Bowdon
Cheshire
WA14 2JT
Director Name | Nicola Jayne Beamish |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(17 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 52 Stamford Road Altrincham Cheshire WA14 2JN |
Director Name | Mr Ian Knopf |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham WA14 1RZ |
Secretary Name | Albex Rpm Ltd |
---|---|
Status | Current |
Appointed | 30 August 2022(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham WA14 1RZ |
Director Name | Mrs Zoe Peters |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(33 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham WA14 1RZ |
Director Name | Mr Anthony Brian Merrick |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 February 2008) |
Role | Designer |
Correspondence Address | 8 Coniston Close Alderley Edge Cheshire SK9 7WD |
Director Name | Mrs Janet Elizabeth Merrick |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 May 1997) |
Role | Air Stewardess |
Correspondence Address | Hanson Cottage Wood Lane Mobberley Cheshire WA16 7NQ |
Secretary Name | Mrs Janet Elizabeth Merrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 May 1997) |
Role | Company Director |
Correspondence Address | Hanson Cottage Wood Lane Mobberley Cheshire WA16 7NQ |
Secretary Name | Howard Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(8 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2002) |
Role | Business Manager |
Correspondence Address | 50 Maunsell Park Pound Hill Crawley West Sussex RH10 7AZ |
Secretary Name | Philip Albert Kandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansfield 21 The Firs Bowdon Altrincham Cheshire WA14 2TG |
Director Name | Philip Albert Kandel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansfield 21 The Firs Bowdon Altrincham Cheshire WA14 2TG |
Director Name | Miss Jilly-Ann Atherton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 December 2018) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 3 Broom Road Hale Cheshire WA15 9AR |
Secretary Name | Jilly-Ann Atherton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 52 Stamford Road Bowdon Altrincham Cheshire WA14 2JW |
Director Name | Diane Margaret Joyce Whitfield |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 August 2022) |
Role | Procurement Officer |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 52 Stamford Road Bowdon Altrincham Cheshire WA14 2JW |
Secretary Name | Mrs Angela Kay Stone |
---|---|
Status | Resigned |
Appointed | 15 May 2019(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2022) |
Role | Company Director |
Correspondence Address | 14 Greenwood Street Altrincham WA14 1RZ |
Director Name | Mr Thomas Alexander Whitehead |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2021) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham WA14 1RZ |
Director Name | Miss Fabienne Peters |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 January 2024) |
Role | Commercial Account Manager |
Country of Residence | England |
Correspondence Address | 14 Greenwood Street Altrincham WA14 1RZ |
Registered Address | 14 Greenwood Street Altrincham WA14 1RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Justin Paul Samuels 16.67% Ordinary |
---|---|
1 at £1 | Mr Anthony Brian Merrick 16.67% Ordinary |
1 at £1 | Mr Phillip Kandel 16.67% Ordinary |
1 at £1 | Ms Jilly-ann Atherton 16.67% Ordinary |
1 at £1 | Naveed Khalid 16.67% Ordinary |
1 at £1 | Nicola Jayne Beamish 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,840 |
Net Worth | £4,185 |
Cash | £867 |
Current Liabilities | £85 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
24 February 2021 | Termination of appointment of Thomas Alexander Whitehead as a director on 10 February 2021 (1 page) |
---|---|
24 February 2021 | Appointment of Miss Fabienne Peters as a director on 10 February 2021 (2 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 September 2019 | Appointment of Mr Thomas Alexander Whitehead as a director on 22 August 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
5 June 2019 | Secretary's details changed for Mrs Angela Kay Stonne on 15 May 2019 (1 page) |
5 June 2019 | Appointment of Mrs Angela Kay Stonne as a secretary on 15 May 2019 (2 pages) |
18 December 2018 | Termination of appointment of Jilly-Ann Atherton as a director on 12 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Jilly-Ann Atherton as a secretary on 12 December 2018 (1 page) |
30 August 2018 | Notification of a person with significant control statement (2 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
20 June 2018 | Cessation of Nicola Jayne Beamish as a person with significant control on 1 June 2018 (1 page) |
7 June 2018 | Registered office address changed from 52 Stamford Road Bowdon Altrincham Cheshire WA14 2JW to 14 Greenwood Street Altrincham WA14 1RZ on 7 June 2018 (1 page) |
7 June 2018 | Register(s) moved to registered inspection location 14 Greenwood Street Altrincham WA14 1RZ (1 page) |
7 June 2018 | Register inspection address has been changed to 14 Greenwood Street Altrincham WA14 1RZ (1 page) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
4 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
4 August 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
2 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (8 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Appointment of Diane Margaret Joyce Whitfield as a director on 29 March 2012 (3 pages) |
9 May 2012 | Appointment of Diane Margaret Joyce Whitfield as a director on 29 March 2012 (3 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
25 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Termination of appointment of Philip Kandel as a director (1 page) |
4 August 2011 | Termination of appointment of Philip Kandel as a director (1 page) |
4 August 2011 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 7 June 2010 with a full list of shareholders (8 pages) |
3 August 2011 | Director's details changed for Naveed Khalid on 7 March 2010 (2 pages) |
3 August 2011 | Director's details changed for Jilly-Ann Atherton on 7 March 2010 (2 pages) |
3 August 2011 | Director's details changed for Naveed Khalid on 7 March 2010 (2 pages) |
3 August 2011 | Director's details changed for Jilly-Ann Atherton on 7 March 2010 (2 pages) |
3 August 2011 | Director's details changed for Naveed Khalid on 7 March 2010 (2 pages) |
3 August 2011 | Director's details changed for Jilly-Ann Atherton on 7 March 2010 (2 pages) |
9 March 2011 | Termination of appointment of Philip Kandel as a director (2 pages) |
9 March 2011 | Termination of appointment of Philip Kandel as a director (2 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 April 2010 | Termination of appointment of Philip Kandel as a secretary (2 pages) |
6 April 2010 | Appointment of Jilly-Ann Atherton as a secretary (3 pages) |
6 April 2010 | Termination of appointment of Philip Kandel as a secretary (2 pages) |
6 April 2010 | Appointment of Jilly-Ann Atherton as a secretary (3 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 July 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
8 June 2009 | Director's change of particulars / jilly-ann atherton / 30/04/2009 (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
8 June 2009 | Director's change of particulars / jilly-ann atherton / 30/04/2009 (1 page) |
8 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
17 June 2008 | Return made up to 08/06/08; full list of members (6 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | New director appointed (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 8 coniston close great warford alderley edge cheshire SK9 7WD (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 8 coniston close great warford alderley edge cheshire SK9 7WD (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (1 page) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
12 June 2006 | Return made up to 08/06/06; full list of members (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (7 pages) |
1 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 December 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 08/06/03; full list of members (7 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
15 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 08/06/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 July 1998 | Director's particulars changed (1 page) |
25 July 1998 | Director's particulars changed (1 page) |
25 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
25 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 December 1996 (7 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: hanson cottage wood lane mobberley cheshire WA16 7NQ (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: hanson cottage wood lane mobberley cheshire WA16 7NQ (1 page) |
1 February 1998 | Full accounts made up to 31 December 1996 (7 pages) |
10 July 1997 | Return made up to 08/06/97; full list of members
|
10 July 1997 | Return made up to 08/06/97; full list of members
|
17 March 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 March 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
9 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
24 July 1990 | Company name changed angledown developments LIMITED\certificate issued on 25/07/90 (2 pages) |
24 July 1990 | Company name changed angledown developments LIMITED\certificate issued on 25/07/90 (2 pages) |
8 June 1990 | Incorporation (13 pages) |
8 June 1990 | Incorporation (13 pages) |