The Courtyard
283 Ashley Road, Hale
Altrincham, Cheshire
WA14 3NG
Director Name | Mr Michael John Bracegirdle |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 12 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mellor Knowl Wincle Macclesfield Cheshire SK11 0QE |
Director Name | James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Secretary Name | Kenneth Baguley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Thornville 228 Ashley Road Hale Altrincham Cheshire WA15 9SR |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(11 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 December 2017) |
Role | Company Secretary/Accountant |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road, Hale Altrincham, Cheshire WA14 3NG |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge The Courtyard 283 Ashley Road, Hale Altrincham, Cheshire WA14 3NG |
Website | www.wjharte.co.uk |
---|
Registered Address | Courtyard Lodge The Courtyard 283 Ashley Road, Hale Altrincham, Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£718,072 |
Current Liabilities | £725,892 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
18 March 2011 | Delivered on: 5 April 2011 Satisfied on: 22 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the property, undertaking, assets (including uncalled capital) and rights of the company owned now or in the future see image for full details. Fully Satisfied |
---|---|
24 March 2000 | Delivered on: 30 March 2000 Satisfied on: 22 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page) |
11 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 11 December 2017 (1 page) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
26 November 2014 | Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page) |
26 November 2014 | Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page) |
26 November 2014 | Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page) |
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
29 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
8 April 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
8 April 2013 | Accounts for a small company made up to 31 May 2012 (5 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 January 2012 | Appointment of Mr Michael John Bracegirdle as a director (2 pages) |
27 January 2012 | Appointment of Mr Michael John Bracegirdle as a director (2 pages) |
26 January 2012 | Termination of appointment of James Houstoun as a director (1 page) |
26 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Termination of appointment of James Houstoun as a director (1 page) |
14 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
14 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
2 November 2011 | Termination of appointment of Michael Bracegirdle as a director (1 page) |
2 November 2011 | Termination of appointment of Michael Bracegirdle as a director (1 page) |
19 May 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
19 May 2011 | Group of companies' accounts made up to 31 May 2010 (24 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
10 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
30 March 2010 | Group of companies' accounts made up to 31 May 2009 (24 pages) |
14 December 2009 | Director's details changed for Michael John Bracegirdle on 12 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Michael John Bracegirdle on 12 November 2009 (2 pages) |
31 March 2009 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
31 March 2009 | Group of companies' accounts made up to 31 May 2008 (26 pages) |
12 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/11/08; full list of members (4 pages) |
13 May 2008 | Group of companies' accounts made up to 31 May 2007 (26 pages) |
13 May 2008 | Group of companies' accounts made up to 31 May 2007 (26 pages) |
5 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
12 June 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
12 June 2007 | Group of companies' accounts made up to 31 May 2006 (24 pages) |
14 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
14 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
5 July 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
5 July 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
21 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 12/11/05; full list of members (3 pages) |
29 July 2005 | Amended group of companies' accounts made up to 31 May 2004 (20 pages) |
29 July 2005 | Amended group of companies' accounts made up to 31 May 2004 (20 pages) |
4 April 2005 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
4 April 2005 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
7 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (10 pages) |
9 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
9 December 2003 | Return made up to 12/11/03; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 31 May 2002 (10 pages) |
1 May 2003 | Full accounts made up to 31 May 2002 (10 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (8 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 04/07/01--------- £ si [email protected]=119891 £ ic 1000100/1119991 (2 pages) |
11 July 2001 | Nc inc already adjusted 04/07/01 (1 page) |
11 July 2001 | Nc inc already adjusted 04/07/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Ad 04/07/01--------- £ si [email protected]=119891 £ ic 1000100/1119991 (2 pages) |
11 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
11 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 May 1999 (8 pages) |
5 June 2000 | Full accounts made up to 31 May 1999 (8 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
4 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members (6 pages) |
10 July 1998 | £ nc 850100/1000100 29/05/98 (1 page) |
10 July 1998 | Resolutions
|
10 July 1998 | £ nc 850100/1000100 29/05/98 (1 page) |
10 July 1998 | Ad 29/05/98--------- £ si 150000@1=150000 £ ic 850100/1000100 (2 pages) |
10 July 1998 | Ad 29/05/98--------- £ si 150000@1=150000 £ ic 850100/1000100 (2 pages) |
10 July 1998 | Resolutions
|
2 July 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 July 1998 | Full accounts made up to 31 May 1997 (9 pages) |
24 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 12/11/97; full list of members (6 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Ad 30/05/97--------- £ si 250000@1=250000 £ ic 600100/850100 (2 pages) |
2 July 1997 | £ nc 400100/650100 30/05/97 (1 page) |
2 July 1997 | Ad 30/05/97--------- £ si 250000@1=250000 £ ic 600100/850100 (2 pages) |
2 July 1997 | £ nc 400100/650100 30/05/97 (1 page) |
2 July 1997 | Resolutions
|
13 June 1997 | Full accounts made up to 31 May 1996 (9 pages) |
13 June 1997 | Full accounts made up to 31 May 1996 (9 pages) |
15 December 1996 | Return made up to 12/11/96; full list of members (6 pages) |
15 December 1996 | Return made up to 12/11/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 May 1995 (9 pages) |
6 June 1996 | Full accounts made up to 31 May 1995 (9 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |
6 December 1995 | Return made up to 12/11/95; no change of members (4 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
3 April 1995 | Full accounts made up to 31 May 1994 (9 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Nc inc already adjusted 16/02/95 (1 page) |
14 March 1995 | Resolutions
|
14 March 1995 | Nc inc already adjusted 16/02/95 (1 page) |
16 January 1991 | Director resigned (2 pages) |
16 January 1991 | Director resigned (2 pages) |
16 May 1990 | Director resigned (2 pages) |
16 May 1990 | Director resigned (2 pages) |
18 December 1986 | Full accounts made up to 31 May 1985 (8 pages) |
18 December 1986 | Full accounts made up to 31 May 1985 (8 pages) |
31 July 1984 | Company name changed\certificate issued on 31/07/84 (2 pages) |
31 July 1984 | Company name changed\certificate issued on 31/07/84 (2 pages) |
11 May 1984 | Certificate of incorporation (1 page) |
11 May 1984 | Certificate of incorporation (1 page) |