Cheadle Hulme
Cheadle
SK8 6RL
Director Name | Mr Martyn Christopher Headley |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Cutts And Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
Director Name | Mr Marcus Headley |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(16 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1212 Stockport Road Manchester M19 2RA |
Secretary Name | Mrs Judith Margaret Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 week after company formation) |
Appointment Duration | 16 years (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 2 Huddersfield Road Stalybridge SK15 2QA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | johnhuntphotography.com |
---|---|
Telephone | 0161 7235170 |
Telephone region | Manchester |
Registered Address | C/O Cutts And Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Mr John Hunt 75.00% Ordinary |
---|---|
25 at £1 | Mr Martyn Christopher Headley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £365,562 |
Cash | £166,318 |
Current Liabilities | £136,698 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
12 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
1 June 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
30 May 2023 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page) |
12 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
23 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
12 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
24 December 2021 | Registered office address changed from C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG United Kingdom to C/O Cutts and Company, Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 24 December 2021 (1 page) |
8 November 2021 | Previous accounting period extended from 26 July 2021 to 31 August 2021 (1 page) |
12 April 2021 | Confirmation statement made on 8 April 2021 with updates (5 pages) |
6 November 2020 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
17 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
18 April 2019 | Unaudited abridged accounts made up to 26 July 2018 (9 pages) |
28 March 2019 | Registered office address changed from 386 Buxton Road Stockport SK2 7BY United Kingdom to C/O Cutts and Company Limited Manchester Business Park Aviator Way 3000 Aviator Way Manchester M22 5TG on 28 March 2019 (1 page) |
18 March 2019 | Resolutions
|
18 March 2019 | Statement of company's objects (2 pages) |
18 March 2019 | Change of share class name or designation (2 pages) |
1 November 2018 | Registered office address changed from 2 Huddersfield Road Stalybridge SK15 2QA England to 386 Buxton Road Stockport SK2 7BY on 1 November 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 April 2018 | Previous accounting period shortened from 27 July 2017 to 26 July 2017 (1 page) |
13 April 2018 | Cessation of John Hunt as a person with significant control on 5 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Judith Margaret Hunt as a secretary on 13 April 2018 (1 page) |
13 April 2018 | Change of details for Mr Martyn Christopher Headley as a person with significant control on 27 March 2017 (2 pages) |
13 April 2018 | Appointment of Mr Marcus Headley as a director on 13 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
14 March 2018 | Registered office address changed from 1212 Stockport Road Manchester M19 2RA England to 2 Huddersfield Road Stalybridge SK15 2QA on 14 March 2018 (1 page) |
24 October 2017 | Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS to 1212 Stockport Road Manchester M19 2RA on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS to 1212 Stockport Road Manchester M19 2RA on 24 October 2017 (1 page) |
17 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
25 April 2017 | Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
31 May 2016 | Register inspection address has been changed from 8 New Heys Way Bradshaw Bolton Lancashire BL2 4AR to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS (1 page) |
31 May 2016 | Register inspection address has been changed from 8 New Heys Way Bradshaw Bolton Lancashire BL2 4AR to Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS (1 page) |
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
27 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page) |
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 July 2015 | Director's details changed for Martyn Christopher Headley on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr John Hunt on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr John Hunt on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Martyn Christopher Headley on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr John Hunt on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Martyn Christopher Headley on 7 July 2015 (2 pages) |
30 April 2015 | Annual return made up to 8 April 2015 Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 Statement of capital on 2015-04-30
|
27 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
27 April 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 30 July 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 July 2013 (5 pages) |
8 May 2014 | Annual return made up to 8 April 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 Statement of capital on 2014-05-08
|
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 May 2013 | Registered office address changed from Stanmore House 64 68 Blackburn Street Radcliffe Manchester M26 2JS England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Stanmore House 64 68 Blackburn Street Radcliffe Manchester M26 2JS England on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Stanmore House 64 68 Blackburn Street Radcliffe Manchester M26 2JS England on 9 May 2013 (1 page) |
8 May 2013 | Director's details changed for Martyn Christopher Headley on 8 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Director's details changed for Martyn Christopher Headley on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr John Hunt on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Martyn Christopher Headley on 8 May 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Mrs Judith Margaret Hunt on 8 May 2013 (1 page) |
8 May 2013 | Director's details changed for Mr John Hunt on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mr John Hunt on 8 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Secretary's details changed for Mrs Judith Margaret Hunt on 8 May 2013 (1 page) |
8 May 2013 | Secretary's details changed for Mrs Judith Margaret Hunt on 8 May 2013 (1 page) |
2 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
13 March 2013 | Registered office address changed from 8 New Heys Way Bradshaw Bolton Lancashire BL2 4AR on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 New Heys Way Bradshaw Bolton Lancashire BL2 4AR on 13 March 2013 (1 page) |
28 August 2012 | Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page) |
28 August 2012 | Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page) |
28 August 2012 | Previous accounting period extended from 5 April 2012 to 31 July 2012 (1 page) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
18 April 2011 | Register(s) moved to registered office address (1 page) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Register(s) moved to registered office address (1 page) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
5 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Martyn Christopher Headley on 8 April 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for Mr John Hunt on 8 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr John Hunt on 8 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for Martyn Christopher Headley on 8 April 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Martyn Christopher Headley on 8 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mr John Hunt on 8 April 2010 (2 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
15 December 2009 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
15 July 2009 | Director appointed martyn christopher headley (2 pages) |
15 July 2009 | Director appointed martyn christopher headley (2 pages) |
23 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
23 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
28 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
28 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
28 November 2008 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 08/04/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
31 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
31 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
1 June 2007 | Return made up to 08/04/07; no change of members (6 pages) |
1 June 2007 | Return made up to 08/04/07; no change of members (6 pages) |
16 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
16 October 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
29 June 2006 | Return made up to 08/04/06; full list of members
|
29 June 2006 | Return made up to 08/04/06; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: 152 the rock bury lancashire BL9 0PP (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 152 the rock bury lancashire BL9 0PP (1 page) |
13 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
13 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
13 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
27 January 2005 | Total exemption full accounts made up to 5 April 2004 (9 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
6 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
6 January 2004 | Total exemption full accounts made up to 5 April 2003 (9 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 08/04/03; full list of members (6 pages) |
20 March 2003 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
20 March 2003 | Accounting reference date shortened from 30/04/03 to 05/04/03 (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
24 April 2002 | Memorandum and Articles of Association (12 pages) |
24 April 2002 | Memorandum and Articles of Association (12 pages) |
22 April 2002 | Company name changed endkey LIMITED\certificate issued on 22/04/02 (2 pages) |
22 April 2002 | Company name changed endkey LIMITED\certificate issued on 22/04/02 (2 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 April 2002 | Incorporation (18 pages) |
8 April 2002 | Incorporation (18 pages) |