Croft
Warrington
WA3 7BD
Director Name | Mr Michael Joseph Wright |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 116 Adlington Road Wilmslow Cheshire SK9 2LN |
Secretary Name | Mr Michael Joseph Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 116 Adlington Road Wilmslow Cheshire SK9 2LN |
Director Name | Mr Martin Jeremy Wood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(7 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Bank Hall Barn Bretherton Lancashire PR26 9AT |
Director Name | Margo Thomasina Isherwood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | English |
Correspondence Address | Forest Lodge Bank Hall Barn Bretherton Lancashire PR26 9AT |
Director Name | Mrs Susan Jayne Sweeney |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Director Lp Uk Consultancy Ltd |
Country of Residence | England |
Correspondence Address | Bluebell Cottage Bank Hall Barn Bretherton Lancashire PR26 9AT |
Director Name | Mr Peter Stuart Ralphs |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lilac Cottage Bank Hall Barn Bretherton Lancashire PR26 9AT |
Director Name | Susan Elizabeth Abrams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snowdrop Cottage Bank Hall Barn Bretherton Leyland Lancashire PR26 9AT |
Director Name | Marc Richard Claret |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | National Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Hayloft Bank Hall Barn Bretherton Leyland Lancashire PR26 9AT |
Director Name | Bretherton Barns Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Second Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Bretherton Barns Limited 12.50% Ordinary |
---|---|
1 at £1 | John Sweeney & Susan Sweeney 12.50% Ordinary |
1 at £1 | Marc Richard Claret 12.50% Ordinary |
1 at £1 | Margo Isherwood 12.50% Ordinary |
1 at £1 | Martin Wood 12.50% Ordinary |
1 at £1 | Peter Ralphs & Angela Wright-perkins 12.50% Ordinary |
1 at £1 | Sean Flynn 12.50% Ordinary |
1 at £1 | Susan Elizabeth Abrams 12.50% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
24 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
---|---|
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
11 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Appointment of Bretherton Barns Limited as a director on 21 July 2014 (2 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 21 July 2014
|
14 April 2015 | Director's details changed for Peter Stuart Ralpns on 13 May 2014 (2 pages) |
14 April 2015 | Director's details changed for Peter Stuart Ralpns on 13 May 2014 (2 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 21 July 2014
|
14 April 2015 | Appointment of Bretherton Barns Limited as a director on 21 July 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
10 September 2014 | Appointment of Marc Richard Claret as a director on 21 July 2014 (3 pages) |
10 September 2014 | Appointment of Susan Elizabeth Abrams as a director on 21 July 2014 (3 pages) |
10 September 2014 | Appointment of Marc Richard Claret as a director on 21 July 2014 (3 pages) |
10 September 2014 | Appointment of Susan Elizabeth Abrams as a director on 21 July 2014 (3 pages) |
22 May 2014 | Appointment of Peter Stuart Ralpns as a director (3 pages) |
22 May 2014 | Appointment of Margo Thomasina Isherwood as a director (3 pages) |
22 May 2014 | Appointment of Peter Stuart Ralpns as a director (3 pages) |
22 May 2014 | Appointment of Susan Jayne Sweeney as a director (3 pages) |
22 May 2014 | Appointment of Susan Jayne Sweeney as a director (3 pages) |
22 May 2014 | Appointment of Margo Thomasina Isherwood as a director (3 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
14 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
7 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (7 pages) |
7 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (7 pages) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
3 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Appointment of Martin Jeremy Wood as a director (5 pages) |
16 January 2012 | Appointment of Martin Jeremy Wood as a director (5 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
20 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
17 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 26/01/09; full list of members (5 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from fourways house 57 hilton street manchester M1 2EJ (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from fourways house 57 hilton street manchester M1 2EJ (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
29 December 2008 | Return made up to 26/01/08; full list of members (5 pages) |
29 December 2008 | Return made up to 26/01/08; full list of members (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Accounting reference date shortened from 31/01/2008 to 31/07/2007 (1 page) |
2 December 2008 | Accounting reference date shortened from 31/01/2008 to 31/07/2007 (1 page) |
23 February 2007 | Return made up to 26/01/07; full list of members (9 pages) |
23 February 2007 | Return made up to 26/01/07; full list of members (9 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: clayton house 59 piccadilly manchester M1 2AS (1 page) |
21 June 2006 | Return made up to 26/01/06; full list of members (9 pages) |
21 June 2006 | Return made up to 26/01/06; full list of members (9 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
22 August 2005 | Ad 07/02/05-29/04/05 £ si 3@1=3 £ ic 2/5 (2 pages) |
22 August 2005 | Ad 12/11/04--------- £ si 1@1 (2 pages) |
22 August 2005 | Ad 07/02/05-29/04/05 £ si 3@1=3 £ ic 2/5 (2 pages) |
22 August 2005 | Ad 12/11/04--------- £ si 1@1 (2 pages) |
28 July 2005 | Return made up to 26/01/05; full list of members (7 pages) |
28 July 2005 | Return made up to 26/01/05; full list of members (7 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
11 June 2004 | New secretary appointed;new director appointed (3 pages) |
11 June 2004 | New secretary appointed;new director appointed (3 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Incorporation (16 pages) |
26 January 2004 | Incorporation (16 pages) |