Manchester
M1 2HY
Secretary Name | Mr Timothy David Arrowsmith |
---|---|
Status | Current |
Appointed | 27 October 2009(21 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 111 Piccadilly Ducie Street Manchester M1 2HY |
Director Name | David Jesse Arrowsmith |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 December 2003) |
Role | Distributor |
Correspondence Address | Dale Lea The Row Lyth Kendal Cumbria LA8 8DD |
Director Name | Lynne Margaret Arrowsmith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 December 2003) |
Role | Distributor |
Correspondence Address | Dale Lea Row Lyth Kendal Cumbria LA8 8DD |
Secretary Name | Lynne Margaret Arrowsmith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Dale Lea Row Lyth Kendal Cumbria LA8 8DD |
Secretary Name | Lynne Margaret Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Dale Lea Row Lyth Kendal Cumbria LA8 8DD |
Director Name | Mr Timothy David Arrowsmith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(15 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 06 December 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crown Cottage Groombridge Hill Groombridge Tunbridge Wells Kent M4 1LA |
Secretary Name | Anna Sophia Dale |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(15 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 06 December 2003) |
Role | Secretary |
Correspondence Address | 317 Smithfield Buildings 44 Tib Street Manchester Lancashire M4 1LA |
Secretary Name | Anna Sophia Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2006) |
Role | Secretary |
Correspondence Address | 317 Smithfield Buildings 44 Tib Street Manchester Lancashire M4 1LA |
Website | temperature-indicators.co.uk |
---|---|
Telephone | 01892 514444 |
Telephone region | Tunbridge Wells |
Registered Address | 111 Piccadilly Ducie Street Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £131,824 |
Cash | £113,367 |
Current Liabilities | £57,652 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
3 November 2009 | Delivered on: 10 November 2009 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
18 February 2005 | Delivered on: 22 February 2005 Satisfied on: 24 December 2009 Persons entitled: Hsbc Bank 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 |
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
31 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
14 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
8 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from The Old Bakery, Ashley Gardens Rusthall Tunbridge Wells Kent TN4 8TU to 111 Piccadilly Ducie Street Manchester M1 2HY on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from The Old Bakery, Ashley Gardens Rusthall Tunbridge Wells Kent TN4 8TU to 111 Piccadilly Ducie Street Manchester M1 2HY on 20 July 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Director's details changed for Mr Timothy David Arrowsmith on 22 April 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr Timothy David Arrowsmith on 22 April 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Timothy David Arrowsmith on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Mr Timothy David Arrowsmith on 22 March 2010 (2 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2009 | Appointment of Mr Timothy David Arrowsmith as a secretary (1 page) |
27 October 2009 | Termination of appointment of Lynne Arrowsmith as a secretary (1 page) |
27 October 2009 | Appointment of Mr Timothy David Arrowsmith as a secretary (1 page) |
27 October 2009 | Termination of appointment of Lynne Arrowsmith as a secretary (1 page) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 July 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / timothy arrowsmith / 14/07/2008 (2 pages) |
14 July 2008 | Director's change of particulars / timothy arrowsmith / 14/07/2008 (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: yewbarrow studio grange-over-sands cumbria LA11 6ED (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: yewbarrow studio grange-over-sands cumbria LA11 6ED (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 August 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 August 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | New secretary appointed (2 pages) |
11 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 April 2005 | Return made up to 31/12/04; full list of members
|
13 April 2005 | Return made up to 31/12/04; full list of members
|
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Return made up to 31/12/03; full list of members
|
21 December 2004 | Return made up to 31/12/03; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 May 1998 | Ad 08/05/98--------- £ si 153@1=153 £ ic 2/155 (2 pages) |
18 May 1998 | Ad 08/05/98--------- £ si 153@1=153 £ ic 2/155 (2 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members
|
31 January 1997 | Return made up to 31/12/96; no change of members
|
11 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 September 1988 | Incorporation (12 pages) |
13 September 1988 | Incorporation (12 pages) |