High Lane
Stockport
SK6 8JQ
Director Name | Mr John David Page |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Director Name | Mr Craig Arthur Seed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2019(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
Secretary Name | LLM Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 4 Oxford Court Manchester M2 3WQ |
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Ian Duncan Bramwell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 72 Clumber Road Poynton Stockport Cheshire SK12 1NW |
Director Name | Mr David Ian Abbott |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 London Road Hazel Grove Stockport Cheshire SK7 4RF |
Director Name | Mr David Jason Riley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 February 2019) |
Role | Drector |
Country of Residence | United Kingdom |
Correspondence Address | 3 Merepool Close Marple Stockport Cheshire SK6 6JR |
Director Name | Mr Mark Jonathan Rogers |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Torkington Road Hazel Grove Stockport Cheshire SK7 6PR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | riskprotection.co.uk |
---|---|
Telephone | 0161 4827250 |
Telephone region | Manchester |
Registered Address | Fairacres House Fairacres Road High Lane Stockport SK6 8JQ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | New Mills |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | David Ian Abbott 25.00% Ordinary |
---|---|
10 at £1 | David Jason Riley 25.00% Ordinary |
10 at £1 | Iain Duncan Bramwell 25.00% Ordinary |
10 at £1 | Mark Jonathan Rogers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £450,128 |
Current Liabilities | £213,104 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 February 2019 | Delivered on: 13 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
22 July 2015 | Delivered on: 27 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 July 2011 | Delivered on: 30 July 2011 Satisfied on: 6 October 2015 Persons entitled: Macquarie Bank Limited 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 present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
7 April 2020 | Change of details for Yarndell Limited as a person with significant control on 15 February 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
16 December 2019 | Solvency Statement dated 11/12/19 (1 page) |
16 December 2019 | Statement of capital on 16 December 2019
|
16 December 2019 | Statement by Directors (1 page) |
16 December 2019 | Resolutions
|
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
20 February 2019 | Resolutions
|
14 February 2019 | Withdrawal of a person with significant control statement on 14 February 2019 (2 pages) |
14 February 2019 | Notification of Yarndell Limited as a person with significant control on 11 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Simon Christopher Bland as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of David Ian Abbott as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr John David Page as a director on 11 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Ian Duncan Bramwell as a director on 11 February 2019 (1 page) |
13 February 2019 | Termination of appointment of Mark Jonathan Rogers as a director on 11 February 2019 (1 page) |
13 February 2019 | Registration of charge 068677600003, created on 11 February 2019 (21 pages) |
13 February 2019 | Termination of appointment of David Jason Riley as a director on 11 February 2019 (1 page) |
13 February 2019 | Appointment of Mr Craig Arthur Seed as a director on 11 February 2019 (2 pages) |
24 January 2019 | Satisfaction of charge 068677600002 in full (1 page) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 320 London Road Hazel Grove Stockport Cheshire SK7 4RF to Fairacres House Fairacres Road High Lane Stockport SK6 8JQ on 10 October 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 November 2015 | Appointment of Mr David Ian Abbott as a director on 23 November 2015 (2 pages) |
23 November 2015 | Appointment of Mr David Ian Abbott as a director on 23 November 2015 (2 pages) |
6 October 2015 | Satisfaction of charge 1 in full (4 pages) |
6 October 2015 | Satisfaction of charge 1 in full (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Registration of charge 068677600002, created on 22 July 2015 (5 pages) |
27 July 2015 | Registration of charge 068677600002, created on 22 July 2015 (5 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
14 October 2014 | Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page) |
14 October 2014 | Termination of appointment of David Ian Abbott as a director on 10 October 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 April 2013 | Director's details changed for Mr David Ian Abbott on 1 January 2013 (2 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages) |
4 April 2013 | Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr David Ian Abbott on 1 January 2013 (2 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Director's details changed for Mr David Ian Abbott on 1 January 2013 (2 pages) |
4 April 2013 | Director's details changed for Mark Jonathan Rogers on 1 January 2013 (2 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Secretary's details changed for Llm Nominees Limited on 11 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Secretary's details changed for Llm Nominees Limited on 11 April 2012 (2 pages) |
8 September 2011 | Memorandum and Articles of Association (17 pages) |
8 September 2011 | Memorandum and Articles of Association (17 pages) |
23 August 2011 | Appointment of Mr David Ian Abbott as a director (3 pages) |
23 August 2011 | Appointment of Mr David Ian Abbott as a director (3 pages) |
23 August 2011 | Appointment of Mark Jonathan Rogers as a director (3 pages) |
23 August 2011 | Appointment of Mr David Jason Riley as a director (3 pages) |
23 August 2011 | Appointment of Mark Jonathan Rogers as a director (3 pages) |
23 August 2011 | Resolutions
|
23 August 2011 | Resolutions
|
23 August 2011 | Appointment of Mr David Jason Riley as a director (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
9 August 2011 | Resolutions
|
9 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 April 2011 | Secretary's details changed for Llm Nominees Limited on 2 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Secretary's details changed for Llm Nominees Limited on 2 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Llm Nominees Limited on 2 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
1 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Ian Bramwell on 1 October 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Llm Nominees Limited on 2 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Llm Nominees Limited on 2 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Llm Nominees Limited on 2 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Ian Bramwell on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Ian Bramwell on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Maine House Adlington Park Adlington Cheshire SK10 4PZ on 20 April 2010 (1 page) |
24 November 2009 | Appointment of Ian Bramwell as a director
|
24 November 2009 | Appointment of Ian Bramwell as a director (1 page) |
24 November 2009 | Appointment of Ian Bramwell as a director (1 page) |
24 November 2009 | Appointment of Llm Nominees Limited as a secretary (2 pages) |
24 November 2009 | Appointment of Ian Bramwell as a director
|
24 November 2009 | Appointment of Llm Nominees Limited as a secretary (2 pages) |
24 November 2009 | Appointment of Ian Bramwell as a director (1 page) |
24 November 2009 | Appointment of Llm Nominees Limited as a secretary (2 pages) |
24 November 2009 | Appointment of Llm Nominees Limited as a secretary
|
24 November 2009 | Appointment of Llm Nominees Limited as a secretary
|
3 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
3 April 2009 | Appointment terminated director lee gilburt (1 page) |
3 April 2009 | Appointment terminated secretary ocs corporate secretaries LIMITED (1 page) |
3 April 2009 | Appointment terminated director lee gilburt (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from a & b holdings LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
3 April 2009 | Resolutions
|
3 April 2009 | Registered office changed on 03/04/2009 from a & b holdings LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page) |
3 April 2009 | Resolutions
|
2 April 2009 | Incorporation (18 pages) |
2 April 2009 | Incorporation (18 pages) |