New Mills
Derbyshire
SK22 3BY
Director Name | Mr Richard Michael Whibley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(24 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Tour Guide |
Country of Residence | France |
Correspondence Address | Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mrs Catherine Sophie Hart |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(25 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Secretary Name | Mrs Catherine Sophie Hart |
---|---|
Status | Current |
Appointed | 15 February 2024(25 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
Director Name | Mrs Helen Mary Whibley |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | Ash Lea Longlands Road New Mills Derbyshire SK22 3BY |
Secretary Name | Mrs Helen Mary Whibley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Muscian/Orchestra Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ash Lea Longlands Road New Mills Derbyshire SK22 3BY |
Director Name | Mrs Alice Evors Hamilton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2023) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O Moore Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Jeremy Hamish Neil Hamilton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2023) |
Role | Tour Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Moore Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
250 at £1 | Mr John Adrian Whibley 50.00% Ordinary |
---|---|
250 at £1 | Mrs Helen Mary Whibley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,416 |
Cash | £87,479 |
Current Liabilities | £24,538 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
1 December 2023 | Registered office address changed from C/O Moore Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Monetta Llp 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 1 December 2023 (1 page) |
---|---|
19 July 2023 | Appointment of Mr Richard Michael Whibley as a director on 1 July 2023 (2 pages) |
19 July 2023 | Termination of appointment of Alice Evors Hamilton as a director on 1 July 2023 (1 page) |
19 July 2023 | Termination of appointment of Jeremy Hamish Neil Hamilton as a director on 1 July 2023 (1 page) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
27 January 2023 | Confirmation statement made on 26 January 2023 with updates (5 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
28 February 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
12 November 2021 | Appointment of Mr Jeremy Hamish Neil Hamilton as a director on 11 November 2021 (2 pages) |
12 November 2021 | Previous accounting period shortened from 31 January 2022 to 30 September 2021 (1 page) |
12 November 2021 | Appointment of Mrs Alice Evors Hamilton as a director on 11 November 2021 (2 pages) |
27 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
4 March 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
9 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
9 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
24 September 2019 | Registered office address changed from C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Moore Centurion House 129 Deansgate Manchester M3 3WR on 24 September 2019 (1 page) |
23 July 2019 | Previous accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
29 January 2019 | Confirmation statement made on 26 January 2019 with updates (5 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with updates (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
25 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from C/O Moore Stephens 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to C/O Moore Stephens Centurion House 129 Deansgate Manchester M3 3WR on 25 November 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 February 2010 | Director's details changed for Mrs Helen Mary Whibley on 26 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Helen Mary Whibley on 26 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Adrian Whibley on 26 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr John Adrian Whibley on 26 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 February 2009 | Director's change of particulars / john whibley / 27/01/2008 (1 page) |
9 February 2009 | Director's change of particulars / john whibley / 27/01/2008 (1 page) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 2008 | Return made up to 26/01/08; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 June 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
16 June 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
19 April 2007 | Return made up to 26/01/07; full list of members (3 pages) |
19 April 2007 | Return made up to 26/01/07; full list of members (3 pages) |
18 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
18 July 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
2 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 26/01/06; full list of members (2 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
5 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
5 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
9 May 2005 | Return made up to 26/01/05; full list of members (3 pages) |
9 May 2005 | Return made up to 26/01/05; full list of members (3 pages) |
13 July 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
13 July 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
24 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
24 February 2004 | Return made up to 26/01/04; full list of members (7 pages) |
4 June 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
4 June 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
3 February 2003 | Return made up to 26/01/03; full list of members
|
3 February 2003 | Return made up to 26/01/03; full list of members
|
10 January 2003 | Registered office changed on 10/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 6TH floor blackfriars house the parsonage manchester M3 2NB (1 page) |
23 July 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
23 July 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
31 August 2001 | Full accounts made up to 30 November 2000 (10 pages) |
31 August 2001 | Full accounts made up to 30 November 2000 (10 pages) |
15 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
28 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
28 July 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
17 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
13 January 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
13 January 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: kings house 40 king street west manchester M3 2NB (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: kings house 40 king street west manchester M3 2NB (1 page) |
9 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
16 February 1999 | Ad 09/02/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
16 February 1999 | Ad 09/02/99--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Secretary resigned (1 page) |
26 January 1999 | Incorporation (21 pages) |
26 January 1999 | Incorporation (21 pages) |