Aedwick Green
Namchester
M12 6HP
Director Name | Mr David Walter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(4 days after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Thirsk Street Aedwick Green Namchester M12 6HP |
Director Name | Mr Stephen Gerard Dunn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(1 month after company formation) |
Appointment Duration | 8 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Thirsk Street Ardwick Green Manchester M12 6HP |
Director Name | Mr Christopher Robert Ducker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Thirsk Street Ardwick Green Manchester M12 6HP |
Director Name | Mr John Williams Whalley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(4 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Thirsk Street Aedwick Green Namchester M12 6HP |
Registered Address | The Old School House Thirsk Street Ardwick Green Manchester M12 6PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
24 January 2017 | Delivered on: 30 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
3 November 2020 | Termination of appointment of John Whalley as a director on 31 October 2020 (1 page) |
---|---|
21 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
16 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
16 December 2019 | Change of share class name or designation (2 pages) |
12 December 2019 | Resolutions
|
7 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
25 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 September 2018 | Group of companies' accounts made up to 30 November 2017 (31 pages) |
17 April 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 September 2017 | Group of companies' accounts made up to 30 November 2016 (24 pages) |
20 September 2017 | Group of companies' accounts made up to 30 November 2016 (24 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 1 February 2017
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
30 January 2017 | Registration of charge 100946860001, created on 24 January 2017 (8 pages) |
30 January 2017 | Registration of charge 100946860001, created on 24 January 2017 (8 pages) |
12 July 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
12 July 2016 | Current accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
3 May 2016 | Appointment of Mr Stephen Gerard Dunn as a director on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Stephen Gerard Dunn as a director on 3 May 2016 (2 pages) |
21 April 2016 | Appointment of Ms Jayne Riley as a director on 4 April 2016 (3 pages) |
21 April 2016 | Appointment of John Whalley as a director on 4 April 2016 (3 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Appointment of John Whalley as a director on 4 April 2016 (3 pages) |
21 April 2016 | Appointment of Mr David Walter as a director on 4 April 2016 (3 pages) |
21 April 2016 | Appointment of Ms Jayne Riley as a director on 4 April 2016 (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Appointment of Mr David Walter as a director on 4 April 2016 (3 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
31 March 2016 | Incorporation
Statement of capital on 2016-03-31
|
31 March 2016 | Director's details changed for Christopher Robert Ducker on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Christopher Robert Ducker on 31 March 2016 (2 pages) |
31 March 2016 | Incorporation
Statement of capital on 2016-03-31
|