Altrincham
Greater Manchester
WA14 2PU
Secretary Name | Mr John James Field |
---|---|
Status | Current |
Appointed | 14 June 2019(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
Director Name | Mr Robert Booth |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nightingale Close Wilmslow Cheshire SK9 5BS |
Secretary Name | Mr Robert Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nightingale Close Wilmslow Cheshire SK9 5BS |
Secretary Name | Linda Doreen Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 64 New Lane Croft Warrington Cheshire WA3 7LW |
Director Name | Mr Jonathan Stuart Field |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(4 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 14 June 2019) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
Director Name | Sir David Austin Trippier |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB |
Secretary Name | Jonathan Stuart Field |
---|---|
Status | Resigned |
Appointed | 01 November 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 2019) |
Role | Company Director |
Correspondence Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
Director Name | Mr Jonathan Stuart Field |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
Registered Address | 18 The Downs Altrincham Greater Manchester WA14 2PU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Cleansweep LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£409,535 |
Cash | £6,291 |
Current Liabilities | £484,764 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
18 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Current accounting period extended from 31 March 2023 to 30 June 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 October 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
25 April 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 September 2021 | Director's details changed for Mr John James Field on 14 September 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 March 2021 | Termination of appointment of Jonathan Stuart Field as a director on 22 February 2021 (1 page) |
1 March 2021 | Director's details changed for Mr Jonathan Stuart Field on 22 January 2021 (2 pages) |
30 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Jonathan Field as a director on 10 March 2020 (2 pages) |
9 September 2019 | Notification of Clean Sweep Limited as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Withdrawal of a person with significant control statement on 9 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Jonathan Stuart Field as a secretary on 14 June 2019 (1 page) |
28 June 2019 | Termination of appointment of Jonathan Stuart Field as a director on 14 June 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
28 June 2019 | Appointment of Mr John James Field as a secretary on 14 June 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr Jonathan Stuart Field on 8 March 2019 (2 pages) |
8 March 2019 | Registered office address changed from 22 the Downs Altrincham Greater Manchester WA14 2PU England to 18 the Downs Altrincham Greater Manchester WA14 2PU on 8 March 2019 (1 page) |
8 March 2019 | Secretary's details changed for Jonathan Stuart Field on 8 March 2019 (1 page) |
8 March 2019 | Director's details changed for Mr John James Field on 8 March 2019 (2 pages) |
6 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 September 2018 | Secretary's details changed for Jonathan Stuart Field on 30 August 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 January 2018 | Director's details changed for Mr Jonathan Stuart Field on 8 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Altrincham Greater Manchester WA14 2PU on 9 January 2018 (1 page) |
9 January 2018 | Director's details changed for Mr John James Field on 8 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from 2nd Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 22 the Downs Altrincham Greater Manchester WA14 2PU on 9 January 2018 (1 page) |
9 January 2018 | Director's details changed for Mr Jonathan Stuart Field on 8 January 2018 (2 pages) |
9 January 2018 | Director's details changed for Mr John James Field on 8 January 2018 (2 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
9 May 2017 | Director's details changed for Mr John James Field on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr John James Field on 9 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Jonathan Stuart Field on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Jonathan Stuart Field on 8 May 2017 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 September 2015 | Director's details changed for Mr Jonathan Stuart Field on 1 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page) |
1 September 2015 | Director's details changed for Mr Jonathan Stuart Field on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jonathan Stuart Field on 1 August 2015 (2 pages) |
1 September 2015 | Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page) |
1 September 2015 | Secretary's details changed for Jonathan Stuart Field on 1 August 2015 (1 page) |
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2012 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2009 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2011 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2010 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2010 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2012 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2011 (6 pages) |
8 July 2014 | Amended accounts made up to 31 August 2009 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
22 May 2014 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
24 March 2014 | Termination of appointment of David Trippier as a director (1 page) |
24 March 2014 | Termination of appointment of David Trippier as a director (1 page) |
20 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 December 2012 | Registered office address changed from 23 New Mount Street Manchester M4 4DE England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 23 New Mount Street Manchester M4 4DE England on 18 December 2012 (1 page) |
14 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
28 November 2011 | Appointment of Sir David Austin Trippier as a director (2 pages) |
28 November 2011 | Appointment of Sir David Austin Trippier as a director (2 pages) |
25 November 2011 | Appointment of Jonathan Stuart Field as a secretary (2 pages) |
25 November 2011 | Appointment of Jonathan Stuart Field as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Linda Field as a secretary (1 page) |
25 November 2011 | Termination of appointment of Linda Field as a secretary (1 page) |
24 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
27 June 2011 | Appointment of Jonathan Stuart Field as a director (2 pages) |
27 June 2011 | Appointment of Jonathan Stuart Field as a director (2 pages) |
29 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
29 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
30 March 2010 | Registered office address changed from Manor House, 35 St. Thomas's Road, Chorley Lancashire PR7 1HP on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Manor House, 35 St. Thomas's Road, Chorley Lancashire PR7 1HP on 30 March 2010 (1 page) |
27 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
22 December 2008 | Return made up to 30/08/08; full list of members (3 pages) |
22 December 2008 | Return made up to 30/08/08; full list of members (3 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: business centre, town hall square, cowbridge vale of glamorgan CF71 7XW (1 page) |
24 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: business centre, town hall square, cowbridge vale of glamorgan CF71 7XW (1 page) |
24 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
11 November 2006 | Ad 31/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 2006 | Ad 31/08/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 August 2006 | Incorporation (13 pages) |
30 August 2006 | Incorporation (13 pages) |