Cheetham
Manchester
Greater Manchester
M3 1JD
Director Name | Mr Richard Peter Kershaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Brewer |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Cheetham Manchester Greater Manchester M3 1JD |
Secretary Name | Mr Philip Adrian Rowan |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | The Brewery Empire Street Cheetham Manchester Greater Manchester M3 1JL |
Director Name | Mr Peter Andrew Dalton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Horse & Jockey 9 The Green Chorlton Manchester M21 9HS |
Secretary Name | Simon Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | 81 La Salle Clarence Dock Chadwick Street Leeds LS10 1NH |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Horse & Jockey 9 The Green Chorlton Manchester M21 9HS |
Director Name | Mr David John Tully |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Brewery Empire Street Cheetham Manchester Greater Manchester M3 1JD |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | joseph-holt.com |
---|---|
Email address | [email protected] |
Registered Address | The Brewery Empire Street Cheetham Manchester M3 1JD |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
896k at £0.01 | Josephholt LTD 50.00% Ordinary D |
---|---|
582.2k at £0.01 | Joseph Holt LTD 32.49% Ordinary A |
56.1k at £0.01 | Josephholt LTD 3.13% Ordinary C |
257.7k at £0.01 | Josephholt LTD 14.38% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
30 September 2009 | Delivered on: 8 October 2009 Satisfied on: 1 November 2012 Persons entitled: Downing Protected Vct Iv 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 goodwill, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
---|---|
19 December 2008 | Delivered on: 24 December 2008 Satisfied on: 24 October 2009 Persons entitled: Peter Dalton Classification: Debenture Secured details: £50,000 due or to become due from the company to the chargee. 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. Fully Satisfied |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
2 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
23 September 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
15 May 2014 | Termination of appointment of David Tully as a director (1 page) |
15 May 2014 | Termination of appointment of David Tully as a director (1 page) |
13 September 2013 | Termination of appointment of Michael Hughes as a director (2 pages) |
13 September 2013 | Registered office address changed from the Brewery Empire Street Cheetham Manchester M3 1JD on 13 September 2013 (2 pages) |
13 September 2013 | Termination of appointment of a secretary (2 pages) |
13 September 2013 | Appointment of Philip Adrian Rowan as a secretary (3 pages) |
13 September 2013 | Termination of appointment of Peter Dalton as a director (2 pages) |
13 September 2013 | Registered office address changed from the Brewery Empire Street Cheetham Manchester M3 1JD on 13 September 2013 (2 pages) |
13 September 2013 | Appointment of Richard Peter Kershaw as a director (3 pages) |
13 September 2013 | Appointment of Philip Adrian Rowan as a secretary (3 pages) |
13 September 2013 | Appointment of Richard Peter Kershaw as a director (3 pages) |
13 September 2013 | Termination of appointment of a secretary (2 pages) |
13 September 2013 | Termination of appointment of Peter Dalton as a director (2 pages) |
13 September 2013 | Appointment of Thomas Leo Dempsey as a director (3 pages) |
13 September 2013 | Appointment of Thomas Leo Dempsey as a director (3 pages) |
13 September 2013 | Termination of appointment of Michael Hughes as a director (2 pages) |
3 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
7 August 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Resolutions
|
22 November 2012 | Change of share class name or designation (2 pages) |
22 November 2012 | Change of share class name or designation (2 pages) |
15 November 2012 | Appointment of David John Tully as a director (3 pages) |
15 November 2012 | Appointment of David John Tully as a director (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Termination of appointment of a secretary (2 pages) |
31 October 2012 | Termination of appointment of a secretary (2 pages) |
31 October 2012 | Appointment of Mr Richard Peter Kershaw as a director (3 pages) |
31 October 2012 | Appointment of Mr Thomas Leo Dempsey as a director (3 pages) |
31 October 2012 | Termination of appointment of Peter Dalton as a director (2 pages) |
31 October 2012 | Appointment of Mr Philip Adrian Rowan as a secretary (3 pages) |
31 October 2012 | Appointment of Mr Richard Peter Kershaw as a director (3 pages) |
31 October 2012 | Termination of appointment of Peter Dalton as a director (2 pages) |
31 October 2012 | Registered office address changed from Quay House Quay Street Spinningfields Manchester M3 3JE on 31 October 2012 (2 pages) |
31 October 2012 | Registered office address changed from Quay House Quay Street Spinningfields Manchester M3 3JE on 31 October 2012 (2 pages) |
31 October 2012 | Termination of appointment of Michael Hughes as a director (2 pages) |
31 October 2012 | Appointment of Mr Philip Adrian Rowan as a secretary (3 pages) |
31 October 2012 | Termination of appointment of Michael Hughes as a director (2 pages) |
31 October 2012 | Appointment of Mr Thomas Leo Dempsey as a director (3 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Registered office address changed from C/O Smithsons Eagle Buildings 62 Cross Street Manchester M2 4JQ on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from C/O Smithsons Eagle Buildings 62 Cross Street Manchester M2 4JQ on 24 August 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (17 pages) |
16 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (17 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Director's details changed for Peter Andrew Dalton on 10 June 2011 (3 pages) |
1 July 2011 | Director's details changed for Mr Michael John Hughes on 10 June 2011 (3 pages) |
1 July 2011 | Director's details changed for Mr Michael John Hughes on 10 June 2011 (3 pages) |
1 July 2011 | Director's details changed for Peter Andrew Dalton on 10 June 2011 (3 pages) |
28 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (10 pages) |
28 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (10 pages) |
13 May 2010 | Termination of appointment of Simon Davis as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Simon Davis as a secretary (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 November 2009 | Appointment of Michael John Hughes as a director (2 pages) |
4 November 2009 | Appointment of Michael John Hughes as a director (2 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
25 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
17 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
8 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 October 2009 | Sub-division of shares on 30 September 2009 (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Form 123 increase of authorised capital (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Form 123 increase of authorised capital (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Sub-division of shares on 30 September 2009 (1 page) |
6 October 2009 | Resolutions
|
14 August 2009 | Ad 06/03/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
14 August 2009 | Ad 06/03/09\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
7 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
7 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Company name changed the pev (manchester) LIMITED\certificate issued on 13/11/08 (3 pages) |
12 November 2008 | Company name changed the pev (manchester) LIMITED\certificate issued on 13/11/08 (3 pages) |
24 September 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
24 September 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
24 September 2008 | Appointment terminated director 7SIDE nominees LIMITED (1 page) |
24 September 2008 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
18 September 2008 | Director appointed peter dalton (2 pages) |
18 September 2008 | Director appointed peter dalton (2 pages) |
18 September 2008 | Secretary appointed simon davis (2 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from 14/18 city road cardiff CF24 3DL (1 page) |
18 September 2008 | Secretary appointed simon davis (2 pages) |
17 September 2008 | Company name changed stormwide LIMITED\certificate issued on 17/09/08 (3 pages) |
17 September 2008 | Company name changed stormwide LIMITED\certificate issued on 17/09/08 (3 pages) |
29 July 2008 | Incorporation (14 pages) |
29 July 2008 | Incorporation (14 pages) |