Cheadle Heath
Cheshire
SK3 0XN
Secretary Name | Kirsteen Vickerstaff |
---|---|
Status | Current |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Dr David Thomas Kelly |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 05 October 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Ms Elaine Margaret O'Donnell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish,British |
Status | Current |
Appointed | 02 July 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Richard John Pennycook |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(3 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Shaun Morton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | The Rt Hon Justine Greening |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Zoe Elizabeth Harris |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Marketing Officer |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mrs Gwendoline Parry |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Cheadle Heath Cheshire SK3 0XN |
Director Name | Mr Lee Dale Ginsberg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Cheadle Heath SK3 0XN |
Director Name | Mr Richard Lawrence Segal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Square Bird Hall Lane Cheadle Heath Cheshire SK3 0XN |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Website | onthebeachgroupplc.com/ |
---|---|
Telephone | 020 37271000 |
Telephone region | London |
Registered Address | 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
7 December 2022 | Delivered on: 9 December 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 February 2021 | Delivered on: 8 February 2021 Persons entitled: Lloyds Bank Corporate Markets PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
18 September 2015 | Delivered on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 September 2015 | Delivered on: 23 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
17 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
---|---|
12 May 2017 | Registration of charge 097365920003, created on 9 May 2017 (9 pages) |
28 February 2017 | Resolutions
|
20 January 2017 | Group of companies' accounts made up to 30 September 2016 (96 pages) |
16 January 2017 | Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Group of companies' accounts made up to 30 September 2015 (92 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
18 November 2015 | Reduction of iss capital and minute (oc) (7 pages) |
18 November 2015 | Statement of capital on 18 November 2015
|
18 November 2015 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
11 November 2015 | Sub-division of shares on 28 September 2015 (11 pages) |
20 October 2015 | Memorandum and Articles of Association (60 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
20 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
20 October 2015 | Memorandum and Articles of Association (41 pages) |
20 October 2015 | Sub-division of shares on 28 September 2015 (8 pages) |
20 October 2015 | Consolidation of shares on 28 September 2015 (7 pages) |
20 October 2015 | Statement of capital on 28 September 2015
|
20 October 2015 | Change of share class name or designation (2 pages) |
20 October 2015 | Change of share class name or designation (2 pages) |
14 October 2015 | Previous accounting period shortened from 30 September 2016 to 30 September 2015 (1 page) |
6 October 2015 | Appointment of Dr David Thomas Kelly as a director on 5 October 2015 (2 pages) |
6 October 2015 | Appointment of Dr David Thomas Kelly as a director on 5 October 2015 (2 pages) |
23 September 2015 | Registration of charge 097365920002, created on 18 September 2015 (11 pages) |
23 September 2015 | Registration of charge 097365920001, created on 18 September 2015 (35 pages) |
10 September 2015 | Appointment of Mr Lee Dale Ginsberg as a director on 17 August 2015 (3 pages) |
3 September 2015 | Trading certificate for a public company
|
1 September 2015 | Current accounting period extended from 31 August 2016 to 30 September 2016 (1 page) |
17 August 2015 | Incorporation Statement of capital on 2015-08-17
|