Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
Director Name | Mr Marcus Jurgen Driscoll |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Cornerstone Oak Green, Stanley Green Business Cheadle Hulme Cheadle SK8 6QL |
Director Name | Mrs Christel Driscoll |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 September 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cornerstone Oak Green, Stanley Green Business Cheadle Hulme Cheadle SK8 6QL |
Director Name | Mrs Paula Jane Driscoll |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cornerstone Oak Green, Stanley Green Business Cheadle Hulme Cheadle SK8 6QL |
Director Name | Mr Glyn Ernest Driscoll |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.driscoll-brothers.com |
---|---|
Email address | [email protected] |
Registered Address | The Cornerstone Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
1 at £1 | Marcus Driscoll 5.00% Ordinary C |
---|---|
1 at £1 | Marcus Driscoll 5.00% Ordinary E |
1 at £1 | Marcus Driscoll 5.00% Ordinary F |
1 at £1 | Paula Driscoll 5.00% Ordinary D |
8 at £1 | Marcus Driscoll 40.00% Ordinary A |
8 at £1 | Marcus Driscoll 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £400,285 |
Cash | £368,442 |
Current Liabilities | £116,112 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 1 day from now) |
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
11 May 2020 | Secretary's details changed for Christel Driscoll on 11 May 2020 (1 page) |
11 May 2020 | Change of details for Mr Marcus Juergen Driscoll as a person with significant control on 11 May 2020 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 September 2017 | Registered office address changed from 59 Grasmere Road Gatley Cheadle Cheshire SK8 4RS to The Cornerstone Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 59 Grasmere Road Gatley Cheadle Cheshire SK8 4RS to The Cornerstone Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle SK8 6QL on 5 September 2017 (1 page) |
10 August 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
10 August 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
3 August 2017 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 June 2016 | Director's details changed for Mr. Marcus Jurgen Driscoll on 17 September 2015 (2 pages) |
5 June 2016 | Director's details changed for Mr. Marcus Jurgen Driscoll on 17 September 2015 (2 pages) |
5 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Termination of appointment of Glyn Ernest Driscoll as a director on 17 September 2015 (1 page) |
5 June 2016 | Termination of appointment of Glyn Ernest Driscoll as a director on 17 September 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Appointment of Mr. Marcus Jurgen Driscoll as a director (2 pages) |
30 October 2012 | Appointment of Mr. Marcus Jurgen Driscoll as a director (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 14 March 2011
|
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Director's details changed for Glyn Ernest Driscoll on 24 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Glyn Ernest Driscoll on 24 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
20 May 2005 | Return made up to 24/05/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
17 May 2004 | Return made up to 24/05/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 24/05/03; full list of members (6 pages) |
17 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 24/05/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 24/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
21 May 1998 | Return made up to 24/05/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 August 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
28 August 1997 | Accounting reference date extended from 30/11/96 to 31/03/97 (1 page) |
27 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
16 August 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
16 August 1996 | Accounts for a dormant company made up to 30 November 1995 (1 page) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
16 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
16 August 1995 | Return made up to 24/05/95; full list of members
|
16 August 1995 | Return made up to 24/05/95; full list of members
|
7 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
7 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
24 May 1991 | Incorporation (12 pages) |
24 May 1991 | Incorporation (12 pages) |