Wilmslow
Cheshire
SK9 5EG
Director Name | Mr Frank Griffith |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2011(88 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Grove Avenue Wilmslow Cheshire SK9 5EG |
Secretary Name | Mr Michael James Mannion |
---|---|
Status | Current |
Appointed | 04 June 2011(88 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Martin Mullen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 71 Moor Lane Wilmslow SK9 6BQ |
Director Name | Mr Alan Potts |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(95 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 80 Wingfield Avenue Wilmslow SK9 6AL |
Director Name | Joseph Millett |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 March 2004) |
Role | Retired |
Correspondence Address | 28 Hawthorn Walk Wilmslow Cheshire SK9 5BS |
Director Name | Mr John Alan Price |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 11 December 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hawthorn Park Wilmslow Cheshire SK9 5BP |
Director Name | Mr Arthur Edward Thomas |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 31 May 1991) |
Role | Retired |
Correspondence Address | 33 Longmeade Gardens Wilmslow Cheshire SK9 1DA |
Director Name | Mr Jack Uttley |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Retired |
Correspondence Address | 11 Windsor Avenue Wilmslow Cheshire SK9 5HE |
Director Name | Percival George Wilkes |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 22 Byland Avenue Cheadle Hulme Cheadle Cheshire SK8 7QJ |
Secretary Name | Mr Edward Ernest Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(68 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 04 June 2011) |
Role | Company Director |
Correspondence Address | 6 Deanway Wilmslow Cheshire SK9 2JT |
Director Name | Mr John Graham Fuller |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 January 2002(78 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 04 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Swanley Lane Ravensmoor Nantwich Cheshire CW5 8PX |
Director Name | Susan Kingston |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 47 Handforth Road Wilmslow SK9 2LX |
Website | wilmslowconservativeclub.blogspot.co.uk/ |
---|---|
Telephone | 01625 523293 |
Telephone region | Macclesfield |
Registered Address | 15 Grove Avenue Wilmslow Cheshire SK9 5EG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £411,838 |
Cash | £68 |
Current Liabilities | £27,306 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2023 (2 months, 1 week from now) |
11 January 1971 | Delivered on: 12 January 1971 Persons entitled: Allied Breweries (U.K.) LTD Classification: Legal charge Secured details: £4,000. Particulars: Land at grove avenue, wilmslow, cheshire. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
13 October 2020 | Termination of appointment of Susan Kingston as a director on 31 December 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
9 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
4 December 2018 | Termination of appointment of John Graham Fuller as a director on 4 December 2018 (1 page) |
24 October 2018 | Appointment of Susan Kingston as a director on 22 October 2018 (2 pages) |
24 October 2018 | Appointment of Martin Mullen as a director on 22 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Alan Potts as a director on 22 October 2018 (2 pages) |
14 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Termination of appointment of John Price as a director (1 page) |
26 September 2013 | Termination of appointment of John Price as a director (1 page) |
26 September 2013 | Termination of appointment of John Price as a director (1 page) |
26 September 2013 | Termination of appointment of John Price as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (8 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (8 pages) |
5 June 2011 | Appointment of Mr Michael James Mannion as a secretary (1 page) |
5 June 2011 | Appointment of Mr Robert Anthony Aston as a director (2 pages) |
5 June 2011 | Termination of appointment of Edward Wilson as a secretary (1 page) |
5 June 2011 | Appointment of Mr Michael James Mannion as a secretary (1 page) |
5 June 2011 | Appointment of Mr Frank Griffith as a director (2 pages) |
5 June 2011 | Appointment of Mr Frank Griffith as a director (2 pages) |
5 June 2011 | Termination of appointment of Edward Wilson as a secretary (1 page) |
5 June 2011 | Appointment of Mr Robert Anthony Aston as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Mr John Alan Price on 31 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr John Alan Price on 31 December 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
31 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
31 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Return made up to 31/12/07; full list of members (12 pages) |
2 February 2008 | Return made up to 31/12/07; full list of members (12 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: kennerleys lane wilmslow cheshire SK9 5EQ (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 31/12/04; full list of members (11 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (12 pages) |
23 December 2002 | Return made up to 31/12/02; full list of members (12 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
26 February 2002 | Director resigned (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
31 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 March 1994 | Resolutions
|
8 March 1994 | Resolutions
|
29 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
29 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |