Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon James Taylor |
---|---|
Status | Current |
Appointed | 29 August 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Sir Euan David Vansittart Bowater |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Lady Susan Mary Bowater |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Mrs Jackie Browne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Website | www.helpfulholidays.com |
---|---|
Telephone | 01647 433593 |
Telephone region | Moretonhampstead |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
5k at £1 | Euan Bowater 37.22% Ordinary |
---|---|
5k at £1 | Susan Mary Bowater 37.22% Ordinary |
3.3k at £1 | Moray Bowater 24.81% Ordinary C |
25 at £1 | Alexis Bowater 0.19% Ordinary B |
25 at £1 | Marina Bowater 0.19% Ordinary B |
13 at £1 | Juliet Bowater 0.10% Ordinary B |
12 at £1 | Persia 0.09% Ordinary B |
10 at £1 | Jackie Browne 0.07% Ordinary B |
5 at £1 | Alex 0.04% Ordinary B |
5 at £1 | Ben 0.04% Ordinary B |
5 at £1 | Jamie 0.04% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,596,317 |
Cash | £757,405 |
Current Liabilities | £4,690 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
8 June 2017 | Delivered on: 13 June 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property have been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
23 October 2023 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
8 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
7 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 August 2020 | Secretary's details changed for Mr Simon James Taylor on 24 July 2020 (1 page) |
31 July 2020 | Change of details for Go-Sykes Limited as a person with significant control on 24 July 2020 (2 pages) |
24 July 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page) |
22 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (14 pages) |
21 September 2018 | Full accounts made up to 30 September 2017 (12 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (6 pages) |
21 March 2018 | Resolutions
|
21 March 2018 | Statement by Directors (1 page) |
21 March 2018 | Statement of capital on 21 March 2018
|
21 March 2018 | Solvency Statement dated 21/03/18 (1 page) |
5 January 2018 | Satisfaction of charge 086324560001 in full (4 pages) |
20 December 2017 | Registration of charge 086324560002, created on 15 December 2017 (56 pages) |
30 August 2017 | Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
4 August 2017 | Cessation of Euan David Vansittart Bowater as a person with significant control on 19 July 2017 (1 page) |
4 August 2017 | Cessation of Euan David Vansittart Bowater as a person with significant control on 19 July 2017 (1 page) |
4 August 2017 | Notification of Go-Sykes Limited as a person with significant control on 19 July 2017 (2 pages) |
4 August 2017 | Cessation of Susan Mary Bowater as a person with significant control on 19 July 2017 (1 page) |
4 August 2017 | Cessation of Susan Mary Bowater as a person with significant control on 19 July 2017 (1 page) |
4 August 2017 | Notification of Go-Sykes Limited as a person with significant control on 19 July 2017 (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
11 July 2017 | Change of share class name or designation (2 pages) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
21 June 2017 | Appointment of Mr Graham Donoghue as a director on 8 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from Coombe Chagford Newton Abbot Devon TQ13 8DF to One St Peter's Square Manchester M2 3DE on 21 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Euan David Vansittart Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Jackie Browne as a director on 8 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Euan David Vansittart Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Susan Mary Bowater as a director on 8 June 2017 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from Coombe Chagford Newton Abbot Devon TQ13 8DF to One St Peter's Square Manchester M2 3DE on 21 June 2017 (1 page) |
21 June 2017 | Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
21 June 2017 | Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Jackie Browne as a director on 8 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Graham Donoghue as a director on 8 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Susan Mary Bowater as a director on 8 June 2017 (1 page) |
13 June 2017 | Registration of charge 086324560001, created on 8 June 2017 (13 pages) |
13 June 2017 | Registration of charge 086324560001, created on 8 June 2017 (13 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Change of share class name or designation (2 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Resolutions
|
18 September 2014 | Change of share class name or designation (2 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
12 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
12 September 2014 | Statement of capital following an allotment of shares on 4 September 2014
|
28 August 2014 | Registered office address changed from Coombe Farm Chagford Newton Abbot Devon TQ13 8DF United Kingdom to Coombe Chagford Newton Abbot Devon TQ13 8DF on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (5 pages) |
28 August 2014 | Registered office address changed from Coombe Farm Chagford Newton Abbot Devon TQ13 8DF United Kingdom to Coombe Chagford Newton Abbot Devon TQ13 8DF on 28 August 2014 (1 page) |
13 August 2014 | Resolutions
|
13 August 2014 | Appointment of Mrs Jackie Browne as a director on 21 July 2014 (3 pages) |
13 August 2014 | Appointment of Mrs Jackie Browne as a director on 21 July 2014 (3 pages) |
13 August 2014 | Resolutions
|
13 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 21 July 2014
|
30 August 2013 | Current accounting period extended from 31 July 2014 to 30 November 2014 (3 pages) |
30 August 2013 | Current accounting period extended from 31 July 2014 to 30 November 2014 (3 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
31 July 2013 | Incorporation
|
31 July 2013 | Incorporation
|