Altrincham
WA14 4DR
Director Name | Mr Jordan Robert Kennedy |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Benjamin Gore Soule |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2022(21 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Ian Kirkham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 106 Windingbrook Lane Collingtree Park Northampton Northamptonshire NN4 0XN |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 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 |
Secretary Name | Mr Bryan Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 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 Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 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 Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Secretary Name | Mr Daren Johnathan Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Mr Edward Gerald Smethurst |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Secretary Name | Mr Stuart Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(7 years after company formation) |
Appointment Duration | 1 year, 4 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 David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue Cross Farm Mount Pleasant Derrington Stafford Staffordshire ST18 9NB |
Secretary Name | Mr David Challinor |
---|---|
Status | Resigned |
Appointed | 01 February 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Prof Michael Ian Luger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Darren Karl Cornwall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(16 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 08 November 2018) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Benjamin Gore Soule |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2019(18 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 06 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | latiumenterprises.com |
---|
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 |
715k at £0.1 | Brian George Kennedy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,525,000 |
Net Worth | £4,077,000 |
Cash | £72,000 |
Current Liabilities | £5,457,000 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 25 January 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 October |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
5 April 2012 | Delivered on: 14 April 2012 Satisfied on: 5 April 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 39185931 with the bank. Fully Satisfied |
---|---|
22 May 2003 | Delivered on: 22 May 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land and buildings at new hythe lane aylesford kent t/n K794239 and the f/h property k/a lodge farm industrial estate northampton t/n NN174475. Outstanding |
18 December 2017 | Solvency Statement dated 16/12/17 (1 page) |
---|---|
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Resolutions
|
17 October 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
6 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
8 June 2016 | Termination of appointment of Michael Ian Luger as a director on 25 June 2015 (1 page) |
19 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of David Challinor as a secretary 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) |
5 October 2015 | Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page) |
10 September 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
9 September 2015 | Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Brian George Kennedy as a director on 1 August 2015 (1 page) |
18 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
12 August 2014 | Total exemption full accounts made up to 31 October 2013 (13 pages) |
31 July 2014 | Appointment of Professor Michael Luger as a director on 25 June 2014 (2 pages) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
5 August 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages) |
18 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (14 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2011 | Auditor's resignation (1 page) |
11 November 2011 | Auditor's resignation (1 page) |
18 October 2011 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 31 October 2010 (17 pages) |
19 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Registered office address changed from Cypress House, 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page) |
23 June 2010 | Full accounts made up to 31 October 2009 (19 pages) |
15 June 2010 | Termination of appointment of Edward Smethurst as a director (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Appointment of Mr David Challinor as a secretary (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a secretary (1 page) |
6 October 2009 | Full accounts made up to 31 October 2008 (19 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
2 September 2009 | Director appointed mr david john challinor (2 pages) |
29 October 2008 | Secretary appointed stuart lees (9 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
15 October 2008 | Appointment terminated director and secretary daren wallis (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (18 pages) |
21 April 2008 | Director appointed mr edward gerald smethurst (2 pages) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
16 January 2008 | New secretary appointed;new director appointed (4 pages) |
16 January 2008 | Director resigned (1 page) |
22 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
1 May 2007 | Full accounts made up to 31 October 2006 (18 pages) |
11 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
6 September 2006 | Full accounts made up to 31 October 2005 (17 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: cypress court 39 litchfield road london NW2 2RG (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: ground floor cypress house 3 grove avenue wilmslow cheshire SK9 5EG (1 page) |
12 December 2005 | £ ic 101501/71500 31/10/05 £ sr [email protected]=30001 (2 pages) |
10 November 2005 | Resolutions
|
24 October 2005 | Return made up to 26/09/05; full list of members (3 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (17 pages) |
16 May 2005 | New director appointed (3 pages) |
19 November 2004 | Full accounts made up to 31 October 2003 (17 pages) |
14 October 2004 | New director appointed (1 page) |
7 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: emerson court alderley road wilmslow cheshire SK9 1NX (1 page) |
12 December 2003 | Return made up to 26/09/03; full list of members (8 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | S-div 05/05/03 (1 page) |
10 September 2003 | Director's particulars changed (1 page) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Director resigned (1 page) |
24 April 2003 | Full accounts made up to 31 October 2002 (16 pages) |
6 November 2002 | Return made up to 26/09/02; full list of members (8 pages) |
23 April 2002 | Ad 25/03/02--------- £ si [email protected]=1500 £ ic 100001/101501 (2 pages) |
23 April 2002 | £ nc 1000/101501 25/03/02 (1 page) |
23 April 2002 | S-div 25/03/02 (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Ad 25/03/02--------- £ si [email protected]=28500 £ ic 71500/100000 (2 pages) |
23 April 2002 | Ad 25/03/02--------- £ si 1@1=1 £ ic 100000/100001 (2 pages) |
23 April 2002 | Ad 25/03/02--------- £ si [email protected]=71499 £ ic 1/71500 (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: lodge way lodge farm industrial estate northampton northamptonshire NN5 7US (1 page) |
11 March 2002 | New director appointed (2 pages) |
6 March 2002 | Company name changed inhoco 2398 LIMITED\certificate issued on 06/03/02 (2 pages) |
28 February 2002 | Accounting reference date extended from 30/09/02 to 31/10/02 (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | New secretary appointed;new director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
26 September 2001 | Incorporation (20 pages) |