Chorley
PR7 1HP
Director Name | Mr Michael Ablott |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(25 years, 4 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peak House 6 Oxford Road Altrincham Greater Manchester WA14 2DY |
Director Name | Mr Jeffrey Norman Tate |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Hall Carr Lane Longton Preston Lancashire PR4 5JJ |
Director Name | Martyn William Weaver |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2000) |
Role | Compliance Director |
Correspondence Address | 1 Steadings Rise Mere Knutsford Cheshire WA16 0WB |
Director Name | Mr Stephen McGarey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 16 April 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pexhill Road Henbury Macclesfield Cheshire SK11 9PT |
Director Name | Mr Christopher Peter Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 21 years (resigned 16 April 2020) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Martyn William Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 September 2000) |
Role | Compliance Director |
Correspondence Address | 1 Steadings Rise Mere Knutsford Cheshire WA16 0WB |
Secretary Name | Mr Christopher Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 April 2020) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonville Chase Altrincham Cheshire WA14 4QA |
Director Name | Ms Sharon Lesley Ardern |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 April 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Manor House 35 St. Thomas's Road Chorley PR7 1HP |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Telephone | 0161 9273160 |
---|---|
Telephone region | Manchester |
Registered Address | Peak House 6 Oxford Road Altrincham Greater Manchester WA14 2DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
5.1k at £1 | Mr Christopher Peter Smith 50.00% Ordinary |
---|---|
5.1k at £1 | Mr Stephen Mcgarey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,406 |
Cash | £38,294 |
Current Liabilities | £106,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
9 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
17 April 2023 | Termination of appointment of Sharon Lesley Ardern as a director on 13 April 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 November 2021 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 (1 page) |
29 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
29 March 2021 | Registered office address changed from 20 Market Street Altrincham Cheshire WA14 1PF to Peak House 6 Oxford Road Altrincham Greater Manchester WA14 2DY on 29 March 2021 (1 page) |
28 May 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
22 April 2020 | Appointment of Sharon Lesley Ardern as a director on 16 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Christopher Peter Smith as a secretary on 16 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Daniel Healey as a director on 16 April 2020 (2 pages) |
22 April 2020 | Notification of Capstone Financial Holdings Limited as a person with significant control on 16 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Christopher Peter Smith as a director on 16 April 2020 (1 page) |
22 April 2020 | Termination of appointment of Stephen Mcgarey as a director on 16 April 2020 (1 page) |
22 April 2020 | Cessation of Christopher Peter Smith as a person with significant control on 16 April 2020 (1 page) |
22 April 2020 | Cessation of Stephen Mcgarey as a person with significant control on 16 April 2020 (1 page) |
10 February 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 30 September 2018 (10 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Stephen Mcgarey as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Stephen Mcgarey as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Notification of Christopher Peter Smith as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
20 November 2017 | Withdrawal of a person with significant control statement on 20 November 2017 (2 pages) |
20 November 2017 | Notification of Christopher Peter Smith as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
27 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
27 May 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
6 June 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
17 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
13 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
5 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 November 2012 | Accounts for a small company made up to 30 September 2012 (6 pages) |
22 November 2011 | Accounts for a small company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a small company made up to 30 September 2011 (5 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 December 2009 | Accounts for a small company made up to 30 September 2009 (6 pages) |
23 November 2009 | Director's details changed for Mr Christopher Peter Smith on 11 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Christopher Peter Smith on 11 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Stephen Mcgarey on 11 November 2009 (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Director's details changed for Mr Stephen Mcgarey on 11 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
8 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
8 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 December 2008 | Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page) |
1 December 2008 | Director's change of particulars / stephen mcgarey / 23/06/2008 (1 page) |
17 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
3 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
26 February 2007 | Return made up to 11/11/06; full list of members (2 pages) |
26 February 2007 | Return made up to 11/11/06; full list of members (2 pages) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
9 January 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
21 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
21 December 2005 | Accounts for a small company made up to 30 September 2005 (6 pages) |
12 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 11/11/05; full list of members (2 pages) |
25 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
14 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 February 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 July 2001 | Return made up to 30/11/00; full list of members; amend (7 pages) |
18 July 2001 | Return made up to 30/11/00; full list of members; amend (7 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: bankhall house 5-7 market street altrincham cheshire WA14 1QE (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: bankhall house 5-7 market street altrincham cheshire WA14 1QE (1 page) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
25 April 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
25 April 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
29 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
4 October 2000 | Nc inc already adjusted 28/09/00 (1 page) |
4 October 2000 | Nc inc already adjusted 28/09/00 (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | Ad 28/09/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
4 October 2000 | Ad 28/09/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
4 October 2000 | Resolutions
|
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
21 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
8 June 2000 | Company name changed bankhall investment management ( 1999) LIMITED\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed bankhall investment management ( 1999) LIMITED\certificate issued on 09/06/00 (2 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
14 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
3 June 1999 | Company name changed hexagon 229 LIMITED\certificate issued on 03/06/99 (2 pages) |
3 June 1999 | Company name changed hexagon 229 LIMITED\certificate issued on 03/06/99 (2 pages) |
7 May 1999 | Ad 16/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 1999 | Ad 16/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 1998 | Incorporation (23 pages) |
30 November 1998 | Incorporation (23 pages) |