18-20 Old Market Place
Altrincham
Cheshire
WA14 4DF
Secretary Name | Mr Robert Philip Sharp |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1999(4 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
Director Name | Mr Jonathan David Geldard |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 9 Meadow Head Avenue Whitworth Rochdale Lancashire OL12 8TH |
Secretary Name | Gillian Pamela Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Market Street Shawforth Rochdale Lancashire OL12 8PA |
Director Name | Mr Rhys Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 March 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.elliotmarsh.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9268181 |
Telephone region | Manchester |
Registered Address | Stocks Court 18-20 Old Market Place Altrincham Cheshire WA14 4DF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Whitehaven Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£110,411 |
Cash | £2,919 |
Current Liabilities | £191,602 |
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 | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
26 January 2000 | Delivered on: 4 February 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
---|
31 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
2 August 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
29 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
11 June 2019 | Resolutions
|
2 May 2019 | Change of name notice (2 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 September 2018 | Change of details for Exemplia Group Limited as a person with significant control on 25 September 2018 (2 pages) |
25 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
3 August 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
3 August 2018 | Change of details for Whitehaven Recruitment Ltd as a person with significant control on 17 January 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 October 2017 | Satisfaction of charge 1 in full (6 pages) |
5 October 2017 | Satisfaction of charge 1 in full (6 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 21 July 2016 with updates (4 pages) |
21 May 2016 | Company name changed elliot marsh LIMITED\certificate issued on 21/05/16
|
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Company name changed elliot marsh LIMITED\certificate issued on 21/05/16
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 21 July 2015 Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 21 July 2015 Statement of capital on 2015-08-13
|
3 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 March 2014 | Termination of appointment of Rhys Jones as a director (1 page) |
26 March 2014 | Termination of appointment of Rhys Jones as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 August 2013 | Annual return made up to 21 July 2013 Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 Statement of capital on 2013-08-15
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Annual return made up to 21 July 2012 (5 pages) |
6 August 2012 | Annual return made up to 21 July 2012 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Secretary's details changed for Robert Philip Sharp on 1 January 2011 (1 page) |
18 August 2011 | Secretary's details changed for Robert Philip Sharp on 1 January 2011 (1 page) |
18 August 2011 | Secretary's details changed for Robert Philip Sharp on 1 January 2011 (1 page) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages) |
4 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Rhys Jones on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Rhys Jones on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Rhys Jones on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages) |
4 August 2010 | Director's details changed for Robert Philip Sharp on 1 October 2009 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 July 2009 | Director's change of particulars / rhys jones / 21/07/2009 (1 page) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / rhys jones / 21/07/2009 (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
9 August 2007 | Return made up to 21/07/07; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
6 September 2006 | Return made up to 21/07/06; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
15 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: annexe 26 church street altrincham cheshire WA14 4DW (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: annexe 26 church street altrincham cheshire WA14 4DW (1 page) |
19 July 2004 | Return made up to 21/07/04; full list of members
|
19 July 2004 | Return made up to 21/07/04; full list of members
|
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members
|
26 July 2002 | Return made up to 21/07/02; full list of members
|
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 September 2001 | £ nc 2/1000 01/04/00 (1 page) |
6 September 2001 | Resolutions
|
6 September 2001 | £ nc 2/1000 01/04/00 (1 page) |
6 September 2001 | Resolutions
|
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
9 August 2001 | Return made up to 21/07/00; full list of members; amend (6 pages) |
9 August 2001 | Ad 01/04/00--------- £ si 98@1 (2 pages) |
9 August 2001 | Return made up to 21/07/00; full list of members; amend (6 pages) |
9 August 2001 | Ad 01/04/00--------- £ si 98@1 (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
1 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
1 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
17 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
16 June 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 June 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
4 February 2000 | Particulars of mortgage/charge (7 pages) |
4 February 2000 | Particulars of mortgage/charge (7 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 211 market street shawforth rochdale lancashire OL12 8PA (1 page) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Company name changed amber resourcing LTD.\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 211 market street shawforth rochdale lancashire OL12 8PA (1 page) |
17 December 1999 | Company name changed amber resourcing LTD.\certificate issued on 20/12/99 (2 pages) |
17 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (20 pages) |
21 July 1999 | Incorporation (20 pages) |