Stockport
Cheshire
SK4 4ND
Director Name | Mr Colin Whitehead |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Gibraltar |
Correspondence Address | Piccadilly Business Centre Unit C Aldow Enterprise Manchester M12 6AE |
Secretary Name | Mr Colin Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Piccadilly Business Centre Unit C Aldow Enterprise Manchester M12 6AE |
Director Name | Mr John Phillip Staniforth |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Broomfield Road Heaton Moor Stockport Cheshire SK4 4ND |
Director Name | Mrs Louise Whitehead |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(6 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Administrator |
Country of Residence | Gibraltar |
Correspondence Address | Piccadilly Business Centre Unit C Aldow Enterprise Manchester M12 6AE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 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 | 21 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Piccadilly Business Centre Unit C Aldow Enterprise Park Manchester M12 6AE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Colin Whitehead 50.00% Ordinary |
---|---|
50 at £1 | Tara Staniforth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,577 |
Cash | £24,035 |
Current Liabilities | £356,247 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
2 April 2002 | Delivered on: 3 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over property being 2 white's grounds, beamondsey, london,SE1 3LA title number TGL128855. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
27 August 1999 | Delivered on: 8 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 atlantic court 10 jamestown way poplar london E14 (formerly plot 62 virginia way). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 October 2020 | Change of details for Mr Colin Whitehead as a person with significant control on 7 September 2020 (2 pages) |
---|---|
2 October 2020 | Director's details changed for Mr. Colin Whitehead on 7 September 2020 (2 pages) |
2 October 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
15 July 2020 | Change of details for Mr Colin Whitehead as a person with significant control on 1 April 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr. Colin Whitehead on 1 April 2020 (2 pages) |
14 July 2020 | Secretary's details changed for Mr. Colin Whitehead on 1 April 2020 (1 page) |
14 July 2020 | Director's details changed for Louise Whitehead on 1 April 2020 (2 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
1 April 2020 | Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Progress House 396 Wilmslow Rd Withington Manchester M20 3BN on 1 April 2020 (1 page) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 7 July 2017 with updates (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
15 August 2016 | Director's details changed (2 pages) |
15 August 2016 | Director's details changed (2 pages) |
12 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
12 August 2016 | Confirmation statement made on 7 July 2016 with updates (7 pages) |
11 August 2016 | Secretary's details changed for Mr. Colin Whitehead on 11 August 2016 (1 page) |
11 August 2016 | Director's details changed for Louise Whitehead on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Louise Whitehead on 11 August 2016 (2 pages) |
11 August 2016 | Secretary's details changed for Mr. Colin Whitehead on 11 August 2016 (1 page) |
13 May 2016 | Secretary's details changed for Mr. Colin Whitehead on 13 May 2016 (1 page) |
13 May 2016 | Secretary's details changed for Mr. Colin Whitehead on 13 May 2016 (1 page) |
13 May 2016 | Director's details changed for Louise Whitehead on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr. Colin Whitehead on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr. Colin Whitehead on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Louise Whitehead on 13 May 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
9 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
7 October 2015 | Appointment of Tara Anne Staniforth as a director on 21 July 1999 (2 pages) |
7 October 2015 | Appointment of Tara Anne Staniforth as a director on 21 July 1999 (2 pages) |
18 August 2015 | Director's details changed for John Philip Staniforth on 17 August 2015 (2 pages) |
18 August 2015 | Director's details changed for John Philip Staniforth on 17 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Tara Staniforth on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for John Philip Staniforth on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Tara Staniforth on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Tara Staniforth on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for John Philip Staniforth on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for John Philip Staniforth on 5 August 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
23 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2013 | Director's details changed for John Philip Staniforth on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Tara Staniforth on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for John Philip Staniforth on 10 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Tara Staniforth on 10 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Tara Staniforth on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed (2 pages) |
2 May 2013 | Director's details changed (2 pages) |
2 May 2013 | Director's details changed for Tara Staniforth on 2 May 2013 (2 pages) |
2 May 2013 | Director's details changed for Tara Staniforth on 2 May 2013 (2 pages) |
5 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
4 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
4 September 2006 | Return made up to 21/07/06; full list of members (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 21/07/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 21/07/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 August 2003 | Return made up to 21/07/03; full list of members
|
21 August 2003 | Return made up to 21/07/03; full list of members
|
10 June 2003 | Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 May 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
29 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (10 pages) |
20 March 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
20 March 2001 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
7 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
7 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Secretary resigned (2 pages) |
26 July 1999 | Secretary resigned (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
26 July 1999 | New director appointed (2 pages) |
21 July 1999 | Incorporation (12 pages) |
21 July 1999 | Incorporation (12 pages) |