Stockport
Cheshire
SK3 8AB
LLP Designated Member Name | Mr David John Hardman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Designated Member Name | Mr David Powell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Designated Member Name | Mr Stephen John Pullen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Designated Member Name | Mr Michael Sinclair Booth |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Designated Member Name | Jonathan Nigel Ward |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Designated Member Name | Mr Frank Andrew Booth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffins Cottage Lyme Park, Disley Stockport SK12 2NT |
LLP Designated Member Name | Mr Paul James Bradbury |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Amir Ahmed Malik |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a St. Andrews Road Heald Green Cheadle SK8 3ES |
LLP Member Name | Mr Jonathan Nigel Ward |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Wesley Street Hazel Grove Stockport SK7 4JQ |
LLP Member Name | Mr Clive Ian Goldman |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Kingsway Cheadle Cheshire SK8 1LP |
LLP Designated Member Name | Mr Peter Howard |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Mr Donald George Bancroft |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Mr Peter James Williams |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Mr Lewis Alexander Cross |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Status | Resigned |
Appointed | 01 April 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | OP6 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2015) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | OP9 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 2015) |
Correspondence Address | 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | SKJJ Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 March 2015) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | MLJA Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2014) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Section 12 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Correspondence Address | 21 Wesley Street Hazel Grove Stockport Cheshire SK7 4JQ |
LLP Member Name | DJGW Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2015) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Red50 Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Blueline Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2010(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2014) |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Website | boothainsworth.co.uk |
---|---|
Telephone | 0161 4740200 |
Telephone region | Manchester |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,725,251 |
Gross Profit | £2,831,717 |
Net Worth | £1,507,614 |
Cash | £123 |
Current Liabilities | £581,281 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 June 2011 | Delivered on: 18 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 April 2008 | Delivered on: 30 April 2008 Satisfied on: 15 July 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Donald George Bancroft as a member on 30 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Peter James Williams as a member on 30 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Lewis Alexander Cross as a member on 30 January 2020 (1 page) |
21 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
1 February 2019 | Satisfaction of charge 2 in full (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 October 2018 | Appointment of Mr Peter James Williams as a member on 1 April 2018 (2 pages) |
9 October 2018 | Termination of appointment of Peter Howard as a member on 1 April 2018 (1 page) |
9 October 2018 | Appointment of Mr Lewis Alexander Cross as a member on 1 April 2018 (2 pages) |
1 February 2018 | Withdrawal of a person with significant control statement on 1 February 2018 (2 pages) |
1 February 2018 | Notification of a person with significant control statement (2 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
30 January 2017 | Appointment of Mr Donald George Bancroft as a member on 16 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Donald George Bancroft as a member on 16 January 2017 (2 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
2 February 2016 | Annual return made up to 31 January 2016 (8 pages) |
2 February 2016 | Annual return made up to 31 January 2016 (8 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
15 September 2015 | Termination of appointment of Paul James Bradbury as a member on 21 May 2015 (1 page) |
15 September 2015 | Termination of appointment of Paul James Bradbury as a member on 21 May 2015 (1 page) |
31 March 2015 | Termination of appointment of Op6 Limited as a member on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Skjj Limited as a member on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Op6 Limited as a member on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Skjj Limited as a member on 31 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Op9 Limited as a member on 27 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Djgw Limited as a member on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Djgw Limited as a member on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Mlja Limited as a member on 31 December 2014 (1 page) |
6 March 2015 | Termination of appointment of Djgw Limited as a member on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Mlja Limited as a member on 31 December 2014 (1 page) |
6 March 2015 | Termination of appointment of Op9 Limited as a member on 27 February 2015 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 (14 pages) |
4 February 2015 | Annual return made up to 31 January 2015 (14 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Termination of appointment of Blueline Management Limited as a member on 1 April 2014 (1 page) |
10 October 2014 | Termination of appointment of Red50 Management Limited as a member on 1 April 2014 (1 page) |
10 October 2014 | Termination of appointment of Blueline Management Limited as a member on 1 April 2014 (1 page) |
10 October 2014 | Termination of appointment of Red50 Management Limited as a member on 1 April 2014 (1 page) |
10 October 2014 | Termination of appointment of Section 12 Limited as a member on 1 April 2014 (1 page) |
10 October 2014 | Termination of appointment of Section 12 Limited as a member on 1 April 2014 (1 page) |
10 October 2014 | Termination of appointment of Red50 Management Limited as a member on 1 April 2014 (1 page) |
10 October 2014 | Termination of appointment of Blueline Management Limited as a member on 1 April 2014 (1 page) |
10 October 2014 | Termination of appointment of Section 12 Limited as a member on 1 April 2014 (1 page) |
16 May 2014 | Termination of appointment of Clive Goldman as a member (2 pages) |
16 May 2014 | Termination of appointment of Clive Goldman as a member (2 pages) |
31 January 2014 | Member's details changed for Michael Sinclair Booth on 1 February 2013 (2 pages) |
31 January 2014 | Annual return made up to 31 January 2014 (18 pages) |
31 January 2014 | Annual return made up to 31 January 2014 (18 pages) |
31 January 2014 | Member's details changed for Michael Sinclair Booth on 1 February 2013 (2 pages) |
31 January 2014 | Member's details changed for Michael Sinclair Booth on 1 February 2013 (2 pages) |
17 January 2014 | Termination of appointment of Amir Malik as a member (1 page) |
17 January 2014 | Termination of appointment of Amir Malik as a member (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 (19 pages) |
31 January 2013 | Annual return made up to 31 January 2013 (19 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 (16 pages) |
1 February 2012 | Annual return made up to 31 January 2012 (16 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
20 July 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
18 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
12 May 2011 | Member's details changed for Jonathan Nigel Ward on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Stephen John Pullen on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Gary Cook on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Mr David John Hardman on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for David Powell on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Stephen John Pullen on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Gary Cook on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Jonathan Nigel Ward on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Mr David John Hardman on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for David Powell on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Paul James Bradbury on 31 March 2011 (3 pages) |
12 May 2011 | Member's details changed for Paul James Bradbury on 31 March 2011 (3 pages) |
9 February 2011 | Member's details changed for Bluesilk Management Limited on 24 March 2010 (2 pages) |
9 February 2011 | Annual return made up to 31 January 2011 (16 pages) |
9 February 2011 | Member's details changed for Red50 Management Limited on 24 March 2010 (2 pages) |
9 February 2011 | Annual return made up to 31 January 2011 (16 pages) |
9 February 2011 | Member's details changed for Op11 Limited on 24 March 2010 (2 pages) |
9 February 2011 | Member's details changed for Bluesilk Management Limited on 24 March 2010 (2 pages) |
9 February 2011 | Member's details changed for Red50 Management Limited on 24 March 2010 (2 pages) |
9 February 2011 | Member's details changed for Peter Howard on 4 May 2010 (2 pages) |
9 February 2011 | Member's details changed for Peter Howard on 4 May 2010 (2 pages) |
9 February 2011 | Member's details changed for Amir Ahmed Malik on 31 January 2011 (2 pages) |
9 February 2011 | Member's details changed for Amir Ahmed Malik on 31 January 2011 (2 pages) |
9 February 2011 | Member's details changed for Op11 Limited on 24 March 2010 (2 pages) |
9 February 2011 | Member's details changed for Peter Howard on 4 May 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 September 2010 | Member's details changed for Section 12 Limited on 1 September 2010 (3 pages) |
7 September 2010 | Member's details changed for Section 12 Limited on 1 September 2010 (3 pages) |
7 September 2010 | Member's details changed for Section 12 Limited on 1 September 2010 (3 pages) |
25 August 2010 | Termination of appointment of Frank Booth as a member (2 pages) |
25 August 2010 | Termination of appointment of Frank Booth as a member (2 pages) |
25 May 2010 | Annual return made up to 31/01/10 amend (17 pages) |
25 May 2010 | Annual return made up to 31/01/10 amend (17 pages) |
17 May 2010 | Member's details changed for Op8 Limited on 31 March 2010 (3 pages) |
17 May 2010 | Member's details changed for Op11 Limited on 6 April 2010 (3 pages) |
17 May 2010 | Member's details changed for Blueline Management Limited on 9 April 2010 (3 pages) |
17 May 2010 | Member's details changed for Blueline Management Limited on 9 April 2010 (3 pages) |
17 May 2010 | Member's details changed for Op11 Limited on 6 April 2010 (3 pages) |
17 May 2010 | Member's details changed for Op8 Limited on 31 March 2010 (3 pages) |
17 May 2010 | Member's details changed for Op11 Limited on 6 April 2010 (3 pages) |
17 May 2010 | Member's details changed for Blueline Management Limited on 9 April 2010 (3 pages) |
13 May 2010 | Appointment of Skjj Limited as a member (3 pages) |
13 May 2010 | Appointment of Op9 Limited as a member (3 pages) |
13 May 2010 | Appointment of Blueline Management Limited as a member (3 pages) |
13 May 2010 | Appointment of Op8 Limited as a member (3 pages) |
13 May 2010 | Appointment of Op6 Limited as a member (3 pages) |
13 May 2010 | Appointment of Op8 Limited as a member (3 pages) |
13 May 2010 | Appointment of Bluesilk Management Limited as a member (3 pages) |
13 May 2010 | Appointment of Op11 Limited as a member (3 pages) |
13 May 2010 | Appointment of Skjj Limited as a member (3 pages) |
13 May 2010 | Appointment of Blueline Management Limited as a member (3 pages) |
13 May 2010 | Appointment of Op9 Limited as a member (3 pages) |
13 May 2010 | Appointment of Section 12 Limited as a member (3 pages) |
13 May 2010 | Appointment of Section 12 Limited as a member (3 pages) |
13 May 2010 | Appointment of Op11 Limited as a member (3 pages) |
13 May 2010 | Appointment of Op6 Limited as a member (3 pages) |
13 May 2010 | Appointment of Bluesilk Management Limited as a member (3 pages) |
14 April 2010 | Appointment of Jonathan Nigel Ward as a member (1 page) |
14 April 2010 | Appointment of Mr Clive Ian Goldman as a member (1 page) |
14 April 2010 | Appointment of Jonathan Nigel Ward as a member (1 page) |
14 April 2010 | Termination of appointment of Jonathan Ward as a member (1 page) |
14 April 2010 | Appointment of Mr Clive Ian Goldman as a member (1 page) |
14 April 2010 | Termination of appointment of Jonathan Ward as a member (1 page) |
15 February 2010 | Annual return made up to 31 January 2010 (15 pages) |
15 February 2010 | Annual return made up to 31 January 2010 (15 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 September 2009 | Prevext from 31/01/2009 to 31/03/2009 (1 page) |
3 September 2009 | Prevext from 31/01/2009 to 31/03/2009 (1 page) |
28 April 2009 | LLP member appointed peter howard (1 page) |
28 April 2009 | LLP member appointed peter howard (1 page) |
27 April 2009 | Annual return made up to 31/01/09 (6 pages) |
27 April 2009 | Annual return made up to 31/01/09 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
31 January 2008 | Incorporation (7 pages) |
31 January 2008 | Incorporation (7 pages) |