Aylesford
Kent
ME20 7ED
Director Name | Mr Thomas Michael Willows |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cedar Crescent Low Fell Gateshead Tyne And Wear NE9 6ES |
Director Name | Michael John Harrison |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Michael John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 12 months (resigned 27 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT |
Secretary Name | Stephen Robert Collins |
---|---|
Status | Resigned |
Appointed | 27 July 2015(16 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 July 2021) |
Role | Company Director |
Correspondence Address | Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Saffery Trinity 16 John Dalton Street Manchester M2 6HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Thomas Willows & William Miller & Robert Newman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,789 |
Cash | £36,131 |
Current Liabilities | £12,863 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
31 January 2013 | Delivered on: 7 February 2013 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a 1-4 ivy farm barns cranfield road upper sheringham norfolk described in a lease dated 9 february 2012 and made between (1) maurice edward hatch and others and (2) bellchime limited. Outstanding |
---|---|
4 February 2011 | Delivered on: 11 February 2011 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a church farm buildings upper sheringham norfolk. Outstanding |
4 February 2011 | Delivered on: 5 February 2011 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: L/H property k/a 1 and 2 ramey cottages the street upper sheringham norfolk. Outstanding |
11 September 2023 | Registered office address changed from C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY England to Saffery Trinity 16 John Dalton Street Manchester M2 6HY on 11 September 2023 (1 page) |
---|---|
11 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 July 2021 | Termination of appointment of Stephen Robert Collins as a secretary on 20 July 2021 (1 page) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 April 2021 | Registered office address changed from Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT to C/O Saffery Champness, Trinity 16 John Dalton Street Manchester M2 6HY on 30 April 2021 (1 page) |
2 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Change of details for Mr William Patrick Miller as a person with significant control on 26 May 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
26 July 2017 | Change of details for Mr Robert Newman as a person with significant control on 26 May 2017 (2 pages) |
26 July 2017 | Change of details for John Ashton Children's Settlement as a person with significant control on 26 May 2017 (2 pages) |
26 July 2017 | Change of details for Mr William Patrick Miller as a person with significant control on 26 May 2017 (2 pages) |
26 July 2017 | Change of details for John Ashton Children's Settlement as a person with significant control on 26 May 2017 (2 pages) |
26 July 2017 | Change of details for Mr Robert Newman as a person with significant control on 26 May 2017 (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
25 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Termination of appointment of Michael John Harrison as a secretary on 27 July 2015 (2 pages) |
26 August 2015 | Appointment of Stephen Robert Collins as a secretary on 27 July 2015 (3 pages) |
26 August 2015 | Appointment of Stephen Robert Collins as a secretary on 27 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Michael John Harrison as a secretary on 27 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 March 2015 | Appointment of Thomas Michael Willows as a director on 28 January 2015 (3 pages) |
16 March 2015 | Appointment of Thomas Michael Willows as a director on 28 January 2015 (3 pages) |
22 February 2015 | Termination of appointment of Michael John Harrison as a director on 29 January 2015 (2 pages) |
22 February 2015 | Termination of appointment of Michael John Harrison as a director on 29 January 2015 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Director's details changed for William Patrick Miller on 1 February 2014 (2 pages) |
14 July 2014 | Director's details changed for Michael John Harrison on 1 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Michael John Harrison on 1 April 2014 (2 pages) |
14 July 2014 | Director's details changed for Michael John Harrison on 1 April 2014 (2 pages) |
14 July 2014 | Secretary's details changed for Michael John Harrison on 1 April 2014 (1 page) |
14 July 2014 | Secretary's details changed for Michael John Harrison on 1 April 2014 (1 page) |
14 July 2014 | Director's details changed for William Patrick Miller on 1 February 2014 (2 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT to Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Registered office address changed from Saffrey Champness City Tower Piccadilly Plaza Manchester M1 4BT to Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 14 July 2014 (1 page) |
14 July 2014 | Secretary's details changed for Michael John Harrison on 1 April 2014 (1 page) |
14 July 2014 | Director's details changed for William Patrick Miller on 1 February 2014 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Director's details changed for Michael John Harrison on 26 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Michael John Harrison on 26 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
4 June 2010 | Annual return made up to 23 July 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 3 the warrant house, high street altrincham cheshire WA14 1PZ (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from suite 3 the warrant house, high street altrincham cheshire WA14 1PZ (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 12/07/05; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
21 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
23 July 2003 | Return made up to 12/07/03; full list of members
|
23 July 2003 | Return made up to 12/07/03; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 July 2002 | Return made up to 12/07/02; full list of members
|
30 July 2002 | Return made up to 12/07/02; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
29 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 12/07/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 2 hilliards court chester business park chester cheshire CH4 9QP (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
6 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
6 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 September 1999 | Secretary resigned (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | Memorandum and Articles of Association (5 pages) |
24 August 1999 | Memorandum and Articles of Association (5 pages) |
24 August 1999 | Resolutions
|
12 July 1999 | Incorporation (15 pages) |
12 July 1999 | Incorporation (15 pages) |