66 Brooklands Road
Sale
M33 3SJ
Director Name | Mr Wayne Thomas Shillito |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(20 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
Director Name | Mr Paul Dermot Craven |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 South Downs Road Hale Altrincham Cheshire WA14 3HU |
Secretary Name | Brian Gerrard Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Britannia Road Sale Cheshire M33 2AA |
Director Name | Darryl Hatfield |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 January 2008) |
Role | Company Director |
Correspondence Address | 202 Walmley Ash Road Sutton Coldfield Birmingham B76 1XJ |
Director Name | Mr Mark Frederick Packman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 06 May 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Main And Main Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2007) |
Correspondence Address | 252a Finney Lane Heald Green Cheadle Cheshire SK8 3QD |
Secretary Name | Braemar Estates (Residential) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(6 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 May 2008) |
Correspondence Address | Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Website | www.hsshireinsight.com |
---|
Registered Address | Arden Hall 66 Brooklands Road Sale M33 3SJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £36,720 |
Net Worth | £68,295 |
Cash | £52,800 |
Current Liabilities | £1,367 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
8 June 2023 | Confirmation statement made on 30 April 2023 with updates (6 pages) |
---|---|
11 May 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
17 August 2022 | Secretary's details changed for Mr Wayne Thomas Shillito on 16 August 2022 (1 page) |
17 August 2022 | Director's details changed for Mr Wayne Thomas Shillito on 16 August 2022 (2 pages) |
17 August 2022 | Change of details for Waymark Homes Limited as a person with significant control on 16 August 2022 (2 pages) |
16 August 2022 | Registered office address changed from Matrix House Merlin Court Atlantic Street Altrincham Cheshire WA14 5NL to Arden Hall 66 Brooklands Road Sale M33 3SJ on 16 August 2022 (1 page) |
11 May 2022 | Confirmation statement made on 30 April 2022 with updates (6 pages) |
14 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
1 June 2021 | Appointment of Mr Wayne Thomas Shillito as a director on 6 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Mark Frederick Packman as a director on 6 May 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
23 February 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
8 November 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
15 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
28 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (10 pages) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
7 April 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Wayne Thomas Shillito on 5 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Mark Frederick Packman on 5 March 2010 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
13 November 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
21 July 2009 | Return made up to 30/04/09; full list of members (14 pages) |
21 July 2009 | Return made up to 30/04/09; full list of members (14 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
15 July 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
8 July 2008 | Return made up to 30/04/08; full list of members (8 pages) |
8 July 2008 | Secretary appointed wayne thomas shillito (2 pages) |
8 July 2008 | Secretary appointed wayne thomas shillito (2 pages) |
8 July 2008 | Return made up to 30/04/08; full list of members (8 pages) |
30 June 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
19 May 2008 | Appointment terminated secretary braemar estates (residential) LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary braemar estates (residential) LIMITED (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
14 June 2007 | Return made up to 30/04/07; full list of members (8 pages) |
14 June 2007 | Return made up to 30/04/07; full list of members (8 pages) |
24 July 2006 | Return made up to 30/04/06; full list of members (6 pages) |
24 July 2006 | Return made up to 30/04/06; full list of members (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 June 2005 | Return made up to 30/04/05; change of members
|
25 June 2005 | Return made up to 30/04/05; change of members
|
10 May 2005 | Return made up to 30/04/04; no change of members
|
10 May 2005 | Return made up to 30/04/04; no change of members
|
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: craven house britannia road sale cheshire M33 2AA (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: craven house britannia road sale cheshire M33 2AA (1 page) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
29 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
9 September 2003 | Ad 26/08/03--------- £ si 2@1=2 £ ic 42/44 (2 pages) |
9 September 2003 | Ad 26/08/03--------- £ si 2@1=2 £ ic 42/44 (2 pages) |
19 August 2003 | Return made up to 30/04/03; full list of members (11 pages) |
19 August 2003 | Return made up to 30/04/03; full list of members (11 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
9 October 2002 | Ad 04/10/02--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
9 October 2002 | Ad 04/10/02--------- £ si 1@1=1 £ ic 42/43 (2 pages) |
6 October 2002 | Ad 19/09/02--------- £ si 3@1=3 £ ic 39/42 (2 pages) |
6 October 2002 | Ad 19/09/02--------- £ si 3@1=3 £ ic 39/42 (2 pages) |
17 July 2002 | Return made up to 30/04/02; full list of members (9 pages) |
17 July 2002 | Return made up to 30/04/02; full list of members (9 pages) |
1 June 2002 | Ad 20/05/02--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
1 June 2002 | Ad 21/12/01--------- £ si 5@1=5 £ ic 34/39 (2 pages) |
1 June 2002 | Ad 21/12/01--------- £ si 5@1=5 £ ic 34/39 (2 pages) |
1 June 2002 | Ad 20/05/02--------- £ si 1@1=1 £ ic 33/34 (2 pages) |
15 April 2002 | Ad 30/03/02--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
15 April 2002 | Ad 30/03/02--------- £ si 1@1=1 £ ic 32/33 (2 pages) |
14 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
14 March 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
9 January 2002 | Ad 21/12/01--------- £ si 3@1=3 £ ic 29/32 (2 pages) |
9 January 2002 | Ad 21/12/01--------- £ si 3@1=3 £ ic 29/32 (2 pages) |
31 August 2001 | Ad 23/07/01--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
31 August 2001 | Ad 23/07/01--------- £ si 1@1=1 £ ic 28/29 (2 pages) |
10 August 2001 | Ad 23/07/01--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
10 August 2001 | Ad 23/07/01--------- £ si 1@1=1 £ ic 27/28 (2 pages) |
31 July 2001 | Ad 10/07/01--------- £ si 11@1=11 £ ic 15/26 (2 pages) |
31 July 2001 | Ad 17/07/01--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
31 July 2001 | Ad 17/07/01--------- £ si 1@1=1 £ ic 26/27 (2 pages) |
31 July 2001 | Ad 10/07/01--------- £ si 11@1=11 £ ic 15/26 (2 pages) |
20 July 2001 | Ad 05/07/01--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
20 July 2001 | Ad 05/07/01--------- £ si 13@1=13 £ ic 2/15 (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Incorporation (21 pages) |
30 April 2001 | Incorporation (21 pages) |