Wilmslow
SK9 1BQ
Director Name | Mr Martin Basil Richards |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2001(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barons Court Manchester Road Wilmslow SK9 1BQ |
Secretary Name | Mr Martin Basil Richards |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2001(13 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Barons Court Manchester Road Wilmslow SK9 1BQ |
Director Name | Mr Glen Duncan Goswell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Locksley Close Heaton Norris Stockport Cheshire SK4 2LW |
Secretary Name | Mr Charles Wilfred Goswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 24 Parrsmount Mews Heaton Mersey Stockport Cheshire SK4 3DA |
Director Name | Mrs Penelope Jane Chatburn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | Avon Court Alveston Stratford Upon Avon Warwickshire CV37 7AS |
Secretary Name | Bryan Thomas Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1996) |
Role | Accountant |
Correspondence Address | Wyndham Lea 9 Thackery Road Clevedon BS21 7JQ |
Secretary Name | Peter Edmund Chatburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 1997) |
Role | C/Sec |
Correspondence Address | Avoncourt Tiddington Road Alveston Stratford Upon Avon Warwickshire CV37 7AS |
Secretary Name | Lorraine Rose Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | Richmond Woodcote Grange Macclesfield Road, Prestbury Macclesfield Cheshire SK10 4BH |
Secretary Name | Martrad Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 1999) |
Correspondence Address | Richmond Woodcute Grange Macclesfield Road Macclesfield Cheshire SK10 4BH |
Registered Address | C/O Kingsway Finance Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Mr Martin David Harrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,666,640 |
Cash | £266,748 |
Current Liabilities | £1,727,866 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
11 March 2003 | Delivered on: 13 March 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of equipment and lease/hp agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All plant machinery equipment and other goods. See the mortgage charge document for full details. Outstanding |
---|---|
14 February 2003 | Delivered on: 26 February 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 April 2023 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
30 March 2023 | Accounts for a small company made up to 31 July 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
17 March 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
30 November 2021 | Resolutions
|
24 November 2021 | Change of share class name or designation (2 pages) |
16 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
7 August 2021 | Memorandum and Articles of Association (23 pages) |
6 August 2021 | Change of share class name or designation (2 pages) |
4 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
25 February 2021 | Satisfaction of charge 1 in full (1 page) |
25 February 2021 | Satisfaction of charge 2 in full (1 page) |
29 January 2021 | Registered office address changed from C/O Kingsway Finance Group Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to PO Box PO Box 111 Richmond Macclesfield Road Macclesfield Cheshire SK10 4DH on 29 January 2021 (1 page) |
18 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a small company made up to 31 July 2018 (8 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 31 July 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
20 February 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
20 February 2017 | Accounts for a small company made up to 31 July 2016 (7 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
25 August 2016 | Secretary's details changed for Mr Martin Basil Richards on 6 April 2016 (1 page) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
25 August 2016 | Director's details changed for Mr Martin David Harrison on 6 April 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Martin Basil Richards on 6 April 2016 (2 pages) |
25 August 2016 | Secretary's details changed for Mr Martin Basil Richards on 6 April 2016 (1 page) |
25 August 2016 | Director's details changed for Mr Martin Basil Richards on 6 April 2016 (2 pages) |
25 August 2016 | Director's details changed for Mr Martin David Harrison on 6 April 2016 (2 pages) |
25 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 March 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
9 March 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
17 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
17 April 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
12 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 March 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
21 March 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
23 February 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
30 March 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
2 April 2009 | Particulars of contract relating to shares (2 pages) |
2 April 2009 | Ad 15/12/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages) |
2 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
2 April 2009 | Particulars of contract relating to shares (2 pages) |
2 April 2009 | Ad 15/12/08\gbp si 50000@1=50000\gbp ic 50000/100000\ (2 pages) |
2 April 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 February 2009 | Resolutions
|
16 January 2009 | Company name changed\certificate issued on 16/01/09 (2 pages) |
16 January 2009 | Company name changed\certificate issued on 16/01/09 (2 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
2 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
23 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 14/08/07; no change of members (7 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
6 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
24 August 2005 | Return made up to 14/08/05; full list of members
|
24 August 2005 | Return made up to 14/08/05; full list of members
|
26 April 2005 | Registered office changed on 26/04/05 from: 2ND floor block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 2ND floor block a barons court manchester road wilmslow cheshire SK9 1BQ (1 page) |
5 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
1 October 2004 | Return made up to 14/08/04; full list of members
|
1 October 2004 | Return made up to 14/08/04; full list of members
|
4 August 2004 | Registered office changed on 04/08/04 from: dte house hollins lane bury lancashire BL9 8AT (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: dte house hollins lane bury lancashire BL9 8AT (1 page) |
31 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
4 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
13 March 2003 | Particulars of mortgage/charge (5 pages) |
13 March 2003 | Particulars of mortgage/charge (5 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
5 February 2002 | Ad 21/12/01--------- £ si 49802@1=49802 £ ic 198/50000 (2 pages) |
5 February 2002 | Resolutions
|
5 February 2002 | Nc inc already adjusted 21/12/01 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Nc inc already adjusted 21/12/01 (1 page) |
5 February 2002 | Ad 21/12/01--------- £ si 49802@1=49802 £ ic 198/50000 (2 pages) |
20 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
20 November 2001 | Accounts for a small company made up to 31 July 2001 (8 pages) |
17 September 2001 | Return made up to 14/08/01; full list of members
|
17 September 2001 | Return made up to 14/08/01; full list of members
|
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | New secretary appointed;new director appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
21 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
2 September 1999 | Return made up to 14/08/99; no change of members
|
2 September 1999 | Return made up to 14/08/99; no change of members
|
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 July 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
21 July 1999 | Secretary resigned (1 page) |
18 September 1998 | Return made up to 14/08/98; full list of members
|
18 September 1998 | Return made up to 14/08/98; full list of members
|
18 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
18 May 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: avon court tiddington road stratford warwickshire (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: avon court tiddington road stratford warwickshire (1 page) |
11 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
11 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
11 November 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
11 November 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
23 October 1997 | Company name changed viewpoint rentals LIMITED\certificate issued on 24/10/97 (2 pages) |
23 October 1997 | Company name changed viewpoint rentals LIMITED\certificate issued on 24/10/97 (2 pages) |
27 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
10 December 1996 | Return made up to 14/08/96; full list of members
|
10 December 1996 | Return made up to 14/08/96; full list of members
|
17 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | New secretary appointed (2 pages) |
15 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
15 May 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
17 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
17 August 1995 | Return made up to 14/08/95; full list of members (6 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
3 May 1995 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
2 May 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
29 July 1994 | Company name changed\certificate issued on 29/07/94 (2 pages) |
29 July 1994 | Company name changed\certificate issued on 29/07/94 (2 pages) |
19 January 1988 | Memorandum and Articles of Association (11 pages) |
19 January 1988 | Memorandum and Articles of Association (11 pages) |
4 January 1988 | Company name changed urgentformat LIMITED\certificate issued on 30/12/87 (2 pages) |
4 January 1988 | Company name changed urgentformat LIMITED\certificate issued on 30/12/87 (2 pages) |
30 September 1987 | Incorporation (12 pages) |
30 September 1987 | Incorporation (12 pages) |