Old Trafford
Manchester
Lancs
M16 0RJ
Director Name | Mrs Janet Lynne Hennessy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13a-13b United Trading Estate Old Trafford Manchester Lancs M16 0RJ |
Director Name | Mr Robin Jeremy Charles Higham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13a-A3b United Trading Estate Old Trafford Manchester Lancs |
Director Name | Mr Darrell Henry Kirkland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2012(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Road Wilmslow Cheshire SK9 4AD |
Director Name | Mr Darrell Kirkland |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | O'Neill Patient Solicitors Llp Chester House, 2 Ch Hazel Grove Stockport Cheshire SK7 5NT |
Director Name | Mr Glynn Harold Astbury |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | O'Neill Patient Solicitors Llp Chester House, 2 Ch Hazel Grove Stockport Cheshire SK7 5NT |
Registered Address | Unit 13a-13b United Trading Estate Old Trafford Manchester M16 0RJ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Darrell Kirkland 40.00% Ordinary |
---|---|
80 at £1 | R. Higham 40.00% Ordinary |
40 at £1 | J. Astbury 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,909 |
Current Liabilities | £56,466 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
18 October 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
19 July 2022 | Director's details changed for Mr Darrell Henry Kirkland on 31 May 2022 (2 pages) |
19 July 2022 | Change of details for Mr Darrell Henry Kirkland as a person with significant control on 27 May 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
19 July 2022 | Change of details for Mr Darrell Henry Kirkland as a person with significant control on 31 May 2022 (2 pages) |
29 September 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
5 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
15 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
8 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
22 August 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 July 2017 | Notification of James Glynn Astbury as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of James Glynn Astbury as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of James Glynn Astbury as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Darrell Henry Kirkland as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Darrell Henry Kirkland as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Darrell Henry Kirkland as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Robin Jeremy Charles Higham as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Robin Jeremy Charles Higham as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Robin Jeremy Charles Higham as a person with significant control on 10 July 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 September 2015 | Change of name notice (2 pages) |
2 September 2015 | Company name changed the grass plaque company LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Company name changed the grass plaque company LIMITED\certificate issued on 02/09/15
|
2 September 2015 | Change of name notice (2 pages) |
17 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 (15 pages) |
17 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 22 June 2015 (15 pages) |
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Termination of appointment of Glynn Harold Astbury as a director on 1 July 2013 (1 page) |
1 July 2015 | Termination of appointment of Glynn Harold Astbury as a director on 1 July 2013 (1 page) |
1 July 2015 | Termination of appointment of Glynn Harold Astbury as a director on 1 July 2013 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed gh tee LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed gh tee LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 February 2013 | Director's details changed for Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Darrell Kirkland on 1 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Darrell Kirkland on 1 January 2013 (2 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Director's details changed for Mr Robin Jeremy Charles Higham on 1 January 2012 (2 pages) |
26 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Director's details changed for Mr Robin Jeremy Charles Higham on 1 January 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Robin Jeremy Charles Higham on 1 January 2012 (2 pages) |
6 June 2012 | Appointment of Darrell Kirkland as a director (3 pages) |
6 June 2012 | Appointment of Darrell Kirkland as a director (3 pages) |
2 March 2012 | Termination of appointment of Darrell Kirkland as a director (2 pages) |
2 March 2012 | Termination of appointment of Darrell Kirkland as a director (2 pages) |
10 November 2011 | Appointment of James Glynn Astbury as a director (3 pages) |
10 November 2011 | Appointment of James Glynn Astbury as a director (3 pages) |
17 October 2011 | Appointment of Robin Jeremy Charles Higham as a director (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
17 October 2011 | Appointment of Mrs Janet Lynne Hennessy as a director (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
17 October 2011 | Appointment of Mrs Janet Lynne Hennessy as a director (3 pages) |
17 October 2011 | Appointment of Robin Jeremy Charles Higham as a director (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 5 October 2011
|
7 July 2011 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT United Kingdom on 7 July 2011 (1 page) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 22 June 2010
|
22 June 2010 | Incorporation (25 pages) |
22 June 2010 | Incorporation (25 pages) |