Broadbottom
Via Hyde
Cheshire
SK14 6AJ
Director Name | Dale Antony Thorpe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harewood Lodge Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Director Name | Cathy Wears |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Wing Harewood Lodge Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Director Name | Mrs Gillian Marjorie Charnock |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 3 Mottram Road Broadbottom Hyde SK14 6BB |
Director Name | Mrs Jennifer Elizabeth Dixson |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Apartment 4 Harewood Lodge Mottram Road Broadbottom Hyde SK14 6BB |
Director Name | Mrs Jayne Thomason |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2 Harewood Lodge Mottram Road Broadbottom Hyde SK14 6BB |
Director Name | Mr Stephen John Chidgey |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wool Road Dobcross Oldham Lancashire OL3 5NS |
Secretary Name | Mrs Diane Muriel Chidgey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wool Road Dobcross Oldham Lancashire OL3 5NS |
Director Name | Charmian Wilby |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2015) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 Harewood Lodge Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Director Name | Adrian Walker Johnston |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Road Greenfield Oldham OL3 7LQ |
Director Name | Robert Dudley Jones |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Harewood Lodge Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Director Name | Ian Boys |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 May 2021) |
Role | Postmaster |
Country of Residence | England |
Correspondence Address | 50-52 Lower Market Street, Broadbottom Lower Marke Broadbottom Hyde Cheshire SK14 6AA |
Director Name | Mr Paul Marcus O'Sullivan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 2, Harewood Lodge Mottram Road Broadbottom Hyde Cheshire SK14 6BB |
Registered Address | North Wing, Harewood Lodge Mottram Road Broadbottom Hyde SK14 6BB |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,731 |
Cash | £65 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 4 weeks from now) |
9 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
29 October 2020 | Appointment of Mrs Gillian Marjorie Charnock as a director on 23 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Robert Dudley Jones as a director on 23 October 2020 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
14 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
18 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
13 June 2016 | Annual return made up to 8 June 2016 no member list (7 pages) |
13 June 2016 | Annual return made up to 8 June 2016 no member list (7 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 May 2016 | Appointment of Mr Paul Marcus O'sullivan as a director on 5 November 2015 (2 pages) |
23 May 2016 | Termination of appointment of Adrian Walker Johnston as a director on 23 June 2015 (1 page) |
23 May 2016 | Appointment of Mr Paul Marcus O'sullivan as a director on 5 November 2015 (2 pages) |
23 May 2016 | Termination of appointment of Adrian Walker Johnston as a director on 23 June 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
15 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
15 June 2015 | Annual return made up to 8 June 2015 no member list (7 pages) |
24 February 2015 | Appointment of Ian Boys as a director on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Ian Boys as a director on 24 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charmian Wilby as a director on 23 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Charmian Wilby as a director on 23 January 2015 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
17 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
17 June 2014 | Annual return made up to 8 June 2014 no member list (7 pages) |
16 June 2014 | Director's details changed for Cathy Wears on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Cathy Wears on 1 June 2014 (2 pages) |
16 June 2014 | Director's details changed for Cathy Wears on 1 June 2014 (2 pages) |
22 April 2014 | Director's details changed for Charmain Wilby on 18 November 2013 (2 pages) |
22 April 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
22 April 2014 | Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
22 April 2014 | Director's details changed for Charmain Wilby on 18 November 2013 (2 pages) |
21 February 2014 | Appointment of Dale Antony Thorpe as a director (4 pages) |
21 February 2014 | Appointment of Dale Antony Thorpe as a director (4 pages) |
22 January 2014 | Appointment of Adrian Walker Johnston as a director (3 pages) |
22 January 2014 | Appointment of Adrian Walker Johnston as a director (3 pages) |
15 January 2014 | Appointment of Peter Hayes as a director (3 pages) |
15 January 2014 | Appointment of Peter Hayes as a director (3 pages) |
7 January 2014 | Appointment of Robert Dudley Jones as a director (3 pages) |
7 January 2014 | Appointment of Cathy Wears as a director (4 pages) |
7 January 2014 | Appointment of Charmain Wilby as a director (3 pages) |
7 January 2014 | Appointment of Charmain Wilby as a director (3 pages) |
7 January 2014 | Appointment of Cathy Wears as a director (4 pages) |
7 January 2014 | Appointment of Robert Dudley Jones as a director (3 pages) |
6 January 2014 | Termination of appointment of Diane Chidgey as a secretary (2 pages) |
6 January 2014 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 6 January 2014 (2 pages) |
6 January 2014 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 6 January 2014 (2 pages) |
6 January 2014 | Termination of appointment of Diane Chidgey as a secretary (2 pages) |
6 January 2014 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 6 January 2014 (2 pages) |
6 January 2014 | Termination of appointment of Stephen Chidgey as a director (2 pages) |
6 January 2014 | Termination of appointment of Stephen Chidgey as a director (2 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
10 June 2013 | Annual return made up to 8 June 2013 no member list (3 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
11 June 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
11 June 2012 | Annual return made up to 8 June 2012 no member list (3 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 no member list (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
25 May 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 no member list (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 no member list (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 no member list (2 pages) |
23 June 2009 | Annual return made up to 08/06/09 (4 pages) |
23 June 2009 | Annual return made up to 08/06/09 (4 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
25 June 2008 | Annual return made up to 08/06/08 (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
25 June 2008 | Annual return made up to 08/06/08 (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
22 June 2007 | Annual return made up to 08/06/07 (3 pages) |
22 June 2007 | Annual return made up to 08/06/07 (3 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page) |
23 January 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
23 January 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
11 July 2006 | Annual return made up to 08/06/06 (3 pages) |
11 July 2006 | Annual return made up to 08/06/06 (3 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 November 2005 (8 pages) |
19 January 2006 | Accounts for a dormant company made up to 30 November 2005 (8 pages) |
2 July 2005 | Annual return made up to 08/06/05 (3 pages) |
2 July 2005 | Annual return made up to 08/06/05 (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
31 January 2005 | Accounts for a dormant company made up to 30 November 2004 (4 pages) |
17 June 2004 | Annual return made up to 08/06/04 (3 pages) |
17 June 2004 | Annual return made up to 08/06/04 (3 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 November 2003 (4 pages) |
25 June 2003 | Annual return made up to 18/06/03 (3 pages) |
25 June 2003 | Annual return made up to 18/06/03 (3 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
11 February 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
24 June 2002 | Annual return made up to 18/06/02 (3 pages) |
24 June 2002 | Annual return made up to 18/06/02 (3 pages) |
25 March 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
25 March 2002 | Accounts for a dormant company made up to 30 November 2001 (4 pages) |
28 June 2001 | Annual return made up to 18/06/01 (3 pages) |
28 June 2001 | Annual return made up to 18/06/01 (3 pages) |
20 April 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
20 April 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Resolutions
|
28 June 2000 | Annual return made up to 18/06/00
|
28 June 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
28 June 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
28 June 2000 | Annual return made up to 18/06/00
|
27 June 2000 | Resolutions
|
27 June 2000 | Resolutions
|
1 March 2000 | Registered office changed on 01/03/00 from: 12 stamford street stalybridge cheshire SK15 1LA (1 page) |
1 March 2000 | Registered office changed on 01/03/00 from: 12 stamford street stalybridge cheshire SK15 1LA (1 page) |
1 August 1999 | Annual return made up to 18/06/99 (4 pages) |
1 August 1999 | Annual return made up to 18/06/99 (4 pages) |
8 December 1998 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
8 December 1998 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
18 June 1998 | Incorporation (16 pages) |
18 June 1998 | Incorporation (16 pages) |