Northampton
NN3 8PD
Director Name | Mr Jordan Robert Brackett |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 July 2023(21 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Anthony John Clark |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 days after company formation) |
Appointment Duration | 14 years (resigned 08 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolce House Unit A125 Tustin Way Longridge Road Preston PR2 5LX |
Director Name | Mr Darren David Cookson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 days after company formation) |
Appointment Duration | 14 years (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolce House Unit A125 Tustin Way Longridge Road Preston PR2 5LX |
Secretary Name | Mr Darren David Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 days after company formation) |
Appointment Duration | 14 years (resigned 08 June 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolce House Unit A125 Tustin Way Longridge Road Preston PR2 5LX |
Director Name | Mr Duncan Fishwick |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Mr David Lee Oliver |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
Director Name | Ms Susan Mary Bean |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2023) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Pyramid Close Weston Favell Northampton NN3 8PD |
Director Name | Mr Daniel John Burden |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 October 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Pyramid Close Weston Favell Northampton NN3 8PD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01772 662233 |
---|---|
Telephone region | Preston |
Registered Address | Chanters Industrial Estate Atherton Manchester M46 9SD |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anthony John Clark 33.33% Ordinary |
---|---|
50 at £1 | Darren David Cookson 33.33% Ordinary |
5 at £1 | Geoffrey Herbert Lee 3.33% Ordinary |
15 at £1 | Acbond Limited 10.00% Ordinary |
15 at £1 | Amanda Jane Lee 10.00% Ordinary |
15 at £1 | Christopher Geoffrey Lee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,830 |
Cash | £8,766 |
Current Liabilities | £321,950 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
5 October 2005 | Delivered on: 12 October 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
12 February 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
1 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Shorrock Trichem Limited as a person with significant control on 8 June 2016 (1 page) |
1 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Shorrock Trichem Limited as a person with significant control on 8 June 2016 (1 page) |
10 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 October 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
27 October 2016 | Current accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Register(s) moved to registered office address Chanters Industrial Estate Atherton Manchester M46 9SD (1 page) |
28 June 2016 | Register(s) moved to registered office address Chanters Industrial Estate Atherton Manchester M46 9SD (1 page) |
28 June 2016 | Register inspection address has been changed from St. Paul's House North Street Newcastle-Under-Lyme Staffs. ST5 1AZ United Kingdom to C/O Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD (1 page) |
28 June 2016 | Register inspection address has been changed from St. Paul's House North Street Newcastle-Under-Lyme Staffs. ST5 1AZ United Kingdom to C/O Shorrock Trichem Ltd Chanters Industrial Estate Atherton Manchester M46 9SD (1 page) |
23 June 2016 | Termination of appointment of Anthony John Clark as a director on 8 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Dolce House Unit a125 Tustin Way Longridge Road Preston PR2 5LX to Chanters Industrial Estate Atherton Manchester M46 9SD on 23 June 2016 (1 page) |
23 June 2016 | Registered office address changed from Dolce House Unit a125 Tustin Way Longridge Road Preston PR2 5LX to Chanters Industrial Estate Atherton Manchester M46 9SD on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Darren David Cookson as a director on 8 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Duncan Fishwick as a director on 8 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Darren David Cookson as a director on 8 June 2016 (1 page) |
23 June 2016 | Appointment of Mr David Lee Oliver as a director on 8 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Anthony John Clark as a director on 8 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Darren David Cookson as a secretary on 8 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Darren David Cookson as a secretary on 8 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Duncan Fishwick as a director on 8 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr David Lee Oliver as a director on 8 June 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
17 November 2015 | Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Darren David Cookson on 4 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Darren David Cookson on 4 June 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Mr Darren David Cookson on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Secretary's details changed for Mr Darren David Cookson on 4 June 2015 (1 page) |
4 June 2015 | Director's details changed for Mr Darren David Cookson on 4 June 2015 (2 pages) |
4 June 2015 | Secretary's details changed for Mr Darren David Cookson on 4 June 2015 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
1 October 2014 | Director's details changed for Anthony John Clark on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Anthony John Clark on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Anthony John Clark on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Anthony John Clark on 30 September 2014 (2 pages) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Register(s) moved to registered inspection location (1 page) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
19 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Register inspection address has been changed (1 page) |
19 August 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 26 April 2011
|
19 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Register inspection address has been changed (1 page) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of company's objects (2 pages) |
28 April 2011 | Resolutions
|
28 April 2011 | Statement of company's objects (2 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 June 2010 | Director's details changed for Anthony John Clark on 2 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Anthony John Clark on 2 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Anthony John Clark on 2 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 August 2008 | Return made up to 21/05/08; no change of members
|
26 August 2008 | Return made up to 21/05/08; no change of members
|
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 21/05/07; no change of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
23 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
23 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Return made up to 21/05/05; full list of members
|
27 July 2005 | Return made up to 21/05/05; full list of members
|
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
21 March 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
21 March 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
28 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
28 June 2004 | Return made up to 21/05/04; full list of members (8 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
13 June 2003 | Return made up to 21/05/03; full list of members
|
13 June 2003 | Return made up to 21/05/03; full list of members
|
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Ad 02/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2003 | Ad 02/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: meadow cottage 27 holding crescent halmerend stoke on trent ST7 8AS (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: meadow cottage 27 holding crescent halmerend stoke on trent ST7 8AS (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (6 pages) |
21 May 2002 | Incorporation (6 pages) |