Broadbottom
Hyde
Cheshire
SK14 6AX
Director Name | Mr Philip Wild |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(same day as company formation) |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Market Street Broadbottom Hyde Cheshire SK14 6AX |
Director Name | Mrs Yvonne Wild |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Market Street Broadbottom Hyde Cheshire SK14 6AX |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(10 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 23 April 2015) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Registered Address | 2 Market Street Broadbottom Hyde SK14 6AX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Longdendale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Matthew Wild 50.00% Ordinary |
---|---|
25 at £1 | Philip Wild 25.00% Ordinary |
25 at £1 | Yvonne Wild 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,392 |
Cash | £47,243 |
Current Liabilities | £36,752 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
5 September 2017 | Notification of Matthew Wild as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Matthew Wild as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Withdrawal of a person with significant control statement on 5 September 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
23 May 2016 | Registered office address changed from 21 Hare Hill Road Littleborough Lancs OL15 9AD to 2 Market Street Broadbottom Hyde SK14 6AX on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 21 Hare Hill Road Littleborough Lancs OL15 9AD to 2 Market Street Broadbottom Hyde SK14 6AX on 23 May 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 23 April 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Termination of appointment of Tbd Associates Limited as a secretary on 23 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU to 21 Hare Hill Road Littleborough Lancs OL15 9AD on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from 2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU to 21 Hare Hill Road Littleborough Lancs OL15 9AD on 28 April 2015 (1 page) |
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|