Knutsford
WA16 6BW
Director Name | Mr Paul Hilland |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Michaels Road Worthing West Sussex BN11 4RZ |
Director Name | Mrs Sarah Jane Sayers |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(57 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Invoice Finance Consultant |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Mrs Sarah Jane Holmes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(57 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Invoice Finance Consultant |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Secretary Name | Hobdens Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2017(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 41a Beach Road Littlehampton West Sussex BN17 5JA |
Director Name | Mr Clifford Howarth |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(26 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 November 1999) |
Role | Retired |
Correspondence Address | Flat 2 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Director Name | Mr Samuel William Yardley |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 November 1992) |
Role | Retired |
Correspondence Address | Flat 12 Berksley Square Worthing West Sussex BN1 5AF |
Director Name | Mr Lesley Hardy Parsons |
---|---|
Date of Birth | June 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(26 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 10 November 1992) |
Role | Architect |
Correspondence Address | Flat 4 Berkeley Square Worthing West Sussex BN11 5AF |
Director Name | Mrs Lorna Alice Newman |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(26 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2001) |
Role | Retired |
Correspondence Address | Flat 9 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Director Name | Mrs Gwendoline Mary Irene Maguire |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2001) |
Role | Retired |
Correspondence Address | Flat 1 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Secretary Name | Mrs Lorna Alice Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(26 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Director Name | Mr Howard Robin Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(26 years, 1 month after company formation) |
Appointment Duration | 19 years, 12 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Flat 6 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Director Name | David Andrew Buck |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(32 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 April 2014) |
Role | Accountant |
Correspondence Address | 11 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Director Name | Royden John Stanford |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 December 2009) |
Role | Retired |
Correspondence Address | 4 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Secretary Name | David Andrew Buck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(34 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | 11 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Director Name | Mrs Margaret Stanford |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 March 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Berkeley Square Grand Avenue Worthing West Sussex BN11 5AF |
Director Name | Mr Ronald Charles Wiles |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mr Rodney Alan Danes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ |
Director Name | Mr Garry Mark Knapper |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(50 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 February 2019) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
1 at £5 | Anne Jane Hobbs 7.14% Ordinary |
---|---|
1 at £5 | Garry Mark Knapper 7.14% Ordinary |
1 at £5 | Miss Grace Dobie 7.14% Ordinary |
1 at £5 | Mr Fernando Martello & Mrs Susan Martello 7.14% Ordinary |
1 at £5 | Mr Ian Jones & Mrs Joanna Louise Jones 7.14% Ordinary |
1 at £5 | Mr Paul Joseph Hilland & Mrs Celia Anne Hilland 7.14% Ordinary |
1 at £5 | Mr Ronald Charles Wiles 7.14% Ordinary |
1 at £5 | Mrs Anne Jane Hobbs 7.14% Ordinary |
1 at £5 | Mrs Joyce M. Zachariah 7.14% Ordinary |
1 at £5 | Mrs Margaret Stanford 7.14% Ordinary |
1 at £5 | Ms Angela Frost 7.14% Ordinary |
1 at £5 | Rodney Alan Danes & Jean Barbara Danes & Stephen Jonathan Danes 7.14% Ordinary |
2 at £5 | Berkeley Square (Worthing) Freeholders LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
24 December 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
2 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
18 September 2019 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 3 Slaters Court Princess Street Knutsford WA16 6BW on 18 September 2019 (1 page) |
18 September 2019 | Registered office address changed from 3 Princess Street Knutsford WA16 6BW England to 3 Slaters Court Princess Street Knutsford WA16 6BW on 18 September 2019 (1 page) |
29 March 2019 | Termination of appointment of Garry Mark Knapper as a director on 18 February 2019 (1 page) |
29 March 2019 | Appointment of Mr Paul Hilland as a director on 18 February 2019 (2 pages) |
29 March 2019 | Appointment of Mr Ronald Charles Wiles as a director on 18 February 2019 (2 pages) |
29 March 2019 | Termination of appointment of Rodney Alan Danes as a director on 18 February 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
8 January 2018 | Appointment of Hobdens Property Management Limited as a secretary on 4 December 2017 (2 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
20 March 2017 | Termination of appointment of Ronald Charles Wiles as a director on 1 March 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Termination of appointment of Margaret Stanford as a director on 1 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Margaret Stanford as a director on 1 March 2017 (1 page) |
20 March 2017 | Appointment of Rodney Alan Danes as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Ms Anne Hobbs as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Garry Mark Knapper as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Garry Mark Knapper as a director on 1 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Ronald Charles Wiles as a director on 1 March 2017 (1 page) |
20 March 2017 | Appointment of Rodney Alan Danes as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Ms Anne Hobbs as a director on 1 March 2017 (2 pages) |
20 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
3 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
3 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
11 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
3 December 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
3 December 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
5 August 2014 | Termination of appointment of David Andrew Buck as a secretary on 7 April 2014 (1 page) |
5 August 2014 | Termination of appointment of David Andrew Buck as a director on 7 April 2014 (1 page) |
5 August 2014 | Termination of appointment of David Andrew Buck as a director on 7 April 2014 (1 page) |
5 August 2014 | Termination of appointment of David Andrew Buck as a director on 7 April 2014 (1 page) |
5 August 2014 | Termination of appointment of David Andrew Buck as a secretary on 7 April 2014 (1 page) |
5 August 2014 | Termination of appointment of David Andrew Buck as a secretary on 7 April 2014 (1 page) |
21 July 2014 | Appointment of Mr Ronald Charles Wiles as a director on 19 November 2013 (2 pages) |
21 July 2014 | Appointment of Mr Ronald Charles Wiles as a director on 19 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
12 November 2013 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
10 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Termination of appointment of Howard Taylor as a director (1 page) |
20 November 2012 | Termination of appointment of Howard Taylor as a director (1 page) |
3 January 2012 | Appointment of Mrs Margaret Stanford as a director (2 pages) |
3 January 2012 | Appointment of Mrs Margaret Stanford as a director (2 pages) |
2 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
26 October 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
11 January 2010 | Termination of appointment of Royden Stanford as a director (1 page) |
11 January 2010 | Termination of appointment of Royden Stanford as a director (1 page) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
19 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (9 pages) |
22 September 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
22 September 2009 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
18 November 2008 | Return made up to 01/11/08; full list of members (8 pages) |
18 November 2008 | Return made up to 01/11/08; full list of members (8 pages) |
12 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
12 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
8 January 2008 | Return made up to 01/11/07; full list of members (5 pages) |
8 January 2008 | Return made up to 01/11/07; full list of members (5 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR (1 page) |
27 November 2006 | Return made up to 01/11/06; full list of members (5 pages) |
27 November 2006 | Return made up to 01/11/06; full list of members (5 pages) |
31 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
31 October 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (12 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (12 pages) |
21 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
21 October 2005 | Full accounts made up to 30 June 2005 (9 pages) |
7 December 2004 | Return made up to 01/11/04; full list of members (12 pages) |
7 December 2004 | Return made up to 01/11/04; full list of members (12 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
26 October 2004 | Full accounts made up to 30 June 2004 (9 pages) |
21 November 2003 | Return made up to 01/11/03; full list of members (12 pages) |
21 November 2003 | Return made up to 01/11/03; full list of members (12 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
3 November 2003 | Full accounts made up to 30 June 2003 (9 pages) |
5 December 2002 | Return made up to 01/11/02; full list of members (12 pages) |
5 December 2002 | Return made up to 01/11/02; full list of members (12 pages) |
1 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
1 November 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
17 December 2001 | Return made up to 01/11/01; full list of members (12 pages) |
17 December 2001 | Return made up to 01/11/01; full list of members (12 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
22 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
22 October 2001 | Full accounts made up to 30 June 2001 (9 pages) |
2 January 2001 | Return made up to 01/11/00; full list of members
|
2 January 2001 | Return made up to 01/11/00; full list of members
|
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
17 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
17 October 2000 | Full accounts made up to 30 June 2000 (9 pages) |
6 December 1999 | Return made up to 01/11/99; full list of members
|
6 December 1999 | Return made up to 01/11/99; full list of members
|
16 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
16 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
20 November 1998 | Return made up to 01/11/98; change of members (6 pages) |
20 November 1998 | Return made up to 01/11/98; change of members (6 pages) |
30 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
30 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 November 1997 | Return made up to 01/11/97; full list of members (5 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 November 1997 | Return made up to 01/11/97; full list of members (5 pages) |
6 November 1996 | Return made up to 01/11/96; change of members
|
6 November 1996 | Return made up to 01/11/96; change of members
|
29 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
29 October 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: 46A goring road worthing west sussex BN12 4AD (1 page) |
27 March 1996 | Registered office changed on 27/03/96 from: 46A goring road worthing west sussex BN12 4AD (1 page) |
9 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
9 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Auditor's resignation (2 pages) |
18 October 1995 | Auditor's resignation (2 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Accounts for a small company made up to 30 June 1995 (3 pages) |