London
NW3 5RY
Director Name | Miss Christine Hearne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2006(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 43 Pine Road Manchester Lancashire M20 6UZ |
Director Name | Mr Paul Kenneth Hatchman |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2010(28 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thornycroft Hall Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | Margaret Louise Hatchman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2010(28 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornycroft Hall Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | Mr Adam James Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2017(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 114 Cambridge Road Crosby Liverpool L23 7UA |
Director Name | Mr Robert Anthony Winstanley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Doctor |
Country of Residence | Wales |
Correspondence Address | Thornycroft Hall Pexhill Road Siddington Nr Macclesfield Cheshire SK11 9JN |
Director Name | Mrs Anne-Marie Walker |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Thornycroft Hall Pexhill Road Siddington Nr Macclesfield Cheshire SK11 9JN |
Director Name | Mr Martin Joseph Poole |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Thornycroft Hall Pexhill Road Siddington Nr Macclesfield Cheshire SK11 9JN |
Director Name | Mr Michael Concannon |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Thornycroft Hall Pexhill Road Siddington Nr Macclesfield Cheshire SK11 9JN |
Director Name | Mrs Mary Theresa Metcalfe |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 18 June 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cotswold Close Macclesfield Cheshire SK10 3RL |
Director Name | Mr Brendan Oswald Metcalfe |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cotswold Close Macclesfield Cheshire SK10 3RL |
Director Name | Miss Helen Shaw |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Pharmacist |
Correspondence Address | 43 Pine Road Didsbury Manchester Lancashire M20 6UZ |
Director Name | Teresa Marsh |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 January 2004) |
Role | Project Manager/Consultant |
Correspondence Address | Coniston Hall 67-77 Hathersage Road Manchester M13 0EW |
Director Name | Mr Michael Kirk |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1992) |
Role | Local Government Officer |
Correspondence Address | 1 Beech Hill Drive Mansfield Nottinghamshire NG19 7EP |
Director Name | Miss Barbara Curtis |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 1995) |
Role | Nursing Officer |
Correspondence Address | Coniston Hall 67-77 Hathersage Road Manchester M13 0EW |
Secretary Name | Mr Brendan Oswald Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 07 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cotswold Close Macclesfield Cheshire SK10 3RL |
Director Name | Miss Lesley Ann Hickson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1993(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1993) |
Role | Teacher |
Correspondence Address | 43 Pine Road Didsbury Manchester M20 6UZ |
Director Name | Miss Joan Wallace |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Coniston Hall 67-77 Hathersage Road Manchester M13 0EW |
Director Name | Mr Godfrey William Odonnell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(27 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30 Kings Drive Fulwood Preston Lancashire PR2 3HP |
Telephone | 01260 224362 |
---|---|
Telephone region | Congleton |
Registered Address | Thornycroft Hall Pexhill Road Siddington Nr Macclesfield Cheshire SK11 9JN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Siddington |
Ward | Gawsworth |
Year | 2014 |
---|---|
Turnover | £215,613 |
Net Worth | £1,197,746 |
Cash | £6,304 |
Current Liabilities | £61,018 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
28 July 1994 | Delivered on: 30 July 1994 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thornycroft hall, pexhill road, siddington, cheshire and all right title and interest in and to any proceeds of any insurance of the property and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 June 1983 | Delivered on: 21 June 1983 Satisfied on: 19 November 1991 Persons entitled: Allied Irish Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H siddington manor formerly palotti road pexhill road siddington - county of cheshire title no ch 143913. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (18 pages) |
9 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 April 2019 | Director's details changed for Miss Margaret Anne Elizabeth Dickinson on 1 January 2019 (2 pages) |
12 March 2019 | Director's details changed for Miss Margaret Anne Elizabeth Dickinson on 1 March 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
6 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 May 2018 | Termination of appointment of Joan Wallace as a director on 2 April 2018 (1 page) |
2 February 2018 | Appointment of Mr Martin Joseph Poole as a director on 25 January 2018 (2 pages) |
2 February 2018 | Appointment of Mrs Anne-Marie Walker as a director on 25 January 2018 (2 pages) |
2 February 2018 | Appointment of Mr Robert Winstanley as a director on 25 January 2018 (2 pages) |
2 February 2018 | Appointment of Mr Michael Concannon as a director on 25 January 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 January 2017 | Appointment of Mr Adam James Walker as a director on 14 January 2017 (2 pages) |
21 January 2017 | Appointment of Mr Adam James Walker as a director on 14 January 2017 (2 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
7 October 2015 | Director's details changed for Miss Christine Hearne on 1 January 2015 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
7 October 2015 | Director's details changed for Miss Christine Hearne on 1 January 2015 (2 pages) |
7 October 2015 | Annual return made up to 30 September 2015 no member list (6 pages) |
13 August 2015 | Termination of appointment of Brendan Oswald Metcalfe as a secretary on 7 May 2015 (1 page) |
13 August 2015 | Termination of appointment of Brendan Oswald Metcalfe as a secretary on 7 May 2015 (1 page) |
13 August 2015 | Termination of appointment of Brendan Oswald Metcalfe as a secretary on 7 May 2015 (1 page) |
13 August 2015 | Termination of appointment of Brendan Oswald Metcalfe as a director on 7 May 2015 (1 page) |
13 August 2015 | Termination of appointment of Brendan Oswald Metcalfe as a director on 7 May 2015 (1 page) |
13 August 2015 | Termination of appointment of Brendan Oswald Metcalfe as a director on 7 May 2015 (1 page) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (20 pages) |
3 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2014 (20 pages) |
6 October 2014 | Annual return made up to 30 September 2014 no member list
|
6 October 2014 | Termination of appointment of Mary Theresa Metcalfe as a director on 18 June 2014 (1 page) |
6 October 2014 | Annual return made up to 30 September 2014 no member list
|
6 October 2014 | Termination of appointment of Mary Theresa Metcalfe as a director on 18 June 2014 (1 page) |
12 September 2014 | Director's details changed for Miss Anne Dickinson on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Miss Anne Dickinson on 12 September 2014 (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
7 December 2013 | Termination of appointment of Godfrey Odonnell as a director (1 page) |
7 December 2013 | Termination of appointment of Godfrey Odonnell as a director (1 page) |
4 November 2013 | Annual return made up to 30 September 2013 no member list (10 pages) |
4 November 2013 | Annual return made up to 30 September 2013 no member list (10 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
26 October 2012 | Annual return made up to 30 September 2012 no member list (10 pages) |
26 October 2012 | Annual return made up to 30 September 2012 no member list (10 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (10 pages) |
4 October 2011 | Director's details changed for Christine Hearne on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Brendan Oswald Metcalfe on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Christine Hearne on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Christine Hearne on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Godfrey William Odonnell on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Joan Wallace on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Joan Wallace on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Anne Dickinson on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Anne Dickinson on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Godfrey William Odonnell on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Brendan Oswald Metcalfe on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mrs Mary Theresa Metcalfe on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Brendan Oswald Metcalfe on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Brendan Oswald Metcalfe on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 no member list (10 pages) |
4 October 2011 | Director's details changed for Mr Brendan Oswald Metcalfe on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Joan Wallace on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Godfrey William Odonnell on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mrs Mary Theresa Metcalfe on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Brendan Oswald Metcalfe on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Anne Dickinson on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mrs Mary Theresa Metcalfe on 4 October 2011 (2 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
29 October 2010 | Annual return made up to 30 September 2010 (15 pages) |
29 October 2010 | Annual return made up to 30 September 2010 (15 pages) |
11 February 2010 | Appointment of Margaret Louise Hatchman as a director (3 pages) |
11 February 2010 | Appointment of Mr Paul Kenneth Hatchman as a director (3 pages) |
11 February 2010 | Appointment of Margaret Louise Hatchman as a director (3 pages) |
11 February 2010 | Appointment of Mr Paul Kenneth Hatchman as a director (3 pages) |
2 February 2010 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Partial exemption accounts made up to 31 March 2009 (14 pages) |
22 December 2009 | Annual return made up to 30 September 2009 (7 pages) |
22 December 2009 | Annual return made up to 30 September 2009 (7 pages) |
7 November 2008 | Director appointed godfrey william odonnell (2 pages) |
7 November 2008 | Director appointed godfrey william odonnell (2 pages) |
28 October 2008 | Annual return made up to 30/09/08
|
28 October 2008 | Annual return made up to 30/09/08
|
22 October 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
22 October 2008 | Partial exemption accounts made up to 31 March 2008 (13 pages) |
29 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 October 2007 | Annual return made up to 30/09/07
|
30 October 2007 | Annual return made up to 30/09/07
|
22 October 2007 | Partial exemption accounts made up to 31 December 2006 (14 pages) |
22 October 2007 | Partial exemption accounts made up to 31 December 2006 (14 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
19 October 2006 | Partial exemption accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Partial exemption accounts made up to 31 December 2005 (9 pages) |
12 October 2006 | Annual return made up to 30/09/06 (4 pages) |
12 October 2006 | Annual return made up to 30/09/06 (4 pages) |
31 October 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Partial exemption accounts made up to 31 December 2004 (9 pages) |
10 October 2005 | Annual return made up to 30/09/05 (4 pages) |
10 October 2005 | Annual return made up to 30/09/05 (4 pages) |
14 October 2004 | Annual return made up to 30/09/04
|
14 October 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Partial exemption accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Annual return made up to 30/09/04
|
29 October 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
29 October 2003 | Partial exemption accounts made up to 31 December 2002 (9 pages) |
23 October 2003 | Annual return made up to 30/09/03 (5 pages) |
23 October 2003 | Annual return made up to 30/09/03 (5 pages) |
4 October 2002 | Annual return made up to 30/09/02 (5 pages) |
4 October 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
4 October 2002 | Annual return made up to 30/09/02 (5 pages) |
4 October 2002 | Partial exemption accounts made up to 31 December 2001 (12 pages) |
15 October 2001 | Annual return made up to 30/09/01
|
15 October 2001 | Annual return made up to 30/09/01
|
21 September 2001 | Partial exemption accounts made up to 31 December 2000 (11 pages) |
21 September 2001 | Partial exemption accounts made up to 31 December 2000 (11 pages) |
25 October 2000 | Annual return made up to 30/09/00
|
25 October 2000 | Annual return made up to 30/09/00
|
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 October 1999 | Annual return made up to 30/09/99
|
6 October 1999 | Annual return made up to 30/09/99
|
13 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 October 1998 | Annual return made up to 30/09/98 (4 pages) |
5 October 1998 | Annual return made up to 30/09/98 (4 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 October 1997 | Annual return made up to 30/09/97
|
8 October 1997 | Annual return made up to 30/09/97
|
3 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
9 October 1996 | Annual return made up to 30/09/96 (4 pages) |
9 October 1996 | Annual return made up to 30/09/96 (4 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 October 1995 | Annual return made up to 30/09/95
|
18 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
18 October 1995 | Annual return made up to 30/09/95
|
5 June 1981 | Incorporation (20 pages) |
5 June 1981 | Incorporation (20 pages) |