Kentmere, Nr Staveley
Kendall
Cumbria
LA8 9JL
Director Name | Mr Paul Michael Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Nigel Barratt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Secretary Name | Mr Paul Cooper |
---|---|
Status | Current |
Appointed | 10 December 2019(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Christopher Richard Bridgland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Secretary Name | Mr Robert Edward Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Singleton Road Heaton Moor Stockport Cheshire SK4 4PW |
Secretary Name | Peter David Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | Barnett Brook Cottage Sheppenhall Lane Aston Nantwich CW5 8DS |
Secretary Name | Christine Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 October 2019) |
Role | Company Director |
Correspondence Address | Green Head Kentmere Kendal Cumbria LA8 9JL |
Director Name | Mr David Charles Alexander Robertson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(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 | 04 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | ottosimon.co.uk |
---|
Registered Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
85 at £0.01 | Stephen Haywood 85.00% Ordinary |
---|---|
15 at £0.01 | Christine Haywood 15.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
13 February 2017 | Delivered on: 17 February 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 3 the crescent cheadle cheshire t/no GM551804. Outstanding |
---|---|
3 April 2008 | Delivered on: 8 April 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2020 | Auditor's resignation (1 page) |
---|---|
13 March 2020 | Group of companies' accounts made up to 30 June 2019 (27 pages) |
6 March 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
18 February 2020 | Notification of Kentnere Limited as a person with significant control on 10 October 2019 (1 page) |
18 February 2020 | Cessation of Stephen Patrick Haywood as a person with significant control on 10 October 2019 (1 page) |
11 December 2019 | Appointment of Mr Paul Cooper as a secretary on 10 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr Nigel Barratt as a director on 10 December 2019 (2 pages) |
13 November 2019 | Second filing of a statement of capital following an allotment of shares on 10 October 2019
|
5 November 2019 | Sub-division of shares on 10 October 2019 (6 pages) |
5 November 2019 | Resolutions
|
24 October 2019 | Resolutions
|
15 October 2019 | Termination of appointment of Christine Haywood as a secretary on 10 October 2019 (1 page) |
8 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
18 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
7 January 2019 | Group of companies' accounts made up to 30 June 2018 (26 pages) |
23 April 2018 | Group of companies' accounts made up to 30 June 2017 (25 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
13 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 February 2017 | Registration of charge 065230210002, created on 13 February 2017 (7 pages) |
17 February 2017 | Registration of charge 065230210002, created on 13 February 2017 (7 pages) |
29 July 2016 | Appointment of Mr Paul Michael Cooper as a director on 27 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Paul Michael Cooper as a director on 27 July 2016 (2 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
15 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Sub-division of shares on 25 November 2010 (5 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Sub-division of shares on 25 November 2010 (5 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (10 pages) |
28 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (10 pages) |
17 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 November 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page) |
26 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of debenture register (1 page) |
26 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of debenture register (1 page) |
18 November 2008 | Secretary appointed christine haywood (2 pages) |
18 November 2008 | Secretary appointed christine haywood (2 pages) |
18 November 2008 | Appointment terminated secretary peter murray (1 page) |
18 November 2008 | Appointment terminated secretary peter murray (1 page) |
11 June 2008 | Company name changed acrefine LTD\certificate issued on 16/06/08 (3 pages) |
11 June 2008 | Company name changed acrefine LTD\certificate issued on 16/06/08 (3 pages) |
23 May 2008 | Secretary appointed peter david murray (2 pages) |
23 May 2008 | Secretary appointed peter david murray (2 pages) |
23 May 2008 | Appointment terminated secretary robert loveday (1 page) |
23 May 2008 | Appointment terminated secretary robert loveday (1 page) |
20 May 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
20 May 2008 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
30 April 2008 | Statement of affairs (7 pages) |
30 April 2008 | Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2008 | Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2008 | Statement of affairs (7 pages) |
18 April 2008 | Director appointed stephen patrick haywood (2 pages) |
18 April 2008 | Director appointed stephen patrick haywood (2 pages) |
18 April 2008 | Secretary appointed robert edward loveday (2 pages) |
18 April 2008 | Secretary appointed robert edward loveday (2 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 39A leicester road salford manchester M7 4AS (1 page) |
18 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
18 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
18 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
4 March 2008 | Incorporation (9 pages) |
4 March 2008 | Incorporation (9 pages) |