Altrincham
WA14 4DR
Director Name | James Martin Henry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 April 2002) |
Role | Company Director |
Correspondence Address | 27 Bradyll Court Brockhall Village, Old Langho Blackburn Lancashire BB6 8AS |
Director Name | Mr David Alan Moore |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | Barn 1 Chadswell Hall Chipping Road Chaigley Nr Clitheroe Lancashire BB7 3LT |
Director Name | Christopher Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 July 2006) |
Role | Company Director |
Correspondence Address | 9 Gleneagles Drive Brockhall Village, Old Langho Blackburn Lancashire BB6 8BF |
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Alan George Rothwell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 10 July 2006) |
Role | Group Finance Dir |
Correspondence Address | Foxpond 26 Field Lane Appleton Warrington Cheshire WA4 5JR |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Iain Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Glen Cottage Cross Lane Wilmslow Cheshire SK9 2DB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 24 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.ultraframe-conservatories.co.uk/ |
---|
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Latium Dormants Limited 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
16 January 2012 | Delivered on: 25 January 2012 Persons entitled: Brian George Kennedy Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
14 November 2006 | Delivered on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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. See the mortgage charge document for full details. Outstanding |
25 June 2001 | Delivered on: 10 July 2001 Satisfied on: 11 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Security agreement between the chargor, ever 1508 limited, ultraframe PLC and the facility agent Secured details: All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the chargor to any secured party under each finance document to which the chargor is a party. Particulars: The chargor as security charged all of its assets by way of first floating charge. Fully Satisfied |
13 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
14 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 June 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Enterprise Works Salthill Road Clitheroe Lancashire BB7 1PE to C/O Latium Management Services Bow Chambers 8 Tib Lane Manchester M2 4JB on 16 January 2015 (1 page) |
12 August 2014 | Total exemption full accounts made up to 1 November 2013 (8 pages) |
12 August 2014 | Total exemption full accounts made up to 1 November 2013 (8 pages) |
12 August 2014 | Total exemption full accounts made up to 1 November 2013 (8 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
19 July 2013 | Total exemption full accounts made up to 2 November 2012 (8 pages) |
19 July 2013 | Total exemption full accounts made up to 2 November 2012 (8 pages) |
19 July 2013 | Total exemption full accounts made up to 2 November 2012 (8 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
21 December 2012 | Appointment of Mr Julian Slade as a director (2 pages) |
12 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
12 December 2012 | Termination of appointment of Iain Thomson as a director (1 page) |
13 August 2012 | Accounts for a dormant company made up to 28 October 2011 (8 pages) |
13 August 2012 | Accounts for a dormant company made up to 28 October 2011 (8 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
24 January 2012 | Termination of appointment of Adrian Kirk as a director (1 page) |
24 January 2012 | Termination of appointment of Adrian Kirk as a director (1 page) |
12 January 2012 | Appointment of Mr David John Challinor as a director (2 pages) |
12 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
12 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
12 January 2012 | Appointment of Mr David John Challinor as a director (2 pages) |
8 December 2011 | Section 519 (2 pages) |
8 December 2011 | Section 519 (2 pages) |
2 March 2011 | Full accounts made up to 31 October 2010 (10 pages) |
2 March 2011 | Full accounts made up to 31 October 2010 (10 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
11 January 2010 | Full accounts made up to 31 October 2008 (11 pages) |
11 January 2010 | Full accounts made up to 31 October 2008 (11 pages) |
14 October 2009 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
14 October 2009 | Termination of appointment of Edward Smethurst as a secretary (1 page) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
7 October 2008 | Full accounts made up to 2 November 2007 (12 pages) |
7 October 2008 | Full accounts made up to 2 November 2007 (12 pages) |
7 October 2008 | Full accounts made up to 2 November 2007 (12 pages) |
12 May 2008 | Appointment terminated director daren wallis (1 page) |
12 May 2008 | Director appointed iain thomson (2 pages) |
12 May 2008 | Director appointed iain thomson (2 pages) |
12 May 2008 | Appointment terminated director daren wallis (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
20 September 2007 | Full accounts made up to 3 November 2006 (13 pages) |
20 September 2007 | Full accounts made up to 3 November 2006 (13 pages) |
20 September 2007 | Full accounts made up to 3 November 2006 (13 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Ad 24/10/06--------- £ si 25986962@1=25986962 £ ic 1/25986963 (2 pages) |
30 November 2006 | Nc inc already adjusted 24/10/06 (2 pages) |
30 November 2006 | Resolutions
|
30 November 2006 | Ad 24/10/06--------- £ si 25986962@1=25986962 £ ic 1/25986963 (2 pages) |
30 November 2006 | Nc inc already adjusted 24/10/06 (2 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
23 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Declaration of assistance for shares acquisition (10 pages) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
8 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (7 pages) |
14 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
14 July 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
3 August 2005 | Full accounts made up to 1 October 2004 (12 pages) |
3 August 2005 | Full accounts made up to 1 October 2004 (12 pages) |
3 August 2005 | Full accounts made up to 1 October 2004 (12 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 12/02/05; full list of members (2 pages) |
19 July 2004 | Full accounts made up to 26 September 2003 (12 pages) |
19 July 2004 | Full accounts made up to 26 September 2003 (12 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
17 February 2004 | Director's particulars changed (1 page) |
17 February 2004 | Director's particulars changed (1 page) |
4 August 2003 | Full accounts made up to 27 September 2002 (12 pages) |
4 August 2003 | Full accounts made up to 27 September 2002 (12 pages) |
20 March 2003 | Return made up to 12/02/03; full list of members
|
20 March 2003 | Return made up to 12/02/03; full list of members
|
26 July 2002 | Full accounts made up to 28 September 2001 (11 pages) |
26 July 2002 | Full accounts made up to 28 September 2001 (11 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
21 August 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
21 August 2001 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
2 July 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New secretary appointed (3 pages) |
22 June 2001 | New secretary appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
14 February 2001 | Incorporation (29 pages) |
14 February 2001 | Incorporation (29 pages) |