Milnrow
Rochdale
Lancashire
OL16 3QF
LLP Designated Member Name | Dr Philip Anthony Walker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
LLP Designated Member Name | Mr Peter Julian Whitehead |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
LLP Member Name | Mrs Yasmina Whitehead |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
LLP Member Name | Belinda Ellen Hilgart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2006(3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
LLP Member Name | Mrs Deborah Jayne Walker |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2006(3 weeks after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
Registered Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,712,306 |
Cash | £63,949 |
Current Liabilities | £95,780 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
17 August 2007 | Delivered on: 29 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 2 rok court parkway denton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 August 2007 | Delivered on: 29 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Unit 1 rok court parkway denton t/no MAN67772. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Member's details changed for Mr Andrew Martin Hilgart on 12 January 2023 (2 pages) |
13 January 2023 | Change of details for Mr Andrew Martin Hilgart as a person with significant control on 12 January 2023 (2 pages) |
13 January 2023 | Member's details changed for Belinda Ellen Hilgart on 12 January 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
5 October 2022 | Cessation of Andrew Martin Hilgart as a person with significant control on 6 April 2016 (1 page) |
5 October 2022 | Cessation of Philip Anthony Walker as a person with significant control on 6 April 2016 (1 page) |
5 October 2022 | Cessation of Peter Julian Whitehead as a person with significant control on 6 April 2016 (1 page) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
31 August 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
8 July 2019 | Member's details changed for Deborah Jayne Walker on 4 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Andrew Martin Hilgart as a person with significant control on 4 July 2019 (2 pages) |
8 July 2019 | Member's details changed for Belinda Ellen Hilgart on 4 July 2019 (2 pages) |
8 July 2019 | Member's details changed for Mr Andrew Martin Hilgart on 4 July 2019 (2 pages) |
8 July 2019 | Member's details changed for Mrs Yasmina Whitehead on 4 July 2019 (2 pages) |
8 July 2019 | Member's details changed for Dr Philip Anthony Walker on 4 July 2019 (2 pages) |
8 July 2019 | Member's details changed for Mr Peter Julian Whitehead on 4 July 2019 (2 pages) |
8 July 2019 | Change of details for Mr Philip Anthony Walker as a person with significant control on 4 July 2019 (2 pages) |
5 July 2019 | Change of details for Peter Julian Whitehead as a person with significant control on 4 July 2019 (2 pages) |
7 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 July 2018 | Change of details for Mr Philip Anthony Walker as a person with significant control on 3 July 2018 (2 pages) |
4 July 2018 | Change of details for Andrew Martin Hilgart as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Change of details for Peter Julian Whitehead as a person with significant control on 3 July 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 July 2017 | Notification of Philip Anthony Walker as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Notification of Peter Julian Whitehead as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Andrew Martin Hilgart as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Peter Julian Whitehead as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Notification of Andrew Martin Hilgart as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Philip Anthony Walker as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Registered office address changed from C/O Apollo Scientific Whitefield Road Bredbury Stockport Cheshire SK6 2QR to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from C/O Apollo Scientific Whitefield Road Bredbury Stockport Cheshire SK6 2QR to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 24 November 2016 (1 page) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 August 2015 | Annual return made up to 23 July 2015 (7 pages) |
20 August 2015 | Annual return made up to 23 July 2015 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 August 2014 | Annual return made up to 23 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 23 July 2014 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 August 2013 | Annual return made up to 23 July 2013 (7 pages) |
13 August 2013 | Annual return made up to 23 July 2013 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 August 2012 | Annual return made up to 23 July 2012 (7 pages) |
10 August 2012 | Annual return made up to 23 July 2012 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Member's details changed for Yasmina Whitehead on 19 August 2011 (2 pages) |
22 August 2011 | Member's details changed for Yasmina Whitehead on 19 August 2011 (2 pages) |
19 August 2011 | Member's details changed for Belinda Ellen Hilgart on 1 August 2011 (2 pages) |
19 August 2011 | Member's details changed for Andrew Martin Hilgart on 18 August 2011 (2 pages) |
19 August 2011 | Member's details changed for Belinda Ellen Hilgart on 1 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 23 July 2011 (7 pages) |
19 August 2011 | Member's details changed for Andrew Martin Hilgart on 18 August 2011 (2 pages) |
19 August 2011 | Member's details changed for Deborah Jayne Walker on 18 July 2011 (2 pages) |
19 August 2011 | Member's details changed for Belinda Ellen Hilgart on 1 August 2011 (2 pages) |
19 August 2011 | Member's details changed for Deborah Jayne Walker on 18 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 23 July 2011 (7 pages) |
19 August 2011 | Member's details changed for Dr Philip Anthony Walker on 18 July 2011 (2 pages) |
19 August 2011 | Member's details changed for Dr Philip Anthony Walker on 18 July 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Annual return made up to 23 July 2010 (11 pages) |
5 August 2010 | Annual return made up to 23 July 2010 (11 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Annual return made up to 10/07/09 (4 pages) |
16 July 2009 | Annual return made up to 10/07/09 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 November 2008 | Annual return made up to 31/07/08 (4 pages) |
13 November 2008 | Annual return made up to 31/07/08 (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: fountain court 68 fountain street manchester M2 2FB (1 page) |
3 September 2007 | Annual return made up to 13/06/07 (4 pages) |
3 September 2007 | Annual return made up to 13/06/07 (4 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2007 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | New member appointed (1 page) |
19 July 2006 | New member appointed (1 page) |
11 July 2006 | New member appointed (1 page) |
11 July 2006 | New member appointed (1 page) |
11 July 2006 | New member appointed (1 page) |
11 July 2006 | New member appointed (1 page) |
13 June 2006 | Incorporation (4 pages) |
13 June 2006 | Incorporation (4 pages) |