Cheadle Hulme
Cheadle
SK8 7BS
Director Name | Ms Elspeth Moore |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Secretary Name | Ms Elspeth Moore |
---|---|
Status | Current |
Appointed | 28 February 2023(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Secretary Name | Michael Robin Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thornham Road Sale Cheshire M33 4RW |
Director Name | Michael Robin Barton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thornham Road Sale Cheshire M33 4RW |
Secretary Name | Elspeth Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 May 2012) |
Role | Office Manager |
Correspondence Address | 25 Oakfield Road Poynton Stockport Cheshire SK12 1AR |
Director Name | Richard Miles Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 May 2012) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mount Pleasant Aspley Guise Milton Keynes Buckinghamshire MK17 8LA |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Peter Alan Cowgill |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Barry Colin Bown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Jane Brisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Resigned |
Appointed | 01 October 2015(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 September 2022) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | RÉGis Schultz |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2022(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2023) |
Role | CEO |
Country of Residence | United Arab Emirates |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Secretary Name | Nirma Cassidy |
---|---|
Status | Resigned |
Appointed | 11 October 2022(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 October 2004) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2012(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 February 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.uksourcelab.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4881808 |
Telephone region | Manchester |
Registered Address | Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,161,000 |
Gross Profit | £1,081,000 |
Net Worth | £800,000 |
Cash | £1,221,000 |
Current Liabilities | £2,056,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
14 June 2023 | Delivered on: 15 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
27 June 2022 | Delivered on: 30 June 2022 Persons entitled: Jd Sports Fashion PLC (Company No. 1888425) Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
22 September 2004 | Delivered on: 23 September 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Full accounts made up to 1 February 2020 (19 pages) |
30 December 2019 | Director's details changed for Mr Andrew Ronnie on 30 December 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 January 2019 (20 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
21 December 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
16 October 2018 | Full accounts made up to 31 January 2018 (22 pages) |
24 August 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
23 August 2018 | Withdrawal of a person with significant control statement on 23 August 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (20 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (20 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Director's details changed for Andrew Ronnie on 22 December 2016 (3 pages) |
22 December 2016 | Director's details changed for Mr Peter Alan Cowgill on 22 December 2016 (3 pages) |
22 December 2016 | Director's details changed for Mr Brian Michael Small on 22 December 2016 (3 pages) |
22 December 2016 | Director's details changed for Mr Peter Alan Cowgill on 22 December 2016 (3 pages) |
22 December 2016 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
22 December 2016 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
22 December 2016 | Director's details changed for Mr Brian Michael Small on 22 December 2016 (3 pages) |
22 December 2016 | Director's details changed for Andrew Ronnie on 22 December 2016 (3 pages) |
26 September 2016 | Full accounts made up to 31 January 2016 (19 pages) |
26 September 2016 | Full accounts made up to 31 January 2016 (19 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
27 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
27 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (19 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Jane Brisley as a secretary on 24 September 2014 (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
2 July 2014 | Termination of appointment of Barry Bown as a director (1 page) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages) |
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
5 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
5 November 2013 | Full accounts made up to 31 January 2013 (21 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
25 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
4 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
30 January 2013 | Amending 288A (1 page) |
30 January 2013 | Amending 288A (1 page) |
2 January 2013 | Register(s) moved to registered inspection location (1 page) |
2 January 2013 | Register inspection address has been changed (1 page) |
2 January 2013 | Register inspection address has been changed (1 page) |
2 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 December 2012 | Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
24 December 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
24 December 2012 | Current accounting period shortened from 31 May 2013 to 31 January 2013 (1 page) |
24 December 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 1 November 2004
|
15 November 2012 | Statement of capital following an allotment of shares on 1 November 2004
|
15 November 2012 | Statement of capital following an allotment of shares on 1 November 2004
|
14 June 2012 | Appointment of Peter Alan Cowgill as a director (3 pages) |
14 June 2012 | Appointment of Peter Alan Cowgill as a director (3 pages) |
14 June 2012 | Appointment of Mr Barry Colin Bown as a director (3 pages) |
14 June 2012 | Appointment of Mr Barry Colin Bown as a director (3 pages) |
29 May 2012 | Appointment of Mr Brian Michael Small as a director (3 pages) |
29 May 2012 | Appointment of Mr Brian Michael Small as a director (3 pages) |
28 May 2012 | Termination of appointment of Elspeth Moore as a secretary (2 pages) |
28 May 2012 | Change of share class name or designation (3 pages) |
28 May 2012 | Statement of company's objects (3 pages) |
28 May 2012 | Appointment of Jane Brisley as a secretary (3 pages) |
28 May 2012 | Change of share class name or designation (3 pages) |
28 May 2012 | Termination of appointment of Michael Barton as a director (2 pages) |
28 May 2012 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 28 May 2012 (3 pages) |
28 May 2012 | Termination of appointment of Elspeth Moore as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Richard Davis as a director (2 pages) |
28 May 2012 | Appointment of Jane Brisley as a secretary (3 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Termination of appointment of Richard Davis as a director (2 pages) |
28 May 2012 | Statement of company's objects (3 pages) |
28 May 2012 | Termination of appointment of Michael Barton as a director (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Registered office address changed from Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 28 May 2012 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 January 2012 | Secretary's details changed for Elspeth Moore on 30 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Secretary's details changed for Elspeth Moore on 30 December 2011 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 January 2010 | Director's details changed for Richard Miles Davis on 21 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Richard Miles Davis on 21 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Ronnie on 21 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Michael Robin Barton on 21 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Michael Robin Barton on 21 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Andrew Ronnie on 21 December 2009 (2 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
21 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 22/12/06; full list of members (7 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: sunrise house hulley road macclesfield cheshire SK10 2LP (1 page) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: steam packet house 76 cross street manchester greater manchester M2 4JU (1 page) |
9 May 2005 | Return made up to 22/12/04; full list of members; amend (6 pages) |
9 May 2005 | Return made up to 22/12/04; full list of members; amend (6 pages) |
19 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
6 September 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
1 September 2004 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
1 September 2004 | Accounting reference date shortened from 31/12/04 to 31/05/04 (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
22 December 2003 | Incorporation (12 pages) |
22 December 2003 | Incorporation (12 pages) |