Hale
Altrincham
Cheshire
WA14 2UQ
Director Name | Mr Andrew James Green |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Gary Anthony Pugh |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 July 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mrs Jacqueline Green |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Stephen Paul Hannington |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mrs Linda Nicola Pugh |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mrs Stephanie Louise Hannington |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Mr Kevin Haynes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Mrs Pauline Ann Haynes |
---|---|
Status | Resigned |
Appointed | 15 July 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2017) |
Role | Company Director |
Correspondence Address | Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ |
Registered Address | Acorn Street Lees Oldham Lancashire OL4 3DE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
2 March 2018 | Delivered on: 6 March 2018 Persons entitled: Gary Anthony Pugh Classification: A registered charge Outstanding |
---|---|
2 March 2018 | Delivered on: 2 March 2018 Persons entitled: Pauline Ann Haynes Classification: A registered charge Outstanding |
2 March 2018 | Delivered on: 2 March 2018 Persons entitled: Andrew James Green Classification: A registered charge Outstanding |
2 March 2018 | Delivered on: 2 March 2018 Persons entitled: Stephanie Louise Hannington Classification: A registered charge Outstanding |
5 March 2024 | Total exemption full accounts made up to 30 November 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
5 April 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with updates (6 pages) |
20 April 2022 | Change of share class name or designation (2 pages) |
20 April 2022 | Resolutions
|
20 April 2022 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2022 | Memorandum and Articles of Association (29 pages) |
14 April 2022 | Appointment of Mr Stephen Paul Hannington as a director on 1 December 2021 (2 pages) |
14 April 2022 | Appointment of Mrs Jacqueline Green as a director on 1 December 2021 (2 pages) |
14 April 2022 | Appointment of Mrs Linda Nicola Pugh as a director on 1 December 2021 (2 pages) |
15 March 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
22 March 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
18 November 2020 | Purchase of own shares.
|
30 September 2020 | Cancellation of shares. Statement of capital on 14 September 2020
|
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
27 October 2019 | Purchase of own shares. (3 pages) |
2 October 2019 | Cancellation of shares. Statement of capital on 13 September 2019
|
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
21 February 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 13 September 2018
|
3 October 2018 | Purchase of own shares. (3 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
6 March 2018 | Registration of charge 095690300004, created on 2 March 2018 (26 pages) |
2 March 2018 | Registration of charge 095690300001, created on 2 March 2018 (26 pages) |
2 March 2018 | Registration of charge 095690300002, created on 2 March 2018 (26 pages) |
2 March 2018 | Registration of charge 095690300003, created on 2 March 2018 (26 pages) |
13 February 2018 | Termination of appointment of Kevin Haynes as a director on 13 September 2017 (1 page) |
9 November 2017 | Purchase of own shares. (3 pages) |
9 November 2017 | Purchase of own shares. (3 pages) |
17 October 2017 | Termination of appointment of Pauline Ann Haynes as a secretary on 13 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Pauline Ann Haynes as a secretary on 13 September 2017 (1 page) |
5 October 2017 | Cancellation of shares. Statement of capital on 13 September 2017
|
5 October 2017 | Cancellation of shares. Statement of capital on 13 September 2017
|
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
12 April 2017 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to Acorn Street Lees Oldham Lancashire OL4 3DE on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England to Acorn Street Lees Oldham Lancashire OL4 3DE on 12 April 2017 (1 page) |
31 March 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
31 March 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 June 2016 | Current accounting period shortened from 30 April 2017 to 30 November 2016 (1 page) |
6 June 2016 | Current accounting period shortened from 30 April 2017 to 30 November 2016 (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 January 2016 | Termination of appointment of Stephanie Louise Hannington as a director on 30 April 2015 (1 page) |
6 January 2016 | Termination of appointment of Stephanie Louise Hannington as a director on 30 April 2015 (1 page) |
10 September 2015 | Resolutions
|
23 July 2015 | Director's details changed for Mrs Stephanie Louise Hannington on 15 July 2015 (2 pages) |
23 July 2015 | Director's details changed for Mrs Stephanie Louise Hannington on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Kevin Haynes as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Stephanie Louise Hannington as a director on 30 April 2015 (2 pages) |
16 July 2015 | Appointment of Mr Gary Anthony Pugh as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Gary Anthony Pugh as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Pauline Ann Haynes as a secretary on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Kevin Haynes as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Andrew James Green as a director on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Pauline Ann Haynes as a secretary on 15 July 2015 (2 pages) |
16 July 2015 | Appointment of Mrs Stephanie Louise Hannington as a director on 30 April 2015 (2 pages) |
16 July 2015 | Appointment of Mr Andrew James Green as a director on 15 July 2015 (2 pages) |
30 April 2015 | Incorporation
Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation
Statement of capital on 2015-04-30
|