Higher Cloughfold
Rossendale
Lancashire
BB4 7TW
Secretary Name | Mr Richard Andrew Shuttleworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmelea Hareholme Lane Higher Cloughfold Rossendale Lancashire BB4 7TW |
Director Name | Judith Alyson Shuttleworth |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(16 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank Chambers 2a Bank Street Bury BL9 0DL |
Director Name | Mr Victor James Daniel Fletcher |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 32 Moor Way Hawkshaw Bury Lancashire BL8 4LF |
Website | www.equilibriumarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7972077 |
Telephone region | Manchester |
Registered Address | Bank Chambers 2a Bank Street Bury BL9 0DL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
50 at £1 | Richard Andrew Shuttleworth 50.00% Ordinary |
---|---|
50 at £1 | Victor James Daniel Fletcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,315 |
Cash | £23,835 |
Current Liabilities | £50,572 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
12 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 December 2020 | Confirmation statement made on 4 November 2020 with updates (5 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
5 November 2019 | Cessation of Victor James Daniel Fletcher as a person with significant control on 5 November 2018 (1 page) |
5 November 2019 | Change of details for Richard Andrew Shuttleworth as a person with significant control on 5 November 2018 (2 pages) |
29 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
18 December 2018 | Termination of appointment of Victor James Daniel Fletcher as a director on 5 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 4 November 2018 with updates (5 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Change of share class name or designation (2 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 4 November 2017 with updates (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 November 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
17 November 2016 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
16 November 2016 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
16 November 2016 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
15 October 2015 | Registration of charge 056127650001, created on 12 October 2015 (18 pages) |
15 October 2015 | Registration of charge 056127650001, created on 12 October 2015 (18 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 October 2013 | Director's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages) |
31 October 2013 | Director's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages) |
31 October 2013 | Director's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages) |
31 October 2013 | Secretary's details changed for Richard Andrew Shuttleworth on 1 January 2013 (2 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (14 pages) |
21 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (14 pages) |
21 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (14 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
15 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 04/11/08; full list of members (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 November 2007 | Return made up to 04/11/07; full list of members (5 pages) |
19 November 2007 | Return made up to 04/11/07; full list of members (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 February 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
28 February 2007 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
29 November 2006 | Return made up to 04/11/06; full list of members
|
29 November 2006 | Return made up to 04/11/06; full list of members
|
4 November 2005 | Incorporation (18 pages) |
4 November 2005 | Incorporation (18 pages) |