Knowle
Solihull
West Midlands
B93 0LL
Director Name | Miss Andrea Veronica Cox |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 2 Mill Close Abergavenny NP7 5HJ Wales |
Director Name | Mr William Harding |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 September 1992) |
Role | Business Manager & Chairman |
Correspondence Address | 7 Mill Close Monmouth Road Abergavenny Gwent NP7 5HJ Wales |
Director Name | Mr Fredick Young |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1992) |
Role | Retired |
Correspondence Address | 6 Mill Close Abergavenny Gwent NP7 5HJ Wales |
Secretary Name | Miss Alwyne May Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 1 Mill Close Abergavenny Gwent NP7 5HJ Wales |
Director Name | Mr Peter Gwyn Davies |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 March 2005) |
Role | Dentist |
Correspondence Address | Top Cottage Llantilio Pertholey Abergavenny Gwent NP7 8AT Wales |
Director Name | William George Evans |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(8 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 January 1998) |
Role | Estate Agent |
Correspondence Address | The Woodlands Pencroesoped Llanover Abergavenny Gwent NP7 9EL Wales |
Secretary Name | Edward Cyril George Vater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 8 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ Wales |
Director Name | Lina Catherine Beeby |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 September 2009) |
Role | Retired |
Correspondence Address | 2 Mill Close Abergavenny Monmouthshire NP7 5HJ Wales |
Secretary Name | Linda Catherine Beeby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 September 2009) |
Role | Retired |
Correspondence Address | 2 Mill Close Monmouth Road Abergavenny Gwent NP7 5HJ Wales |
Director Name | Edward Cyril George Vater |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Retired |
Correspondence Address | 8 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ Wales |
Director Name | Edward Cyril George Vater |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2005(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2007) |
Role | Retired |
Correspondence Address | 8 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ Wales |
Director Name | Cdr Rn Rtd Geoffrey John Ralph Elgar |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 March 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mill Close Abergavenny Gwent NP7 5HJ Wales |
Director Name | Mr Frank Curtis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(24 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 July 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mill Close Abergavenny Gwent NP7 5HJ Wales |
Director Name | Miss Andrea Veronica Cox |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Scanlands House High Street Knowle Solihull West Midlands B93 0LL |
Director Name | Mr John Owen Hughes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2018) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 3 Mill Close Abergavenny Gwent NP7 5HJ Wales |
Registered Address | C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester Greater Manchester M1 2HG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | A. Cox 12.50% Ordinary |
---|---|
1 at £1 | Miss Mavis Edwards 12.50% Ordinary |
1 at £1 | Miss Sylvia M. Harris 12.50% Ordinary |
1 at £1 | Mr Eddie C.g Vater 12.50% Ordinary |
1 at £1 | Mr Frank Curtis 12.50% Ordinary |
1 at £1 | Mrs Margaret Bains 12.50% Ordinary |
1 at £1 | Mrs William Hutchinson & Mr William Hutchinson 12.50% Ordinary |
1 at £1 | R. Elgar & G. Elgar 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
2 August 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 24 February 2023 with updates (4 pages) |
5 January 2023 | Registered office address changed from Scanlans House High Street Knowle Solihull West Midlands B93 0LL to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 5 January 2023 (1 page) |
5 May 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with updates (5 pages) |
9 December 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
13 April 2021 | Director's details changed for Ms Catherine Elspeth Roberts on 24 February 2021 (2 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
28 April 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 August 2019 | Appointment of Miss Andrea Veronica Cox as a director on 8 August 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
26 June 2018 | Notification of a person with significant control statement (2 pages) |
26 June 2018 | Withdrawal of a person with significant control statement on 26 June 2018 (2 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Appointment of Ms Catherine Elspeth Roberts as a director on 21 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
2 March 2018 | Termination of appointment of John Owen Hughes as a director on 21 February 2018 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 August 2016 | Termination of appointment of Frank Curtis as a director on 13 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Frank Curtis as a director on 13 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Andrea Veronica Cox as a director on 13 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Andrea Veronica Cox as a director on 13 July 2016 (1 page) |
10 August 2016 | Appointment of Mr John Owen Hughes as a director on 13 July 2016 (2 pages) |
10 August 2016 | Appointment of Mr John Owen Hughes as a director on 13 July 2016 (2 pages) |
22 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Termination of appointment of Geoffrey John Ralph Elgar as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Geoffrey John Ralph Elgar as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Geoffrey John Ralph Elgar as a director on 9 March 2015 (1 page) |
18 February 2015 | Appointment of Andrea Veronica Cox as a director on 21 January 2015 (3 pages) |
18 February 2015 | Appointment of Andrea Veronica Cox as a director on 21 January 2015 (3 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Registered office address changed from St Gerards House 618 Warwick Road Solihull B91 1AA on 13 March 2014 (1 page) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Registered office address changed from St Gerards House 618 Warwick Road Solihull B91 1AA on 13 March 2014 (1 page) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
20 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 March 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Cdr Rn Rtd Geoffrey John Ralph Elgar on 22 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Cdr Rn Rtd Geoffrey John Ralph Elgar on 22 February 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Frank Curtis on 28 February 2010 (2 pages) |
22 April 2010 | Director's details changed for Frank Curtis on 28 February 2010 (2 pages) |
21 October 2009 | Registered office address changed from St Gerards House 618 Warwick Road Solihull B91 1AA on 21 October 2009 (2 pages) |
21 October 2009 | Registered office address changed from St Gerards House 618 Warwick Road Solihull B91 1AA on 21 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 2 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 2 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ on 7 October 2009 (2 pages) |
7 October 2009 | Registered office address changed from 2 Mill Close Monmouth Road Abergavenny Monmouthshire NP7 5HJ on 7 October 2009 (2 pages) |
2 October 2009 | Appointment terminate, director and secretary linda catherine beeby logged form (1 page) |
2 October 2009 | Appointment terminate, director and secretary linda catherine beeby logged form (1 page) |
25 September 2009 | Director appointed frank curtis (2 pages) |
25 September 2009 | Director appointed frank curtis (2 pages) |
27 April 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (10 pages) |
21 May 2008 | Return made up to 31/01/08; full list of members
|
21 May 2008 | Return made up to 31/01/08; full list of members
|
28 April 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 April 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
27 April 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
27 March 2007 | Return made up to 31/01/07; full list of members (10 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
9 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
26 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (9 pages) |
4 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 May 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 February 2004 | Return made up to 31/01/04; full list of members
|
6 February 2004 | Return made up to 31/01/04; full list of members
|
11 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 May 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Return made up to 31/01/03; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
2 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members
|
6 February 2001 | Return made up to 31/01/01; full list of members
|
5 May 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 May 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
9 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
5 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 31/01/98; no change of members
|
5 February 1998 | Return made up to 31/01/98; no change of members
|
18 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
7 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 1 mill close monmouth road abergavenny gwent NP7 5HJ (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: 1 mill close monmouth road abergavenny gwent NP7 5HJ (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
20 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
20 February 1996 | Return made up to 31/01/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |