Alderley Edge
Cheshire
SK9 7HU
Director Name | Mrs Tracey Lees |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Self Employed Administrator |
Country of Residence | England |
Correspondence Address | 12 Lynton Court Lynton Lane Alderley Edge SK9 7NP |
Secretary Name | Mrs Tracey Louise Lees |
---|---|
Status | Current |
Appointed | 26 January 2017(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | 12 Lynton Court Lynton Lane Alderley Edge SK9 7NP |
Director Name | Mr John Martin McIiwraith |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(46 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retired Police Officer |
Country of Residence | England |
Correspondence Address | 10 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Mrs Margaret Elizabeth Campbell |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 December 2005) |
Role | Retired |
Correspondence Address | 1 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Mr John Millington Denerley |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 3 Lynton Court Alderley Edge Cheshire SK9 7NP |
Director Name | Mr Alan Barry Oliver |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 1993) |
Role | Company Director |
Correspondence Address | 8 Lynton Court Alderley Edge Cheshire SK9 7NP |
Director Name | Mr Peter Baxter Watson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Training Adviser |
Correspondence Address | 7 Lynton Court Alderley Edge Cheshire SK9 7NP |
Secretary Name | Mrs Eileen Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(19 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 2 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Secretary Name | Mrs Margaret Elizabeth Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 December 2005) |
Role | Retired |
Correspondence Address | 1 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Mr David Stuart Hollas |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(21 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 December 2003) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 21 Beaufort Close Alderley Edge Cheshire SK9 7HU |
Director Name | Mark Wrigley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(30 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2006) |
Role | Contractor |
Correspondence Address | 11 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Joan Strang |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(30 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2005) |
Role | Retired |
Correspondence Address | 12 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Rita Cynthia Hale |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(32 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 19 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Secretary Name | Rita Cynthia Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(32 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | John Paul Wootton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 August 2008) |
Role | Builder |
Correspondence Address | 9 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Patrick James Byrne |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Poppy Byrne |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Miss Chantelle Louise Bamford |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 2017) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 5 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Director Name | Mr John Robert Greenwood |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2019(46 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP |
Registered Address | 12 Lynton Court Lynton Lane Alderley Edge SK9 7NP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
1 at £20 | A. Denerley & J. Denerley 8.26% Ordinary |
---|---|
1 at £20 | Christopher David Adams & Shani Marie Chew 8.26% Ordinary |
1 at £20 | James John Norris & Maureen Norris 8.26% Ordinary |
1 at £20 | Mr P. Jervis 8.26% Ordinary |
1 at £20 | Mrs O. Quinn 8.26% Ordinary |
1 at £20 | Mrs S. Whitworth 8.26% Ordinary |
1 at £20 | Ms J. Faulkner 8.26% Ordinary |
1 at £20 | Ms L.c. Lomas 8.26% Ordinary |
1 at £20 | N.j. Wilkinson 8.26% Ordinary |
1 at £20 | P.j. Byrne & P. Byrne 8.26% Ordinary |
1 at £20 | Pamela Joan Chetwood & Ronald Langdale Chetwood 8.26% Ordinary |
1 at £20 | Tracey Louise Lees 8.26% Ordinary |
1 at £1 | J. Smith 0.41% Ordinary A |
1 at £1 | P.e. Jones 0.41% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,114 |
Cash | £2,372 |
Current Liabilities | £32,257 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
27 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 24 June 2023 (6 pages) |
28 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 24 June 2022 (5 pages) |
25 January 2022 | Total exemption full accounts made up to 24 June 2021 (6 pages) |
22 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
29 December 2020 | Confirmation statement made on 18 December 2020 with updates (6 pages) |
20 November 2020 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
23 September 2020 | Termination of appointment of John Robert Greenwood as a director on 22 September 2020 (1 page) |
28 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 24 June 2019 (5 pages) |
4 March 2019 | Appointment of Mr John Robert Greenwood as a director on 19 February 2019 (2 pages) |
4 March 2019 | Termination of appointment of Rita Cynthia Hale as a director on 19 February 2019 (1 page) |
4 March 2019 | Appointment of Mr John Martin Mciiwraith as a director on 19 February 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 18 December 2018 with updates (6 pages) |
20 December 2018 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
20 February 2018 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
9 February 2018 | Registered office address changed from 5 Lynton Court Lynton Lane Alderley Edge Cheshire SK9 7NP to 12 Lynton Court Lynton Lane Alderley Edge SK9 7NP on 9 February 2018 (1 page) |
28 December 2017 | Statement of capital following an allotment of shares on 25 March 2017
|
28 December 2017 | Confirmation statement made on 18 December 2017 with updates (6 pages) |
28 December 2017 | Confirmation statement made on 18 December 2017 with updates (6 pages) |
28 December 2017 | Statement of capital following an allotment of shares on 25 March 2017
|
23 November 2017 | Termination of appointment of Chantelle Louise Bamford as a director on 16 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Chantelle Louise Bamford as a director on 16 November 2017 (1 page) |
8 February 2017 | Appointment of Mrs Tracey Louise Lees as a secretary on 26 January 2017 (2 pages) |
8 February 2017 | Appointment of Mrs Tracey Louise Lees as a secretary on 26 January 2017 (2 pages) |
8 February 2017 | Termination of appointment of Rita Cynthia Hale as a secretary on 26 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Rita Cynthia Hale as a secretary on 26 January 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
27 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
27 December 2016 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
3 February 2016 | Appointment of Miss Chantelle Louise Bamford as a director on 25 January 2016 (2 pages) |
3 February 2016 | Appointment of Miss Chantelle Louise Bamford as a director on 25 January 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Tracey Lees as a director on 25 January 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Tracey Lees as a director on 25 January 2016 (2 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 14 December 2015
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 January 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
11 August 2015 | Termination of appointment of Patrick James Byrne as a director on 10 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Poppy Byrne as a director on 10 August 2015 (1 page) |
11 August 2015 | Appointment of Mr David Stuart Hollas as a director on 10 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Patrick James Byrne as a director on 10 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Poppy Byrne as a director on 10 August 2015 (1 page) |
11 August 2015 | Appointment of Mr David Stuart Hollas as a director on 10 August 2015 (2 pages) |
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
15 October 2014 | Micro company accounts made up to 24 June 2014 (2 pages) |
15 October 2014 | Micro company accounts made up to 24 June 2014 (2 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 October 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 24 June 2013 (3 pages) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
10 September 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 24 June 2012 (4 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (9 pages) |
18 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (9 pages) |
11 January 2010 | Director's details changed for Patrick James Byrne on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Rita Cynthia Hale on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Patrick James Byrne on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Poppy Byrne on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Poppy Byrne on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Rita Cynthia Hale on 11 January 2010 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
4 August 2009 | Total exemption full accounts made up to 24 June 2009 (10 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (10 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (10 pages) |
17 October 2008 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
17 October 2008 | Total exemption full accounts made up to 24 June 2008 (10 pages) |
2 September 2008 | Director appointed patrick james byrne (2 pages) |
2 September 2008 | Appointment terminated director john wootton (1 page) |
2 September 2008 | Director appointed patrick james byrne (2 pages) |
2 September 2008 | Appointment terminated director john wootton (1 page) |
2 September 2008 | Director appointed poppy byrne (2 pages) |
2 September 2008 | Director appointed poppy byrne (2 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (6 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (6 pages) |
18 August 2007 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
18 August 2007 | Total exemption full accounts made up to 24 June 2007 (10 pages) |
18 January 2007 | Return made up to 18/12/06; full list of members
|
18 January 2007 | Return made up to 18/12/06; full list of members
|
7 September 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
7 September 2006 | Total exemption full accounts made up to 24 June 2006 (10 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (3 pages) |
18 January 2006 | Director resigned (2 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members
|
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | Director resigned (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (3 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members
|
30 August 2005 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
30 August 2005 | Total exemption full accounts made up to 24 June 2005 (10 pages) |
17 January 2005 | Return made up to 18/12/04; full list of members
|
17 January 2005 | Return made up to 18/12/04; full list of members
|
14 October 2004 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
14 October 2004 | Total exemption full accounts made up to 24 June 2004 (10 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (12 pages) |
20 January 2004 | Return made up to 18/12/03; full list of members (12 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Director resigned (1 page) |
2 October 2003 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
2 October 2003 | Total exemption full accounts made up to 24 June 2003 (10 pages) |
21 January 2003 | Return made up to 18/12/02; full list of members
|
21 January 2003 | Return made up to 18/12/02; full list of members
|
6 November 2002 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
6 November 2002 | Total exemption full accounts made up to 24 June 2002 (10 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (10 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (10 pages) |
2 October 2001 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
2 October 2001 | Total exemption full accounts made up to 24 June 2001 (8 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members (10 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members (10 pages) |
31 October 2000 | Full accounts made up to 24 June 2000 (8 pages) |
31 October 2000 | Full accounts made up to 24 June 2000 (8 pages) |
7 February 2000 | Return made up to 18/12/99; full list of members
|
7 February 2000 | Return made up to 18/12/99; full list of members
|
13 October 1999 | Full accounts made up to 24 June 1999 (10 pages) |
13 October 1999 | Full accounts made up to 24 June 1999 (10 pages) |
14 January 1999 | Return made up to 18/12/98; no change of members (5 pages) |
14 January 1999 | Return made up to 18/12/98; no change of members (5 pages) |
24 September 1998 | Full accounts made up to 24 June 1998 (10 pages) |
24 September 1998 | Full accounts made up to 24 June 1998 (10 pages) |
8 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 24 June 1997 (10 pages) |
15 December 1997 | Full accounts made up to 24 June 1997 (10 pages) |
22 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 24 June 1996 (11 pages) |
20 October 1996 | Full accounts made up to 24 June 1996 (11 pages) |
15 December 1995 | Return made up to 18/12/95; change of members (6 pages) |
15 December 1995 | Return made up to 18/12/95; change of members (6 pages) |