Heaton Mersey
Stockport
SK8 6AW
Director Name | Nigel Peter Milnes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Unit 4 Rugby Park Battersea Road Heaton Mersey Stockport SK8 6AW |
Director Name | Michelle Louise Barton |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Rugby Park Battersea Road Heaton Mersey Stockport SK4 3EB |
Secretary Name | Mr Nigel Peter Milnes |
---|---|
Status | Current |
Appointed | 03 October 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 4 Rugby Park Battersea Road Heaton Mersey Stockport SK4 3EB |
Director Name | Mrs Alison Dermott |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Rugby Park Battersea Road Heaton Mersey Stockport SK4 3EB |
Secretary Name | Louise Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lord Street Bollington Macclesfield Cheshire SK10 5BN |
Secretary Name | Nigel Peter Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 23 Ocean Grove Currumbin Queensland 4223 Australia |
Director Name | Michelle Cleary |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 June 2007) |
Role | Prod-Des Director |
Correspondence Address | 22 Hawthorn Road Gatley Cheshire SK8 4NB |
Director Name | Amanda Elizabeth Kilgariff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 March 2002) |
Role | Sales Director |
Correspondence Address | 53 Mallard Crescent Poynton Cheshire SK12 1XG |
Director Name | Simon James Roberts |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2003) |
Role | Production-Design Director |
Correspondence Address | Flat 67 Lamport Court Manchester M1 7EG |
Director Name | Zoe Dawn Leape |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 23 Whitestar Court Ferry Court Irlam Manchester Lancashire M44 6QN |
Director Name | Loren Joy Millward |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 568 Baccup Road Waterfoot Lancashire BB4 7HB |
Secretary Name | Miss Natalie Rachel Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2011(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | Unit 4 Rugby Park Battersea Road Heaton Mersey Stockport SK8 6AW |
Secretary Name | Miss Amy Harrison |
---|---|
Status | Resigned |
Appointed | 18 June 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 October 2018) |
Role | Company Director |
Correspondence Address | Unit 4 Rugby Park Battersea Road Heaton Mersey Stockport SK4 3EB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | costumeswithcharacter.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4428740 |
Telephone region | Manchester |
Registered Address | Unit 4 Rugby Park Battersea Road Heaton Mersey Stockport SK4 3EB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
1 at £1 | Elizabeth Milnes & Nigel Milnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £342,625 |
Cash | £389 |
Current Liabilities | £266,264 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
5 October 2001 | Delivered on: 6 October 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
---|---|
26 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
16 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Mrs Alison Dermott as a director on 10 May 2021 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
9 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 September 2019 | Cessation of Elizabeth Milnes as a person with significant control on 30 June 2019 (1 page) |
12 September 2019 | Notification of a person with significant control statement (2 pages) |
12 September 2019 | Cessation of Nigel Peter Milnes as a person with significant control on 30 June 2019 (1 page) |
15 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 August 2019 | Notification of Nigel Peter Milnes as a person with significant control on 30 June 2019 (2 pages) |
15 August 2019 | Notification of Elizabeth Milnes as a person with significant control on 30 June 2019 (2 pages) |
13 August 2019 | Withdrawal of a person with significant control statement on 13 August 2019 (2 pages) |
15 May 2019 | Resolutions
|
7 May 2019 | Notification of a person with significant control statement (3 pages) |
7 May 2019 | Cessation of Elizabeth Milnes as a person with significant control on 24 April 2019 (3 pages) |
7 May 2019 | Cessation of Nigel Peter Milnes as a person with significant control on 24 April 2019 (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 October 2018 | Appointment of Mr Nigel Peter Milnes as a secretary on 3 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Amy Harrison as a secretary on 3 October 2018 (1 page) |
28 September 2018 | Notification of Elizabeth Milnes as a person with significant control on 30 June 2016 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 October 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
16 August 2013 | Appointment of Miss Amy Harrison as a secretary (1 page) |
16 August 2013 | Termination of appointment of Natalie Gould as a secretary (1 page) |
16 August 2013 | Appointment of Miss Amy Harrison as a secretary (1 page) |
16 August 2013 | Termination of appointment of Natalie Gould as a secretary (1 page) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Appointment of Michelle Louise Barton as a director (3 pages) |
28 March 2012 | Appointment of Michelle Louise Barton as a director (3 pages) |
30 January 2012 | Secretary's details changed for Miss Natalie Rachel Gould on 14 December 2011 (3 pages) |
30 January 2012 | Director's details changed for Elizabeth Milnes on 14 December 2011 (3 pages) |
30 January 2012 | Director's details changed for Nigel Peter Milnes on 14 March 2011 (3 pages) |
30 January 2012 | Director's details changed for Elizabeth Milnes on 14 December 2011 (3 pages) |
30 January 2012 | Director's details changed for Nigel Peter Milnes on 14 March 2011 (3 pages) |
30 January 2012 | Secretary's details changed for Miss Natalie Rachel Gould on 14 December 2011 (3 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Appointment of Miss Natalie Rachel Gould as a secretary (3 pages) |
12 July 2011 | Appointment of Miss Natalie Rachel Gould as a secretary (3 pages) |
12 July 2011 | Termination of appointment of Nigel Milnes as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Nigel Milnes as a secretary (2 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
3 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
9 August 2010 | Director's details changed for Nigel Peter Milnes on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Elizabeth Milnes on 30 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Nigel Peter Milnes on 30 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Elizabeth Milnes on 30 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
4 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
18 November 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 November 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director zoe leape (1 page) |
23 October 2008 | Appointment terminated director zoe leape (1 page) |
6 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
6 March 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members
|
6 August 2007 | Return made up to 30/06/07; full list of members
|
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members
|
26 July 2006 | Return made up to 30/06/06; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members
|
9 July 2004 | Return made up to 30/06/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
25 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members
|
11 July 2002 | Return made up to 30/06/02; full list of members
|
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
12 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
12 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
15 March 2001 | New secretary appointed (1 page) |
15 March 2001 | New secretary appointed (1 page) |
6 July 2000 | Return made up to 30/06/00; full list of members
|
6 July 2000 | Return made up to 30/06/00; full list of members
|
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: the brittania suite st james buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
7 July 1999 | Secretary resigned (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: the brittania suite st james buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (2 pages) |
7 July 1999 | Director resigned (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Director resigned (2 pages) |
30 June 1999 | Incorporation (10 pages) |
30 June 1999 | Incorporation (10 pages) |