Breach House Lane, Mobberley
Knutsford
Cheshire
WA16 7NT
Director Name | Mr Daniel Bolton |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breach Cottage Breach House Lane Mobberley Knutsford Cheshire WA16 7NT |
Director Name | Mrs Zoe Garner |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Station Cottages Station Road Mobberley Knutsford WA16 6LA |
Director Name | Mrs Deborah Hurst |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newbourne 6 Windsor Drive, Bowdon Altrincham Cheshire WA14 3GW |
Director Name | Mr Jonathan Robert Hurst |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbourne, 6 Windsor Drive Bowdon Altrincham Cheshire WA14 3GW |
Director Name | Mr Bernard Harry Bolton |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breach Cottage Breach House Lane, Mobberley Knutsford Cheshire WA16 7NT |
Secretary Name | Mr Jonathan Robert Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbourne, 6 Windsor Drive Bowdon Altrincham Cheshire WA14 3GW |
Secretary Name | Bernard Harry Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(5 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 December 2016) |
Role | Developer |
Correspondence Address | Breach Cottage Breach House Lane Mobberley Knutsford Cheshire WA16 7NT |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
500 at £1 | Bernard Harry Bolton 49.80% Ordinary |
---|---|
500 at £1 | Marian Ann Bolton 49.80% Ordinary |
2 at £1 | Robert Garner 0.20% Ordinary B |
2 at £1 | Zoe Garner 0.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£13,820 |
Cash | £5,846 |
Current Liabilities | £865,501 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
11 January 2012 | Delivered on: 25 January 2012 Persons entitled: Tyne Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land to the rear of apartments 1-19 cotton mill works the arches colne lancashire being part of t/n LA877368, f/h land lying to the south of knotts lane colne lancashire being part of t/n LAN2599 and l/h land at the sidings colne t/n LAN3328. Outstanding |
---|
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
2 March 2017 | Termination of appointment of Bernard Harry Bolton as a director on 9 December 2016 (1 page) |
2 March 2017 | Confirmation statement made on 23 January 2017 with updates (9 pages) |
2 March 2017 | Termination of appointment of Bernard Harry Bolton as a secretary on 9 December 2016 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 August 2016 | Appointment of Mrs Zoe Garner as a director on 27 June 2016 (2 pages) |
19 August 2016 | Registered office address changed from Breach Cottage Breach House Lane Mobberley Knutsford Cheshire WA16 7NT to 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Daniel Bolton as a director on 27 June 2016 (2 pages) |
2 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 March 2014 | Statement of capital following an allotment of shares on 21 February 2014
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Director's details changed for Bernard Harry Bolton on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Marian Ann Bolton on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Bernard Harry Bolton on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Marian Ann Bolton on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 19/02/09; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from breach cottage breach house lane mobberley knutsford cheshire WA16 7NT (1 page) |
17 June 2008 | Return made up to 19/02/08; full list of members (7 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from, newbourne, 6 windsor drive, bowdon, altrincham, cheshire, WA14 3GW (1 page) |
20 March 2008 | Appointment terminated director deborah hurst (1 page) |
20 March 2008 | Appointment terminated director and secretary jonathan hurst (1 page) |
12 March 2008 | Secretary appointed bernard harry bolton (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Return made up to 19/02/07; full list of members (9 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 19/02/06; full list of members (9 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 19/02/05; full list of members (9 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
19 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 April 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 201/202 (2 pages) |
1 April 2003 | Ad 05/03/03--------- £ si 1@1=1 £ ic 200/201 (2 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Ad 05/03/03--------- £ si 49@1=49 £ ic 53/102 (2 pages) |
1 April 2003 | Ad 05/03/03--------- £ si 49@1=49 £ ic 102/151 (2 pages) |
1 April 2003 | Ad 05/03/03--------- £ si 49@1=49 £ ic 151/200 (2 pages) |
1 April 2003 | Nc inc already adjusted 05/03/03 (1 page) |
1 April 2003 | Ad 05/03/03--------- £ si 49@1=49 £ ic 4/53 (2 pages) |
19 February 2003 | Incorporation (14 pages) |