27 Bentinck Road
Altrincham
Cheshire
WA14 2BW
Secretary Name | Stephen John Tomlinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1999(21 years, 10 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Lyndhurst 27 Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Stephen John Tomlinson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 1999(22 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Lyndhurst 27 Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Mr Roger Nicholas James |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(40 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
Director Name | Mrs Joan Frances Rycroft |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 1995) |
Role | Legal Secretary |
Correspondence Address | Lyndhurst Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Susan Beverley Stovell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 September 1999) |
Role | Secretary |
Correspondence Address | Lyndhurst Bentinck Road Altrincham Cheshire WA14 2BW |
Secretary Name | Mrs Joan Frances Rycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Lyndhurst Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Lydia Catherine Bryan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 January 2001) |
Role | Teacher |
Correspondence Address | Flat 5 Lyndhurst 27 Bentinck Road Altrincham Cheshire WA14 2BW |
Secretary Name | Susan Beverley Stovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 1999) |
Role | Secretary |
Correspondence Address | Lyndhurst Bentinck Road Altrincham Cheshire WA14 2BW |
Director Name | Mr Peter John Singleton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English,Australian |
Status | Resigned |
Appointed | 06 January 2001(23 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 06 April 2018) |
Role | Client Services Manager |
Country of Residence | England |
Correspondence Address | 20 Hazel Road Altrincham WA14 1JL |
Telephone | 0161 3686427 |
---|---|
Telephone region | Manchester |
Registered Address | Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | David Honza Todd & Roger Nicholas James 14.29% Ordinary |
---|---|
1 at £1 | Eva Todd 14.29% Ordinary |
1 at £1 | M.c. Holder 14.29% Ordinary |
1 at £1 | Peter John Singleton 14.29% Ordinary |
1 at £1 | S.j. Hargreaves & W. Hargreaves 14.29% Ordinary |
1 at £1 | S.j. Tomlinson 14.29% Ordinary |
1 at £1 | Tamar Klaus 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,854 |
Cash | £9,873 |
Current Liabilities | £8,194 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
8 January 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
17 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
11 December 2019 | Director's details changed for Stephen John Tomlinson on 1 December 2019 (2 pages) |
11 December 2019 | Director's details changed for Miss Mary Catherine Holder on 1 December 2019 (2 pages) |
14 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
25 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 December 2018 | Appointment of Mr Roger Nicholas James as a director on 12 June 2018 (2 pages) |
11 May 2018 | Termination of appointment of Peter John Singleton as a director on 6 April 2018 (1 page) |
18 December 2017 | Director's details changed for Mr Peter John Singleton on 18 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
4 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 2 November 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
13 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
6 January 2010 | Director's details changed for Miss Mary Catherine Holder on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter John Singleton on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter John Singleton on 1 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Miss Mary Catherine Holder on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen John Tomlinson on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Stephen John Tomlinson on 9 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Stephen John Tomlinson on 9 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Peter John Singleton on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Miss Mary Catherine Holder on 9 December 2009 (2 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
6 February 2009 | Return made up to 08/12/08; full list of members (6 pages) |
6 February 2009 | Return made up to 08/12/08; full list of members (6 pages) |
6 March 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
6 March 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (4 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (4 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
23 January 2007 | Return made up to 08/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 08/12/06; full list of members (4 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
12 April 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Return made up to 08/12/05; full list of members (4 pages) |
11 January 2006 | Return made up to 08/12/05; full list of members (4 pages) |
30 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
30 December 2004 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
30 December 2004 | Return made up to 08/12/04; full list of members (9 pages) |
30 December 2004 | Total exemption full accounts made up to 30 June 2004 (4 pages) |
23 December 2003 | Return made up to 08/12/03; full list of members (9 pages) |
23 December 2003 | Return made up to 08/12/03; full list of members (9 pages) |
18 November 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
18 November 2003 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
2 January 2003 | Return made up to 08/12/02; full list of members (9 pages) |
2 January 2003 | Return made up to 08/12/02; full list of members (9 pages) |
22 October 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
22 October 2002 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
28 January 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
28 January 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
8 January 2002 | Return made up to 08/12/01; full list of members (9 pages) |
8 January 2002 | Return made up to 08/12/01; full list of members (9 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 08/12/00; full list of members
|
16 January 2001 | Return made up to 08/12/00; full list of members
|
27 November 2000 | Full accounts made up to 30 June 2000 (4 pages) |
27 November 2000 | Full accounts made up to 30 June 2000 (4 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (4 pages) |
27 January 2000 | Full accounts made up to 30 June 1999 (4 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (8 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
16 May 1999 | Secretary resigned (1 page) |
16 May 1999 | New secretary appointed (1 page) |
16 May 1999 | New secretary appointed (1 page) |
16 May 1999 | Secretary resigned (1 page) |
22 January 1999 | Return made up to 08/12/98; full list of members (5 pages) |
22 January 1999 | Return made up to 08/12/98; full list of members (5 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (4 pages) |
2 October 1998 | Full accounts made up to 30 June 1998 (4 pages) |
31 December 1997 | Return made up to 08/12/97; no change of members
|
31 December 1997 | Return made up to 08/12/97; no change of members
|
28 August 1997 | Full accounts made up to 30 June 1997 (4 pages) |
28 August 1997 | Full accounts made up to 30 June 1997 (4 pages) |
31 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
31 December 1996 | Return made up to 08/12/96; full list of members (6 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (4 pages) |
27 November 1996 | Full accounts made up to 30 June 1996 (4 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Return made up to 08/12/95; full list of members
|
9 February 1996 | New secretary appointed (2 pages) |
9 February 1996 | Return made up to 08/12/95; full list of members
|
9 February 1996 | New secretary appointed (2 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (5 pages) |
10 October 1995 | Full accounts made up to 30 June 1995 (5 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) |