Newhall
Nantwich
Cheshire
CW5 8AY
Director Name | Paul Stuart Cook |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ |
Director Name | Mr Craig McCalley |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ |
Director Name | Mr Nigel Johnson Owens |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ |
Director Name | Mr Andrew Merrick Skinner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ninth Floor, St. James's House Charlotte Street Manchester M1 4DZ |
Director Name | Dr Graham Peter Davies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Unit F26, Preston Technology Centre Marsh Lane Preston PR1 8UQ |
Director Name | Mr Alexander Peter Wilson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Floor, St. James's House Charlotte Street Manchester M1 4DZ |
Registered Address | Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
24 January 2024 | Confirmation statement made on 15 January 2024 with updates (38 pages) |
---|---|
23 January 2024 | Statement of capital following an allotment of shares on 18 December 2023
|
8 January 2024 | Resolutions
|
8 January 2024 | Memorandum and Articles of Association (84 pages) |
15 November 2023 | Registered office address changed from Ninth Floor, St. James's House Charlotte Street Manchester M1 4DZ United Kingdom to Ninth Floor, St James Tower 7 Charlotte Street Manchester M1 4DZ on 15 November 2023 (1 page) |
31 October 2023 | Termination of appointment of Alexander Peter Wilson as a director on 31 October 2023 (1 page) |
31 October 2023 | Appointment of Mr Nigel Johnson Owens as a director on 31 October 2023 (2 pages) |
2 June 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
26 January 2023 | Confirmation statement made on 15 January 2023 with updates (29 pages) |
14 January 2023 | Memorandum and Articles of Association (87 pages) |
14 January 2023 | Resolutions
|
21 November 2022 | Group of companies' accounts made up to 30 June 2022 (23 pages) |
6 October 2022 | Change of details for Mr Martin Anthony Balaam as a person with significant control on 26 October 2021 (2 pages) |
5 October 2022 | Change of details for Northedge Capital I Gp Llp as a person with significant control on 26 October 2021 (2 pages) |
6 April 2022 | Appointment of Mr Alexander Peter Wilson as a director on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Graham Peter Davies as a director on 1 April 2022 (1 page) |
2 April 2022 | Statement of capital following an allotment of shares on 26 October 2021
|
27 January 2022 | Confirmation statement made on 15 January 2022 with updates (33 pages) |
30 November 2021 | Group of companies' accounts made up to 30 June 2021 (21 pages) |
24 November 2021 | Change of share class name or designation (2 pages) |
17 November 2021 | Sub-division of shares on 26 October 2021 (19 pages) |
10 November 2021 | Memorandum and Articles of Association (86 pages) |
10 November 2021 | Resolutions
|
2 November 2021 | Termination of appointment of Andrew Merrick Skinner as a director on 26 October 2021 (1 page) |
2 November 2021 | Appointment of Mr Craig Mccalley as a director on 26 October 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
19 October 2020 | Appointment of Paul Stuart Cook as a director on 19 October 2020 (2 pages) |
12 October 2020 | Group of companies' accounts made up to 30 June 2020 (23 pages) |
29 June 2020 | Group of companies' accounts made up to 30 June 2019 (21 pages) |
23 January 2020 | Second filing of a statement of capital following an allotment of shares on 1 August 2019
|
23 January 2020 | Second filing of a statement of capital following an allotment of shares on 30 September 2019
|
21 January 2020 | Confirmation statement made on 15 January 2020 with updates (11 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
14 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 September 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
25 September 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
25 September 2019 | Current accounting period shortened from 30 June 2019 to 28 February 2018 (1 page) |
2 August 2019 | Previous accounting period extended from 31 January 2019 to 30 June 2019 (1 page) |
20 February 2019 | Confirmation statement made on 15 January 2019 with updates (5 pages) |
23 July 2018 | Appointment of Mr Graham Peter Davies as a director on 12 June 2018 (2 pages) |
23 July 2018 | Change of details for Northedge Capital I Gp Llp as a person with significant control on 12 June 2018 (2 pages) |
23 July 2018 | Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 12 June 2018 (2 pages) |
18 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
17 July 2018 | Resolutions
|
17 July 2018 | Resolutions
|
20 March 2018 | Notification of Northedge Capital I Gp Llp as a person with significant control on 1 March 2018 (2 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
20 March 2018 | Notification of Martin Anthony Balaam as a person with significant control on 1 March 2018 (2 pages) |
20 March 2018 | Cessation of Martin Anthony Balaam as a person with significant control on 1 March 2018 (1 page) |
19 March 2018 | Change of share class name or designation (2 pages) |
16 March 2018 | Resolutions
|
13 March 2018 | Appointment of Mr Andrew Merrick Skinner as a director on 1 March 2018 (2 pages) |
22 January 2018 | Resolutions
|
16 January 2018 | Incorporation Statement of capital on 2018-01-16
|
16 January 2018 | Incorporation Statement of capital on 2018-01-16
|