79 Oxford Street
Manchester
M1 6HT
Director Name | Dylan Wyn Thomas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2009(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Model Maker |
Country of Residence | Wales |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mrs Claire Susan Browse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | David Rowland Hill Fawcett |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyn-Yr-Onnen Mynytho Pwllheli Gwynedd LL53 7RN Wales |
Secretary Name | David Rowland Hill Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(16 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyn-Yr-Onnen Mynytho Pwllheli Gwynedd LL53 7RN Wales |
Director Name | Stuart McGregor Reid |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 July 2012) |
Role | Model Maker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rhes James Bethesda Bangor Gwynedd LL57 3RA Wales |
Director Name | Mrs Sara Audrey Fawcett |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 November 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Website | davidfawcett.com |
---|---|
Telephone | 01758 701500 |
Telephone region | Pwllheli |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
14k at £1 | David Rowland Hill Fawcett 70.00% Ordinary |
---|---|
1k at £1 | Jonathan Henry Rowland Fawcett 5.01% Ordinary |
5k at £1 | Thomas H. Warburton 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £70,072 |
Cash | £3,635 |
Current Liabilities | £97,360 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
12 September 2017 | Delivered on: 14 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 September 1996 | Delivered on: 19 September 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
30 September 1982 | Delivered on: 13 October 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Outstanding |
3 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
19 October 2020 | Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 October 2020 (2 pages) |
19 October 2020 | Change of details for Mr Jonathan Henry Rowland Fawcett as a person with significant control on 16 October 2020 (2 pages) |
27 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 January 2020 | Cessation of Sara Audrey Fawcett as a person with significant control on 3 November 2018 (1 page) |
13 January 2020 | Notification of Jonathan Henry Rowland Fawcett as a person with significant control on 3 November 2018 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 October 2019 | Director's details changed for Mr Jonathan Henry Rowland Fawcett on 2 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Dylan Wyn Thomas on 2 October 2019 (2 pages) |
12 August 2019 | Appointment of Mrs Claire Susan Browse as a director on 8 August 2019 (2 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 March 2019 | Termination of appointment of Sara Audrey Fawcett as a director on 3 November 2018 (1 page) |
23 January 2019 | Registered office address changed from Tyn-Yr-Onnen Mynytho Pwllheli Gwynedd LL53 7RT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 23 January 2019 (1 page) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 July 2018 | Withdrawal of a person with significant control statement on 24 July 2018 (2 pages) |
24 July 2018 | Director's details changed for Mrs Sara Audrey Fawcett on 16 January 2018 (2 pages) |
24 July 2018 | Notification of Sara Audrey Fawcett as a person with significant control on 18 March 2018 (2 pages) |
5 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
30 January 2018 | Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 January 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 September 2017 | Registration of charge 012852430003, created on 12 September 2017 (23 pages) |
14 September 2017 | Registration of charge 012852430003, created on 12 September 2017 (23 pages) |
26 June 2017 | Termination of appointment of David Rowland Hill Fawcett as a secretary on 5 April 2017 (1 page) |
26 June 2017 | Termination of appointment of David Rowland Hill Fawcett as a secretary on 5 April 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Appointment of Sara Audrey Fawcett as a director on 1 May 2017 (3 pages) |
30 May 2017 | Termination of appointment of David Rowland Hill Fawcett as a director on 5 April 2017 (2 pages) |
30 May 2017 | Appointment of Sara Audrey Fawcett as a director on 1 May 2017 (3 pages) |
30 May 2017 | Termination of appointment of David Rowland Hill Fawcett as a director on 5 April 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Termination of appointment of Stuart Reid as a director (1 page) |
23 July 2012 | Termination of appointment of Stuart Reid as a director (1 page) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 January 2012 | Director's details changed for Stuart Mcgregor Reid on 31 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Dylan Wyn Thomas on 31 December 2011 (2 pages) |
10 January 2012 | Director's details changed for Dylan Wyn Thomas on 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Director's details changed for Stuart Mcgregor Reid on 31 December 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 August 2009 | Director appointed dylan wyn thomas (2 pages) |
19 August 2009 | Director appointed stuart mcgregor reid (2 pages) |
19 August 2009 | Director appointed stuart mcgregor reid (2 pages) |
19 August 2009 | Director appointed dylan wyn thomas (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 March 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
8 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
15 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 March 1996 | Return made up to 31/12/95; no change of members (7 pages) |
4 March 1996 | Return made up to 31/12/95; no change of members (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
15 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |
15 March 1995 | Return made up to 31/12/94; full list of members (12 pages) |