Middleton
Manchester
M24 4RG
Secretary Name | Karen Catherine Cheetham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stock Close Rochdale Lancashire OL12 6BB |
Director Name | Karen Catherine Cheetham |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2005(7 years after company formation) |
Appointment Duration | 19 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Stock Close Rochdale Lancashire OL12 6BB |
Director Name | Mr Graham Andrew Mottram |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Eagle Building, Crawford Street Rochdale Lancashire OL16 5NU |
Secretary Name | Stella Anne Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Princess Drive Middleton Manchester M24 4FD |
Director Name | Martin Hill |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 June 2003) |
Role | Chartered Engineer |
Correspondence Address | 20 Abbot Meadow Preston Lancashire PR1 9JX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | constell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 646936 |
Telephone region | Rochdale |
Registered Address | Eagle Building, Crawford Street Rochdale Lancashire OL16 5NU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
95 at £1 | W.e. Oldham 95.00% Ordinary |
---|---|
5 at £1 | Mrs Stella Oldham 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,341 |
Cash | £99,909 |
Current Liabilities | £298,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
25 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
17 April 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
12 April 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
1 February 2023 | Notification of Graham Andrew Mottram as a person with significant control on 31 January 2023 (2 pages) |
1 February 2023 | Cessation of William Edward Oldham as a person with significant control on 31 January 2023 (1 page) |
24 January 2023 | Termination of appointment of William Edward Oldham as a director on 23 January 2023 (1 page) |
24 January 2023 | Termination of appointment of Karen Catherine Cheetham as a director on 24 January 2023 (1 page) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 August 2022 | Second filing of the annual return made up to 12 March 2016 (23 pages) |
8 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
15 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
2 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
8 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 November 2018 | Director's details changed for Mr Graham Andrew Mottram on 22 December 2017 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Appointment of Mr Graham Andrew Mottram as a director (2 pages) |
15 August 2012 | Appointment of Mr Graham Andrew Mottram as a director (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Director's details changed for Karen Catherine Cheetham on 12 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr William Edward Oldham on 12 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr William Edward Oldham on 12 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Karen Catherine Cheetham on 12 March 2010 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: nile street works nile street, rochdale, lancashire OL16 2JQ (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: nile street works nile street rochdale lancashire OL16 2JQ (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: nile street works nile street rochdale lancashire OL16 2JQ (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
17 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members (6 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
2 April 2003 | Return made up to 12/03/03; full list of members
|
2 April 2003 | Return made up to 12/03/03; full list of members
|
4 October 2002 | Resolutions
|
4 October 2002 | Resolutions
|
7 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 June 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
19 April 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
21 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members
|
16 March 2000 | Return made up to 12/03/00; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
19 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
8 June 1998 | Company name changed wistman LIMITED\certificate issued on 09/06/98 (2 pages) |
8 June 1998 | Company name changed wistman LIMITED\certificate issued on 09/06/98 (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 March 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 March 1998 | Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 March 1998 | Incorporation (16 pages) |
12 March 1998 | Incorporation (16 pages) |