Altrincham
Cheshire
WA14 2DT
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2016(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Paul Robert Green |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greetby Hill Ormskirk Lancashire L39 2DS |
Director Name | Robert John Lane |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 5 Lyndon Drive Liverpool Merseyside L18 6HP |
Secretary Name | Mr Paul Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Greetby Hill Ormskirk Lancashire L39 2DS |
Director Name | Martin James Lloyd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 day after company formation) |
Appointment Duration | 1 year (resigned 30 March 2000) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moorway Heswall Wirral CH60 2TX Wales |
Director Name | Raymond Francis O'Brien |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 day after company formation) |
Appointment Duration | 4 years (resigned 01 April 2003) |
Role | Accountant |
Correspondence Address | 80 Broad Oaks Road Solihull West Midlands B91 1HZ |
Secretary Name | Michael Richard Axe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 19 Cleveland View Skelton Green Saltburn North Yorkshire TS12 2DL |
Director Name | William Jonathan Pickstone |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 September 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 52 Ladywood Road Old Hall Warrington WA5 5QR |
Director Name | Mr Graham Pink |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bryn Awel Mill Lane Prescot Merseyside L35 6NG |
Secretary Name | Mr Michael Paul Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Martin James Lloyd |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 September 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Moorway Heswall Wirral CH60 2TX Wales |
Secretary Name | Michael Robert Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | Renaissance House Centre Park Warrington Cheshire WA1 1QN |
Director Name | Christopher Wilkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Renaissance House Centre Park Warrington WA1 1QN |
Director Name | Mr Paul Richard Lakin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2014) |
Role | Director Of Land And Property |
Country of Residence | England |
Correspondence Address | Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH |
Director Name | Mr Neil Pickering |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2014) |
Role | Head Of Area At Hca |
Country of Residence | United Kingdom |
Correspondence Address | Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH |
Secretary Name | Mrs Clare Susanne Dodds |
---|---|
Status | Resigned |
Appointed | 11 July 2013(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2016) |
Role | Company Director |
Correspondence Address | Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH |
Director Name | Mr Mark Russell Griffiths |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH |
Director Name | Mr Carl Moore |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(15 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 November 2023) |
Role | Head Of Team, Cities And Major Conurbations |
Country of Residence | United Kingdom |
Correspondence Address | Homes England 11th Floor, No.1 Mann Island Liverpool L3 1BP |
Director Name | Duncan Inglis |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(18 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 November 2023) |
Role | Head Of Team, Cities And Major Conurbations |
Country of Residence | United Kingdom |
Correspondence Address | Homes England 11th Floor, No.1 Mann Island Liverpool L3 1BP |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £348,539 |
Gross Profit | £27,347 |
Net Worth | -£208 |
Cash | £90,822 |
Current Liabilities | £226,087 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
19 December 2023 | Full accounts made up to 31 March 2023 (14 pages) |
---|---|
18 December 2023 | Resolutions
|
18 December 2023 | Memorandum and Articles of Association (21 pages) |
7 December 2023 | Termination of appointment of Duncan Inglis as a director on 21 November 2023 (1 page) |
7 December 2023 | Appointment of Mr Ross Nicolson as a director on 21 November 2023 (2 pages) |
7 December 2023 | Termination of appointment of Carl Moore as a director on 21 November 2023 (1 page) |
6 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (14 pages) |
6 April 2022 | Change of details for Ministry of Housing, Communities and Local Government as a person with significant control on 19 September 2021 (2 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (14 pages) |
29 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 March 2020 (14 pages) |
8 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Mr Carl Moore on 1 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Duncan Inglis on 1 April 2020 (2 pages) |
31 March 2020 | Director's details changed for Duncan Inglis on 16 December 2019 (2 pages) |
31 March 2020 | Director's details changed for Mr Carl Moore on 16 December 2019 (2 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
5 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
2 October 2018 | Notification of Ministry of Housing, Communities and Local Government as a person with significant control on 8 December 2016 (2 pages) |
1 October 2018 | Withdrawal of a person with significant control statement on 1 October 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
14 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
30 November 2017 | Director's details changed for Mr Carl Moore on 1 January 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Carl Moore on 1 January 2017 (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
18 April 2017 | Appointment of Duncan Inglis as a director on 31 March 2017 (2 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Termination of appointment of Mark Russell Griffiths as a director on 31 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Mark Russell Griffiths as a director on 31 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
24 March 2016 | Annual return made up to 23 March 2016 no member list (4 pages) |
24 March 2016 | Annual return made up to 23 March 2016 no member list (4 pages) |
18 March 2016 | Director's details changed for Mr Mark Russell Griffiths on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Carl Moore on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Mark Russell Griffiths on 17 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mr Carl Moore on 17 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Clare Susanne Dodds as a secretary on 4 March 2016 (1 page) |
17 March 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 March 2016 (2 pages) |
17 March 2016 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 March 2016 (2 pages) |
17 March 2016 | Registered office address changed from Arpley House 110 Birchwood Boulevard Birchwood Warrington Cheshire WA3 7QH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 17 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Clare Susanne Dodds as a secretary on 4 March 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
20 July 2015 | Section 519 companies act 2006 (1 page) |
20 July 2015 | Section 519 companies act 2006 (1 page) |
7 April 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
17 April 2014 | Annual return made up to 23 March 2014 no member list (3 pages) |
17 April 2014 | Termination of appointment of Paul Lakin as a director (1 page) |
17 April 2014 | Termination of appointment of Neil Pickering as a director (1 page) |
17 April 2014 | Annual return made up to 23 March 2014 no member list (3 pages) |
17 April 2014 | Termination of appointment of Neil Pickering as a director (1 page) |
17 April 2014 | Termination of appointment of Paul Lakin as a director (1 page) |
10 April 2014 | Appointment of Mr Carl Moore as a director (2 pages) |
10 April 2014 | Appointment of Mr Carl Moore as a director (2 pages) |
9 April 2014 | Termination of appointment of Paul Lakin as a director (1 page) |
9 April 2014 | Termination of appointment of Paul Lakin as a director (1 page) |
9 April 2014 | Appointment of Mr Mark Russell Griffiths as a director (2 pages) |
9 April 2014 | Appointment of Mr Mark Russell Griffiths as a director (2 pages) |
9 April 2014 | Termination of appointment of Neil Pickering as a director (1 page) |
9 April 2014 | Termination of appointment of Neil Pickering as a director (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 July 2013 | Appointment of Mrs Clare Susanne Dodds as a secretary (1 page) |
11 July 2013 | Appointment of Mrs Clare Susanne Dodds as a secretary (1 page) |
11 July 2013 | Termination of appointment of Michael Guy as a secretary (1 page) |
11 July 2013 | Termination of appointment of Michael Guy as a secretary (1 page) |
2 April 2013 | Annual return made up to 23 March 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 23 March 2013 no member list (4 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
18 October 2012 | Appointment of Mr Neil Pickering as a director (2 pages) |
18 October 2012 | Appointment of Mr Neil Pickering as a director (2 pages) |
13 June 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
13 June 2012 | Termination of appointment of Christopher Wilkinson as a director (1 page) |
13 June 2012 | Termination of appointment of Christopher Wilkinson as a director (1 page) |
13 June 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
2 March 2012 | Registered office address changed from Renaissance House Po Box 37 Centre Park Warrington Cheshire WA1 1XB on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Renaissance House Po Box 37 Centre Park Warrington Cheshire WA1 1XB on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Renaissance House Po Box 37 Centre Park Warrington Cheshire WA1 1XB on 2 March 2012 (2 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
13 December 2011 | Appointment of Paul Lakin as a director (3 pages) |
13 December 2011 | Appointment of Paul Lakin as a director (3 pages) |
20 September 2011 | Appointment of Christopher Wilkinson as a director (3 pages) |
20 September 2011 | Termination of appointment of Martin Lloyd as a director (2 pages) |
20 September 2011 | Appointment of Christopher Wilkinson as a director (3 pages) |
20 September 2011 | Termination of appointment of Martin Lloyd as a director (2 pages) |
20 September 2011 | Termination of appointment of William Pickstone as a director (2 pages) |
20 September 2011 | Termination of appointment of William Pickstone as a director (2 pages) |
5 July 2011 | Annual return made up to 23 March 2011 no member list (4 pages) |
5 July 2011 | Annual return made up to 23 March 2011 no member list (4 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 November 2010 | Appointment of Michael Robert Guy as a secretary (3 pages) |
3 November 2010 | Appointment of Michael Robert Guy as a secretary (3 pages) |
11 May 2010 | Director's details changed for William Jonathan Pickstone on 23 March 2010 (2 pages) |
11 May 2010 | Director's details changed for William Jonathan Pickstone on 23 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
11 May 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
11 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
16 May 2009 | Appointment terminated secretary michael harris (1 page) |
16 May 2009 | Appointment terminated secretary michael harris (1 page) |
9 April 2009 | Annual return made up to 23/03/09 (2 pages) |
9 April 2009 | Annual return made up to 23/03/09 (2 pages) |
26 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 June 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
28 March 2008 | Annual return made up to 23/03/08 (2 pages) |
28 March 2008 | Annual return made up to 23/03/08 (2 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 March 2007 | Annual return made up to 23/03/07 (2 pages) |
28 March 2007 | Annual return made up to 23/03/07 (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 September 2006 | Annual return made up to 23/03/06 (4 pages) |
19 September 2006 | Annual return made up to 23/03/06 (4 pages) |
8 June 2006 | Secretary's particulars changed (1 page) |
8 June 2006 | Secretary's particulars changed (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 May 2005 | Annual return made up to 23/03/05 (2 pages) |
16 May 2005 | Annual return made up to 23/03/05 (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
21 May 2004 | Annual return made up to 23/03/04 (4 pages) |
21 May 2004 | Annual return made up to 23/03/04 (4 pages) |
11 May 2004 | Location of register of members (1 page) |
11 May 2004 | Location of register of members (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: mersey house 140 speke road garston liverpool L19 2PH (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: mersey house 140 speke road garston liverpool L19 2PH (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
29 April 2003 | Annual return made up to 23/03/03 (4 pages) |
29 April 2003 | Annual return made up to 23/03/03 (4 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | New secretary appointed (2 pages) |
23 December 2002 | Secretary resigned (1 page) |
23 December 2002 | Secretary resigned (1 page) |
14 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
14 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
26 April 2002 | Annual return made up to 23/03/02 (4 pages) |
26 April 2002 | Annual return made up to 23/03/02 (4 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
11 April 2001 | Annual return made up to 23/03/01 (4 pages) |
11 April 2001 | Annual return made up to 23/03/01 (4 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Annual return made up to 23/03/00 (4 pages) |
18 April 2000 | Annual return made up to 23/03/00 (4 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
2 June 1999 | Memorandum and Articles of Association (31 pages) |
2 June 1999 | Memorandum and Articles of Association (31 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
23 March 1999 | Incorporation (65 pages) |
23 March 1999 | Incorporation (65 pages) |