Bradwall
Sandbach
CW11 1RH
LLP Designated Member Name | Mr Michael Joseph Whittaker |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Topps Farm Artists Lane Nether Alderley Macclesfield SK10 4UA |
LLP Member Name | Mr James Richard Joseph Whittaker |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 22 5b Bear Lane London SE1 0UH |
LLP Member Name | Mr Charles Michael Jack Whittaker |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Status | Current |
Appointed | 06 April 2013(5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 220 Building 2a The Grand Austin 9 Kowloon Hong Kong |
LLP Member Name | Dr Nikola Susann Bywater |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Status | Current |
Appointed | 06 April 2013(5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ridings Walnut Tree Lane Bradwall Sandbach CW11 1RH |
LLP Member Name | Mr Charles Michael Jack Whittaker |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Status | Current |
Appointed | 06 April 2013(5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 22nd Floor, 118 Tung Lo Wan Road Tin Hau Hong Kong |
Registered Address | Tg Nuttall Packaging Limited 23 Mellors Road Trafford Park Manchester M17 1PB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £280,736 |
Cash | £3,448 |
Current Liabilities | £10,398 |
Latest Accounts | 5 April 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 1 November 2022 (7 months ago) |
---|---|
Next Return Due | 15 November 2023 (5 months, 1 week from now) |
27 February 2013 | Delivered on: 13 March 2013 Persons entitled: The Royal Bank of Scotland 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: Land and buildings k/a 23 mellors road trafford park manchester by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|
11 January 2022 | Member's details changed for Mr Charles Michael Jack Whittaker on 31 December 2021 (2 pages) |
---|---|
6 January 2022 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 5 April 2021 (15 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 5 April 2020 (15 pages) |
14 January 2020 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 5 April 2019 (13 pages) |
3 January 2019 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 5 April 2018 (13 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
4 October 2017 | Total exemption full accounts made up to 5 April 2017 (13 pages) |
23 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 November 2016 | Member's details changed for Dr Nikola Susann Bywater on 19 August 2016 (2 pages) |
3 November 2016 | Member's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages) |
3 November 2016 | Member's details changed for Dr Nikola Susann Bywater on 19 August 2016 (2 pages) |
3 November 2016 | Member's details changed for Mr Christopher Bywater on 19 August 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
12 January 2016 | Annual return made up to 1 November 2015 (6 pages) |
12 January 2016 | Member's details changed for Mr Charles Michael Jack Whittaker on 1 January 2015 (2 pages) |
12 January 2016 | Annual return made up to 1 November 2015 (6 pages) |
12 January 2016 | Member's details changed for Mr Charles Michael Jack Whittaker on 1 January 2015 (2 pages) |
12 January 2016 | Annual return made up to 1 November 2015 (6 pages) |
12 January 2016 | Member's details changed for Mr Charles Michael Jack Whittaker on 1 January 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
6 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
9 January 2015 | Annual return made up to 1 November 2014 (6 pages) |
9 January 2015 | Annual return made up to 1 November 2014 (6 pages) |
9 January 2015 | Annual return made up to 1 November 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
18 August 2014 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
10 March 2014 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
10 March 2014 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
23 December 2013 | Annual return made up to 1 November 2013 (6 pages) |
23 December 2013 | Appointment of Mr Charles Michael Jack Whittaker as a member (2 pages) |
23 December 2013 | Appointment of Mr James Richard Joseph Whittaker as a member (2 pages) |
23 December 2013 | Appointment of Dr Nikola Susann Bywater as a member (2 pages) |
23 December 2013 | Previous accounting period shortened from 5 March 2014 to 5 April 2013 (1 page) |
23 December 2013 | Annual return made up to 1 November 2013 (6 pages) |
23 December 2013 | Previous accounting period shortened from 5 March 2014 to 5 April 2013 (1 page) |
23 December 2013 | Annual return made up to 1 November 2013 (6 pages) |
23 December 2013 | Appointment of Mr Charles Michael Jack Whittaker as a member (2 pages) |
23 December 2013 | Appointment of Mr James Richard Joseph Whittaker as a member (2 pages) |
23 December 2013 | Appointment of Dr Nikola Susann Bywater as a member (2 pages) |
23 December 2013 | Previous accounting period shortened from 5 March 2014 to 5 April 2013 (1 page) |
22 November 2013 | Registered office address changed from Unit N1 Central Park Estate Trafford Park Manchester M17 1PG United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Current accounting period extended from 30 November 2013 to 5 March 2014 (1 page) |
22 November 2013 | Current accounting period extended from 30 November 2013 to 5 March 2014 (1 page) |
22 November 2013 | Registered office address changed from Unit N1 Central Park Estate Trafford Park Manchester M17 1PG United Kingdom on 22 November 2013 (1 page) |
22 November 2013 | Current accounting period extended from 30 November 2013 to 5 March 2014 (1 page) |
13 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
13 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
1 November 2012 | Incorporation of a limited liability partnership (5 pages) |
1 November 2012 | Incorporation of a limited liability partnership (5 pages) |