Horwich
Bolton
BL6 5UE
Director Name | Mr Timothy Allen Wheeldon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Clitheroe Road Preston Lancashire PR3 2YQ |
Director Name | Mr Paul Brendon Ford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Director Name | Mr Peter Christopher Steven Brodnicki |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Mr Benjamin David Thompson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Mrs Lucy Claire Tilley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Secretary Name | Mr Fabien Benjamin Holler |
---|---|
Status | Current |
Appointed | 11 July 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Marion Black |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Mrs Nuala Wheeldon |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Clitheroe Road Preston Lancashire PR3 2YQ |
Director Name | Mr Kevin Hindley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Director Name | Mr Mark Huggins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
Director Name | Mr Stuart Lee Almond |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Director Name | Mark Kilgallon |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Director Name | Mr Garry Peter Lee Taylor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
Registered Address | 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 2 weeks from now) |
9 June 2020 | Delivered on: 11 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Beech Tree Equity Partners (Gp) Limited (as Security Trustee) Classification: A registered charge Outstanding |
27 November 2023 | Termination of appointment of Kevin Hindley as a director on 27 November 2023 (1 page) |
---|---|
16 November 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
19 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 March 2022 (20 pages) |
27 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
9 August 2022 | Satisfaction of charge 097747360002 in full (1 page) |
21 July 2022 | Satisfaction of charge 097747360001 in full (1 page) |
18 July 2022 | Appointment of Mr Benjamin David Thompson as a director on 11 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Mark Kilgallon as a director on 11 July 2022 (1 page) |
18 July 2022 | Termination of appointment of Stuart Lee Almond as a director on 11 July 2022 (1 page) |
18 July 2022 | Appointment of Mr Fabien Benjamin Holler as a secretary on 11 July 2022 (2 pages) |
18 July 2022 | Appointment of Mr Peter Christopher Steven Brodnicki as a director on 11 July 2022 (2 pages) |
18 July 2022 | Appointment of Mrs Lucy Claire Tilley as a director on 11 July 2022 (2 pages) |
13 July 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
6 January 2022 | Full accounts made up to 31 March 2021 (18 pages) |
21 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
27 January 2021 | Termination of appointment of Garry Peter Lee Taylor as a director on 31 December 2020 (1 page) |
6 January 2021 | Full accounts made up to 31 March 2020 (19 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
11 June 2020 | Registration of charge 097747360002, created on 9 June 2020 (5 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
26 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (16 pages) |
8 October 2018 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to 102 Rivington House Chorley New Road Horwich Bolton BL6 5UE on 8 October 2018 (1 page) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
14 May 2018 | Termination of appointment of Mark Huggins as a director on 25 April 2018 (1 page) |
2 March 2018 | Appointment of Mr Garry Peter Lee Taylor as a director on 17 February 2018 (2 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
22 September 2016 | Director's details changed for Mr Simon Andrew Moore on 22 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Director's details changed for Mr Simon Andrew Moore on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Kevin Hindley on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Kevin Hindley on 22 September 2016 (2 pages) |
22 September 2016 | Director's details changed for Mr Paul Ford on 22 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 September 2016 | Director's details changed for Mr Paul Ford on 22 September 2016 (2 pages) |
19 September 2016 | Statement of capital following an allotment of shares on 6 November 2015
|
19 September 2016 | Statement of capital following an allotment of shares on 6 November 2015
|
6 September 2016 | Appointment of Mark Kilgallon as a director on 22 August 2016 (3 pages) |
6 September 2016 | Appointment of Mark Kilgallon as a director on 22 August 2016 (3 pages) |
6 September 2016 | Appointment of Mr Mark Huggins as a director on 22 August 2016 (3 pages) |
6 September 2016 | Termination of appointment of Nuala Wheeldon as a director on 12 August 2016 (2 pages) |
6 September 2016 | Appointment of Stuart Almond as a director on 22 August 2016 (3 pages) |
6 September 2016 | Termination of appointment of Nuala Wheeldon as a director on 12 August 2016 (2 pages) |
6 September 2016 | Appointment of Stuart Almond as a director on 22 August 2016 (3 pages) |
6 September 2016 | Appointment of Mr Mark Huggins as a director on 22 August 2016 (3 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Resolutions
|
4 March 2016 | Registration of charge 097747360001, created on 29 February 2016 (47 pages) |
4 March 2016 | Registration of charge 097747360001, created on 29 February 2016 (47 pages) |
23 November 2015 | Appointment of Simon Andrew Moore as a director on 6 November 2015 (3 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Appointment of Timothy Allen Wheeldon as a director on 6 November 2015 (3 pages) |
23 November 2015 | Appointment of Paul Ford as a director on 6 November 2015 (3 pages) |
23 November 2015 | Appointment of Nuala Wheeldon as a director on 6 November 2015 (3 pages) |
23 November 2015 | Appointment of Paul Ford as a director on 6 November 2015 (3 pages) |
23 November 2015 | Appointment of Kevin Hindley as a director on 6 November 2015 (3 pages) |
23 November 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages) |
23 November 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Appointment of Nuala Wheeldon as a director on 6 November 2015 (3 pages) |
23 November 2015 | Appointment of Simon Andrew Moore as a director on 6 November 2015 (3 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Appointment of Kevin Hindley as a director on 6 November 2015 (3 pages) |
23 November 2015 | Appointment of Timothy Allen Wheeldon as a director on 6 November 2015 (3 pages) |
19 November 2015 | Change of name notice (2 pages) |
19 November 2015 | Company name changed ivorystar LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Company name changed ivorystar LIMITED\certificate issued on 19/11/15
|
19 November 2015 | Change of name notice (2 pages) |
2 October 2015 | Termination of appointment of Marion Black as a director on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Marion Black as a director on 2 October 2015 (1 page) |
2 October 2015 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ on 2 October 2015 (1 page) |
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|
14 September 2015 | Incorporation Statement of capital on 2015-09-14
|