Denton
Manchester
M34 2GP
Director Name | Mr Richard Henry Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(26 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Graham Peter Haslam |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 June 2002) |
Role | Hotelier |
Correspondence Address | Tiddlers Main Road Stretton Alfreton Derbyshire DE55 6ET |
Director Name | Damian Paul Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 1999) |
Role | Accountant |
Correspondence Address | 32 Chenet The Nooking, Haxey Doncaster South Yorkshire DN9 2JQ |
Secretary Name | Damian Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 1999) |
Role | Sccountant |
Correspondence Address | 32 Chenet The Nooking, Haxey Doncaster South Yorkshire DN9 2JQ |
Secretary Name | Mr Damian Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tiddlers Main Road Stretton Alfreton Derbyshire DE55 6ET |
Director Name | Mr Damian Paul Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tiddlers Main Road Stretton Alfreton Derbyshire DE55 6ET |
Director Name | Paul Anthony Williams |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 December 2007) |
Role | Retired |
Correspondence Address | Tiddlers Main Road Stretton Alfreton Derbyshire DE55 6ET |
Director Name | Mrs Elizabeth Louise Williams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2002(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 May 2019) |
Role | Nursery Manager |
Country of Residence | England |
Correspondence Address | Tiddlers Main Road Stretton Alfreton Derbyshire DE55 6ET |
Secretary Name | Mr Damian Paul Williams |
---|---|
Status | Resigned |
Appointed | 11 July 2012(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2019) |
Role | Company Director |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Clair Drury |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Sarah Jane Ford |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Ms Marcia Maureen Viccars |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2021(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mrs Toni Kilby |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Miss Sinead Johnson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | soleintentions.co.uk |
---|---|
Telephone | 01763 245736 |
Telephone region | Royston |
Registered Address | Ridgway House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | E.l. Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £358,564 |
Gross Profit | £338,844 |
Net Worth | £1,143 |
Cash | £62,539 |
Current Liabilities | £31,484 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
5 March 2020 | Delivered on: 6 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
23 April 2012 | Delivered on: 27 April 2012 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tiddlers day nursery, main road, stretton, alfreton, derbyshire by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
7 February 2008 | Delivered on: 22 February 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 March 1997 | Delivered on: 15 March 1997 Satisfied on: 24 May 2002 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at turbutt arms stretton clay cross derbyshire with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Fully Satisfied |
11 March 1997 | Delivered on: 13 March 1997 Satisfied on: 25 June 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
10 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
---|---|
6 March 2020 | Registration of charge 033035830005, created on 5 March 2020 (24 pages) |
14 February 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
2 August 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
18 June 2019 | Resolutions
|
5 June 2019 | Appointment of Miss Clair Drury as a director on 31 May 2019 (2 pages) |
5 June 2019 | Notification of Merchant Square Day Nursery Limited as a person with significant control on 31 May 2019 (2 pages) |
5 June 2019 | Cessation of Elizabeth Louise Williams as a person with significant control on 31 May 2019 (1 page) |
5 June 2019 | Termination of appointment of Elizabeth Louise Williams as a director on 31 May 2019 (1 page) |
5 June 2019 | Cessation of Damian Paul Williams as a person with significant control on 31 May 2019 (1 page) |
5 June 2019 | Appointment of Miss Sarah Jane Ford as a director on 31 May 2019 (2 pages) |
5 June 2019 | Termination of appointment of Damian Paul Williams as a secretary on 31 May 2019 (1 page) |
5 June 2019 | Registered office address changed from Tiddlers Day Nursery Main Road Stretton Alfreton Derbyshire DE55 6ET to Aston House Cornwall Avenue London N3 1LF on 5 June 2019 (1 page) |
1 April 2019 | Current accounting period extended from 13 March 2019 to 31 May 2019 (1 page) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 13 March 2018 (6 pages) |
11 September 2018 | Satisfaction of charge 4 in full (2 pages) |
11 September 2018 | Satisfaction of charge 3 in full (1 page) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
25 November 2017 | Micro company accounts made up to 13 March 2017 (6 pages) |
25 November 2017 | Micro company accounts made up to 13 March 2017 (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
19 October 2016 | Micro company accounts made up to 13 March 2016 (4 pages) |
19 October 2016 | Micro company accounts made up to 13 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 November 2015 | Total exemption full accounts made up to 13 March 2015 (7 pages) |
28 November 2015 | Total exemption full accounts made up to 13 March 2015 (7 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
18 December 2014 | Total exemption full accounts made up to 13 March 2014 (7 pages) |
18 December 2014 | Total exemption full accounts made up to 13 March 2014 (7 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
27 November 2013 | Total exemption full accounts made up to 13 March 2013 (8 pages) |
27 November 2013 | Total exemption full accounts made up to 13 March 2013 (8 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 13 March 2012 (8 pages) |
11 September 2012 | Total exemption small company accounts made up to 13 March 2012 (8 pages) |
11 July 2012 | Appointment of Mr Damian Paul Williams as a secretary (1 page) |
11 July 2012 | Appointment of Mr Damian Paul Williams as a secretary (1 page) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Termination of appointment of Damian Williams as a secretary (1 page) |
22 August 2011 | Termination of appointment of Damian Williams as a secretary (1 page) |
13 June 2011 | Total exemption full accounts made up to 13 March 2011 (8 pages) |
13 June 2011 | Total exemption full accounts made up to 13 March 2011 (8 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption full accounts made up to 13 March 2010 (8 pages) |
1 December 2010 | Total exemption full accounts made up to 13 March 2010 (8 pages) |
16 March 2010 | Termination of appointment of Damian Williams as a director (1 page) |
16 March 2010 | Termination of appointment of Damian Williams as a director (1 page) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Elizabeth Louise Williams on 16 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Elizabeth Louise Williams on 16 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Damian Paul Williams on 16 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Damian Paul Williams on 16 January 2010 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 13 March 2009 (15 pages) |
7 December 2009 | Total exemption full accounts made up to 13 March 2009 (15 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 13 March 2008 (8 pages) |
7 January 2009 | Total exemption full accounts made up to 13 March 2008 (8 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
9 January 2008 | Total exemption full accounts made up to 13 March 2007 (8 pages) |
9 January 2008 | Total exemption full accounts made up to 13 March 2007 (8 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
15 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
18 December 2006 | Total exemption full accounts made up to 13 March 2006 (8 pages) |
18 December 2006 | Total exemption full accounts made up to 13 March 2006 (8 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
8 March 2006 | Return made up to 16/01/06; full list of members (3 pages) |
11 October 2005 | Total exemption full accounts made up to 13 March 2005 (8 pages) |
11 October 2005 | Total exemption full accounts made up to 13 March 2005 (8 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
31 October 2004 | Total exemption full accounts made up to 13 March 2004 (8 pages) |
31 October 2004 | Total exemption full accounts made up to 13 March 2004 (8 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
19 December 2003 | Total exemption full accounts made up to 13 March 2003 (8 pages) |
19 December 2003 | Total exemption full accounts made up to 13 March 2003 (8 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
6 October 2002 | Total exemption full accounts made up to 13 March 2002 (11 pages) |
6 October 2002 | Total exemption full accounts made up to 13 March 2002 (11 pages) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2002 | Return made up to 16/01/02; full list of members
|
31 January 2002 | Return made up to 16/01/02; full list of members
|
9 January 2002 | Total exemption full accounts made up to 13 March 2001 (8 pages) |
9 January 2002 | Total exemption full accounts made up to 13 March 2001 (8 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members
|
24 January 2001 | Return made up to 16/01/01; full list of members
|
3 January 2001 | Full accounts made up to 13 March 2000 (8 pages) |
3 January 2001 | Full accounts made up to 13 March 2000 (8 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (8 pages) |
8 December 1999 | Full accounts made up to 13 March 1999 (7 pages) |
8 December 1999 | Full accounts made up to 13 March 1999 (7 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 32 chenet the nooking haxey doncaster DN9 2JQ (1 page) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: 32 chenet the nooking haxey doncaster DN9 2JQ (1 page) |
5 January 1999 | Return made up to 16/01/99; no change of members
|
5 January 1999 | Return made up to 16/01/99; no change of members
|
12 November 1998 | Accounts for a small company made up to 13 March 1998 (7 pages) |
12 November 1998 | Accounts for a small company made up to 13 March 1998 (7 pages) |
30 June 1998 | Accounting reference date extended from 31/01/98 to 13/03/98 (1 page) |
30 June 1998 | Accounting reference date extended from 31/01/98 to 13/03/98 (1 page) |
4 February 1998 | Return made up to 16/01/98; full list of members
|
4 February 1998 | Return made up to 16/01/98; full list of members
|
15 March 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Incorporation (14 pages) |
16 January 1997 | Incorporation (14 pages) |