Hazel Grove
Stockport
SK7 5ER
Director Name | Mr Alexander David Gray |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 25 October 2023(19 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mr Bhakkawat Bhasipol |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 25 October 2023(19 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 4 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mr Ekaraj Niroj |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 25 October 2023(19 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 4 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mr Karan Tejasen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 25 October 2023(19 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 4 Station View Hazel Grove Stockport SK7 5ER |
Director Name | William John Roadley George |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 91 Welford Road Shirley Solihull Birmingham West Midlands B90 3HU |
Director Name | Mr Timothy Nicholas Law |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Station View Hazel Grove Stockport SK7 5ER |
Secretary Name | William John Roadley George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Welford Road Shirley Solihull Birmingham West Midlands B90 3HU |
Director Name | Morven Law |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2011(7 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mr Matthew Daniels |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT |
Director Name | Mr Luke Robert Cummins |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(17 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Station View Hazel Grove Stockport SK7 5ER |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Optimum Business Solutions Nw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 16 years (resigned 01 July 2021) |
Correspondence Address | 103 Bradley House Radcliffe Moor Road Bolton BL2 6RT |
Website | lawprintpack.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4407302 |
Telephone region | Manchester |
Registered Address | 4 Station View Hazel Grove Stockport SK7 5ER |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
50 at £1 | Morven Law 50.00% Ordinary |
---|---|
50 at £1 | Timothy Nicholas Law 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,819,855 |
Cash | £1,561,046 |
Current Liabilities | £1,729,143 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (10 months from now) |
21 May 2004 | Delivered on: 29 May 2004 Satisfied on: 18 March 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|
2 February 2024 | Confirmation statement made on 12 January 2024 with updates (4 pages) |
---|---|
2 January 2024 | Withdrawal of a person with significant control statement on 2 January 2024 (2 pages) |
2 January 2024 | Notification of Scgp Solutions (Singapore) Pte Ltd as a person with significant control on 25 October 2023 (2 pages) |
27 October 2023 | Appointment of Mr Ekaraj Niroj as a director on 25 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Timothy Nicholas Law as a director on 25 October 2023 (1 page) |
26 October 2023 | Appointment of Mr Karen Tejasen as a director on 25 October 2023 (2 pages) |
26 October 2023 | Appointment of Mr Bhakkawat Bhasipol as a director on 25 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Morven Law as a director on 25 October 2023 (1 page) |
26 October 2023 | Appointment of Mr Alexander David Gray as a director on 25 October 2023 (2 pages) |
26 October 2023 | Notification of a person with significant control statement (2 pages) |
26 October 2023 | Cessation of Tim Law as a person with significant control on 25 October 2023 (1 page) |
26 October 2023 | Cessation of Morven Law as a person with significant control on 25 October 2023 (1 page) |
24 October 2023 | Memorandum and Articles of Association (18 pages) |
24 October 2023 | Resolutions
|
16 October 2023 | Statement of capital following an allotment of shares on 27 September 2023
|
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
21 November 2022 | Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to 4 Rhino Court Station View Hazel Grove Stockport SK7 5ER (1 page) |
18 November 2022 | Cessation of Morven Law as a person with significant control on 18 November 2022 (1 page) |
18 November 2022 | Notification of Morven Law as a person with significant control on 18 November 2022 (2 pages) |
18 November 2022 | Cessation of Timothy Law as a person with significant control on 18 November 2022 (1 page) |
18 November 2022 | Notification of Tim Law as a person with significant control on 18 November 2022 (2 pages) |
20 June 2022 | Termination of appointment of Luke Robert Cummins as a director on 30 April 2022 (1 page) |
10 April 2022 | Registered office address changed from Rhino Court 4 Station View Hazel Grove Stockport SK7 5ER England to 4 Station View Hazel Grove Stockport SK7 5ER on 10 April 2022 (1 page) |
28 March 2022 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT England to Rhino Court 4 Station View Hazel Grove Stockport SK7 5ER on 28 March 2022 (1 page) |
28 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
28 January 2022 | Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
15 September 2021 | Appointment of Mr Luke Robert Cummins as a director on 1 September 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 September 2020 | Memorandum and Articles of Association (19 pages) |
23 September 2020 | Resolutions
|
27 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
27 January 2020 | Notification of Morven Law as a person with significant control on 6 April 2016 (2 pages) |
16 January 2020 | Termination of appointment of Matthew Daniels as a director on 31 December 2019 (1 page) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
11 March 2019 | Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs to 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT on 11 March 2019 (1 page) |
21 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 August 2018 | Director's details changed for Carole Gisele Bayne on 10 August 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
6 July 2016 | Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page) |
17 May 2016 | Appointment of Mr Matthew Daniels as a director on 1 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Matthew Daniels as a director on 1 April 2016 (2 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 February 2015 | Appointment of Carole Gisele Bayne as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Carole Gisele Bayne as a director on 1 January 2015 (2 pages) |
3 February 2015 | Appointment of Carole Gisele Bayne as a director on 1 January 2015 (2 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 February 2012 | Appointment of Morven Law as a director (2 pages) |
3 February 2012 | Appointment of Morven Law as a director (2 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
8 December 2011 | Amended accounts made up to 31 December 2010 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Register inspection address has been changed (1 page) |
20 January 2010 | Register(s) moved to registered inspection location (1 page) |
20 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Timothy Nicholas Law on 15 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 15 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Timothy Nicholas Law on 15 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Optimum Business Solutions Nw Limited on 15 January 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 103 bradley house radcliffe moor road bolton lancashire BL2 6RT (1 page) |
18 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of debenture register (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
26 January 2007 | Return made up to 15/01/07; full list of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
15 March 2006 | Return made up to 15/01/06; full list of members (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Ad 31/12/04--------- £ si 1@1 (2 pages) |
29 July 2005 | Ad 31/12/04--------- £ si 1@1 (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: farrier house 223 high street henley in arden B95 5BG (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: farrier house 223 high street henley in arden B95 5BG (1 page) |
20 June 2005 | New secretary appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
4 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
4 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
17 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
29 May 2004 | Particulars of mortgage/charge (4 pages) |
29 May 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | Ad 01/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Incorporation (17 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Incorporation (17 pages) |