Victoria Street
Altrincham
WA14 1ET
Director Name | Mr Richard Brandon Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level Four Garden Place Victoria Street Altrincham WA14 1ET |
Secretary Name | Mr Robert John Hunt |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Sweet Oak Triangle Sowerby Bridge West Yorkshire HX6 3NG |
Website | brandon-consultants.co.uk |
---|
Registered Address | Level Four Garden Place Victoria Street Altrincham WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
1 at £1 | Abigail Cheshire 50.00% Ordinary |
---|---|
1 at £1 | Richard Brandon Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £275,164 |
Gross Profit | £162,438 |
Net Worth | £115,556 |
Cash | £109,107 |
Current Liabilities | £35,292 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
21 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
30 May 2023 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
5 May 2023 | Memorandum and Articles of Association (18 pages) |
5 May 2023 | Resolutions
|
26 April 2023 | Statement of company's objects (2 pages) |
21 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
24 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
17 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
20 April 2021 | Director's details changed for Miss Abigail Cheshire on 17 April 2021 (2 pages) |
20 April 2021 | Change of details for Miss Abigail Cheshire as a person with significant control on 17 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Richard Brandon Taylor on 17 April 2021 (2 pages) |
20 April 2021 | Change of details for Mr Richard Brandon Taylor as a person with significant control on 17 April 2021 (2 pages) |
16 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
1 December 2019 | Registered office address changed from Park House 72 Park Road Wilmslow Cheshire SK9 5BT England to Level Four Garden Place Victoria Street Altrincham WA14 1ET on 1 December 2019 (1 page) |
12 September 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
2 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 December 2016 | Registered office address changed from 1 Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to Park House 72 Park Road Wilmslow Cheshire SK9 5BT on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 1 Smethwick Hall Farm Barns Smethwick Lane Brereton Sandbach Cheshire CW11 2st to Park House 72 Park Road Wilmslow Cheshire SK9 5BT on 20 December 2016 (1 page) |
28 April 2016 | Director's details changed for Miss Abigail Cheshire on 1 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Richard Brandon Taylor on 1 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Miss Abigail Cheshire on 1 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Richard Brandon Taylor on 1 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
19 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
24 October 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
24 October 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
5 June 2014 | Registered office address changed from 16 Sweet Oak Triangle Sowerby Bridge West Yorkshire HX6 3NG on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 16 Sweet Oak Triangle Sowerby Bridge West Yorkshire HX6 3NG on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from 16 Sweet Oak Triangle Sowerby Bridge West Yorkshire HX6 3NG on 5 June 2014 (1 page) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 July 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
31 July 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
13 May 2013 | Termination of appointment of Robert Hunt as a secretary (1 page) |
13 May 2013 | Termination of appointment of Robert Hunt as a secretary (1 page) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|