Manchester
M2 6LW
Director Name | Ms Katharine Jane Vokes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Michael John Oglesby |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
40m at £1 | Jean Davies Oglesby 99.87% Preference A |
---|---|
25k at £1 | Michael John Oglesby A/c Mjo 2003 No 1 & Christopher George Oglesby A/c Mjo 2003 No 1 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 1 & Robert Esson Kitson A 0.06% Preference C |
25k at £1 | Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo 0.06% Preference C |
50 at £1 | Michael John Oglesby A/c Mjo 2003 No 1 & Christopher George Oglesby A/c Mjo 2003 No 1 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 1 & Robert Esson Kitson A 0.00% Ordinary A |
50 at £1 | Michael John Oglesby A/c Mjo 2003 No 1 & Christopher George Oglesby A/c Mjo 2003 No 1 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 1 & Robert Esson Kitson A 0.00% Ordinary B |
30 at £1 | Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo 0.00% Ordinary F |
30 at £1 | Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo 0.00% Ordinary G |
45 at £1 | Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo 0.00% Ordinary D |
45 at £1 | Michael John Oglesby A/c Mjo 2003 No 2 & Katharine Jane Vokes A/c Mjo 2003 No 2 & Peter Bernard Appleton Renshaw A/c Mjo 2003 No 2 & Robert Esson Kitson A/c Mjo 0.00% Ordinary E |
2 at £1 | Mr Michael John Oglesby 0.00% Preference B |
50 at £1 | Peter Bernard Appleton Renshaw A/c Mjo 2003 No 1 & Christopher George Oglesby A/c Mjo 2003 No 1 & Robert Esson Kitson A/c Mjo 2003 No 1 & Michael John Oglesby A 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £40,614,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
18 May 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
29 March 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
16 April 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
8 January 2021 | Cessation of Michael John Oglesby Deceased as a person with significant control on 3 December 2020 (1 page) |
7 January 2021 | Change of details for Mrs Jean Davies Oglesby as a person with significant control on 3 December 2020 (2 pages) |
24 November 2020 | Register inspection address has been changed to One St. Peter's Square Manchester M2 3DE (1 page) |
24 November 2020 | Register(s) moved to registered inspection location One St. Peter's Square Manchester M2 3DE (1 page) |
14 May 2020 | Accounts for a small company made up to 30 September 2019 (14 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
9 April 2020 | Change of details for Mr Michael John Oglesby as a person with significant control on 21 November 2019 (2 pages) |
18 December 2019 | Termination of appointment of Michael John Oglesby as a director on 21 November 2019 (1 page) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 September 2018 (19 pages) |
29 May 2018 | Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 29 May 2018 (1 page) |
4 May 2018 | Full accounts made up to 30 September 2017 (19 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 December 2017 | Termination of appointment of Katharine Jane Vokes as a secretary on 29 November 2017 (1 page) |
11 April 2017 | Full accounts made up to 30 September 2016 (18 pages) |
11 April 2017 | Full accounts made up to 30 September 2016 (18 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (10 pages) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (14 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
12 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
12 April 2015 | Full accounts made up to 30 September 2014 (14 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Resolutions
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
13 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
13 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (11 pages) |
15 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
15 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (11 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
8 February 2012 | Full accounts made up to 30 September 2011 (11 pages) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
17 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
17 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (25 pages) |
16 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (25 pages) |
1 April 2010 | Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page) |
1 April 2010 | Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Michael John Oglesby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Katharine Jane Vokes on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Katharine Jane Vokes on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Mr Michael John Oglesby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Katharine Jane Vokes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Katharine Jane Vokes on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Christopher George Oglesby on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Michael John Oglesby on 1 April 2010 (2 pages) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
1 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (11 pages) |
24 December 2008 | Full accounts made up to 30 September 2008 (12 pages) |
24 December 2008 | Full accounts made up to 30 September 2008 (12 pages) |
12 August 2008 | Ad 09/06/08\gbp si 50200@1=50200\gbp ic 40000100/40050300\ (2 pages) |
12 August 2008 | Ad 09/06/08\gbp si 50200@1=50200\gbp ic 40000100/40050300\ (2 pages) |
12 August 2008 | Particulars of contract relating to shares (2 pages) |
12 August 2008 | Particulars of contract relating to shares (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
8 July 2008 | Nc inc already adjusted 09/06/08 (2 pages) |
8 July 2008 | Nc inc already adjusted 09/06/08 (2 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
29 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (10 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (10 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (10 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (10 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (10 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (10 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
30 November 2004 | Full accounts made up to 30 September 2004 (10 pages) |
30 November 2004 | Full accounts made up to 30 September 2004 (10 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
6 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
1 March 2004 | Statement of affairs (3 pages) |
1 March 2004 | Statement of affairs (3 pages) |
1 March 2004 | Ad 30/09/03--------- £ si 40000000@1=40000000 £ ic 100/40000100 (2 pages) |
1 March 2004 | Ad 30/09/03--------- £ si 40000000@1=40000000 £ ic 100/40000100 (2 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
14 October 2003 | Resolutions
|
7 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
7 October 2003 | Nc inc already adjusted 25/09/03 (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 October 2003 | Nc inc already adjusted 25/09/03 (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | New secretary appointed;new director appointed (3 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New director appointed (3 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (3 pages) |
9 September 2003 | Company name changed inhoco 2871 LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed inhoco 2871 LIMITED\certificate issued on 09/09/03 (2 pages) |
4 June 2003 | Incorporation (20 pages) |
4 June 2003 | Incorporation (20 pages) |