Manchester
M2 4JQ
Director Name | Miss Charlene Somerset |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, The Lexicon Mount Street Manchester M2 5NT |
Director Name | Mr Brian Sharples Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 83 Mile End Road Stockport Cheshire SK2 6BP |
Director Name | Malcolm James Pritchard |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER |
Secretary Name | Malcolm James Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | Summit House 35 Church Road Lymm Cheshire WA13 0QS |
Secretary Name | Margot Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 02 August 2016) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER |
Director Name | Mr Lee Marcus Warburton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodbridge Close Appleton Manor Appleton Warrington Cheshire WA4 5RD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 01925 759083 |
---|---|
Telephone region | Warrington |
Registered Address | 7th Floor, The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Malcolm James Pritchard 50.00% Ordinary |
---|---|
5k at £1 | Margot Pritchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,435 |
Cash | £179,189 |
Current Liabilities | £119,171 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
18 March 2024 | Total exemption full accounts made up to 31 December 2023 (5 pages) |
---|---|
22 February 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
14 April 2022 | Registered office address changed from 1 City Road East Manchester M15 4PN England to 7th Floor, the Lexicon Mount Street Manchester M2 5NT on 14 April 2022 (1 page) |
9 March 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
1 March 2022 | Confirmation statement made on 23 February 2022 with updates (4 pages) |
11 February 2022 | Director's details changed for Mr Stephen Whamond on 11 February 2022 (2 pages) |
11 February 2022 | Appointment of Miss Charlene Somerset as a director on 11 February 2022 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
24 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
14 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
23 August 2019 | Registered office address changed from 5th Floor Ship Canal House 98 King Street Manchester M2 4WU to 1 City Road East Manchester M15 4PN on 23 August 2019 (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Malcolm James Pritchard as a director on 25 February 2019 (1 page) |
12 April 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
4 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 August 2016 | Appointment of Mr Stephen Whamond as a director on 2 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr Stephen Whamond as a director on 2 August 2016 (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Margot Pritchard as a secretary on 2 August 2016 (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Margot Pritchard as a secretary on 2 August 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Termination of appointment of Lee Warburton as a director (1 page) |
14 June 2012 | Termination of appointment of Lee Warburton as a director (1 page) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Malcolm James Pritchard on 28 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Malcolm James Pritchard on 28 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 4 March 2010 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 March 2009 | Secretary's change of particulars / margot pritchard / 01/10/2008 (1 page) |
10 March 2009 | Director's change of particulars / malcolm pritchard / 01/10/2008 (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Secretary's change of particulars / margot pritchard / 01/10/2008 (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Director's change of particulars / malcolm pritchard / 01/10/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 March 2007 | Full accounts made up to 31 July 2006 (18 pages) |
13 March 2007 | Full accounts made up to 31 July 2006 (18 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
4 April 2006 | Return made up to 28/02/06; full list of members (2 pages) |
15 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
15 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
13 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
24 March 2005 | Accounts for a medium company made up to 31 July 2004 (14 pages) |
24 March 2005 | Accounts for a medium company made up to 31 July 2004 (14 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed (1 page) |
18 March 2004 | New secretary appointed (1 page) |
6 March 2004 | Return made up to 28/02/04; full list of members
|
6 March 2004 | Return made up to 28/02/04; full list of members
|
24 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (17 pages) |
2 January 2003 | Full accounts made up to 31 July 2002 (17 pages) |
15 May 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
15 May 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
28 March 2002 | Return made up to 28/02/02; full list of members
|
28 March 2002 | Return made up to 28/02/02; full list of members
|
19 March 2001 | Ad 12/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 March 2001 | Ad 12/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Incorporation (20 pages) |
28 February 2001 | Incorporation (20 pages) |