Altrincham
Cheshire
WA14 5YQ
Director Name | Prof Christopher John Oliver |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(32 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudor Oaks Bosbury Road Cradley Nr Malvern Worcestershire WR13 5LU |
Director Name | Mr Edward Anthony Delves |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(33 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108 The Quadrant Birchwood Park Warrington WA3 6FW |
Director Name | Dr Norman George Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Bower Road Woolton Hill Liverpool Merseyside L25 4RG |
Director Name | Leonard Michael Delves |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 13 February 2011) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 1 Prospect Road Birkenhead CH42 8LE Wales |
Director Name | Mrs Winifred Dorothy Delves |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prospect Road Prenton Birkenhead CH42 8LE Wales |
Director Name | Mr Mark Sorsky |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 1 Trap Hill Formby Liverpool Merseyside L37 2LU |
Secretary Name | Mrs Winifred Dorothy Delves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prospect Road Prenton Birkenhead CH42 8LE Wales |
Director Name | Dr Roderick Cook |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 11 Walmer Road Birkdale Southport Merseyside PR8 4SX |
Secretary Name | Mr Edward Anthony Delves |
---|---|
Status | Resigned |
Appointed | 31 January 2010(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Rivelin Rivelin Daviot Inverness Inverness-Shire IV2 5XQ Scotland |
Website | nasoftware.co.uk |
---|
Registered Address | 108 The Quadrant Birchwood Park Warrington WA3 6FW |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
95.2k at £1 | Winifred Dorothy Delves 94.26% Ordinary |
---|---|
2.9k at £1 | Christopher John Oliver 2.87% Ordinary |
2.9k at £1 | Elizabeth May Oliver 2.87% Ordinary |
Year | 2014 |
---|---|
Turnover | £133,528 |
Net Worth | £216,360 |
Cash | £40,950 |
Current Liabilities | £67,722 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (4 months ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 2 weeks from now) |
5 June 2007 | Delivered on: 15 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 50 blakeney road sheffield south yorkshire t/no SYK424449. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 April 2006 | Delivered on: 5 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 46 wisewood lane loxley bottom sheffield,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 October 2003 | Delivered on: 7 November 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 62 roscoe street & 14/30 knight street liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 October 1994 | Delivered on: 22 October 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
1 March 1993 | Delivered on: 4 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 roscoe street/ 14-30 knight stret (even) liverpool merseyside. Together with all fixtures and fittings now or at any time hereafter on the property; and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
9 December 1988 | Delivered on: 22 December 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47, buttermere road, sheffield, south yorkshire. Outstanding |
16 September 1985 | Delivered on: 30 September 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
3 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
4 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
21 September 2022 | Change of details for Mr Edward Anthony Delves as a person with significant control on 21 September 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
3 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 May 2019 | Registered office address changed from Suite 1, Cadman House Wharf Road Sale Greater Manchester M33 2AF United Kingdom to Office 115, Lovell House 412 the Quadrant Birchwood Park Warrington Cheshire WA3 6FW on 17 May 2019 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
29 November 2017 | Notification of Edward Anthony Delves as a person with significant control on 13 March 2017 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Notification of Leonard James Delves as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Notification of Leonard James Delves as a person with significant control on 6 April 2016 (2 pages) |
29 November 2017 | Withdrawal of a person with significant control statement on 29 November 2017 (2 pages) |
29 November 2017 | Notification of Edward Anthony Delves as a person with significant control on 13 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 April 2017 | Registered office address changed from C/O Loughrey and Co Chartered Accountants 38 Market Street Hoylake Wirral CH47 2AF to Suite 1, Cadman House Wharf Road Sale Greater Manchester M33 2AF on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from C/O Loughrey and Co Chartered Accountants 38 Market Street Hoylake Wirral CH47 2AF to Suite 1, Cadman House Wharf Road Sale Greater Manchester M33 2AF on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Edward Anthony Delves as a secretary on 6 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Edward Anthony Delves as a secretary on 6 April 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
19 November 2014 | Director's details changed for Professor Christopher John Oliver on 17 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Professor Christopher John Oliver on 17 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Murray on 17 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mr David Murray on 17 November 2014 (2 pages) |
10 June 2014 | Registered office address changed from 9 Lamprey Drive Stamford Brook Altrincham Cheshire WA14 5YQ on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 9 Lamprey Drive Stamford Brook Altrincham Cheshire WA14 5YQ on 10 June 2014 (1 page) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 February 2012 | Registered office address changed from Wynberg House 1 Prospect Road Birkenhead Merseyside CH42 8LE on 17 February 2012 (1 page) |
17 February 2012 | Registered office address changed from Wynberg House 1 Prospect Road Birkenhead Merseyside CH42 8LE on 17 February 2012 (1 page) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2011 | Termination of appointment of Winifred Delves as a director (1 page) |
20 October 2011 | Termination of appointment of Winifred Delves as a director (1 page) |
16 August 2011 | Termination of appointment of Leonard Delves as a director (1 page) |
16 August 2011 | Termination of appointment of Leonard Delves as a director (1 page) |
26 May 2011 | Appointment of Mr Edward Anthony Delves as a director (2 pages) |
26 May 2011 | Appointment of Mr Edward Anthony Delves as a director (2 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
20 July 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 April 2010 | Appointment of Professor Christopher John Oliver as a director (2 pages) |
1 April 2010 | Appointment of Professor Christopher John Oliver as a director (2 pages) |
31 January 2010 | Appointment of Mr David Murray as a director (2 pages) |
31 January 2010 | Appointment of Mr Edward Anthony Delves as a secretary (1 page) |
31 January 2010 | Termination of appointment of Winifred Delves as a secretary (1 page) |
31 January 2010 | Appointment of Mr David Murray as a director (2 pages) |
31 January 2010 | Appointment of Mr Edward Anthony Delves as a secretary (1 page) |
31 January 2010 | Termination of appointment of Winifred Delves as a secretary (1 page) |
31 January 2010 | Termination of appointment of Winifred Delves as a secretary (1 page) |
31 January 2010 | Termination of appointment of Winifred Delves as a secretary (1 page) |
17 January 2010 | Register(s) moved to registered inspection location (1 page) |
17 January 2010 | Register inspection address has been changed (1 page) |
17 January 2010 | Director's details changed for Leonard Michael Delves on 2 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mrs Winifred Dorothy Delves on 2 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mrs Winifred Dorothy Delves on 2 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Leonard Michael Delves on 2 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Mrs Winifred Dorothy Delves on 2 January 2010 (2 pages) |
17 January 2010 | Register inspection address has been changed (1 page) |
17 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Register(s) moved to registered inspection location (1 page) |
17 January 2010 | Director's details changed for Leonard Michael Delves on 2 January 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 02/01/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Return made up to 02/01/05; full list of members
|
12 January 2005 | Return made up to 02/01/05; full list of members
|
22 July 2004 | Registered office changed on 22/07/04 from: roscoe house 62 roscoe st. Liverpool L1 9DW (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: roscoe house 62 roscoe st. Liverpool L1 9DW (1 page) |
15 May 2004 | Director resigned (1 page) |
15 May 2004 | Director resigned (1 page) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 April 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
20 April 2004 | Return made up to 02/01/04; full list of members (8 pages) |
20 April 2004 | Return made up to 02/01/04; full list of members (8 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Ad 19/05/95--------- £ si 70000@1 (2 pages) |
6 August 2003 | Ad 19/05/95--------- £ si 70000@1 (2 pages) |
18 July 2003 | Return made up to 02/01/03; full list of members
|
18 July 2003 | Resolutions
|
18 July 2003 | Nc inc already adjusted 19/05/95 (1 page) |
18 July 2003 | Resolutions
|
18 July 2003 | Return made up to 02/01/03; full list of members
|
18 July 2003 | Nc inc already adjusted 19/05/95 (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
21 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
21 March 2002 | Return made up to 02/01/02; full list of members (8 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 March 2001 | Return made up to 02/01/01; full list of members
|
19 March 2001 | Return made up to 02/01/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
23 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
5 February 1999 | Return made up to 02/01/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
13 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |