Wilmslow
Cheshire
SK9 1PT
Director Name | Mr John Edward Phibbs |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2009(49 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Afford Bond 97 Alderley Edge Wilmslow Cheshire SK9 1PT |
Director Name | Mr Nigel Andrew Eckersley |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fir Tree Avenue Knutsford Cheshire WA16 8NF |
Director Name | Mrs Elizabeth Eva Millington |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(52 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Afford Bond 97 Alderley Edge Wilmslow Cheshire SK9 1PT |
Secretary Name | Mr John Edward Phibbs |
---|---|
Status | Current |
Appointed | 10 January 2014(53 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Coachmans Cottage Weston Road Wilmslow SK9 2AN |
Director Name | Mr William Caldwell |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 May 2001) |
Role | Retired |
Correspondence Address | The Old Barn Warrington Road Great Budworth Northwich Cheshire CW9 6HB |
Director Name | Mr Derek Francis |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 April 2001) |
Role | Retired |
Correspondence Address | 8 Delmar Road Knutsford Cheshire WA16 8BG |
Director Name | Mr William Gavin Haig |
---|---|
Date of Birth | December 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 3 Marble Arch Knutsford Cheshire WA16 6HD |
Director Name | John Malcolm Long |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 05 January 2008) |
Role | Accountant |
Correspondence Address | 13 Grove Park Knutsford Cheshire WA16 8QA |
Secretary Name | Mr Anthony Colin Patrick Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(31 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel House Martins Moss Smallwood Cheshire CW11 2UW |
Director Name | Mr Alan Bruce Thompson Burke |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 Garden Road Knutsford Cheshire WA16 6HT |
Director Name | Mr Graeme Richard Smith |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pine Trees 2a Manchester Road Knutsford Cheshire WA16 0NT |
Director Name | John Richard Eccles |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(40 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Grotto Wood House Grotto Lane Over Peover Knutsford Cheshire WA16 9HL |
Director Name | Anthony Denis Bamford |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2006) |
Role | Horticulturalist |
Correspondence Address | Cedar Bank Holmes Chapel Road Allostock Knutsford Cheshire WA16 9LB |
Director Name | Daniel Martin Burgess |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(41 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 July 2009) |
Role | Company Director |
Correspondence Address | 7 Gloucester Road Knutsford Cheshire WA16 0EJ |
Director Name | Mr Anthony Colin Patrick Weir |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(41 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel House Martins Moss Smallwood Cheshire CW11 2UW |
Secretary Name | Mr Simon Dudley Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Orchard School Lane Ollerton Knutsford Cheshire WA16 8SJ |
Director Name | Mr Neil Duncan Taylor Fergusson |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holly Cottage Snelson Lane Snelson Macclesfield Cheshire SK11 9BP |
Director Name | Mr Harry Edward Howell |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Oakleigh Knutsford Cheshire WA16 8QW |
Telephone | 01565 633355 |
---|---|
Telephone region | Knutsford |
Registered Address | Afford Bond 97 Alderley Edge Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
260 at £5 | Neil Duncan Taylor Fergusson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,138 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2023 (1 month, 1 week from now) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
8 November 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
6 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
19 January 2014 | Appointment of Mrs Elizabeth Eva Millington as a director (2 pages) |
13 January 2014 | Appointment of Mr John Edward Phibbs as a secretary (2 pages) |
13 January 2014 | Director's details changed for Mr John Edward Phibbs on 10 January 2014 (2 pages) |
13 January 2014 | Termination of appointment of Neil Fergusson as a director (1 page) |
13 January 2014 | Termination of appointment of Harry Howell as a director (1 page) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Register(s) moved to registered office address (1 page) |
23 October 2012 | Appointment of Mr Nigel Andrew Eckersley as a director (2 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Termination of appointment of Graeme Smith as a director (1 page) |
16 October 2012 | Termination of appointment of Anthony Weir as a director (1 page) |
4 July 2012 | Registered office address changed from Knutsford Golf Club House Mereheath Lane Knutsford Cheshire WA16 6HS on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Knutsford Golf Club House Mereheath Lane Knutsford Cheshire WA16 6HS on 4 July 2012 (1 page) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Termination of appointment of Simon Armstrong as a secretary (1 page) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Appointment of Mr Neil Duncan Taylor Fergusson as a director (2 pages) |
3 June 2010 | Director's details changed for John Richard Eccles on 31 May 2010 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Appointment of Mr Harry Edward Howell as a director (2 pages) |
3 June 2010 | Appointment of Mr John Edward Phibbs as a director (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Appointment terminated director daniel burgess (1 page) |
27 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 December 2008 | Appointment terminated director john long (1 page) |
10 December 2008 | Return made up to 31/05/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
16 February 2006 | Return made up to 31/05/05; full list of members (9 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
15 June 2004 | Return made up to 31/05/04; full list of members
|
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (9 pages) |
28 February 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Return made up to 31/05/01; full list of members
|
20 February 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
5 September 2000 | Return made up to 31/05/00; full list of members
|
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
1 September 1999 | New director appointed (2 pages) |
11 August 1999 | Return made up to 31/05/99; full list of members
|
9 February 1999 | Director's particulars changed (2 pages) |
18 January 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
11 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 July 1996 | Return made up to 31/05/96; no change of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 August 1995 | Return made up to 31/05/95; full list of members
|
28 November 1960 | Articles of association (5 pages) |
21 June 1960 | Incorporation (12 pages) |