Altrincham
Cheshire
WA14 2EY
Director Name | Dr Catherine Elizabeth Jane Butcher |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Mrs Jennifer Mason |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2017(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Mr Oliver Brewood |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Mr Henry Michael Dixon |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Mrs Susanne Elizabeth Dixon |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(2 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 August 2017) |
Role | Marketing |
Country of Residence | Wales |
Correspondence Address | Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Mr Paul Anthony Barrett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1993) |
Role | Marketing Director |
Correspondence Address | Thowler Lane Farm Millington Altrincham Cheshire WA14 3RJ |
Secretary Name | Mr Henry Michael Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(1 year after company formation) |
Appointment Duration | 25 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Rectory Llangynhafal Denbigh Denbighshire LL16 4LN Wales |
Director Name | Emma Edwards |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2010) |
Role | Marketing Consultant |
Correspondence Address | 4 Wyngate Road Hale Altrincham Cheshire WA15 0LZ |
Director Name | Olivia Kehoe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 December 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Mr Michael Jonathan Hallowell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bdb.co.uk/ |
---|---|
Telephone | 0161 9254700 |
Telephone region | Manchester |
Registered Address | Craig Court 25 Hale Road Altrincham Cheshire WA14 2EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
255 at £1 | Susanne Dixon 51.00% Ordinary |
---|---|
245 at £1 | Henry Dixon 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,299,858 |
Gross Profit | £1,771,275 |
Net Worth | £458,994 |
Cash | £430,598 |
Current Liabilities | £636,046 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (3 days from now) |
6 December 2021 | Delivered on: 6 December 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|---|
6 December 2021 | Delivered on: 6 December 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
27 November 2017 | Delivered on: 28 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 August 2017 | Delivered on: 1 September 2017 Persons entitled: Henry Michael Dixon Susanne Elizabeth Dixon Classification: A registered charge Outstanding |
15 January 1998 | Delivered on: 22 January 1998 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Outstanding |
10 June 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
---|---|
26 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
20 September 2022 | Appointment of Mr Oliver Brewood as a director on 1 April 2022 (2 pages) |
23 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
7 December 2021 | Satisfaction of charge 026040430002 in full (1 page) |
6 December 2021 | Registration of charge 026040430005, created on 6 December 2021 (41 pages) |
6 December 2021 | Registration of charge 026040430004, created on 6 December 2021 (22 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
19 April 2021 | Director's details changed for Mr Matthew Steven Lee Smith on 17 April 2015 (2 pages) |
19 April 2021 | Change of details for B2B International Marketing Group Limited as a person with significant control on 31 August 2017 (2 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Michael Jonathan Hallowell as a director on 8 April 2020 (1 page) |
7 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
4 June 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
9 August 2018 | Notification of B2B International Marketing Group Limited as a person with significant control on 31 August 2017 (2 pages) |
4 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
18 April 2018 | Cessation of Susanne Elizabeth Dixon as a person with significant control on 31 August 2017 (1 page) |
18 April 2018 | Cessation of Henry Dixon as a person with significant control on 31 August 2017 (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (21 pages) |
28 November 2017 | Registration of charge 026040430003, created on 27 November 2017 (23 pages) |
28 November 2017 | Registration of charge 026040430003, created on 27 November 2017 (23 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
23 September 2017 | Satisfaction of charge 1 in full (4 pages) |
23 September 2017 | Satisfaction of charge 1 in full (4 pages) |
22 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
22 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
19 September 2017 | Termination of appointment of Susanne Elizabeth Dixon as a director on 31 August 2017 (1 page) |
19 September 2017 | Appointment of Mrs Jennifer Mason as a director on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Henry Michael Dixon as a director on 31 August 2017 (1 page) |
19 September 2017 | Appointment of Mrs Jennifer Mason as a director on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Henry Michael Dixon as a secretary on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Henry Michael Dixon as a director on 31 August 2017 (1 page) |
19 September 2017 | Appointment of Mr Michael Jonathan Hallowell as a director on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Henry Michael Dixon as a secretary on 31 August 2017 (1 page) |
19 September 2017 | Appointment of Dr Catherine Elizabeth Jane Butcher as a director on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Susanne Elizabeth Dixon as a director on 31 August 2017 (1 page) |
19 September 2017 | Appointment of Mr Michael Jonathan Hallowell as a director on 31 August 2017 (2 pages) |
19 September 2017 | Appointment of Dr Catherine Elizabeth Jane Butcher as a director on 31 August 2017 (2 pages) |
1 September 2017 | Registration of charge 026040430002, created on 31 August 2017 (29 pages) |
1 September 2017 | Registration of charge 026040430002, created on 31 August 2017 (29 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (18 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
9 March 2016 | Group of companies' accounts made up to 31 May 2015 (18 pages) |
9 March 2016 | Group of companies' accounts made up to 31 May 2015 (18 pages) |
9 November 2015 | Auditor's resignation (1 page) |
9 November 2015 | Auditor's resignation (1 page) |
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 March 2015 | Group of companies' accounts made up to 31 May 2014 (19 pages) |
6 March 2015 | Group of companies' accounts made up to 31 May 2014 (19 pages) |
10 February 2015 | Termination of appointment of Olivia Kehoe as a director on 19 December 2014 (1 page) |
10 February 2015 | Termination of appointment of Olivia Kehoe as a director on 19 December 2014 (1 page) |
20 October 2014 | Resolutions
|
13 August 2014 | Appointment of Mr Matthew Steven Lee Smith as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Matthew Steven Lee Smith as a director on 1 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Matthew Steven Lee Smith as a director on 1 August 2014 (2 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 January 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
20 January 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
22 August 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
21 September 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 April 2010 | Director's details changed for Olivia Kehoe on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Susanne Elizabeth Dixon on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mrs Susanne Elizabeth Dixon on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Olivia Kehoe on 23 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Henry Michael Dixon on 23 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Henry Michael Dixon on 23 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Termination of appointment of Emma Edwards as a director (1 page) |
6 April 2010 | Termination of appointment of Emma Edwards as a director (1 page) |
3 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
3 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
7 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
19 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
19 November 2007 | Accounts for a small company made up to 31 May 2007 (7 pages) |
18 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
18 July 2007 | Return made up to 23/04/07; full list of members (2 pages) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
17 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
17 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
5 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
8 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
22 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
11 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
15 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 May 2000 | Return made up to 23/04/00; full list of members
|
8 May 2000 | Return made up to 23/04/00; full list of members
|
25 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 23/04/99; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 23/04/98; full list of members (6 pages) |
22 January 1998 | Particulars of mortgage/charge (6 pages) |
22 January 1998 | Particulars of mortgage/charge (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 May 1997 | Return made up to 23/04/97; full list of members (5 pages) |
14 May 1997 | Return made up to 23/04/97; full list of members (5 pages) |
23 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
23 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
15 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 23/04/96; no change of members (4 pages) |
16 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
16 October 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
31 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
25 March 1994 | £ ic 750/500 17/02/94 £ sr 250@1=250 (2 pages) |
25 March 1994 | £ ic 750/500 17/02/94 £ sr 250@1=250 (2 pages) |
8 March 1994 | Resolutions
|
8 March 1994 | Resolutions
|
28 October 1993 | £ ic 1000/750 05/10/93 £ sr 250@1=250 (1 page) |
28 October 1993 | £ ic 1000/750 05/10/93 £ sr 250@1=250 (1 page) |
22 October 1993 | Resolutions
|
22 October 1993 | Resolutions
|
23 April 1991 | Incorporation (11 pages) |
23 April 1991 | Incorporation (11 pages) |