Manchester
M2 4DN
LLP Designated Member Name | Mr David Mark Fort |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN |
LLP Designated Member Name | Mr Antony Phillip Sassen |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
LLP Designated Member Name | Mr Paul Charles Newsham |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Trees House 28 Stricklands Lane Penwortham Preston Lancashire PR1 9XU |
LLP Designated Member Name | Mrs Gillian Telford |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Orchards Leyland Preston Lancashire PR26 7SZ |
LLP Designated Member Name | Mrs Julie Elizabeth Pomfret |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Northern Assurance Buildings 9-21 Princ Manchester M2 4DN |
LLP Member Name | Mr Geoffrey Charles Fairclough |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Carriage Court Circus Mews Bath BA1 2PW |
LLP Member Name | Haines Watts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 11a Park House Milton Park Abingdon Oxfordshire OX14 4RS |
LLP Member Name | Sixonethreeone Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2016) |
Correspondence Address | 1 Winckley Court Chapel Street Preston Lancashire PR1 8BU |
LLP Member Name | Haines Watts Manchester Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2014) |
Correspondence Address | 9/21 Princess Street Manchester M2 4DN |
Website | hwca.com |
---|---|
Telephone | 0131 7653529 |
Telephone region | Edinburgh |
Registered Address | 3rd Floor, Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £533,962 |
Cash | £49,348 |
Current Liabilities | £361,878 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
6 July 2016 | Delivered on: 14 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2010 | Delivered on: 22 December 2010 Persons entitled: Geoffrey Fairclough Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Parts of northern assurance buildings albert square 9-21 princess street manchester,120-124 towngate preston lancashire 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 see image for full details. Outstanding |
14 July 2009 | Delivered on: 16 July 2009 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. Outstanding |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
3 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 October 2018 | Notification of Antony Sassen as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Antony Sassen as a member on 1 October 2018 (2 pages) |
17 September 2018 | Satisfaction of charge 2 in full (2 pages) |
14 September 2018 | Termination of appointment of Geoffrey Charles Fairclough as a member on 13 September 2018 (1 page) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Satisfaction of charge 1 in full (1 page) |
3 August 2016 | Satisfaction of charge 1 in full (1 page) |
22 July 2016 | Annual return made up to 12 June 2016 (5 pages) |
22 July 2016 | Annual return made up to 12 June 2016 (5 pages) |
14 July 2016 | Registration of charge OC3463570003, created on 6 July 2016 (34 pages) |
14 July 2016 | Registration of charge OC3463570003, created on 6 July 2016 (34 pages) |
4 May 2016 | Termination of appointment of Sixonethreeone Limited as a member on 1 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Sixonethreeone Limited as a member on 1 May 2016 (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Annual return made up to 12 June 2015 (5 pages) |
14 July 2015 | Annual return made up to 12 June 2015 (5 pages) |
1 May 2015 | Termination of appointment of Haines Watts Manchester Limited as a member on 1 July 2014 (1 page) |
1 May 2015 | Termination of appointment of Haines Watts Manchester Limited as a member on 1 July 2014 (1 page) |
1 May 2015 | Termination of appointment of Haines Watts Manchester Limited as a member on 1 July 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 August 2014 | Member's details changed for Mrs Julie Elizabeth Pomfret on 21 July 2014 (2 pages) |
21 August 2014 | Member's details changed for Hwnw Limited on 3 June 2014 (1 page) |
21 August 2014 | Registered office address changed from Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN to 3Rd Floor, Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 21 August 2014 (1 page) |
21 August 2014 | Member's details changed for Mr David Mark Fort on 21 July 2014 (2 pages) |
21 August 2014 | Member's details changed for Hwnw Limited on 3 June 2014 (1 page) |
21 August 2014 | Registered office address changed from Northern Assurance Buildings Albert Square 9-21 Princess Street Manchester M2 4DN to 3Rd Floor, Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 21 August 2014 (1 page) |
21 August 2014 | Member's details changed for Mr David Mark Fort on 21 July 2014 (2 pages) |
21 August 2014 | Member's details changed for Hwnw Limited on 3 June 2014 (1 page) |
21 August 2014 | Member's details changed for Mrs Fiona Jean Cresswell on 21 June 2014 (2 pages) |
21 August 2014 | Member's details changed for Mrs Fiona Jean Cresswell on 21 June 2014 (2 pages) |
21 August 2014 | Annual return made up to 12 June 2014 (6 pages) |
21 August 2014 | Member's details changed for Mrs Julie Elizabeth Pomfret on 21 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 12 June 2014 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Termination of appointment of Haines Watts Limited as a member (1 page) |
18 December 2013 | Termination of appointment of Haines Watts Limited as a member (1 page) |
12 November 2013 | Member's details changed for Mr Geoffrey Charles Fairclough on 11 November 2013 (2 pages) |
12 November 2013 | Member's details changed for Mr Geoffrey Charles Fairclough on 11 November 2013 (2 pages) |
4 November 2013 | Company name changed haines watts (lancashire) LLP\certificate issued on 04/11/13
|
4 November 2013 | Company name changed haines watts (lancashire) LLP\certificate issued on 04/11/13
|
1 July 2013 | Annual return made up to 12 June 2013 (8 pages) |
1 July 2013 | Annual return made up to 12 June 2013 (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
4 October 2012 | Resignation of an auditor (1 page) |
4 October 2012 | Resignation of an auditor (1 page) |
16 July 2012 | Annual return made up to 12 June 2012 (8 pages) |
16 July 2012 | Annual return made up to 12 June 2012 (8 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
3 April 2012 | Amended accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
24 October 2011 | Member's details changed for Mr Geoffrey Charles Fairclough on 24 October 2011 (2 pages) |
24 October 2011 | Member's details changed for Mr Geoffrey Charles Fairclough on 24 October 2011 (2 pages) |
30 June 2011 | Termination of appointment of Gillian Telford as a member (1 page) |
30 June 2011 | Termination of appointment of Paul Newsham as a member (1 page) |
30 June 2011 | Termination of appointment of Paul Newsham as a member (1 page) |
30 June 2011 | Termination of appointment of Gillian Telford as a member (1 page) |
28 June 2011 | Appointment of Hwnw Limited as a member (2 pages) |
28 June 2011 | Appointment of Hwnw Limited as a member (2 pages) |
13 June 2011 | Member's details changed for Sixonethreeone Limited on 12 June 2011 (2 pages) |
13 June 2011 | Member's details changed for Sixonethreeone Limited on 12 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 12 June 2011 (9 pages) |
13 June 2011 | Member's details changed for Haines Watts Limited on 12 June 2011 (2 pages) |
13 June 2011 | Member's details changed for Haines Watts Limited on 12 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 12 June 2011 (9 pages) |
3 June 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
3 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
22 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
22 December 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (9 pages) |
17 June 2010 | Annual return made up to 12 June 2010 (12 pages) |
17 June 2010 | Member's details changed for Hwca Limited on 28 October 2009 (3 pages) |
17 June 2010 | Annual return made up to 12 June 2010 (12 pages) |
17 June 2010 | Member's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (3 pages) |
17 June 2010 | Member's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (3 pages) |
17 June 2010 | Member's details changed for Hwca Limited on 28 October 2009 (3 pages) |
17 June 2010 | Member's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (3 pages) |
22 April 2010 | Member's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (3 pages) |
22 April 2010 | Member's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (3 pages) |
22 April 2010 | Member's details changed for Mr Geoffrey Charles Fairclough on 5 March 2010 (3 pages) |
13 August 2009 | Member's particulars geoffrey fairclough (1 page) |
13 August 2009 | Non-designated members allowed (1 page) |
13 August 2009 | Member's particulars haines watts LIMITED (1 page) |
13 August 2009 | LLP member appointed hwca LIMITED (1 page) |
13 August 2009 | Non-designated members allowed (1 page) |
13 August 2009 | Member's particulars haines watts LIMITED (1 page) |
13 August 2009 | Member's particulars geoffrey fairclough (1 page) |
13 August 2009 | LLP member appointed hwca LIMITED (1 page) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
12 June 2009 | Incorporation document\certificate of incorporation (6 pages) |
12 June 2009 | Incorporation document\certificate of incorporation (6 pages) |