Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon Taylor |
---|---|
Status | Current |
Appointed | 14 January 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Judith Anne Matthews |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bodowyr Farmhouse Llangaffo Anglesey LL60 6NH Wales |
Secretary Name | Mr Richard Thomas Owen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Dinam Llangaffo Anglesey LL60 6LR Wales |
Secretary Name | Mr Richard Thomas Owen Williams |
---|---|
Status | Resigned |
Appointed | 16 March 2010(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | Dinam Llangaffo Gaerwen Gwynedd LL60 6LR Wales |
Secretary Name | Mr Benjamin Griffin |
---|---|
Status | Resigned |
Appointed | 08 February 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2013) |
Role | Company Director |
Correspondence Address | 68 High Street Tarporley Cheshire CW6 0AT |
Secretary Name | Mr Peter John Anderson |
---|---|
Status | Resigned |
Appointed | 01 February 2013(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 January 2019) |
Role | Company Director |
Correspondence Address | Briar Cottage Platts Lane Cotton Edmunds Chester CH3 7PG Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.menaiholidays.co.uk/home |
---|---|
Email address | [email protected] |
Telephone | 01248 430258 |
Telephone region | Bangor (Gwynedd) |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
700 at £1 | Judith Anne Matthews 77.78% Ordinary A |
---|---|
100 at £1 | Thomas Jack Matthews 11.11% Ordinary B |
100 at £1 | William James Matthews 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £876,170 |
Cash | £122,416 |
Current Liabilities | £303,001 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
14 November 2018 | Delivered on: 15 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bron haul,. Barras road,. Brynsiencyn,. Anglesey,. LL61 6HZ. Outstanding |
---|---|
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ty hydref 74 new street beuamaris anglesey. Outstanding |
17 March 2017 | Delivered on: 30 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Old primary school brynsiencyn llanfairpwllgwyngyll gwenydd. Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ty hydref 74 new street beaumaris anglesey. Outstanding |
17 March 2017 | Delivered on: 24 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Bwthyn nain llanfair gwynedd. Outstanding |
19 October 2016 | Delivered on: 26 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The outbuildings, bodowyr, llangaffo, LL60 6NH and registered with the land registry under title number CYM461728. Outstanding |
27 September 2016 | Delivered on: 18 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 October 2009 | Delivered on: 15 October 2009 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Outbuildings and land part of dinam hall estate llangaffo anglesey t/no CYM461728. Outstanding |
22 September 2009 | Delivered on: 30 September 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 October 2023 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages) |
---|---|
23 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
8 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
7 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
22 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (7 pages) |
4 November 2020 | Confirmation statement made on 13 October 2020 with updates (3 pages) |
14 October 2020 | Register inspection address has been changed from Addleshaw Goddard Llp Company Secretariat One St. Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 July 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
8 July 2020 | Full accounts made up to 30 September 2019 (18 pages) |
21 February 2020 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page) |
19 November 2019 | Purchase of own shares. (3 pages) |
1 November 2019 | Register inspection address has been changed from The Old School Brynsiencyn Anglesey LL61 6HZ Wales to Addleshaw Goddard Llp Company Secretariat One St. Peter's Square Manchester M2 3DE (1 page) |
31 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
31 October 2019 | Register(s) moved to registered inspection location The Old School Brynsiencyn Anglesey LL61 6HZ (1 page) |
1 August 2019 | Unaudited abridged accounts made up to 31 October 2018 (13 pages) |
12 July 2019 | Satisfaction of charge 049472970003 in full (1 page) |
12 July 2019 | Satisfaction of charge 049472970004 in full (1 page) |
12 July 2019 | Satisfaction of charge 049472970008 in full (1 page) |
12 July 2019 | Satisfaction of charge 049472970009 in full (1 page) |
12 July 2019 | Satisfaction of charge 049472970006 in full (1 page) |
12 July 2019 | Satisfaction of charge 049472970007 in full (1 page) |
12 July 2019 | Satisfaction of charge 049472970005 in full (1 page) |
12 March 2019 | Cancellation of shares. Statement of capital on 13 June 2014
|
21 January 2019 | Appointment of Mr Simon Taylor as a secretary on 14 January 2019 (2 pages) |
18 January 2019 | Termination of appointment of Judith Anne Matthews as a director on 14 January 2019 (1 page) |
18 January 2019 | Cessation of Judith Anne Matthews as a person with significant control on 14 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Graham Donoghue as a director on 14 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from The Old School Brynsiencyn Anglesey LL61 6HZ Wales to One St Peter's Square Manchester M2 3DE on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Peter John Anderson as a secretary on 14 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Michael Steven Graham as a director on 14 January 2019 (2 pages) |
18 January 2019 | Notification of Sykes Cottages Ltd as a person with significant control on 14 January 2019 (2 pages) |
15 November 2018 | Registration of charge 049472970009, created on 14 November 2018 (7 pages) |
15 October 2018 | Change of details for Mrs Judith Anne Matthews as a person with significant control on 4 September 2017 (2 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
20 October 2017 | Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom to The Old School Brynsiencyn Anglesey LL61 6HZ (1 page) |
20 October 2017 | Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom to The Old School Brynsiencyn Anglesey LL61 6HZ (1 page) |
19 October 2017 | Register(s) moved to registered office address The Old School Brynsiencyn Anglesey LL61 6HZ (1 page) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
19 October 2017 | Register(s) moved to registered office address The Old School Brynsiencyn Anglesey LL61 6HZ (1 page) |
19 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
6 October 2017 | Change of share class name or designation (2 pages) |
6 October 2017 | Change of share class name or designation (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Statement of company's objects (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Statement of company's objects (2 pages) |
4 August 2017 | Registration of charge 049472970008, created on 3 August 2017 (9 pages) |
4 August 2017 | Registration of charge 049472970008, created on 3 August 2017 (9 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
5 July 2017 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to The Old School Brynsiencyn Anglesey LL61 6HZ on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to The Old School Brynsiencyn Anglesey LL61 6HZ on 5 July 2017 (1 page) |
30 March 2017 | Registration of charge 049472970007, created on 17 March 2017 (9 pages) |
30 March 2017 | Registration of charge 049472970007, created on 17 March 2017 (9 pages) |
24 March 2017 | Registration of charge 049472970005, created on 17 March 2017 (8 pages) |
24 March 2017 | Registration of charge 049472970006, created on 17 March 2017 (8 pages) |
24 March 2017 | Registration of charge 049472970006, created on 17 March 2017 (8 pages) |
24 March 2017 | Registration of charge 049472970005, created on 17 March 2017 (8 pages) |
7 December 2016 | Satisfaction of charge 2 in full (1 page) |
7 December 2016 | Satisfaction of charge 1 in full (1 page) |
7 December 2016 | Satisfaction of charge 2 in full (1 page) |
7 December 2016 | Satisfaction of charge 1 in full (1 page) |
26 October 2016 | Registration of charge 049472970004, created on 19 October 2016 (7 pages) |
26 October 2016 | Registration of charge 049472970004, created on 19 October 2016 (7 pages) |
18 October 2016 | Registration of charge 049472970003, created on 27 September 2016 (5 pages) |
18 October 2016 | Registration of charge 049472970003, created on 27 September 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Secretary's details changed for Mr Peter John Anderson on 16 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Mr Peter John Anderson on 16 October 2013 (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
12 February 2013 | Appointment of Mr Peter John Anderson as a secretary (2 pages) |
12 February 2013 | Appointment of Mr Peter John Anderson as a secretary (2 pages) |
15 January 2013 | Termination of appointment of Benjamin Griffin as a secretary (1 page) |
15 January 2013 | Termination of appointment of Benjamin Griffin as a secretary (1 page) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 February 2011 | Appointment of Mr Benjamin Griffin as a secretary (1 page) |
24 February 2011 | Appointment of Mr Benjamin Griffin as a secretary (1 page) |
24 February 2011 | Termination of appointment of Richard Williams as a secretary (1 page) |
24 February 2011 | Termination of appointment of Richard Williams as a secretary (1 page) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 March 2010 | Appointment of Mr Richard Thomas Owen Williams as a secretary (1 page) |
23 March 2010 | Appointment of Mr Richard Thomas Owen Williams as a secretary (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Director's details changed for Judith Matthews on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Judith Matthews on 29 October 2009 (2 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 September 2009 | Ad 17/02/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
7 September 2009 | Ad 17/02/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
2 September 2008 | Appointment terminated secretary richard williams (1 page) |
2 September 2008 | Appointment terminated secretary richard williams (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 13/10/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members
|
24 October 2005 | Return made up to 13/10/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 October 2004 | Return made up to 13/10/04; full list of members
|
28 October 2004 | Return made up to 13/10/04; full list of members
|
15 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 December 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
29 October 2003 | Incorporation (17 pages) |
29 October 2003 | Incorporation (17 pages) |