Company NameHarry Ross Iip Settlement 2003 Limited
DirectorsGavin Richard Bushell and DWF (Nominees) 2013 Limited
Company StatusActive
Company Number04941887
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Richard Bushell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Director NameDWF (Nominees) 2013 Limited (Corporation)
StatusCurrent
Appointed25 November 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMiss Kathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameJohn Richard Hepworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameIan Riggs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed29 July 2014(10 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2019)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressC/O Dwf Law Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dwf (Nominees) 2013 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

12 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
21 August 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
22 October 2019Register(s) moved to registered inspection location 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
15 October 2019Register inspection address has been changed to 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page)
7 August 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
29 July 2019Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 30 April 2019 (1 page)
29 July 2019Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to C/O Dwf Law Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA on 29 July 2019 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
26 September 2018Notification of Dwf Llp as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Withdrawal of a person with significant control statement on 25 September 2018 (2 pages)
1 August 2018Accounts for a dormant company made up to 31 October 2017 (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
29 September 2014Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 September 2014Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 August 2014Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 August 2014 (1 page)
6 August 2014Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page)
6 August 2014Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page)
6 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 July 2014 (2 pages)
6 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 July 2014 (2 pages)
6 August 2014Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 August 2014 (1 page)
4 December 2013Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page)
4 December 2013Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
29 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(6 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
2 August 2013Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages)
2 August 2013Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register inspection address has been changed (1 page)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Appointment terminated director ian riggs (1 page)
26 November 2008Appointment terminated director john hepworth (1 page)
26 November 2008Appointment terminated director john hepworth (1 page)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Appointment terminated director ian riggs (1 page)
6 November 2008Return made up to 23/10/08; full list of members (4 pages)
6 November 2008Return made up to 23/10/08; full list of members (4 pages)
29 October 2008Director appointed ian riggs (2 pages)
29 October 2008Director appointed ian riggs (2 pages)
29 October 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
29 October 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
4 August 2008Appointment terminated director kathryn graham (1 page)
4 August 2008Director appointed john richard hepworth (2 pages)
4 August 2008Appointment terminated director michael grierson (1 page)
4 August 2008Appointment terminated director michael grierson (1 page)
4 August 2008Appointment terminated director kathryn graham (1 page)
4 August 2008Appointment terminated director nicholas fielden (1 page)
4 August 2008Appointment terminated director nicholas fielden (1 page)
4 August 2008Director appointed john richard hepworth (2 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
13 November 2007Return made up to 23/10/07; full list of members (3 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
9 November 2007Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB (1 page)
9 November 2007Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB (1 page)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 November 2006Return made up to 23/10/06; full list of members (3 pages)
29 November 2006Return made up to 23/10/06; full list of members (3 pages)
6 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 23/10/05; full list of members (6 pages)
1 November 2005Return made up to 23/10/05; full list of members (6 pages)
15 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
15 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
1 November 2004Return made up to 23/10/04; full list of members (6 pages)
1 November 2004Return made up to 23/10/04; full list of members (6 pages)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2003Incorporation (13 pages)
23 October 2003Incorporation (13 pages)