Manchester
M2 6BA
Director Name | Mr Alaster James Smurthwaite |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 40 King Street Manchester M2 6BA |
Secretary Name | Matthew Edward Ollier |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(same day as company formation) |
Role | Architect |
Correspondence Address | 98 Hale Road Hale Altrincham Cheshire WA15 9HS |
Director Name | Mrs Harriet Jane Ollier |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 King Steeet Manchester M2 6BA |
Director Name | Mrs Laila Smurthwaite |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 King Street Manchester M2 6BA |
Website | www.olliersmurthwaite.com/wp/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8830838 |
Telephone region | Manchester |
Registered Address | 40 King Street Manchester M2 6BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £23,685 |
Cash | £39,055 |
Current Liabilities | £48,330 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
14 December 2015 | Delivered on: 13 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Part ground,first,second and third floors 40 king street manchester. Outstanding |
---|---|
6 February 2015 | Delivered on: 9 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 April 2009 | Delivered on: 11 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 106 albert mill castlefield manchester by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 January 2024 | Confirmation statement made on 12 January 2024 with updates (5 pages) |
---|---|
2 November 2023 | Total exemption full accounts made up to 30 January 2023 (8 pages) |
22 February 2023 | Confirmation statement made on 12 January 2023 with updates (5 pages) |
13 June 2022 | Total exemption full accounts made up to 30 January 2022 (9 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with updates (5 pages) |
27 October 2021 | Total exemption full accounts made up to 30 January 2021 (9 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with updates (5 pages) |
30 October 2020 | Total exemption full accounts made up to 30 January 2020 (9 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with updates (5 pages) |
7 January 2020 | Satisfaction of charge 1 in full (2 pages) |
11 July 2019 | Total exemption full accounts made up to 30 January 2019 (8 pages) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
10 January 2019 | Change of details for Mr Matthew Edward Ollier as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Alaster James Smurthwaite on 10 January 2019 (2 pages) |
10 January 2019 | Director's details changed for Mr Matthew Edward Ollier on 10 January 2019 (2 pages) |
10 January 2019 | Change of details for Mr Alaster James Smurthwaite as a person with significant control on 10 January 2019 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 30 January 2018 (8 pages) |
14 August 2018 | Appointment of Mrs Laila Smurthwaite as a director on 9 August 2018 (2 pages) |
14 August 2018 | Appointment of Mrs Harriet Jane Ollier as a director on 9 August 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
23 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2018 | Change of share class name or designation (2 pages) |
22 January 2018 | Resolutions
|
19 January 2018 | Total exemption full accounts made up to 30 January 2017 (8 pages) |
23 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
20 September 2017 | Director's details changed for Mr Matthew Edward Ollier on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Matthew Edward Ollier as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Alaster James Smurthwaite on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Matthew Edward Ollier as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Alaster James Smurthwaite on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Mr Alaster James Smurthwaite as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Matthew Edward Ollier on 20 September 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 12 January 2017 with updates (7 pages) |
24 February 2017 | Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Alaster James Smurthwaite on 21 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester Gtr Manchester M15 4LY to 40 King Street Manchester M2 6BA on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 106 Albert Mill 10 Hulme Hall Road Manchester Gtr Manchester M15 4LY to 40 King Street Manchester M2 6BA on 20 February 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 April 2016 | Registration of a charge with Charles court order to extend. Charge code 060513320003, created on 14 December 2015 (11 pages) |
13 April 2016 | Registration of a charge with Charles court order to extend. Charge code 060513320003, created on 14 December 2015 (11 pages) |
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Registration of charge 060513320002, created on 6 February 2015 (8 pages) |
9 February 2015 | Registration of charge 060513320002, created on 6 February 2015 (8 pages) |
9 February 2015 | Registration of charge 060513320002, created on 6 February 2015 (8 pages) |
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Matthew Edward Ollier on 12 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Matthew Edward Ollier on 12 January 2010 (1 page) |
2 February 2010 | Secretary's details changed for Matthew Edward Ollier on 12 January 2010 (1 page) |
2 February 2010 | Director's details changed for Matthew Edward Ollier on 12 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 44 victoria road hale altrincham cheshire WA15 9AB (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 44 victoria road hale altrincham cheshire WA15 9AB (1 page) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Incorporation (11 pages) |
12 January 2007 | Incorporation (11 pages) |