Bury
BL9 0TB
Director Name | Mrs Imelda Mary Mihell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2005(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manchester Old Road Bury BL9 0TB |
Secretary Name | Mrs Imelda Mary Mihell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2005(same day as company formation) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 6 Manchester Old Road Bury BL9 0TB |
Director Name | Ashley John Mihell |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manchester Old Road Bury BL9 0TB |
Director Name | Ben Mihell |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manchester Old Road Bury BL9 0TB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(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 | 18 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.tiddlywinks.com |
---|
Registered Address | 6 Manchester Old Road Bury BL9 0TB |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,913 |
Cash | £286,161 |
Current Liabilities | £134,580 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
28 January 2021 | Delivered on: 9 February 2021 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 116 hill lane, manchester, M9 6PW and registered at hm land registry with title absolute under (title number MAN359463) for further details of properties charged please refer to the deed. Outstanding |
---|---|
22 January 2021 | Delivered on: 22 January 2021 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
6 August 2014 | Delivered on: 8 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
11 February 2021 | Satisfaction of charge 056274880001 in full (1 page) |
---|---|
9 February 2021 | Registration of charge 056274880003, created on 28 January 2021 (9 pages) |
22 January 2021 | Registration of charge 056274880002, created on 22 January 2021 (29 pages) |
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
20 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
5 June 2020 | Appointment of Ashley John Mihell as a director on 1 May 2020 (2 pages) |
5 June 2020 | Appointment of Ben Mihell as a director on 1 May 2020 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
2 October 2019 | Change of share class name or designation (2 pages) |
25 September 2019 | Notification of Diab Mgt Ltd as a person with significant control on 11 September 2019 (4 pages) |
25 September 2019 | Cessation of David Mihell as a person with significant control on 11 September 2019 (3 pages) |
25 September 2019 | Cessation of Imelda Mary Mihell as a person with significant control on 11 September 2019 (3 pages) |
24 September 2019 | Particulars of variation of rights attached to shares (3 pages) |
24 September 2019 | Change of share class name or designation (2 pages) |
24 September 2019 | Resolutions
|
27 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (5 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
26 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 November 2017 | Registered office address changed from 116 Hill Lane Blackley Manchester M9 6PW to 6 Manchester Old Road Bury BL9 0TB on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 116 Hill Lane Blackley Manchester M9 6PW to 6 Manchester Old Road Bury BL9 0TB on 7 November 2017 (1 page) |
25 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 August 2014 | Registration of charge 056274880001, created on 6 August 2014 (8 pages) |
8 August 2014 | Registration of charge 056274880001, created on 6 August 2014 (8 pages) |
8 August 2014 | Registration of charge 056274880001, created on 6 August 2014 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
17 December 2012 | Director's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 (2 pages) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Director's details changed for David Mihell on 20 September 2012 (2 pages) |
17 December 2012 | Secretary's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 (2 pages) |
17 December 2012 | Director's details changed for David Mihell on 20 September 2012 (2 pages) |
17 December 2012 | Director's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for David Mihell on 1 January 2010 (2 pages) |
14 December 2010 | Director's details changed for David Mihell on 1 January 2010 (2 pages) |
14 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Director's details changed for David Mihell on 1 January 2010 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
27 December 2009 | Director's details changed for Imelda Mary Mihell on 27 December 2009 (2 pages) |
27 December 2009 | Director's details changed for Imelda Mary Mihell on 27 December 2009 (2 pages) |
24 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
22 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 June 2008 | Return made up to 18/11/07; full list of members (4 pages) |
6 June 2008 | Return made up to 18/11/07; full list of members (4 pages) |
28 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
28 September 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
16 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
16 January 2007 | Return made up to 18/11/06; full list of members (2 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
28 December 2005 | New secretary appointed;new director appointed (1 page) |
28 December 2005 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
28 December 2005 | New secretary appointed;new director appointed (1 page) |
28 December 2005 | Ad 18/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2005 | New director appointed (1 page) |
18 November 2005 | Incorporation (9 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Incorporation (9 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Director resigned (1 page) |