Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1995(1 month after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(28 years, 8 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Director Name | Mr Michael Alexander Joseph |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(28 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Secretary Name | James Forbes Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1999) |
Role | CS |
Correspondence Address | Oak Barn House Castle Hill Bredbury Stockport Cheshire SK6 2RY |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,175,476 |
Cash | £137 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
2 October 2000 | Delivered on: 18 October 2000 Persons entitled: Bradfrd & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and premises k/a plateau 2 salmon fields royton oldham and all buildings trade and other fixtures plant and machinery the goodwill all present and future licences all bookdebts all stocks and shares. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 August 1995 | Delivered on: 23 August 1995 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the south side of brent wilnecote,tamworth,staffordshire with all fixtures,fixed plant/machinery thereon; t/no.sf 149801; the goodwill of business and all licences,patents,trademarks.......etc.......all book/other debts and claims; all stocks,shares and other securities.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 January 2024 | Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages) |
---|---|
29 January 2024 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page) |
26 January 2024 | Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page) |
22 January 2024 | Accounts for a small company made up to 30 April 2023 (9 pages) |
18 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
13 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
28 January 2022 | Satisfaction of charge 2 in full (1 page) |
28 January 2022 | Satisfaction of charge 1 in full (1 page) |
21 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
1 June 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
1 June 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
15 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
6 June 2005 | Return made up to 12/05/05; full list of members
|
6 June 2005 | Return made up to 12/05/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
7 April 2003 | Company name changed pugh davies (tamworth) LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed pugh davies (tamworth) LIMITED\certificate issued on 07/04/03 (2 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
16 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 12/05/01; full list of members (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 October 2000 | Particulars of mortgage/charge (5 pages) |
18 October 2000 | Particulars of mortgage/charge (5 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
11 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
11 June 1999 | Return made up to 12/05/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (6 pages) |
11 June 1997 | Return made up to 12/05/97; no change of members
|
11 June 1997 | Return made up to 12/05/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 19 January 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 19 January 1996 (7 pages) |
18 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
23 August 1995 | Particulars of mortgage/charge (8 pages) |
23 August 1995 | Particulars of mortgage/charge (8 pages) |
29 June 1995 | Company name changed tannock hill LIMITED\certificate issued on 30/06/95 (4 pages) |
29 June 1995 | Company name changed tannock hill LIMITED\certificate issued on 30/06/95 (4 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
20 June 1995 | Registered office changed on 20/06/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
12 May 1995 | Incorporation (16 pages) |
12 May 1995 | Incorporation (16 pages) |