Manchester
M1 6HT
Director Name | Robert John Bieniasz |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(20 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Robert John Bieniasz |
---|---|
Status | Current |
Appointed | 10 March 2021(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT |
Director Name | Mr Michael Gordon Livingstone |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winkhurst Green Ide Hill Sevenoaks Kent TN14 6LD |
Director Name | David Rowland Hill Fawcett |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 25 years (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 | Mr Jonathan Henry Rowland Fawcett |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mr Jonathan Henry Rowland Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Jason Hales |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Website | www.jonathanfawcett.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8760944 |
Telephone region | Manchester |
Registered Address | 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 30 other UK companies use this postal address |
89 at £1 | Jonathan Henry Rowland Fawcett 89.00% Ordinary |
---|---|
10 at £1 | Robert John Bieniasz 10.00% Ordinary |
1 at £1 | David Rowland Hill Fawcett 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £146,412 |
Cash | £286,917 |
Current Liabilities | £1,109,294 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
10 March 2008 | Delivered on: 18 March 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
14 April 2021 | Appointment of Robert John Bieniasz as a secretary on 10 March 2021 (2 pages) |
14 April 2021 | Termination of appointment of Jonathan Henry Rowland Fawcett as a secretary on 10 March 2021 (1 page) |
14 April 2021 | Termination of appointment of Jonathan Henry Rowland Fawcett as a director on 10 March 2021 (1 page) |
13 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 October 2020 | Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 October 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Mr Kevin Anthony Glancy on 2 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Robert John Bieniasz on 2 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Jonathan Henry Rowland Fawcett on 2 October 2019 (2 pages) |
16 October 2019 | Secretary's details changed for Mr Jonathan Henry Rowland Fawcett on 2 October 2019 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
27 March 2018 | Director's details changed for Robert John Bieniasz on 19 January 2018 (2 pages) |
20 March 2018 | Termination of appointment of Jason Hales as a director on 15 March 2018 (1 page) |
13 February 2018 | Satisfaction of charge 1 in full (1 page) |
30 January 2018 | Director's details changed for Mr Jonathan Henry Rowland Fawcett on 16 January 2018 (2 pages) |
30 January 2018 | Secretary's details changed for Mr Jonathan Henry Rowland Fawcett on 16 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 October 2017 | Notification of Glancy Fawcett Limited as a person with significant control on 9 October 2017 (2 pages) |
25 October 2017 | Notification of Glancy Fawcett Limited as a person with significant control on 9 October 2017 (2 pages) |
25 October 2017 | Cessation of Jonathan Henry Rowland Fawcett as a person with significant control on 9 October 2017 (1 page) |
25 October 2017 | Cessation of Jonathan Henry Rowland Fawcett as a person with significant control on 9 October 2017 (1 page) |
30 May 2017 | Termination of appointment of David Rowland Hill Fawcett as a director on 5 April 2017 (2 pages) |
30 May 2017 | Termination of appointment of David Rowland Hill Fawcett as a director on 5 April 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 June 2014 | Appointment of Mr Jason Hales as a director (2 pages) |
10 June 2014 | Appointment of Mr Jason Hales as a director (2 pages) |
1 April 2014 | Termination of appointment of Michael Livingstone as a director (1 page) |
1 April 2014 | Termination of appointment of Michael Livingstone as a director (1 page) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (19 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (19 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders
|
24 November 2011 | Director's details changed for Robert John Bieniasz on 14 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Robert John Bieniasz on 14 November 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 April 2010 | Director's details changed for David Rowland Hill Fawcett on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Michael Gordon Livingstone on 31 March 2010 (2 pages) |
27 April 2010 | Director's details changed for David Rowland Hill Fawcett on 31 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mr Michael Gordon Livingstone on 31 March 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 April 2009 | Director appointed kevin anthony glancy (1 page) |
21 April 2009 | Director appointed robert john bieniasz (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from castle chambers 43 castle street liverpool L2 9TL (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from castle chambers 43 castle street liverpool L2 9TL (1 page) |
21 April 2009 | Director appointed robert john bieniasz (1 page) |
21 April 2009 | Director appointed kevin anthony glancy (1 page) |
21 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
21 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 June 2007 | Registered office changed on 28/06/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: grosvenor place grosvenor street mold flintshire CH7 1EJ (1 page) |
4 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 September 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
27 April 2004 | Return made up to 31/03/04; full list of members
|
31 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
31 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 31/03/03; 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) |
11 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (7 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) |
13 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
13 June 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 April 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
2 April 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
10 May 2000 | Return made up to 31/03/00; full list of members
|
10 May 2000 | Return made up to 31/03/00; full list of members
|
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
27 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
25 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
17 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
17 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (28 pages) |
24 March 1996 | Full accounts made up to 31 May 1995 (28 pages) |
22 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
22 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (16 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (16 pages) |
23 June 1989 | Wd 19/06/89 ad 05/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 1989 | Wd 19/06/89 ad 05/06/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1989 | Company name changed\certificate issued on 22/06/89 (2 pages) |
22 June 1989 | Company name changed\certificate issued on 22/06/89 (2 pages) |
31 March 1989 | Incorporation (16 pages) |
31 March 1989 | Incorporation (16 pages) |