Market Drayton
TF9 1EF
Director Name | Mrs Hilary Humpage |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2018(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 Drayton Mill Court Cheshire Street Market Drayton TF9 1EF |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Nigel Clarke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Lower Hopton Nesscliffe Shropshire SY4 1DL Wales |
Director Name | James Graham Galliers |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Five Oaks Farm Condover Shrewsbury Shropshire SY5 7BH Wales |
Secretary Name | Mr Andrew Martin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Porthill Drive Shrewsbury Shropshire SY3 8RS Wales |
Director Name | Doreen Mary Cooper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2007) |
Role | Retired |
Correspondence Address | 25 Drayton Mill Court Cheshire Street Market Drayton Salop TF9 1EF |
Director Name | Constance Elizabeth Wykes |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2007) |
Role | Retired |
Correspondence Address | 20 Drayton Mill Court Cheshire Street Market Drayton Salop TF9 1EF |
Director Name | Constance Elizabeth Wykes |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2007) |
Role | Retired |
Correspondence Address | 20 Drayton Mill Court Cheshire Street Market Drayton Salop TF9 1EF |
Secretary Name | Constance Elizabeth Wykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2007) |
Role | Retired |
Correspondence Address | 20 Drayton Mill Court Cheshire Street Market Drayton Salop TF9 1EF |
Director Name | Doreen Mary Cooper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 March 2010) |
Role | Retired |
Correspondence Address | 25 Drayton Mill Court Cheshire Street Market Drayton Salop TF9 1EF |
Director Name | Carole Maidment |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 October 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 30 Millfield Drive Market Drayton Shropshire TF9 1HS |
Director Name | Andrew Philip Coward |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 September 2013) |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | 15 Drayton Mill Court Cheshire Street Market Drayton Shropshire TF9 1EF |
Director Name | Mrs Gillian Rae Jani |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Drayton Mill Court, Cheshire Street Market Drayton TF9 1EF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Andrew Phillip Coward 7.14% Ordinary |
---|---|
1 at £1 | Carole Maidment 7.14% Ordinary |
1 at £1 | Christine Stephan 7.14% Ordinary |
1 at £1 | Dilip Jani & Gillian Rae Jani 7.14% Ordinary |
1 at £1 | Doreen Mary Cooper 7.14% Ordinary |
1 at £1 | Executors Of Constance Elizabeth Wykes 7.14% Ordinary |
1 at £1 | John Gibson Steel & Nicholas Stephen Rowe & Dermot John Costelloe & Michael John Richardson 7.14% Ordinary |
1 at £1 | Nigel Stuart Maidment & Carole Maidment 7.14% Ordinary |
1 at £1 | Paul Millington & Glenys Claire Millington 7.14% Ordinary |
1 at £1 | Samantha Ann Birch 7.14% Ordinary |
1 at £1 | Sarah Elizabeth King & Simon Gerard King 7.14% Ordinary |
1 at £1 | Susan Jane Da Silva 7.14% Ordinary |
1 at £1 | Will Thomas Nixon & Katy Ruth Thompson 7.14% Ordinary |
1 at £1 | Wynne Edwards & Careyanne Edwards 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,163 |
Cash | £2,381 |
Current Liabilities | £348 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
11 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 November 2019 | Termination of appointment of Carole Maidment as a director on 28 October 2019 (1 page) |
9 July 2019 | Confirmation statement made on 8 July 2019 with updates (5 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2018 | Appointment of Mrs Dorothy Forster as a director on 6 September 2018 (2 pages) |
17 September 2018 | Appointment of Mrs Hilary Humpage as a director on 6 September 2018 (2 pages) |
11 July 2018 | Termination of appointment of Gillian Rae Jani as a director on 11 July 2018 (1 page) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Gillian Rae Jani as a director on 6 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Gillian Rae Jani as a director on 6 October 2016 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 December 2014 | Secretary's details changed for Stuarts Limited on 15 December 2014 (1 page) |
15 December 2014 | Secretary's details changed for Stuarts Limited on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 15 December 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Termination of appointment of Andrew Coward as a director (1 page) |
9 September 2013 | Termination of appointment of Andrew Coward as a director (1 page) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Secretary's details changed for Stuarts Limited on 19 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Secretary's details changed for Stuarts Limited on 19 August 2011 (2 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
9 August 2010 | Secretary's details changed for Stuarts Limited on 8 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Stuarts Limited on 8 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Secretary's details changed for Stuarts Limited on 8 July 2010 (2 pages) |
12 July 2010 | Appointment of Andrew Philip Coward as a director (3 pages) |
12 July 2010 | Appointment of Andrew Philip Coward as a director (3 pages) |
21 June 2010 | Termination of appointment of Constance Wykes as a director (1 page) |
21 June 2010 | Termination of appointment of Doreen Cooper as a director (1 page) |
21 June 2010 | Termination of appointment of Constance Wykes as a director (1 page) |
21 June 2010 | Termination of appointment of Doreen Cooper as a director (1 page) |
15 December 2009 | Appointment of Carole Maidment as a director (4 pages) |
15 December 2009 | Appointment of Carole Maidment as a director (4 pages) |
7 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from C/O Fords Residential Management the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 7 December 2009 (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Return made up to 08/07/09; full list of members (11 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from c/o fords residential management the court house 9 grafton street altrincham cheshire WA14 1DU (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Return made up to 08/07/09; full list of members (11 pages) |
10 August 2009 | Location of debenture register (1 page) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
7 August 2008 | Return made up to 08/07/08; no change of members (7 pages) |
7 August 2008 | Return made up to 08/07/08; no change of members (7 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 20 drayton mill court cheshire street market drayton SHROPSHIRETF9 1EF (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 20 drayton mill court cheshire street market drayton SHROPSHIRETF9 1EF (1 page) |
10 June 2008 | Secretary appointed stuarts LIMITED (2 pages) |
10 June 2008 | Director appointed doreen mary cooper (2 pages) |
10 June 2008 | Director appointed constance elizabeth wykes (2 pages) |
10 June 2008 | Director appointed doreen mary cooper (2 pages) |
10 June 2008 | Director appointed constance elizabeth wykes (2 pages) |
10 June 2008 | Secretary appointed stuarts LIMITED (2 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Secretary resigned;director resigned (2 pages) |
16 October 2007 | Secretary resigned;director resigned (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
10 August 2007 | Return made up to 08/07/07; change of members
|
10 August 2007 | Return made up to 08/07/07; change of members
|
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
20 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
20 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
20 September 2006 | Return made up to 08/07/06; full list of members (7 pages) |
20 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
24 August 2005 | Return made up to 08/07/05; change of members (7 pages) |
24 August 2005 | Return made up to 08/07/05; change of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
24 November 2004 | Return made up to 08/07/04; full list of members (10 pages) |
24 November 2004 | Return made up to 08/07/04; full list of members (10 pages) |
9 January 2004 | Return made up to 08/07/03; full list of members (9 pages) |
9 January 2004 | Return made up to 08/07/03; full list of members (9 pages) |
16 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 December 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
25 February 2003 | Nc inc already adjusted 17/02/03 (1 page) |
25 February 2003 | Resolutions
|
25 February 2003 | Memorandum and Articles of Association (7 pages) |
25 February 2003 | Resolutions
|
25 February 2003 | Memorandum and Articles of Association (7 pages) |
25 February 2003 | Nc inc already adjusted 17/02/03 (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 31 corsham street london N1 6DR (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
8 July 2002 | Incorporation (19 pages) |
8 July 2002 | Incorporation (19 pages) |