2 Hardman Street
Manchester
M3 3AA
Director Name | Duncan Antony Hilder Baxter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Les Martinets La Rue De Haut St Brelade JE3 8AR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2013(6 years after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 3rd Floor, 1 Ashley Road Altrincham WA14 2DT |
Director Name | James Havelock Cross |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Thrushton Place 22 Westwood Avenue Melrose Johannesburg 2196 Foreign |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,918 |
Net Worth | £375,691 |
Cash | £20,417 |
Current Liabilities | £2,850 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
5 January 2024 | Total exemption full accounts made up to 5 April 2023 (12 pages) |
---|---|
4 April 2023 | Change of details for Duncan Antony Hilder Baxter as a person with significant control on 17 December 2021 (2 pages) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
4 April 2023 | Director's details changed for Duncan Antony Hilder Baxter on 17 December 2021 (2 pages) |
12 January 2023 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
14 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 5 April 2021 (12 pages) |
8 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
8 March 2021 | Amended total exemption full accounts made up to 5 April 2020 (12 pages) |
26 February 2021 | Total exemption full accounts made up to 5 April 2020 (12 pages) |
21 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
5 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
22 March 2019 | Director's details changed for Duncan Antony Hilder Baxter on 18 July 2007 (2 pages) |
14 March 2019 | Change of details for Duncan Anthony Hilder Baxter as a person with significant control on 6 April 2016 (2 pages) |
13 March 2019 | Notification of Simon Ledbrooke as a person with significant control on 6 April 2016 (2 pages) |
12 March 2019 | Withdrawal of a person with significant control statement on 12 March 2019 (2 pages) |
12 March 2019 | Notification of Duncan Antony Hilder Baxter as a person with significant control on 6 April 2016 (2 pages) |
11 January 2019 | Total exemption full accounts made up to 5 April 2018 (12 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
3 January 2018 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
3 April 2017 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (1 page) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
1 July 2016 | Annual return made up to 4 June 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 4 June 2016 no member list (5 pages) |
12 January 2016 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
12 January 2016 | Total exemption full accounts made up to 5 April 2015 (11 pages) |
28 July 2015 | Annual return made up to 18 July 2015 no member list (4 pages) |
28 July 2015 | Annual return made up to 18 July 2015 no member list (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
28 August 2014 | Director's details changed for Mr Simon Ledbrooke on 25 February 2013 (2 pages) |
28 August 2014 | Annual return made up to 18 July 2014 no member list (4 pages) |
28 August 2014 | Annual return made up to 18 July 2014 no member list (4 pages) |
28 August 2014 | Director's details changed for Mr Simon Ledbrooke on 25 February 2013 (2 pages) |
19 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 August 2013 (2 pages) |
19 August 2014 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 August 2013 (2 pages) |
19 August 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 August 2013 (2 pages) |
19 August 2014 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 19 August 2014 (1 page) |
22 July 2014 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page) |
31 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
31 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
31 October 2013 | Total exemption full accounts made up to 5 April 2013 (11 pages) |
22 August 2013 | Annual return made up to 18 July 2013 no member list (4 pages) |
22 August 2013 | Annual return made up to 18 July 2013 no member list (4 pages) |
7 November 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
7 November 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
7 November 2012 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
4 October 2012 | Secretary's details changed for Cobbetts (Secretarial) Limited on 18 July 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Cobbetts (Secretarial) Limited on 18 July 2012 (2 pages) |
4 October 2012 | Annual return made up to 18 July 2012 no member list (4 pages) |
4 October 2012 | Annual return made up to 18 July 2012 no member list (4 pages) |
11 August 2011 | Annual return made up to 18 July 2011 no member list (4 pages) |
11 August 2011 | Annual return made up to 18 July 2011 no member list (4 pages) |
27 July 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
27 July 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
27 July 2011 | Total exemption full accounts made up to 5 April 2011 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 5 April 2010 (11 pages) |
29 July 2010 | Annual return made up to 18 July 2010 no member list (4 pages) |
29 July 2010 | Annual return made up to 18 July 2010 no member list (4 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
25 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
25 January 2010 | Total exemption full accounts made up to 5 April 2009 (11 pages) |
10 December 2009 | Termination of appointment of James Cross as a director (1 page) |
10 December 2009 | Termination of appointment of James Cross as a director (1 page) |
8 December 2009 | Previous accounting period shortened from 31 July 2009 to 5 April 2009 (1 page) |
8 December 2009 | Previous accounting period shortened from 31 July 2009 to 5 April 2009 (1 page) |
8 December 2009 | Previous accounting period shortened from 31 July 2009 to 5 April 2009 (1 page) |
5 August 2009 | Annual return made up to 18/07/09 (3 pages) |
5 August 2009 | Annual return made up to 18/07/09 (3 pages) |
17 July 2009 | Partial exemption accounts made up to 31 July 2008 (11 pages) |
17 July 2009 | Partial exemption accounts made up to 31 July 2008 (11 pages) |
8 October 2008 | Director's change of particulars / simon ledbrooke / 18/07/2007 (1 page) |
8 October 2008 | Annual return made up to 18/07/08 (3 pages) |
8 October 2008 | Director's change of particulars / simon ledbrooke / 18/07/2007 (1 page) |
8 October 2008 | Annual return made up to 18/07/08 (3 pages) |
18 July 2007 | Incorporation (37 pages) |
18 July 2007 | Incorporation (37 pages) |