Hale Barns
Altrincham
Cheshire
WA15 0EE
Director Name | Mr John Gordon Whitehurst |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ogden Road Bramhall Cheshire SK7 1HJ |
Secretary Name | Smart Sol Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2019(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 89 New Street Altrincham WA14 2QP |
Secretary Name | Peter John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pedley House Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Secretary Name | Mr Bryce Rowan Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2010) |
Role | Accountant |
Correspondence Address | 5 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Wendy Littman |
---|---|
Status | Resigned |
Appointed | 01 December 2014(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2019) |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(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 | 12 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
45 at £1 | John Gordon Whitehurst 50.00% Ordinary B |
---|---|
45 at £1 | Philip Hodari 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £211,033 |
Cash | £11,125 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
15 June 2006 | Delivered on: 24 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings on the south east side of priestly road worsley t/no GM373016. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|
15 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
14 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
10 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
17 February 2020 | Satisfaction of charge 1 in full (2 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 March 2019 | Termination of appointment of Wendy Littman as a secretary on 14 March 2019 (1 page) |
28 March 2019 | Appointment of Smart Sol Services Ltd as a secretary on 14 March 2019 (2 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Cancellation of shares. Statement of capital on 3 December 2014
|
24 December 2014 | Cancellation of shares. Statement of capital on 3 December 2014
|
24 December 2014 | Purchase of own shares. (3 pages) |
24 December 2014 | Cancellation of shares. Statement of capital on 3 December 2014
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Appointment of Wendy Littman as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Wendy Littman as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Wendy Littman as a secretary on 1 December 2014 (2 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Bryce Brooks as a secretary (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Director's details changed for John Gordon Whitehurst on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Gordon Whitehurst on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Philip Isaac Hodari on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Gordon Whitehurst on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Bryce Rowan Brooks on 3 October 2008 (1 page) |
19 October 2009 | Secretary's details changed for Mr Bryce Rowan Brooks on 3 October 2008 (1 page) |
19 October 2009 | Director's details changed for Mr Philip Isaac Hodari on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Mr Bryce Rowan Brooks on 3 October 2008 (1 page) |
19 October 2009 | Director's details changed for Mr Philip Isaac Hodari on 1 October 2009 (2 pages) |
27 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
27 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 March 2008 | Curr sho from 10/04/2008 to 31/03/2008 (1 page) |
14 March 2008 | Curr sho from 10/04/2008 to 31/03/2008 (1 page) |
29 January 2008 | Return made up to 12/10/07; full list of members (7 pages) |
29 January 2008 | Return made up to 12/10/07; full list of members (7 pages) |
22 November 2007 | New secretary appointed (1 page) |
22 November 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
13 August 2007 | Total exemption small company accounts made up to 10 April 2007 (4 pages) |
13 August 2007 | Total exemption small company accounts made up to 10 April 2007 (4 pages) |
12 August 2007 | Accounting reference date extended from 31/10/06 to 10/04/07 (1 page) |
12 August 2007 | Accounting reference date extended from 31/10/06 to 10/04/07 (1 page) |
16 November 2006 | Return made up to 12/10/06; full list of members
|
16 November 2006 | Return made up to 12/10/06; full list of members
|
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Ad 15/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 November 2005 | Company name changed original colour LIMITED\certificate issued on 17/11/05 (2 pages) |
17 November 2005 | Company name changed original colour LIMITED\certificate issued on 17/11/05 (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
12 October 2005 | Incorporation (16 pages) |
12 October 2005 | Incorporation (16 pages) |