Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
Director Name | Edmund Bruno Moakler |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 1997) |
Role | Retired |
Correspondence Address | 2 The Hollies Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Florence Smyllie |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 March 2001) |
Role | Retired |
Correspondence Address | Flat 3 The Hollies Hazel Road Altrincham Cheshire WA14 1JL |
Secretary Name | Florence Smyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Flat 3 The Hollies Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Angela Newton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 26 June 2009) |
Role | Skate Hire Assistant |
Correspondence Address | Flat 5 The Hollies Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Mr Ian McGowan Bell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2003) |
Role | Md Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Peover Apt 4 Malrae 264 Ashley Road, Hale Altrincham Cheshire WA15 9LZ |
Director Name | Charles Barry Naylor |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 24 August 2001) |
Role | Part Time Sales Consultant |
Correspondence Address | Flat 1 The Hollies Hazel Road Altrincham Cheshire WA14 1JL |
Secretary Name | Sylvia Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(17 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2009) |
Role | Company Director |
Correspondence Address | 58 St Leonards Drive Timperley Altrincham Cheshire WA15 7RS |
Director Name | John Barry Entwistle |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 June 2009) |
Role | Retired |
Correspondence Address | 58 Saint Leonards Drive Timperley Altrincham Cheshire WA15 7RS |
Director Name | Terri Melissa Broadbent |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2009(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 19 Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Secretary Name | Stuart William Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 May 2018) |
Role | Company Director |
Correspondence Address | Flat 3 The Hollies Hazel Road Altrincham Cheshire WA14 1JL |
Registered Address | 2 The Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 6 other UK companies use this postal address |
5 at £1 | Eleanor Jones 16.67% Ordinary |
---|---|
5 at £1 | J. Driscoll & M. Driscoll 16.67% Ordinary |
5 at £1 | Julia Gilchrist & Peter Gilchrist 16.67% Ordinary |
5 at £1 | June M. Naylor & Stuart W. Naylor 16.67% Ordinary |
5 at £1 | Lydia Pearson & Henry Pearson & Alexander Pearson 16.67% Ordinary |
5 at £1 | Mrs Terri Melissa Broadbent 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,082 |
Cash | £7,465 |
Current Liabilities | £466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
24 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
2 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
7 July 2021 | Termination of appointment of Stuart William Naylor as a secretary on 18 May 2018 (1 page) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
15 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
5 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 July 2018 | Notification of a person with significant control statement (2 pages) |
19 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 April 2015 | Appointment of Mr Peter Gilchrist as a director on 4 November 2014 (2 pages) |
21 April 2015 | Termination of appointment of Terri Melissa Broadbent as a director on 4 November 2014 (1 page) |
21 April 2015 | Termination of appointment of Terri Melissa Broadbent as a director on 4 November 2014 (1 page) |
21 April 2015 | Appointment of Mr Peter Gilchrist as a director on 4 November 2014 (2 pages) |
21 April 2015 | Termination of appointment of Terri Melissa Broadbent as a director on 4 November 2014 (1 page) |
21 April 2015 | Appointment of Mr Peter Gilchrist as a director on 4 November 2014 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013 (1 page) |
19 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 August 2011 | Director's details changed for Terri Malissa Broadbent on 26 June 2011 (2 pages) |
22 August 2011 | Director's details changed for Terri Malissa Broadbent on 26 June 2011 (2 pages) |
22 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 October 2009 | Termination of appointment of Angela Newton as a director (1 page) |
24 October 2009 | Termination of appointment of Sylvia Entwistle as a secretary (1 page) |
24 October 2009 | Termination of appointment of Sylvia Entwistle as a secretary (1 page) |
24 October 2009 | Termination of appointment of John Entwistle as a director (1 page) |
24 October 2009 | Termination of appointment of John Entwistle as a director (1 page) |
24 October 2009 | Termination of appointment of Angela Newton as a director (1 page) |
28 September 2009 | Secretary appointed stuart william naylor (2 pages) |
28 September 2009 | Secretary appointed stuart william naylor (2 pages) |
28 September 2009 | Director appointed terri malissa broadbent (2 pages) |
28 September 2009 | Director appointed terri malissa broadbent (2 pages) |
12 August 2009 | Return made up to 26/06/09; full list of members (6 pages) |
12 August 2009 | Return made up to 26/06/09; full list of members (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 September 2008 | Return made up to 26/06/08; full list of members (5 pages) |
2 September 2008 | Return made up to 26/06/08; full list of members (5 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of register of members (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page) |
11 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 August 2006 | Return made up to 26/06/06; full list of members (4 pages) |
25 August 2006 | Return made up to 26/06/06; full list of members (4 pages) |
24 August 2006 | Secretary's particulars changed (1 page) |
24 August 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 August 2005 | Return made up to 26/06/05; full list of members (4 pages) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Return made up to 26/06/05; full list of members (4 pages) |
10 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
23 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
27 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
27 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
15 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members
|
11 July 2002 | Return made up to 26/06/02; full list of members
|
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 26/06/01; full list of members
|
27 July 2001 | Return made up to 26/06/01; full list of members
|
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
20 July 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
25 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
25 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
15 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
1 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 July 1995 | Return made up to 26/06/95; change of members
|
13 July 1995 | Return made up to 26/06/95; change of members
|