Altrincham
WA14 4DR
Director Name | Mr Patrick Brian Kennedy |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Shaun Kennedy |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Angus Roderick Morison |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Secretary Name | Mr Stuart Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr Roy Thomas Eady |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Mr Stuart Lees |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springfield Macclesfield Road Alderley Edge Cheshire SK9 7BW |
Director Name | Mr Edward Gerald Smethurst |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(4 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Director Name | Mr David John Challinor |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Secretary Name | Mr David Challinor |
---|---|
Status | Resigned |
Appointed | 01 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Benjamin Gore Soule |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 06 January 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Hamilton House Church Street Altrincham WA14 4DR |
Registered Address | Hamilton House Church Street Altrincham WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
90k at £1 | Brian Kennedy 90.00% Ordinary |
---|---|
10k at £1 | Shaun Kennedy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£246,000 |
Current Liabilities | £9,732,000 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 October |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
19 December 2017 | Delivered on: 20 December 2017 Persons entitled: Brian Geroge Kennedy Classification: A registered charge Particulars: Please see the attached docuement. Outstanding |
---|---|
16 January 2012 | Delivered on: 25 January 2012 Persons entitled: Brian George Kennedy Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
29 January 2021 | Accounts for a small company made up to 31 October 2019 (10 pages) |
---|---|
30 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
6 August 2020 | Termination of appointment of Adrian Christopher Kirk as a director on 30 June 2020 (1 page) |
6 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
6 January 2020 | Termination of appointment of Benjamin Gore Soule as a director on 6 January 2020 (1 page) |
13 December 2019 | Appointment of Mr Benjamin Gore Soule as a director on 13 December 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 August 2019 | Full accounts made up to 31 October 2018 (19 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (19 pages) |
20 December 2017 | Registration of charge 063299350003, created on 19 December 2017 (31 pages) |
20 December 2017 | Registration of charge 063299350003, created on 19 December 2017 (31 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page) |
15 June 2017 | Full accounts made up to 31 October 2016 (19 pages) |
15 June 2017 | Full accounts made up to 31 October 2016 (19 pages) |
16 August 2016 | Appointment of Mr Shaun Kennedy as a director on 1 November 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mr Shaun Kennedy as a director on 1 November 2015 (2 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
15 August 2016 | Appointment of Mr Patrick Brian Kennedy as a director on 1 November 2015 (2 pages) |
15 August 2016 | Appointment of Mr Angus Roderick Morison as a director on 1 November 2015 (2 pages) |
15 August 2016 | Appointment of Mr Angus Roderick Morison as a director on 1 November 2015 (2 pages) |
15 August 2016 | Appointment of Mr Patrick Brian Kennedy as a director on 1 November 2015 (2 pages) |
10 August 2016 | Appointment of Mr Brian George Kennedy as a director on 1 November 2015 (2 pages) |
10 August 2016 | Appointment of Mr Brian George Kennedy as a director on 1 November 2015 (2 pages) |
11 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
11 July 2016 | Full accounts made up to 31 October 2015 (18 pages) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David John Challinor as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of David Challinor as a secretary on 30 September 2015 (1 page) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
8 August 2014 | Full accounts made up to 31 October 2013 (18 pages) |
29 January 2014 | Termination of appointment of Roy Eady as a director (1 page) |
29 January 2014 | Termination of appointment of Roy Eady as a director (1 page) |
7 November 2013 | Full accounts made up to 31 October 2012 (18 pages) |
7 November 2013 | Full accounts made up to 31 October 2012 (18 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 January 2013 | Full accounts made up to 31 October 2011 (18 pages) |
29 January 2013 | Full accounts made up to 31 October 2011 (18 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Resolutions
|
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
9 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
9 January 2012 | Appointment of Mr Adrian Christopher Kirk as a director (2 pages) |
16 November 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
16 November 2011 | Group of companies' accounts made up to 31 October 2010 (28 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Roy Thomas Eady on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Roy Thomas Eady on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Roy Thomas Eady on 1 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
6 August 2010 | Group of companies' accounts made up to 31 October 2009 (28 pages) |
21 July 2010 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 21 July 2010 (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a secretary (1 page) |
10 February 2010 | Appointment of Mr David Challinor as a secretary (1 page) |
10 February 2010 | Appointment of Mr David John Challinor as a director (2 pages) |
10 February 2010 | Termination of appointment of Stuart Lees as a director (1 page) |
10 February 2010 | Appointment of Mr David John Challinor as a director (2 pages) |
10 February 2010 | Termination of appointment of Brian Kennedy as a director (1 page) |
10 February 2010 | Appointment of Mr David Challinor as a secretary (1 page) |
10 February 2010 | Termination of appointment of Stuart Lees as a secretary (1 page) |
10 February 2010 | Termination of appointment of Brian Kennedy as a director (1 page) |
14 October 2009 | Termination of appointment of Edward Smethurst as a director (1 page) |
14 October 2009 | Termination of appointment of Edward Smethurst as a director (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2009 | Group of companies' accounts made up to 31 October 2008 (29 pages) |
6 October 2009 | Group of companies' accounts made up to 31 October 2008 (29 pages) |
30 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
30 September 2009 | Return made up to 01/08/09; full list of members (6 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from snape road macclesfield cheshire SK10 2NZ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from snape road macclesfield cheshire SK10 2NZ (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from first floor pinewood court tytherington business park macclesfield cheshire SK10 2XR (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from first floor pinewood court tytherington business park macclesfield cheshire SK10 2XR (1 page) |
17 September 2008 | Return made up to 01/08/08; full list of members (6 pages) |
17 September 2008 | Return made up to 01/08/08; full list of members (6 pages) |
15 July 2008 | Appointment terminated director bryan stock (1 page) |
15 July 2008 | Appointment terminated director bryan stock (1 page) |
28 September 2007 | New director appointed (3 pages) |
28 September 2007 | New director appointed (3 pages) |
18 September 2007 | Particulars of mortgage/charge (8 pages) |
18 September 2007 | Particulars of mortgage/charge (8 pages) |
11 September 2007 | Nc inc already adjusted 04/09/07 (2 pages) |
11 September 2007 | Ad 04/09/07--------- £ si 99990@1=99990 £ ic 10/100000 (4 pages) |
11 September 2007 | Ad 04/09/07--------- £ si 99990@1=99990 £ ic 10/100000 (4 pages) |
11 September 2007 | Nc inc already adjusted 04/09/07 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
5 September 2007 | New director appointed (8 pages) |
5 September 2007 | New director appointed (8 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: cypress house, 3 grove avenue wilmslow cheshire SK9 5EG (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: cypress house, 3 grove avenue wilmslow cheshire SK9 5EG (1 page) |
5 September 2007 | Ad 21/08/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 September 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | Ad 21/08/07--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 August 2007 | Incorporation (16 pages) |
1 August 2007 | Incorporation (16 pages) |