Altrincham
Cheshire
WA14 2DE
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2013(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Robert Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Steven Thornley Groves |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 - 18 Lloyd Street Altrincham Cheshire WA14 2DE |
Secretary Name | Mr Jason Watkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 100 School Road Sale Cheshire M33 7XB |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 2013(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Secretary Name | Vernon David Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 June 2014) |
Role | Company Director |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.thornleygroves.co.uk |
---|
Registered Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
15 October 2003 | Delivered on: 25 October 2003 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 100 school road sale. Fully Satisfied |
---|---|
31 October 2001 | Delivered on: 3 November 2001 Satisfied on: 6 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 100 school road sale greater manchester. Fully Satisfied |
12 April 2001 | Delivered on: 18 April 2001 Satisfied on: 22 June 2013 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £45,600.00 due or to become due from the company to the chargee. Particulars: 16A massey road altrincham cheshire WA15 9RB. Fully Satisfied |
10 March 2001 | Delivered on: 22 March 2001 Satisfied on: 14 September 2013 Persons entitled: Barclays 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. Fully Satisfied |
3 June 1999 | Delivered on: 21 June 1999 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or thornley groves limited to the chargee on any account whatsoever. Particulars: 49A borough road altrincham greater manchester t/n-GM262501. Fully Satisfied |
11 March 1998 | Delivered on: 19 March 1998 Satisfied on: 14 September 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Secretary's details changed for Robert Hamilton on 10 November 2020 (1 page) |
10 November 2020 | Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages) |
10 November 2020 | Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
20 September 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
20 September 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
22 January 2019 | Termination of appointment of Michael Steven Thornley Groves as a director on 18 December 2018 (1 page) |
6 September 2018 | Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page) |
6 September 2018 | Filing exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
6 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
15 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
15 May 2017 | Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page) |
15 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
15 May 2017 | Filing exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 August 2016 | Secretary's details changed for Robert Hamilton on 31 August 2016 (1 page) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
31 August 2016 | Director's details changed for Mr Jason Watkin on 31 August 2016 (2 pages) |
31 August 2016 | Secretary's details changed for Robert Hamilton on 31 August 2016 (1 page) |
31 August 2016 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Jason Watkin on 31 August 2016 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Robert James Hamilton on 31 August 2016 (2 pages) |
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
5 August 2015 | Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages) |
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
10 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
10 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
10 June 2014 | Appointment of Mr Bryan Edward Robertson as a director (3 pages) |
10 June 2014 | Termination of appointment of Vernon Powell as a secretary (2 pages) |
10 June 2014 | Termination of appointment of Vernon Powell as a director (2 pages) |
6 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
6 June 2014 | Appointment of Robert Hamilton as a secretary (3 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
21 October 2013 | Appointment of Vernon David Powell as a secretary (3 pages) |
21 October 2013 | Appointment of Vernon David Powell as a secretary (3 pages) |
21 October 2013 | Appointment of Mr Vernon David Powell as a director (3 pages) |
21 October 2013 | Appointment of Mr Vernon David Powell as a director (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
17 September 2013 | Appointment of Stuart Macpherson Pender as a director (3 pages) |
17 September 2013 | Appointment of Mr Robert Hamilton as a director (3 pages) |
17 September 2013 | Registered office address changed from 100 School Road Sale Cheshire M33 7XB on 17 September 2013 (2 pages) |
17 September 2013 | Termination of appointment of Jason Watkin as a secretary (2 pages) |
17 September 2013 | Registered office address changed from 100 School Road Sale Cheshire M33 7XB on 17 September 2013 (2 pages) |
17 September 2013 | Appointment of Mr Robert Hamilton as a director (3 pages) |
17 September 2013 | Termination of appointment of Jason Watkin as a secretary (2 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 2 in full (4 pages) |
14 September 2013 | Satisfaction of charge 3 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 1 in full (4 pages) |
22 June 2013 | Satisfaction of charge 4 in full (4 pages) |
22 June 2013 | Satisfaction of charge 4 in full (4 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Director's details changed for Mr Jason Watkin on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Jason Watkin on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Michael Steven Thornley Groves on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Michael Steven Thornley Groves on 1 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Mr Jason Watkin on 1 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Mr Jason Watkin on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Jason Watkin on 1 January 2013 (2 pages) |
21 January 2013 | Secretary's details changed for Mr Jason Watkin on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Michael Steven Thornley Groves on 1 January 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / michael thornley groves / 25/04/2007 (2 pages) |
13 February 2009 | Director's change of particulars / michael thornley groves / 25/04/2007 (2 pages) |
13 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
2 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Return made up to 17/01/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 February 2004 | Return made up to 17/01/04; full list of members
|
6 February 2004 | Return made up to 17/01/04; full list of members
|
15 December 2003 | Registered office changed on 15/12/03 from: 11 washway road sale cheshire M33 7AD (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 11 washway road sale cheshire M33 7AD (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Particulars of mortgage/charge (3 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
11 February 2003 | Return made up to 17/01/03; full list of members
|
11 February 2003 | Return made up to 17/01/03; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 February 2002 | Return made up to 17/01/02; full list of members
|
8 February 2002 | Return made up to 17/01/02; full list of members
|
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
15 January 2001 | Return made up to 17/01/01; full list of members
|
15 January 2001 | Return made up to 17/01/01; full list of members
|
7 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 February 2000 | Return made up to 17/01/00; full list of members
|
21 February 2000 | Return made up to 17/01/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 17/01/99; full list of members
|
15 February 1999 | Return made up to 17/01/99; full list of members
|
13 August 1998 | Amended accounts made up to 31 December 1997 (5 pages) |
13 August 1998 | Amended accounts made up to 31 December 1997 (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 March 1998 | Return made up to 17/01/98; full list of members
|
24 March 1998 | Return made up to 17/01/98; full list of members
|
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 March 1997 | Return made up to 17/01/97; full list of members (7 pages) |
12 March 1997 | Return made up to 17/01/97; full list of members (7 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
20 March 1996 | Return made up to 17/01/96; full list of members
|
20 March 1996 | Return made up to 17/01/96; full list of members
|
22 February 1995 | Ad 17/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 1995 | Ad 17/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 January 1995 | Incorporation (20 pages) |
17 January 1995 | Incorporation (20 pages) |