Little Hulton
Manchester
M38 9PU
Director Name | Mr Stephen Anthony Harris |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mr Shane Martin Egan |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mrs Carly Bray |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Christopher Thomas Wright |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Nigel Jeremy Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Mark Richard Mills |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Stables Preston New Road Little Plumpton Preston Lancashire PR4 3PJ |
Director Name | Mr Antoni Raymond Clarkson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Glenn Edward Cruger |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2019) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 4 Precision Road Danbury Connecticut 06810 |
Director Name | Mr Richard Anthony Paul Joynson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mrs Constance Frederique Baroudel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Secretary Name | Mr Stephen Harris |
---|---|
Status | Resigned |
Appointed | 21 August 2020(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Steven Malcolm Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 28 July 2015 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee) Classification: A registered charge Outstanding |
22 October 2020 | Termination of appointment of Stephen Harris as a secretary on 21 August 2020 (1 page) |
---|---|
21 August 2020 | Appointment of Mr Stephen Harris as a secretary on 21 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Richard Anthony Paul Joynson as a director on 21 August 2020 (1 page) |
3 August 2020 | Appointment of Mr Stephen Anthony Harris as a director on 1 August 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Nigel Jeremy Wilson as a director on 31 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Tom Davies as a director on 7 January 2020 (2 pages) |
3 January 2020 | Appointment of Mrs Constance Frederique Baroudel as a director on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Glenn Edward Cruger as a director on 31 December 2019 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (15 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
5 April 2019 | Termination of appointment of Colin Meadows White as a director on 5 April 2019 (1 page) |
14 January 2019 | Change of details for Halma Group Plc as a person with significant control on 27 March 2018 (2 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
22 May 2018 | Cessation of Halma Plc as a person with significant control on 31 October 2017 (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
14 May 2018 | Notification of Halma Group Plc as a person with significant control on 31 October 2017 (2 pages) |
6 March 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
15 January 2018 | Change of share class name or designation (2 pages) |
15 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2018 | Resolutions
|
18 December 2017 | Second filing of Confirmation Statement dated 22/05/2017 (11 pages) |
18 December 2017 | Second filing of the annual return made up to 22 May 2016 (25 pages) |
21 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
21 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
14 November 2017 | Satisfaction of charge 096053000004 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000004 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000002 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000003 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000001 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000005 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000001 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000002 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000005 in full (1 page) |
14 November 2017 | Satisfaction of charge 096053000003 in full (1 page) |
9 November 2017 | Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages) |
8 November 2017 | Notification of Halma Plc as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Cessation of Nigel Wilson as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
8 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
8 November 2017 | Cessation of Ldc (Managers) Ltd as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages) |
8 November 2017 | Notification of Halma Plc as a person with significant control on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages) |
8 November 2017 | Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page) |
8 November 2017 | Cessation of Nigel Wilson as a person with significant control on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Thomas Wright as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Antoni Raymond Clarkson as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Antoni Raymond Clarkson as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Mark Richard Mills as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Mark Richard Mills as a director on 31 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Christopher Thomas Wright as a director on 31 October 2017 (1 page) |
24 October 2017 | Group of companies' accounts made up to 31 January 2017 (43 pages) |
24 October 2017 | Group of companies' accounts made up to 31 January 2017 (43 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates
|
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (12 pages) |
2 November 2016 | Group of companies' accounts made up to 31 January 2016 (42 pages) |
2 November 2016 | Group of companies' accounts made up to 31 January 2016 (42 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
19 February 2016 | Director's details changed for Mr Mark Richard Mills on 17 February 2016 (2 pages) |
19 February 2016 | Director's details changed for Mr Mark Richard Mills on 17 February 2016 (2 pages) |
1 December 2015 | Registration of charge 096053000005, created on 26 November 2015 (23 pages) |
1 December 2015 | Registration of charge 096053000002, created on 26 November 2015 (32 pages) |
1 December 2015 | Registration of charge 096053000002, created on 26 November 2015 (32 pages) |
1 December 2015 | Registration of charge 096053000003, created on 26 November 2015 (35 pages) |
1 December 2015 | Registration of charge 096053000003, created on 26 November 2015 (35 pages) |
1 December 2015 | Registration of charge 096053000004, created on 26 November 2015 (25 pages) |
1 December 2015 | Registration of charge 096053000004, created on 26 November 2015 (25 pages) |
1 December 2015 | Registration of charge 096053000005, created on 26 November 2015 (23 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
17 August 2015 | Sub-division of shares on 24 July 2015 (11 pages) |
17 August 2015 | Sub-division of shares on 24 July 2015 (11 pages) |
14 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
13 August 2015 | Change of share class name or designation (2 pages) |
13 August 2015 | Termination of appointment of a G Secretarial Limited as a director on 24 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 24 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Roger Hart as a director on 24 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Colin Meadows White as a director on 24 July 2015 (3 pages) |
13 August 2015 | Appointment of Antoni Raymond Clarkson as a director on 24 July 2015 (3 pages) |
13 August 2015 | Appointment of Antoni Raymond Clarkson as a director on 24 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Inhoco Formations Limited as a director on 24 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of a G Secretarial Limited as a secretary on 24 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Nigel Jeremy Wilson as a director on 24 July 2015 (3 pages) |
13 August 2015 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Nigel Jeremy Wilson as a director on 24 July 2015 (3 pages) |
13 August 2015 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Christopher Thomas Wright as a director on 24 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Inhoco Formations Limited as a director on 24 July 2015 (2 pages) |
13 August 2015 | Appointment of Mark Richard Mills as a director on 24 July 2015 (3 pages) |
13 August 2015 | Appointment of Mark Richard Mills as a director on 24 July 2015 (3 pages) |
13 August 2015 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of a G Secretarial Limited as a director on 24 July 2015 (2 pages) |
13 August 2015 | Change of share class name or designation (2 pages) |
13 August 2015 | Termination of appointment of Roger Hart as a director on 24 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Colin Meadows White as a director on 24 July 2015 (3 pages) |
13 August 2015 | Appointment of Christopher Thomas Wright as a director on 24 July 2015 (3 pages) |
3 August 2015 | Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
3 August 2015 | Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page) |
28 July 2015 | Registration of charge 096053000001, created on 24 July 2015 (68 pages) |
28 July 2015 | Registration of charge 096053000001, created on 24 July 2015 (68 pages) |
16 July 2015 | Company name changed aghoco 1317 LIMITED\certificate issued on 16/07/15
|
16 July 2015 | Company name changed aghoco 1317 LIMITED\certificate issued on 16/07/15
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|