Company NameThe Speke And Garston Coastal Reserve Management Company Limited
DirectorsDavid Michael Thompson and Richard Knight
Company StatusActive
Company Number05529870
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 August 2005(18 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Secretary NameJohn Alexander Schofield
NationalityBritish
StatusCurrent
Appointed07 November 2005(3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr David Michael Thompson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(10 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameRichard Knight
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(14 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Iain Martin Taylor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMs Louise Helen Morrissey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(3 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameDavies Wallis Foyster Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2005(same day as company formation)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£41,299
Cash£44,497
Current Liabilities£3,198

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Filing History

5 September 2023Appointment of Mr Matthew Paul Colton as a director on 4 September 2023 (2 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
25 July 2022Notification of Alex Clegg as a person with significant control on 9 March 2022 (2 pages)
25 July 2022Notification of Francesca Sullivan as a person with significant control on 9 March 2022 (2 pages)
25 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
21 July 2021Change of details for Professor Peter William James Batey as a person with significant control on 2 November 2020 (2 pages)
21 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
20 July 2021Change of details for Dr Keith Hendry as a person with significant control on 2 November 2020 (2 pages)
20 July 2021Change of details for Christopher Findley as a person with significant control on 2 November 2020 (2 pages)
20 July 2021Cessation of Susan Jennifer Kidd as a person with significant control on 26 February 2021 (1 page)
20 July 2021Change of details for Mr David Henry Crenshaw as a person with significant control on 6 April 2016 (2 pages)
20 July 2021Change of details for Dr Stephen Boult as a person with significant control on 2 November 2020 (2 pages)
20 July 2021Change of details for Mrs Sarah Jenner as a person with significant control on 2 November 2020 (2 pages)
20 July 2021Change of details for Terence Clive Gaskell as a person with significant control on 2 November 2020 (2 pages)
20 July 2021Change of details for Mr David Henry Crawshaw as a person with significant control on 2 November 2020 (2 pages)
20 July 2021Cessation of Philip Clayton as a person with significant control on 9 November 2020 (1 page)
20 July 2021Change of details for Mr Nicholas Carter as a person with significant control on 2 November 2020 (2 pages)
19 December 2020Accounts for a small company made up to 31 March 2020 (19 pages)
17 December 2020Change of details for Mr David Michael Thompson as a person with significant control on 2 November 2020 (2 pages)
1 December 2020Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020 (2 pages)
9 November 2020Secretary's details changed for John Alexander Schofield on 3 November 2020 (1 page)
9 November 2020Secretary's details changed for John Alexander Schofield on 3 November 2020 (1 page)
5 November 2020Director's details changed for Mr David Michael Thompson on 3 November 2020 (2 pages)
5 November 2020Director's details changed for Richard Knight on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
3 July 2020Notification of Stephen Boult as a person with significant control on 11 June 2020 (2 pages)
17 February 2020Appointment of Richard Knight as a director on 13 February 2020 (2 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
19 December 2019Termination of appointment of Louise Helen Morrissey as a director on 18 December 2019 (1 page)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 July 2019Director's details changed for Mr David Michael Thompson on 1 November 2018 (2 pages)
17 July 2019Notification of Susan Jennifer Kidd as a person with significant control on 6 November 2018 (2 pages)
17 July 2019Cessation of Richard Knight as a person with significant control on 6 November 2018 (1 page)
17 July 2019Notification of David Michael Thompson as a person with significant control on 6 November 2018 (2 pages)
17 July 2019Cessation of Eric Harper as a person with significant control on 6 November 2018 (1 page)
20 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
11 July 2018Notification of Peel Property (Partnerships) Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 June 2018Cessation of Joanne Elizabeth Harrison as a person with significant control on 29 May 2018 (1 page)
5 June 2018Notification of Nicholas Carter as a person with significant control on 29 May 2018 (2 pages)
5 June 2018Notification of Philip Clayton as a person with significant control on 29 May 2018 (2 pages)
5 June 2018Notification of Sarah Jenner as a person with significant control on 29 May 2018 (2 pages)
4 January 2018Full accounts made up to 31 March 2017 (16 pages)
4 January 2018Full accounts made up to 31 March 2017 (16 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Notification of David Henry Crenshaw as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Terence Clive Gaskell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Christopher Findley as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of David Henry Crenshaw as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Joanne Elizabeth Harrison as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Eric Harper as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Richard Knight as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Keith Hendry as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Christopher Findley as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Keith Hendry as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Eric Harper as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Joanne Elizabeth Harrison as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Terence Clive Gaskell as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Joanne Elizabeth Harrison as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Richard Knight as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of David Henry Crenshaw as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter William Batey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Notification of Christopher Findley as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter William Batey as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Terence Clive Gaskell as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Peter William Batey as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Eric Harper as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Keith Hendry as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Richard Knight as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Full accounts made up to 31 March 2016 (16 pages)
31 December 2016Full accounts made up to 31 March 2016 (16 pages)
6 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
6 July 2016Annual return made up to 29 June 2016 no member list (4 pages)
9 May 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 9 May 2016 (1 page)
19 April 2016Director's details changed for Ms Louise Helen Morrissey on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Ms Louise Helen Morrissey on 19 April 2016 (2 pages)
20 January 2016Secretary's details changed for John Alexander Schofield on 13 January 2016 (1 page)
20 January 2016Secretary's details changed for John Alexander Schofield on 13 January 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
6 January 2016Full accounts made up to 31 March 2015 (14 pages)
25 August 2015Appointment of Mr David Michael Thompson as a director on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Iain Martin Taylor as a director on 28 July 2015 (1 page)
25 August 2015Termination of appointment of Iain Martin Taylor as a director on 28 July 2015 (1 page)
25 August 2015Appointment of Mr David Michael Thompson as a director on 25 August 2015 (2 pages)
11 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
11 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
11 August 2015Annual return made up to 8 August 2015 no member list (4 pages)
27 March 2015Director's details changed for Ms Louise Helen Morrissey on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Ms Louise Helen Morrissey on 27 March 2015 (2 pages)
6 March 2015Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Iain Martin Taylor on 6 March 2015 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
11 August 2014Annual return made up to 8 August 2014 no member list (4 pages)
11 August 2014Annual return made up to 8 August 2014 no member list (4 pages)
11 August 2014Annual return made up to 8 August 2014 no member list (4 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
19 December 2013Full accounts made up to 31 March 2013 (14 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
13 August 2013Annual return made up to 8 August 2013 no member list (4 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
6 January 2013Full accounts made up to 31 March 2012 (14 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
8 August 2012Annual return made up to 8 August 2012 no member list (4 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
22 December 2011Full accounts made up to 31 March 2011 (13 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (4 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (4 pages)
8 August 2011Annual return made up to 8 August 2011 no member list (4 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
30 November 2010Director's details changed for Louise Helen Morrissey on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Louise Helen Morrissey on 30 November 2010 (2 pages)
9 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
9 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
9 August 2010Annual return made up to 8 August 2010 no member list (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
11 August 2009Annual return made up to 08/08/09 (2 pages)
11 August 2009Annual return made up to 08/08/09 (2 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 February 2009Full accounts made up to 31 March 2008 (13 pages)
11 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 September 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
11 August 2008Annual return made up to 08/08/08 (2 pages)
11 August 2008Annual return made up to 08/08/08 (2 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
2 July 2008Full accounts made up to 31 August 2007 (13 pages)
10 September 2007Annual return made up to 08/08/07 (2 pages)
10 September 2007Annual return made up to 08/08/07 (2 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
29 May 2007Full accounts made up to 31 August 2006 (13 pages)
29 May 2007Full accounts made up to 31 August 2006 (13 pages)
16 March 2007Annual return made up to 08/08/06 (4 pages)
16 March 2007Annual return made up to 08/08/06 (4 pages)
23 May 2006Registered office changed on 23/05/06 from: peel dome the trafford centre manchester greater manchester M17 8PL (1 page)
23 May 2006Registered office changed on 23/05/06 from: peel dome the trafford centre manchester greater manchester M17 8PL (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA (1 page)
16 November 2005Registered office changed on 16/11/05 from: c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
8 August 2005Incorporation (18 pages)
8 August 2005Incorporation (18 pages)