Manchester
M2 3WQ
Director Name | Mr Timothy William Farnworth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mrs Fiona Mary Wilford |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 November 2018(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mr Philip Gordon Tate Hewer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 November 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Arran Avenue Sale Cheshire M33 3NQ |
Director Name | Alan Parry Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 November 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 20 Redesmere Close Timperley Altrincham Cheshire WA15 7EE |
Director Name | Mr Haydn John Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 23 November 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Norelands Smith Lane Mobberley Knutsford Cheshire WA16 7QA |
Secretary Name | Mr Philip Gordon Tate Hewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 March 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 17 Arran Avenue Sale Cheshire M33 3NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | hallidaymeecham.com |
---|
Registered Address | Halliday Meecham 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4k at £1 | Paul Edwin Howitt 7.00% Ordinary |
---|---|
17.6k at £1 | Alan Parry-davies 31.00% Ordinary |
17.6k at £1 | Haydn Robinson 31.00% Ordinary |
17.6k at £1 | Philip Gordon Tate Hewer 31.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,736 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 March 2025 (1 year from now) |
23 November 2018 | Delivered on: 5 December 2018 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP Classification: A registered charge Particulars: By way of legal mortgage, all estates or interests in any freehold, leasehold or commonhold property in england and wales now belonging to the chargor. By way of fixed charge, all estates or interests in any freehold, leasehold or commonhold property in england and wales now or hereafter belonging to the chargor; all other interests belonging to it in or over land or the proceeds of sale of land and all licences now or in the future held by it to enter on or use land; the benefit of all other agreements relating to each property to which it is or may become a party or otherwise entitled; all plant, machinery and equipment owned by the chargor and its interest in any plant, machinery and equipment in its possession; its rights under the appointment of any managing agent of any of the properties, all its rights, title and interest in the insurances; its investments together with all related rights; all its intellectual property; the amount from time to time standing to the credit of any account; all of its book and other debts; all its goodwill and uncalled capital; the benefit of all authorisations held in connection with its business or the use of any charged assets. Outstanding |
---|
10 July 2023 | Satisfaction of charge 050738120001 in full (1 page) |
---|---|
30 March 2023 | Accounts for a small company made up to 31 March 2022 (7 pages) |
16 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
24 March 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
17 March 2022 | Change of details for Trantor Construction Limited as a person with significant control on 23 November 2018 (2 pages) |
17 May 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (5 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a small company made up to 31 March 2019 (4 pages) |
2 April 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
2 April 2019 | Termination of appointment of Philip Gordon Tate Hewer as a secretary on 31 March 2019 (1 page) |
24 January 2019 | Cessation of Philip Gordon Tate Hewer as a person with significant control on 23 November 2018 (1 page) |
24 January 2019 | Notification of Trantor Construction Limited as a person with significant control on 23 November 2018 (2 pages) |
24 January 2019 | Cessation of Alan Parry-Davies as a person with significant control on 23 November 2018 (1 page) |
24 January 2019 | Cessation of Haydn John Robinson as a person with significant control on 23 November 2018 (1 page) |
31 December 2018 | Appointment of Mr Timothy William Farnworth as a director on 23 November 2018 (2 pages) |
31 December 2018 | Appointment of Mr Oliver Cotton as a director on 23 November 2018 (2 pages) |
31 December 2018 | Appointment of Mrs Fiona Mary Wilford as a director on 23 November 2018 (2 pages) |
24 December 2018 | Purchase of own shares. (3 pages) |
5 December 2018 | Registration of charge 050738120001, created on 23 November 2018 (35 pages) |
4 December 2018 | Cancellation of shares. Statement of capital on 1 November 2018
|
4 December 2018 | Resolutions
|
3 December 2018 | Termination of appointment of Philip Gordon Tate Hewer as a director on 23 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Alan Parry Davies as a director on 23 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Haydn John Robinson as a director on 23 November 2018 (1 page) |
13 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 June 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
20 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
13 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Haydn John Robinson on 16 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Haydn John Robinson on 16 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Philip Gordon Tate Hewer on 16 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Philip Gordon Tate Hewer on 16 March 2010 (2 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
23 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (3 pages) |
31 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
31 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 July 2005 | Return made up to 15/03/05; full list of members; amend (7 pages) |
14 July 2005 | Return made up to 15/03/05; full list of members; amend (7 pages) |
25 May 2005 | Return made up to 15/03/05; full list of members
|
25 May 2005 | Return made up to 15/03/05; full list of members
|
5 July 2004 | Ad 21/06/04--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
5 July 2004 | Ad 21/06/04--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
5 July 2004 | Nc inc already adjusted 21/06/04 (1 page) |
5 July 2004 | Resolutions
|
5 July 2004 | Resolutions
|
5 July 2004 | Nc inc already adjusted 21/06/04 (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: arkwright house parsonage gardens manchester M3 2LF (1 page) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Company name changed willowrider LTD\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed willowrider LTD\certificate issued on 28/05/04 (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 March 2004 | Incorporation (9 pages) |
15 March 2004 | Incorporation (9 pages) |