Company NameAltrincham Town Centre Plan Limited
Company StatusActive
Company Number09031399
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2014(9 years, 11 months ago)
Previous NameThe Altrincham Town Centre Business Neighbourhood Plan Forum Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Frederick Charles Collier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameRobert Granville Redford
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameRobert Michael Coverdale Shields
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameGraham Fawcett
StatusCurrent
Appointed15 February 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Graham Fawcett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMrs Susan Johan Aldridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mallory Court Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NP
Director NameMr Neil Esmond Myerson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMyerson Solicitors Llp Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameJennifer Susan Ruff
StatusResigned
Appointed19 June 2014(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2016)
RoleCompany Director
Correspondence Address54 Victoria Road Hale
Altrincham
Cheshire
WA15 9AB
Director NameAmy Lee Sharpe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2018)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address9 Wyngate Road Hale
Altrincham
Cheshire
WA15 0LZ

Location

Registered Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Cash£22,394
Current Liabilities£22,394

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

13 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
8 February 2024Change of details for Robert Michael Coverdale Shields as a person with significant control on 8 February 2024 (2 pages)
8 February 2024Change of details for Mr Anthony Frederick Charles Collier as a person with significant control on 8 February 2024 (2 pages)
30 July 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
28 March 2022Change of details for Robert Michael Coverdale Shields as a person with significant control on 28 March 2022 (2 pages)
28 March 2022Change of details for Mr Anthony Frederick Charles Collier as a person with significant control on 28 March 2022 (2 pages)
4 January 2022Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 4 January 2022 (1 page)
4 January 2022Director's details changed for Robert Michael Coverdale Shields on 1 December 2021 (2 pages)
4 January 2022Director's details changed for Mr Anthony Frederick Charles Collier on 1 December 2021 (2 pages)
4 January 2022Director's details changed for Mr Graham Fawcett on 1 December 2021 (2 pages)
4 January 2022Director's details changed for Robert Granville Redford on 1 December 2021 (2 pages)
4 January 2022Secretary's details changed for Graham Fawcett on 1 December 2021 (1 page)
7 July 2021Micro company accounts made up to 31 May 2021 (3 pages)
5 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 May 2020 (3 pages)
29 July 2020Director's details changed for Mr Graham Fawcett on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Robert Michael Coverdale Shields on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Mr Anthony Frederick Charles Collier on 29 July 2020 (2 pages)
29 July 2020Director's details changed for Robert Granville Redford on 29 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Graham Fawcett on 23 July 2020 (2 pages)
23 July 2020Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 23 July 2020 (1 page)
23 July 2020Secretary's details changed for Graham Fawcett on 23 July 2020 (1 page)
23 July 2020Director's details changed for Robert Michael Coverdale Shields on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Anthony Frederick Charles Collier on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Robert Granville Redford on 23 July 2020 (2 pages)
9 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
26 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
29 June 2018Appointment of Mr Graham Fawcett as a director on 28 June 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 May 2018Change of details for Mrs Susan Johan Aldridge as a person with significant control on 2 May 2018 (2 pages)
22 May 2018Cessation of Susan Johan Aldridge as a person with significant control on 2 May 2018 (1 page)
22 May 2018Termination of appointment of Amy Lee Sharpe as a director on 2 May 2018 (1 page)
10 May 2018Termination of appointment of Susan Johan Aldridge as a director on 2 May 2018 (1 page)
23 February 2018Termination of appointment of Neil Esmond Myerson as a director on 23 February 2018 (1 page)
12 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 May 2016Annual return made up to 9 May 2016 no member list (8 pages)
12 May 2016Annual return made up to 9 May 2016 no member list (8 pages)
12 May 2016Director's details changed for Any Lee Sharpe on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Any Lee Sharpe on 12 May 2016 (2 pages)
15 February 2016Appointment of Any Lee Sharpe as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of Jennifer Susan Ruff as a secretary on 15 February 2016 (1 page)
15 February 2016Appointment of Graham Fawcett as a secretary on 15 February 2016 (2 pages)
15 February 2016Appointment of Any Lee Sharpe as a director on 15 February 2016 (2 pages)
15 February 2016Termination of appointment of Jennifer Susan Ruff as a secretary on 15 February 2016 (1 page)
15 February 2016Appointment of Graham Fawcett as a secretary on 15 February 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
11 May 2015Annual return made up to 9 May 2015 no member list (7 pages)
25 July 2014Company name changed the altrincham town centre business neighbourhood plan forum LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
25 July 2014Change of name notice (2 pages)
25 July 2014Change of name notice (2 pages)
25 July 2014Company name changed the altrincham town centre business neighbourhood plan forum LIMITED\certificate issued on 25/07/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
19 June 2014Appointment of Jennifer Susan Ruff as a secretary (2 pages)
19 June 2014Appointment of Jennifer Susan Ruff as a secretary (2 pages)
18 June 2014Appointment of Mr Neil Esmond Myerson as a director (2 pages)
18 June 2014Appointment of Mrs Susan Johan Aldridge as a director (2 pages)
18 June 2014Appointment of Robert Granville Redford as a director (2 pages)
18 June 2014Appointment of Mr Neil Esmond Myerson as a director (2 pages)
18 June 2014Appointment of Robert Michael Coverdale Shields as a director (2 pages)
18 June 2014Appointment of Robert Michael Coverdale Shields as a director (2 pages)
18 June 2014Appointment of Mrs Susan Johan Aldridge as a director (2 pages)
18 June 2014Appointment of Robert Granville Redford as a director (2 pages)
9 May 2014Incorporation (17 pages)
9 May 2014Incorporation (17 pages)