Knutsford
Cheshire
WA16 8LP
Director Name | Miss Rebecca Lucy Falder |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester M40 7RU |
Director Name | Amanda Louise Screeton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 1996) |
Role | Estate Agent |
Correspondence Address | 2 Oaks Cottages Rye Road Sandhurst Cranbrook Kent TN18 5JN |
Secretary Name | Mr David Royce Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Pasture Hawkinge Folkestone Kent CT18 7PN |
Director Name | Mr David Royce Godfrey |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Pasture Hawkinge Folkestone Kent CT18 7PN |
Secretary Name | Jennifer Saxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 32 Kings Avenue Bromley Kent BR1 4HW |
Director Name | Mr Branton Screeton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 24 years (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamberden Cottage Rye Road Sandhurst Cranbrook Kent TN18 5PH |
Secretary Name | Mr Branton Screeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(3 years, 9 months after company formation) |
Appointment Duration | 24 years (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lamberden Cottage Rye Road Sandhurst Cranbrook Kent TN18 5PH |
Secretary Name | Mr Andrew Mark Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Fearndown Way Macclesfield Cheshire SK10 2UF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 01580 765557 |
---|---|
Telephone region | Cranbrook |
Registered Address | Riverside Works Collyhurst Road Manchester M40 7RU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£99,140 |
Cash | £146 |
Current Liabilities | £105,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
30 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
19 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 July 2017 | Notification of Branton Screeton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Branton Screeton as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Branton Screeton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 July 2012 | Director's details changed for Branton Screeton on 4 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Branton Screeton on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Branton Screeton on 4 July 2012 (2 pages) |
4 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
28 July 2010 | Annual return made up to 31 May 2010 (15 pages) |
28 July 2010 | Annual return made up to 31 May 2010 (15 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 August 2009 | Return made up to 31/05/09; full list of members (7 pages) |
4 August 2009 | Return made up to 31/05/09; full list of members (7 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 April 2009 | Return made up to 23/05/08; no change of members (10 pages) |
20 April 2009 | Appointment terminated secretary andrew burton (1 page) |
20 April 2009 | Appointment terminated secretary andrew burton (1 page) |
20 April 2009 | Return made up to 23/05/08; no change of members (10 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
18 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (9 pages) |
1 March 2006 | Return made up to 31/05/05; full list of members (9 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: lower barn house junction road bodiam east sussex TN32 5UZ (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: lower barn house junction road bodiam east sussex TN32 5UZ (1 page) |
1 March 2006 | Return made up to 31/05/05; full list of members (9 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
28 May 2003 | Return made up to 31/05/03; full list of members
|
28 May 2003 | Return made up to 31/05/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: milroy house sayers lane tenterden kent TN30 6BW (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: milroy house sayers lane tenterden kent TN30 6BW (1 page) |
10 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
11 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
11 July 2001 | Return made up to 15/06/01; full list of members (7 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
26 April 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
8 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
8 March 2001 | Ad 22/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2001 | Ad 22/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 March 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
11 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 15/06/99; no change of members (4 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
10 March 1999 | Company name changed W.H.S. associates LIMITED\certificate issued on 11/03/99 (2 pages) |
10 March 1999 | Company name changed W.H.S. associates LIMITED\certificate issued on 11/03/99 (2 pages) |
9 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
11 May 1998 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
17 October 1997 | Return made up to 15/06/97; no change of members (4 pages) |
17 October 1997 | Return made up to 15/06/97; no change of members (4 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | New director appointed (2 pages) |
28 August 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
28 August 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
19 August 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
19 August 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
18 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
7 November 1995 | Resolutions
|
9 June 1995 | Return made up to 15/06/95; full list of members (8 pages) |
9 June 1995 | Return made up to 15/06/95; full list of members (8 pages) |