Altrincham
Cheshire
WA14 2QG
Secretary Name | Mr Richard Jennison Bell |
---|---|
Nationality | English |
Status | Current |
Appointed | 09 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Ms Maggi Potts |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Andrew Paul Marsden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mrs Nicola Gabriella Moseley |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 June 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Robert Chester Haworth |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mrs Amanda Freeman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 December 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 46 Rivington Road Hale Altrincham Cheshire WA15 9PJ |
Director Name | Miss Tanya Joanne Simister |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Wyche Close Rudheath Northwich Cheshire CW9 7TY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Director Name | Haworth Holt Bell (Trustees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2012(8 years, 7 months after company formation) |
Appointment Duration | 4 days (resigned 25 September 2012) |
Correspondence Address | 45 The Downs Altrincham Cheshire WA14 2QG |
Website | haworthholtbell.co.uk |
---|---|
Telephone | 0161 9287136 |
Telephone region | Manchester |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1.6k at £1 | Richard Jennison Bell 40.00% Ordinary |
---|---|
1.6k at £1 | Robert Chester Haworth 40.00% Ordinary |
800 at £1 | Maggi Potts 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,777 |
Cash | £1,397,604 |
Current Liabilities | £1,503,217 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
15 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
17 November 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
21 August 2020 | Director's details changed for Mr Richard Jennison Bell on 3 August 2020 (2 pages) |
21 August 2020 | Change of details for Mr Richard Jennison Bell as a person with significant control on 3 August 2020 (2 pages) |
21 August 2020 | Secretary's details changed for Mr Richard Jennison Bell on 3 August 2020 (1 page) |
21 August 2020 | Change of details for Mr Robert Chester Haworth as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Director's details changed for Mr Robert Chester Haworth on 21 August 2020 (2 pages) |
29 June 2020 | Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 29 June 2020 (1 page) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
14 June 2019 | Appointment of Mrs Nicola Gabriella Moseley as a director on 14 June 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 June 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 September 2012 | Appointment of Mr Andrew Paul Marsden as a director (2 pages) |
28 September 2012 | Appointment of Mr Andrew Paul Marsden as a director (2 pages) |
25 September 2012 | Termination of appointment of Haworth Holt Bell (Trustees) Limited as a director (1 page) |
25 September 2012 | Termination of appointment of Haworth Holt Bell (Trustees) Limited as a director (1 page) |
21 September 2012 | Appointment of Haworth Holt Bell (Trustees) Limited as a director (2 pages) |
21 September 2012 | Appointment of Haworth Holt Bell (Trustees) Limited as a director (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Termination of appointment of Tanya Simister as a director (1 page) |
20 December 2011 | Termination of appointment of Tanya Simister as a director (1 page) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
11 January 2011 | Termination of appointment of Amanda Freeman as a director (1 page) |
11 January 2011 | Termination of appointment of Amanda Freeman as a director (1 page) |
10 January 2011 | Statement of capital following an allotment of shares on 18 December 2010
|
10 January 2011 | Statement of capital following an allotment of shares on 18 December 2010
|
30 April 2010 | Appointment of Miss Maggi Potts as a director (2 pages) |
30 April 2010 | Appointment of Miss Maggi Potts as a director (2 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
12 February 2010 | Director's details changed for Tanya Joanne Simister on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Richard Jennison Bell on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Robert Chester Haworth on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Amanda Freeman on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Robert Chester Haworth on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Amanda Freeman on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Tanya Joanne Simister on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Richard Jennison Bell on 12 February 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 09/02/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (8 pages) |
26 February 2007 | Return made up to 09/02/07; full list of members (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 09/02/06; full list of members
|
21 February 2006 | Return made up to 09/02/06; full list of members
|
7 November 2005 | Registered office changed on 07/11/05 from: 220 ashley road hale altrincham cheshire AW15 9SR (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 220 ashley road hale altrincham cheshire AW15 9SR (1 page) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 February 2005 | Return made up to 09/02/05; full list of members
|
25 February 2005 | Return made up to 09/02/05; full list of members
|
13 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
13 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed;new director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
9 February 2004 | Incorporation (11 pages) |
9 February 2004 | Incorporation (11 pages) |