Stockport
SK1 3SW
Director Name | Mr Martin John Hellawell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Mr David John Wilson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Mr Matthew John Fowler |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Secretary Name | Mr Matthew John Fowler |
---|---|
Status | Current |
Appointed | 01 November 2022(2 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Ian Matthew Storey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(1 month, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Secretary Name | Ian Storey |
---|---|
Status | Resigned |
Appointed | 07 December 2020(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Mr Andrew William Leach |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 April 2021) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Mr Stephen Wallace Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(5 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Secretary Name | Richard Almond |
---|---|
Status | Resigned |
Appointed | 12 April 2021(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | C/0 Almond & Co Peter House Oxford Street Manchester M1 5AN |
Director Name | Mrs Alison Louise Littley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2021(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockport Exchange Railway Road Stockport SK1 3SW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2020(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Stockport Exchange Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 3 weeks from now) |
26 July 2022 | Delivered on: 1 August 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
3 January 2024 | Termination of appointment of Alison Louise Littley as a director on 31 December 2023 (1 page) |
---|---|
9 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
1 May 2023 | Group of companies' accounts made up to 30 November 2022 (76 pages) |
2 December 2022 | Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
2 November 2022 | Appointment of Mr Matthew John Fowler as a secretary on 1 November 2022 (2 pages) |
2 November 2022 | Termination of appointment of Richard Almond as a secretary on 1 November 2022 (1 page) |
25 October 2022 | Second filing for the appointment of Matthew John Fowler as a director (3 pages) |
24 October 2022 | Register inspection address has been changed from Broadgate Tower Primrose Street London EC2A 2EW England to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
27 September 2022 | Satisfaction of charge 129773430001 in full (1 page) |
12 August 2022 | Notification of a person with significant control statement (2 pages) |
9 August 2022 | Statement of capital following an allotment of shares on 4 August 2022
|
1 August 2022 | Registration of charge 129773430002, created on 26 July 2022 (67 pages) |
8 June 2022 | Group of companies' accounts made up to 30 November 2021 (83 pages) |
26 May 2022 | Resolutions
|
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (3 pages) |
27 April 2022 | Cessation of Steven Oliver as a person with significant control on 16 April 2021 (1 page) |
21 April 2022 | Appointment of Mr Matthew John Fowler as a director on 21 April 2022
|
5 June 2021 | Register(s) moved to registered inspection location Broadgate Tower Primrose Street London EC2A 2EW (1 page) |
2 June 2021 | Register inspection address has been changed to Broadgate Tower Primrose Street London EC2A 2EW (1 page) |
2 June 2021 | Register(s) moved to registered inspection location Broadgate Tower Primrose Street London EC2A 2EW (1 page) |
2 June 2021 | Register inspection address has been changed from Broadgate Tower Primrose Street London EC2A 2EW England to Broadgate Tower Primrose Street London EC2A 2EW (1 page) |
21 May 2021 | Sub-division of shares on 15 April 2021 (14 pages) |
6 May 2021 | Sub-division of shares on 15 April 2021 (14 pages) |
5 May 2021 | Change of share class name or designation (2 pages) |
5 May 2021 | Change of share class name or designation (2 pages) |
5 May 2021 | Purchase of own shares. (3 pages) |
5 May 2021 | Cancellation of shares. Statement of capital on 15 April 2021
|
5 May 2021 | Resolutions
|
5 May 2021 | Memorandum and Articles of Association (54 pages) |
5 May 2021 | Change of share class name or designation (2 pages) |
27 April 2021 | Confirmation statement made on 27 April 2021 with updates (6 pages) |
22 April 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
21 April 2021 | Appointment of Ms Alison Louise Littley as a director on 15 April 2021 (2 pages) |
21 April 2021 | Appointment of Mr Martin John Hellawell as a director on 15 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Andrew William Leach as a director on 15 April 2021 (1 page) |
21 April 2021 | Termination of appointment of Ian Matthew Storey as a director on 16 April 2021 (1 page) |
21 April 2021 | Appointment of Mr David John Wilson as a director on 15 April 2021 (2 pages) |
21 April 2021 | Termination of appointment of Stephen Wallace Richards as a director on 15 April 2021 (1 page) |
21 April 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
21 April 2021 | Statement of capital following an allotment of shares on 15 April 2021
|
12 April 2021 | Auditor's statement (1 page) |
12 April 2021 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
12 April 2021 | Resolutions
|
12 April 2021 | Re-registration of Memorandum and Articles (69 pages) |
12 April 2021 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 April 2021 | Resolutions
|
12 April 2021 | Change of name notice (2 pages) |
12 April 2021 | Balance Sheet (9 pages) |
12 April 2021 | Auditor's report (1 page) |
11 April 2021 | Resolutions
|
11 April 2021 | Memorandum and Articles of Association (69 pages) |
6 April 2021 | Registration of charge 129773430001, created on 31 March 2021 (59 pages) |
6 April 2021 | Termination of appointment of Ian Storey as a secretary on 6 April 2021 (1 page) |
5 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
5 April 2021 | Appointment of Mr Andrew William Leach as a director on 31 March 2021 (2 pages) |
5 April 2021 | Appointment of Mr Stephen Wallace Richards as a director on 31 March 2021 (2 pages) |
16 February 2021 | Memorandum and Articles of Association (13 pages) |
16 February 2021 | Resolutions
|
16 February 2021 | Change of share class name or designation (2 pages) |
9 February 2021 | Sub-division of shares on 5 February 2021 (6 pages) |
17 December 2020 | Registered office address changed from Stockport Exchange Railway Road Stockport Sk1 3S England to Stockport Exchange Railway Road Stockport SK1 3SW on 17 December 2020 (1 page) |
11 December 2020 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stockport Exchange Railway Road Stockport Sk1 3S on 11 December 2020 (1 page) |
10 December 2020 | Appointment of Mr Steven Oliver as a director on 7 December 2020 (2 pages) |
10 December 2020 | Notification of Steven Oliver as a person with significant control on 7 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of Roger Hart as a director on 7 December 2020 (1 page) |
10 December 2020 | Current accounting period extended from 31 October 2021 to 30 November 2021 (1 page) |
10 December 2020 | Termination of appointment of a G Secretarial Limited as a director on 7 December 2020 (1 page) |
10 December 2020 | Cessation of Inhoco Formations Limited as a person with significant control on 7 December 2020 (1 page) |
10 December 2020 | Termination of appointment of a G Secretarial Limited as a secretary on 7 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Inhoco Formations Limited as a director on 7 December 2020 (1 page) |
10 December 2020 | Appointment of Ian Storey as a secretary on 7 December 2020 (2 pages) |
10 December 2020 | Appointment of Mr Ian Matthew Storey as a director on 7 December 2020 (2 pages) |
6 December 2020 | Resolutions
|
27 October 2020 | Incorporation Statement of capital on 2020-10-27
|