15 Chilbolton Avenue
Winchester
SO22 5HB
Director Name | Lainya Shearer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ashburton Place 15 Chilbolton Avenue Winchester SO22 5HB |
Secretary Name | Lainya Shearer |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 1992(same day as company formation) |
Role | Professional Footballer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburton Place 15 Chilbolton Avenue Winchester SO22 5HB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Registered Address | The Hanover Building Corporation Street Manchester M4 4AH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £849,957 |
Cash | £68,097 |
Current Liabilities | £87,930 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
20 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
10 November 2022 | Secretary's details changed for Lainya Shearer on 15 June 2022 (1 page) |
10 November 2022 | Change of details for Mr Alan Shearer as a person with significant control on 15 June 2022 (2 pages) |
10 November 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
10 November 2022 | Director's details changed for Lainya Shearer on 15 June 2022 (2 pages) |
10 November 2022 | Director's details changed for Mr Alan Shearer on 15 June 2022 (2 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
18 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
15 October 2021 | Registered office address changed from The Hanover Building the Hanover Building Corporation Street Manchester M4 4AH England to The Hanover Building Corporation Street Manchester M4 4AH on 15 October 2021 (1 page) |
16 September 2021 | Registered office address changed from C/O Deloitte Llp PO Box PO Box 500 2 Hardman Street Manchester M60 2AT to The Hanover Building the Hanover Building Corporation Street Manchester M4 4AH on 16 September 2021 (1 page) |
24 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
12 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
14 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
23 January 2015 | Registered office address changed from C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to C/O Deloitte Llp Po Box Po Box 500 2 Hardman Street Manchester M60 2AT on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from C/O Smith & Williamson Llp 3Rd Floor 9 Colmore Row Birmingham West Midlands B3 2BJ to C/O Deloitte Llp Po Box Po Box 500 2 Hardman Street Manchester M60 2AT on 23 January 2015 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Director's details changed for Mr Alan Shearer on 19 November 2012 (2 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Director's details changed for Mr Alan Shearer on 19 November 2012 (2 pages) |
1 October 2012 | Registered office address changed from Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Btg Tax 19 George Road Edgbaston Birmingham West Midlands B15 1NU on 1 October 2012 (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Director's details changed for Alan Shearer on 22 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Alan Shearer on 22 October 2010 (2 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Alan Shearer on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Lainya Shearer on 20 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Alan Shearer on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Lainya Shearer on 20 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU (1 page) |
17 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o shaws, 19 george road edgbaston birmingham west midlands B15 1NU (1 page) |
17 November 2008 | Location of debenture register (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
20 November 2007 | Location of register of members (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o shaw & co, harborne court 67-69 harborne road birmingham west midlands B15 3BU (1 page) |
17 November 2006 | Location of register of members (1 page) |
17 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
17 November 2006 | Location of register of members (1 page) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: harborne court, 67-69 harborne road, edgbaston birmingham west midlands B15 3BU (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: shaw & co 24 calthorpe road edgbaston birmingham B15 1RP (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: shaw & co 24 calthorpe road edgbaston birmingham B15 1RP (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
15 November 2005 | Return made up to 23/10/05; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
4 November 2003 | Return made up to 23/10/03; full list of members
|
4 November 2003 | Return made up to 23/10/03; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: norham house 12 new bridge street west tyne & wear NE1 8AD (1 page) |
12 November 2002 | Registered office changed on 12/11/02 from: norham house 12 new bridge street west tyne & wear NE1 8AD (1 page) |
12 November 2002 | Return made up to 23/10/02; full list of members
|
12 November 2002 | Return made up to 23/10/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 December 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 November 2001 | Return made up to 23/10/00; full list of members (6 pages) |
2 November 2001 | Return made up to 23/10/00; full list of members (6 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members
|
2 November 2001 | Return made up to 23/10/01; full list of members
|
22 August 2001 | Registered office changed on 22/08/01 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AD (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: norham house 12 new bridge street west newcastle upon tyne tyne and wear NE1 8AD (1 page) |
23 March 2000 | Return made up to 23/10/99; full list of members
|
23 March 2000 | Return made up to 23/10/99; full list of members
|
6 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 December 1998 | Return made up to 23/10/98; no change of members
|
1 December 1998 | Return made up to 23/10/98; no change of members
|
2 September 1998 | Registered office changed on 02/09/98 from: ernst and young commercial union house albert square manchester M2 6LP (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: ernst and young commercial union house albert square manchester M2 6LP (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 December 1997 | Return made up to 23/10/97; no change of members (4 pages) |
4 December 1997 | Return made up to 23/10/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 November 1996 | Return made up to 23/10/96; full list of members
|
19 November 1996 | Return made up to 23/10/96; full list of members
|
12 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
12 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 June 1996 | Registered office changed on 19/06/96 from: c/o ernst & young lowry house 17 marble street manchester M2 3AW (1 page) |
19 June 1996 | Registered office changed on 19/06/96 from: c/o ernst & young lowry house 17 marble street manchester M2 3AW (1 page) |
9 May 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
9 May 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 July 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
12 July 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
3 December 1992 | Ad 11/11/92--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
3 December 1992 | Ad 11/11/92--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
23 October 1992 | Incorporation (13 pages) |
23 October 1992 | Incorporation (13 pages) |