | Mrs Judith Ann Ledward Hobbes |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 2001(25 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 2 Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Mr Ian Malcolm Mackinnon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2003(28 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
Secretary Name | Mr Martyn Andrew Grimley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2003(28 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | The Dower House, Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Richard Gordon Murray |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Managing Director |
Correspondence Address | Heesom Green Farm Middlewich Road Toft Knutsford Cheshire WA16 9PQ |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 1992) |
Role | Incorporated Valuer |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(16 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2000) |
Role | Sound Recordist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Hawarden Avenue Douglas Isle Of Man IM1 4QB |
Secretary Name | Ian Campbell Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 37 Kirkstall Road Urmston Manchester M41 0QP |
Director Name | Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2000) |
Role | Incorporated Valuer |
Correspondence Address | New House Farm Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Stephen David Carney |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 July 1999) |
Role | Accountant |
Correspondence Address | 4 Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | Stephen David Carney |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 July 1999) |
Role | Accountant |
Correspondence Address | 4 Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
Director Name | John Charles Smith Leach |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 2001) |
Role | Financial Consultant |
Correspondence Address | 2 Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
Secretary Name | Mr Ian Malcolm Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU |
Registered Address | The Dower House Woodleigh 24 Bradgate Road Altrincham Cheshire WA14 4QU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Gwyn Roberts 8.33% Ordinary |
---|---|
3 at £1 | Mr Ian Malcolm Mackinnon 25.00% Ordinary |
2 at £1 | Judith Ann L. Hobbs & Robin Russell Hobbs 16.67% Ordinary |
2 at £1 | Mr Barry Jonathan Crabtree Purves 16.67% Ordinary |
2 at £1 | Mr Martyn Grimley 16.67% Ordinary |
2 at £1 | Mr Stuart Harrison 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,983 |
Cash | £18,058 |
Current Liabilities | £11,095 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
24 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
11 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 29 March 2017 (3 pages) |
7 February 2018 | Previous accounting period extended from 29 March 2017 to 31 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 March 2016 (2 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 March 2016 (2 pages) |
29 November 2016 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to The Dower House Woodleigh 24 Bradgate Road Altrincham Cheshire WA14 4QU on 29 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
29 November 2016 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to The Dower House Woodleigh 24 Bradgate Road Altrincham Cheshire WA14 4QU on 29 November 2016 (1 page) |
29 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
22 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 30 March 2014 (5 pages) |
2 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 March 2013 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 March 2012 (5 pages) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
18 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
24 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
8 April 2010 | Registered office address changed from the Dower House Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from the Dower House Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from the Dower House Woodleigh Bradgate Road Altrincham Cheshire WA14 4QU on 8 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (6 pages) |
19 December 2009 | Director's details changed for Barry Purves on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Barry Purves on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Judith Ann Ledward Hobbes on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Judith Ann Ledward Hobbes on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Judith Ann Ledward Hobbes on 1 October 2009 (2 pages) |
19 December 2009 | Director's details changed for Barry Purves on 1 October 2009 (2 pages) |
10 September 2009 | Return made up to 16/11/08; full list of members (5 pages) |
10 September 2009 | Return made up to 16/11/08; full list of members (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2008 | Return made up to 16/11/07; full list of members (4 pages) |
20 February 2008 | Return made up to 16/11/07; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 November 2007 | Return made up to 16/11/06; full list of members (8 pages) |
3 November 2007 | Return made up to 16/11/06; full list of members (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2006 | Return made up to 16/11/05; full list of members (9 pages) |
9 February 2006 | Return made up to 16/11/05; full list of members (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 February 2005 | Return made up to 16/11/04; full list of members (9 pages) |
14 February 2005 | Return made up to 16/11/04; full list of members (9 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Secretary resigned (1 page) |
13 November 2003 | Return made up to 16/11/03; full list of members
|
13 November 2003 | Return made up to 16/11/03; full list of members
|
21 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Secretary resigned (1 page) |
31 January 2003 | Return made up to 16/11/02; full list of members
|
31 January 2003 | Return made up to 16/11/02; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (9 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (9 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 December 2000 | Return made up to 16/11/00; full list of members (10 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 17 chapel street hyde cheshire SK14 1LF (1 page) |
18 December 2000 | Return made up to 16/11/00; full list of members (10 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 17 chapel street hyde cheshire SK14 1LF (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
6 December 1999 | Return made up to 16/11/99; full list of members (11 pages) |
6 December 1999 | Return made up to 16/11/99; full list of members (11 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
7 July 1999 | Accounts made up to 31 March 1999 (4 pages) |
7 July 1999 | Accounts made up to 31 March 1999 (4 pages) |
7 December 1998 | Return made up to 16/11/98; no change of members
|
7 December 1998 | Return made up to 16/11/98; no change of members
|
4 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
4 December 1997 | Return made up to 16/11/97; full list of members (8 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
2 June 1997 | Accounts made up to 31 March 1997 (4 pages) |
2 June 1997 | Accounts made up to 31 March 1997 (4 pages) |
27 November 1996 | Return made up to 16/11/96; no change of members (6 pages) |
27 November 1996 | Return made up to 16/11/96; no change of members (6 pages) |
16 July 1996 | Accounts made up to 31 March 1996 (5 pages) |
16 July 1996 | Accounts made up to 31 March 1996 (5 pages) |
22 November 1995 | Return made up to 16/11/95; full list of members
|
22 November 1995 | Return made up to 16/11/95; full list of members
|
29 June 1995 | Accounts made up to 31 March 1995 (4 pages) |
29 June 1995 | Accounts made up to 31 March 1995 (4 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 866 chester road stretford manchester M32 0PA (1 page) |
15 May 1975 | Incorporation (22 pages) |
15 May 1975 | Incorporation (22 pages) |