Altrincham
Cheshire
WA15 9EJ
Secretary Name | Mr Allen Vincent |
---|---|
Status | Current |
Appointed | 02 June 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Director Name | Mrs Kirsty Vincent |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
Director Name | Mr George Alan Fawkes |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Composer/Director |
Correspondence Address | Stoneycroft Hall Foxholes Road Horwich Lancashire BL6 6AL |
Director Name | Mrs Margaret Joy Fawkes |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | Stoney Croft Hall Fox Holes Road Horwich Lancs BL6 6AL |
Secretary Name | Mrs Margaret Joy Fawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | Stoney Croft Hall Fox Holes Road Horwich Lancs BL6 6AL |
Secretary Name | Mrs Beverley Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Chestnut Drive Sale Cheshire M33 4HL |
Director Name | Mrs Beverley Halliwell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Manchester Road Carrington Manchester M31 4BL |
Director Name | Mr Stephen Gary Halliwell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 June 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Manchester Road Carrington Manchester M31 4BL |
Secretary Name | Mr Stephen Gary Halliwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Chapel Manchester Road Carrington Manchester M31 4BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | clocktowercreative.co.uk |
---|---|
Telephone | 0161 7756409 |
Telephone region | Manchester |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Beverley Halliwell 50.00% Ordinary |
---|---|
50 at £1 | Stephen Gary Halliwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,589 |
Cash | £30,188 |
Current Liabilities | £26,555 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
1 September 1999 | Delivered on: 17 September 1999 Satisfied on: 22 November 2006 Persons entitled: George Alan Fawkes and Margaret Joy Fawkes Classification: Legal charge Secured details: £34,422.80 due or to become due from the company to the chargee. Particulars: And all book debts. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 September 1999 | Delivered on: 3 September 1999 Satisfied on: 25 October 2013 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
7 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
29 June 2023 | Confirmation statement made on 6 June 2023 with updates (4 pages) |
1 August 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
11 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
25 February 2021 | Secretary's details changed for Mr Allen Vincent on 24 February 2021 (1 page) |
25 February 2021 | Change of details for Mr Allen Owen Vincent as a person with significant control on 24 February 2021 (2 pages) |
25 February 2021 | Change of details for Mrs Kirsty Vincent as a person with significant control on 24 February 2021 (2 pages) |
25 February 2021 | Director's details changed for Mrs Kirsty Vincent on 24 February 2021 (2 pages) |
25 February 2021 | Registered office address changed from Lune Cottage 22a Cannon Street Eccles Manchester Greater Manchester M30 0FT England to 78 Borough Road Altrincham Cheshire WA15 9EJ on 25 February 2021 (1 page) |
25 February 2021 | Director's details changed for Mr Allen Owen Vincent on 24 February 2021 (2 pages) |
15 February 2021 | Registered office address changed from The Old Chapel Manchester Road Carrington Manchester M31 4BL to Lune Cottage 22a Cannon Street Eccles Manchester Greater Manchester M30 0FT on 15 February 2021 (1 page) |
9 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
12 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
12 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
3 January 2017 | Appointment of Mrs Kirsty Vincent as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Kirsty Vincent as a director on 1 January 2017 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Termination of appointment of Beverley Halliwell as a director on 2 June 2016 (1 page) |
3 June 2016 | Appointment of Mr Allen Vincent as a secretary on 2 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Stephen Gary Halliwell as a secretary on 2 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Stephen Gary Halliwell as a secretary on 2 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Stephen Gary Halliwell as a director on 2 June 2016 (1 page) |
3 June 2016 | Appointment of Mr Allen Vincent as a secretary on 2 June 2016 (2 pages) |
3 June 2016 | Termination of appointment of Stephen Gary Halliwell as a director on 2 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Beverley Halliwell as a director on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Allen Owen Vincent as a director on 1 June 2016 (2 pages) |
2 June 2016 | Appointment of Mr Allen Owen Vincent as a director on 1 June 2016 (2 pages) |
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
25 October 2013 | Satisfaction of charge 1 in full (1 page) |
25 October 2013 | Satisfaction of charge 1 in full (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Stephen Gary Halliwell on 9 January 2011 (1 page) |
10 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Stephen Gary Halliwell on 9 January 2011 (1 page) |
10 January 2011 | Secretary's details changed for Stephen Gary Halliwell on 9 January 2011 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Director's details changed for Beverley Halliwell on 9 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Beverley Halliwell on 9 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Gary Halliwell on 9 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Gary Halliwell on 9 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Beverley Halliwell on 9 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Stephen Gary Halliwell on 9 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from st. Martins studios greenbank road sale cheshire M33 5PL (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from st. Martins studios greenbank road sale cheshire M33 5PL (1 page) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 09/01/06; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
10 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
16 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: st martins studio greenbank road ashton on mersey sale M33 5PL (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: st martins studio greenbank road ashton on mersey sale M33 5PL (1 page) |
1 February 2000 | Return made up to 15/01/00; full list of members
|
1 February 2000 | Return made up to 15/01/00; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | New secretary appointed;new director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Secretary resigned (1 page) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
14 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Secretary resigned (1 page) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | New secretary appointed;new director appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
15 January 1998 | Incorporation (17 pages) |
15 January 1998 | Incorporation (17 pages) |