York Street
Manchester
M2 3BB
Director Name | Mr Michael Ward |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2010(4 weeks after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor York House York Street Manchester M2 3BB |
Director Name | Mr David John Cockerill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Moss Road Congleton Cheshire CW12 3BN |
Director Name | Mr David John Golding |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beeston Hall Beeston Tarporley Cheshire CW6 9TZ |
Website | instinct.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7140600 |
Telephone region | Manchester |
Registered Address | 2nd Floor York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Matthew Owens 44.44% Ordinary B |
---|---|
4 at £1 | Michael Ward 44.44% Ordinary B |
1 at £1 | David John Cockerill 11.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £339,202 |
Cash | £230,370 |
Current Liabilities | £417,719 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
30 April 2020 | Delivered on: 4 May 2020 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
6 January 2015 | Delivered on: 12 January 2015 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
22 July 2013 | Delivered on: 2 August 2013 Satisfied on: 18 June 2015 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
16 November 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
4 May 2020 | Registration of charge 074065060003, created on 30 April 2020 (29 pages) |
4 May 2020 | Satisfaction of charge 074065060002 in full (1 page) |
22 October 2019 | Confirmation statement made on 13 October 2019 with updates (6 pages) |
29 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 13 October 2018 with updates (6 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
24 October 2017 | Confirmation statement made on 13 October 2017 with updates (6 pages) |
17 July 2017 | Registered office address changed from 2nd Floor 113-115 Portland Street Manchester M1 6DW to 2nd Floor York House York Street Manchester M2 3BB on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 2nd Floor 113-115 Portland Street Manchester M1 6DW to 2nd Floor York House York Street Manchester M2 3BB on 17 July 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 June 2015 | Satisfaction of charge 074065060001 in full (4 pages) |
18 June 2015 | Satisfaction of charge 074065060001 in full (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Registration of charge 074065060002, created on 6 January 2015 (21 pages) |
12 January 2015 | Registration of charge 074065060002, created on 6 January 2015 (21 pages) |
12 January 2015 | Registration of charge 074065060002, created on 6 January 2015 (21 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
9 June 2014 | Cancellation of shares. Statement of capital on 19 May 2014
|
9 June 2014 | Purchase of own shares. (3 pages) |
9 June 2014 | Purchase of own shares. (3 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Registration of charge 074065060001 (23 pages) |
2 August 2013 | Registration of charge 074065060001 (23 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 March 2013 | Director's details changed for Mr Michael Ward on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Matthew David Owens on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Matthew David Owens on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Michael Ward on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Matthew David Owens on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Mr Michael Ward on 6 March 2013 (2 pages) |
16 October 2012 | Director's details changed for Mr Michael Ward on 15 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Mr Michael Ward on 15 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
18 May 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 April 2012 | Memorandum and Articles of Association (17 pages) |
26 April 2012 | Memorandum and Articles of Association (17 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
3 April 2012 | Registered office address changed from 1St Floor Centurion House 129 Deansgate Manchester M3 3WR England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1St Floor Centurion House 129 Deansgate Manchester M3 3WR England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 1St Floor Centurion House 129 Deansgate Manchester M3 3WR England on 3 April 2012 (1 page) |
5 January 2012 | Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Altrincham Cheshire WA15 9SX on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Altrincham Cheshire WA15 9SX on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Altrincham Cheshire WA15 9SX on 5 January 2012 (1 page) |
4 January 2012 | Termination of appointment of David Cockerill as a director (1 page) |
4 January 2012 | Termination of appointment of David Golding as a director (1 page) |
4 January 2012 | Termination of appointment of David Golding as a director (1 page) |
4 January 2012 | Termination of appointment of David Cockerill as a director (1 page) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 October 2011 (2 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 March 2011 | Change of share class name or designation (2 pages) |
3 March 2011 | Change of share class name or designation (2 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
3 March 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
11 November 2010 | Appointment of Mr David John Golding as a director (2 pages) |
11 November 2010 | Company name changed cw co 2 LIMITED\certificate issued on 11/11/10
|
11 November 2010 | Appointment of Mr Michael Ward as a director (2 pages) |
11 November 2010 | Appointment of Mr Michael Ward as a director (2 pages) |
11 November 2010 | Appointment of Mr David John Golding as a director (2 pages) |
11 November 2010 | Company name changed cw co 2 LIMITED\certificate issued on 11/11/10
|
10 November 2010 | Appointment of Mr Matthew David Owens as a director (2 pages) |
10 November 2010 | Appointment of Mr Matthew David Owens as a director (2 pages) |
29 October 2010 | Registered office address changed from C/O Campbell Woolley Llp the Offices, 3Rd Floor, 54 Barton Arcade Deansgate Manchester Greater Manchester M3 2BH United Kingdom on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from C/O Campbell Woolley Llp the Offices, 3Rd Floor, 54 Barton Arcade Deansgate Manchester Greater Manchester M3 2BH United Kingdom on 29 October 2010 (1 page) |
13 October 2010 | Incorporation (18 pages) |
13 October 2010 | Incorporation (18 pages) |