Hale
Altrincham
WA15 9SF
Director Name | Ms Carol Yarwood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(27 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Business Unit Director |
Country of Residence | England |
Correspondence Address | 162 -164 Ashley Road Hale Altrincham WA15 9SF |
Director Name | Mr Ian Bradbury |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 162 -164 Ashley Road Hale Altrincham WA15 9SF |
Secretary Name | Hilditch Residential Management (HRM) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 162 -164 Ashley Road Hale Altrincham WA15 9SF |
Director Name | Mr Charles William Dowd |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 9 years (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bagbrook Barn Chelford Road, Nether Alderley Macclesfield Cheshire SK10 4SZ |
Director Name | Mr Anthony Paul Ward |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 9 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 1 Langdale Close Gatley Cheadle Cheshire SK8 4QW |
Secretary Name | Mr Anthony Paul Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1993(1 year after company formation) |
Appointment Duration | 9 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 1 Langdale Close Gatley Cheadle Cheshire SK8 4QW |
Director Name | Gordon Nugent |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(10 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2004) |
Role | Engineer |
Correspondence Address | 6 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE |
Director Name | Christopher Bryan Painton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(10 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2004) |
Role | Management Consultant |
Correspondence Address | 11 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE |
Director Name | Mr David Simon Cotton |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(10 years after company formation) |
Appointment Duration | 17 years (resigned 18 July 2019) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 5 Regency Park Gravel Lane Wilmslow Cheshire SK9 6NE |
Secretary Name | Mr David Simon Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(10 years after company formation) |
Appointment Duration | 15 years (resigned 07 July 2017) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 5 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE |
Director Name | Mr Ian Bradbury |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2007) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Park Court Gravel Lane Wilmslow Cheshire SK7 6NE |
Director Name | Mr Ian Bradbury |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2007) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 2 Regent Park Court Gravel Lane Wilmslow Cheshire SK7 6NE |
Director Name | Daryl Francis Deacon |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 October 2007) |
Role | Management Pilot |
Correspondence Address | 6 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE |
Director Name | Dr Catherine Clare Smith |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2009) |
Role | Scientist |
Correspondence Address | 9 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE |
Director Name | Mr Steven Tait |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2017(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2020) |
Correspondence Address | Chiltern House 72 - 74 King Edward Street Macclesfield Cheshire SK10 1AT |
Registered Address | 162 -164 Ashley Road Hale Altrincham WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,141 |
Cash | £1,603 |
Current Liabilities | £672 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
17 August 2023 | Termination of appointment of Carol Yarwood as a director on 17 August 2023 (1 page) |
---|---|
13 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
16 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 March 2020 | Appointment of Hilditch Residential Management (Hrm) Ltd as a secretary on 1 March 2020 (2 pages) |
2 March 2020 | Elect to keep the secretaries register information on the public register (1 page) |
2 March 2020 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT England to 162 -164 Ashley Road Hale Altrincham WA15 9SF on 2 March 2020 (1 page) |
28 February 2020 | Termination of appointment of Premier Estates Limited as a secretary on 28 February 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Appointment of Mr Ian Bradbury as a director on 22 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of David Simon Cotton as a director on 18 July 2019 (1 page) |
22 July 2019 | Appointment of Ms Carol Yarwood as a director on 18 July 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
24 June 2019 | Appointment of Mr Richard Harrison as a director on 20 June 2019 (2 pages) |
9 April 2019 | Termination of appointment of Steven Tait as a director on 9 April 2019 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 July 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
7 July 2017 | Termination of appointment of David Simon Cotton as a secretary on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of David Simon Cotton as a secretary on 7 July 2017 (1 page) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
3 May 2017 | Registered office address changed from 5 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 3 May 2017 (1 page) |
3 May 2017 | Appointment of Premier Estates Limited as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Appointment of Premier Estates Limited as a secretary on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from 5 Regent Park Court Gravel Lane Wilmslow Cheshire SK9 6NE to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 3 May 2017 (1 page) |
26 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
26 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
8 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 July 2014 | Termination of appointment of Ian Bradbury as a director on 30 November 2013 (1 page) |
16 July 2014 | Appointment of Mr Steven Tait as a director on 30 November 2013 (2 pages) |
16 July 2014 | Appointment of Mr Steven Tait as a director on 30 November 2013 (2 pages) |
16 July 2014 | Termination of appointment of Ian Bradbury as a director on 30 November 2013 (1 page) |
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
4 July 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
4 July 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Director's details changed for Mr Ian Bradbury on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Simon Cotton on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Ian Bradbury on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (10 pages) |
12 July 2010 | Director's details changed for Mr David Simon Cotton on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Simon Cotton on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Ian Bradbury on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for David Simon Cotton on 1 June 2010 (2 pages) |
8 July 2010 | Director's details changed for David Simon Cotton on 1 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for David Simon Cotton on 1 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for David Simon Cotton on 1 June 2010 (1 page) |
8 July 2010 | Secretary's details changed for David Simon Cotton on 1 June 2010 (1 page) |
8 July 2010 | Director's details changed for David Simon Cotton on 1 June 2010 (2 pages) |
3 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
3 September 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
27 June 2009 | Return made up to 26/06/09; full list of members (9 pages) |
27 June 2009 | Return made up to 26/06/09; full list of members (9 pages) |
4 March 2009 | Appointment terminated director catherine smith (1 page) |
4 March 2009 | Director appointed mr ian bradbury (1 page) |
4 March 2009 | Appointment terminated director catherine smith (1 page) |
4 March 2009 | Director appointed mr ian bradbury (1 page) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (8 pages) |
28 July 2008 | Return made up to 26/06/08; full list of members (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 26/06/07; no change of members
|
25 July 2007 | Return made up to 26/06/07; no change of members
|
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (13 pages) |
13 July 2006 | Return made up to 26/06/06; full list of members (13 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 March 2006 | Return made up to 26/06/05; full list of members
|
13 March 2006 | Return made up to 26/06/05; full list of members
|
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 August 2005 | Return made up to 26/06/04; full list of members (12 pages) |
23 August 2005 | Return made up to 26/06/04; full list of members (12 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 July 2003 | Return made up to 26/06/03; full list of members
|
15 July 2003 | Return made up to 26/06/03; full list of members
|
1 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 September 2002 | Return made up to 26/06/02; full list of members (12 pages) |
18 September 2002 | Return made up to 26/06/02; full list of members (12 pages) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 31 great king street macclesfield cheshire SK11 6PL (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
23 October 2001 | Return made up to 26/06/01; full list of members (11 pages) |
23 October 2001 | Return made up to 26/06/01; full list of members (11 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
17 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 26/06/00; full list of members (11 pages) |
14 July 2000 | Return made up to 26/06/00; full list of members (11 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members
|
20 July 1999 | Return made up to 26/06/99; full list of members
|
24 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
25 August 1998 | Return made up to 26/06/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 August 1997 | Return made up to 26/06/97; full list of members (6 pages) |
7 August 1997 | Return made up to 26/06/97; full list of members (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
14 August 1996 | Return made up to 26/06/96; full list of members (5 pages) |
14 August 1996 | Return made up to 26/06/96; full list of members (5 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
22 September 1995 | Registered office changed on 22/09/95 from: priory mount houldsworth st reddish stockport greater manchester SK5 6BX (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: priory mount houldsworth st reddish stockport greater manchester SK5 6BX (1 page) |
19 September 1995 | Return made up to 26/06/95; no change of members (4 pages) |
19 September 1995 | Return made up to 26/06/95; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
23 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
3 August 1994 | Return made up to 26/06/94; full list of members (5 pages) |
3 August 1994 | Return made up to 26/06/94; full list of members (5 pages) |