Hazel Grove
Stockport
Cheshire
SK7 6EU
Secretary Name | Mr Andrew Nigel Vause |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 2005(2 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Bradwell Road Hazel Grove Stockport Cheshire SK7 6EU |
Director Name | Anne Louise Raistrick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Park Gates Drive Cheadle Hulme Cheadle Cheshire SK8 7DF |
Director Name | Robert George Holland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Brooke Avenue Handforth Wilmslow Cheshire SK9 3LS |
Director Name | Mr Frank Richard Godfrey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Bro Dawel Llangoed Beaumaris LL58 8PB Wales |
Secretary Name | Margaret Joyce Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Brooke Avenue Handforth Wilmslow Cheshire SK9 3LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | godfreyholland.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9988668 |
Telephone region | Manchester |
Registered Address | Suite 4bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Nigel Vause 50.00% Ordinary A |
---|---|
50 at £1 | F.r. Godfrey 25.00% Ordinary B |
50 at £1 | Louise Raistrick 25.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£8,053 |
Cash | £6,044 |
Current Liabilities | £73,364 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
25 August 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
20 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 July 2020 | Change of details for Mr Andrew Nigel Vause as a person with significant control on 31 March 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
1 April 2020 | Termination of appointment of Frank Richard Godfrey as a director on 31 March 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 November 2018 | Registered office address changed from Venture House 341 Palatine Road Northenden Manchester M22 4FY to Suite 4Bc, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 13 November 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 July 2017 | Director's details changed for Mr Frank Richard Godfrey on 9 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Frank Richard Godfrey on 9 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 March 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
27 February 2015 | Statement of company's objects (2 pages) |
27 February 2015 | Statement of company's objects (2 pages) |
19 February 2015 | Appointment of Anne Louise Raistrick as a director on 13 February 2015 (2 pages) |
19 February 2015 | Appointment of Anne Louise Raistrick as a director on 13 February 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 July 2010 | Director's details changed for Mr Frank Richard Godfrey on 17 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Nigel Vause on 17 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Nigel Vause on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Director's details changed for Mr Frank Richard Godfrey on 17 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
10 August 2005 | Director resigned (1 page) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
8 July 2004 | Return made up to 17/07/04; full list of members (8 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
15 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
15 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Incorporation (25 pages) |
17 July 2003 | Incorporation (25 pages) |