Altrincham
Cheshire
WA14 2UN
Director Name | Miss Julaine Annabel Speight |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Mr Scott Michael Baxter |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Gordon Francis Gattis |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Harboro Road Sale Cheshire M33 6GH |
Director Name | Mr Stephen Harold Alexander |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Beeches 15 Heald Road Bowdon Cheshire WA14 2HZ |
Secretary Name | Stephen Harold Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Secretary Name | Gordon Francis Gattis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Harboro Road Sale Cheshire M33 6GH |
Secretary Name | Mrs Vivienne Lesley Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 8 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches 15 Heald Road Bowdon Cheshire WA14 2HZ |
Director Name | Mrs Vivienne Lesley Alexander |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 December 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Beeches 15 Heald Road Bowdon Cheshire WA14 2HZ |
Director Name | Mr Richard John Blamire |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(15 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Mr Christopher Arthur Martin |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(17 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 2018) |
Role | Digital Director |
Country of Residence | United Kingdom |
Correspondence Address | 116a Ashley Road Hale Altrincham Cheshire WA14 2UN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(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 | 19 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | firstinternet.co.uk |
---|---|
Telephone | 0161 9415330 |
Telephone region | Manchester |
Registered Address | 116a Ashley Road Hale Altrincham Cheshire WA14 2UN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
5 at £1 | Stephen Alexander 5.00% Ordinary B |
---|---|
5 at £1 | Vivienne Lesley Alexander 5.00% Ordinary B |
45 at £1 | Stephen Alexander 45.00% Ordinary A |
45 at £1 | Vivienne Lesley Alexander 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,370 |
Cash | £1,724 |
Current Liabilities | £113,410 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
22 February 2021 | Delivered on: 23 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
21 November 2003 | Delivered on: 26 November 2003 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 |
23 February 2021 | Registration of charge 039097730002, created on 22 February 2021 (24 pages) |
---|---|
25 January 2021 | Confirmation statement made on 19 January 2021 with updates (4 pages) |
22 January 2021 | Director's details changed for Ms Julaine Annabel Speight on 18 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mr Scott Michael Baxter on 18 January 2021 (2 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 January 2020 | Confirmation statement made on 19 January 2020 with updates (5 pages) |
29 January 2020 | Director's details changed (2 pages) |
28 January 2020 | Director's details changed for Ms Julaine Speight on 13 March 2019 (2 pages) |
16 December 2019 | Termination of appointment of Vivienne Lesley Alexander as a director on 11 December 2019 (1 page) |
16 December 2019 | Cessation of Vivienne Lesley Alexander as a person with significant control on 11 December 2019 (1 page) |
16 December 2019 | Notification of Fim Holdings Limited as a person with significant control on 11 December 2019 (2 pages) |
16 December 2019 | Termination of appointment of Vivienne Lesley Alexander as a secretary on 11 December 2019 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 May 2019 | Cessation of Stephen Harold Alexander as a person with significant control on 15 April 2019 (1 page) |
31 May 2019 | Termination of appointment of Stephen Harold Alexander as a director on 15 April 2019 (1 page) |
16 May 2019 | Appointment of Mr Scott Michael Baxter as a director on 1 May 2019 (2 pages) |
14 March 2019 | Appointment of Ms Julaine Speight as a director on 13 March 2019 (2 pages) |
19 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
13 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 October 2018 | Termination of appointment of Christopher Arthur Martin as a director on 12 October 2018 (1 page) |
5 September 2018 | Memorandum and Articles of Association (36 pages) |
5 September 2018 | Resolutions
|
18 July 2018 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 116a Ashley Road Hale Altrincham Cheshire WA14 2UN on 18 July 2018 (1 page) |
21 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
19 January 2018 | Notification of Stephen Harold Alexander as a person with significant control on 6 April 2016 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
16 January 2017 | Appointment of Mr Christopher Arthur Martin as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Christopher Arthur Martin as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mrs Katherine Rodway as a director on 16 January 2017 (2 pages) |
16 January 2017 | Appointment of Mrs Katherine Rodway as a director on 16 January 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
13 April 2016 | Termination of appointment of Richard John Blamire as a director on 16 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Richard John Blamire as a director on 16 March 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 March 2015 | Appointment of Mr Richard John Blamire as a director on 23 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Richard John Blamire as a director on 23 March 2015 (2 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Resolutions
|
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
21 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
21 January 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2011 | Register inspection address has been changed from Bath Place Hale Altrincham Cheshire WA14 2XY (1 page) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Register inspection address has been changed from Bath Place Hale Altrincham Cheshire WA14 2XY (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 May 2010 | Memorandum and Articles of Association (8 pages) |
11 May 2010 | Memorandum and Articles of Association (8 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 June 2008 | Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page) |
16 June 2008 | Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
7 November 2007 | Ad 20/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 November 2007 | Ad 20/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
14 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 19/01/04; full list of members (6 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
14 February 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
14 February 2001 | Accounts for a dormant company made up to 30 November 2000 (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
26 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
17 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
17 January 2001 | Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page) |
30 November 2000 | Company name changed byecash.com LIMITED\certificate issued on 01/12/00 (3 pages) |
30 November 2000 | Company name changed byecash.com LIMITED\certificate issued on 01/12/00 (3 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
22 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
22 June 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
14 June 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 June 2000 | Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire mi 6FR (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire mi 6FR (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (10 pages) |
19 January 2000 | Incorporation (10 pages) |