Bretton
Chester
CH4 0DH
Wales
Secretary Name | Mr John Paul Whiteside |
---|---|
Status | Current |
Appointed | 30 March 2021(33 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 2 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Charles Watkin Topham |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 10 Breckland Drive Heaton Bolton Lancashire BL1 5ES |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr David James Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Secretary Name | Mr John Paul Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Jordan Street Manchester M15 4PY |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 31 March 2016(28 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 March 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 March 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Website | www.northpointdevelopments.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2363223 |
Telephone region | Manchester |
Registered Address | Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
7 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
13 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 January 2015 | Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 5 January 2015 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 March 2014 | Company name changed ctp group holdings LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Company name changed ctp group holdings LIMITED\certificate issued on 10/03/14
|
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Director's details changed for Mr John Paul Whiteside on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr John Paul Whiteside on 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Secretary's details changed for Mr John Paul Whiteside on 31 March 2012 (1 page) |
12 April 2012 | Secretary's details changed for Mr John Paul Whiteside on 31 March 2012 (1 page) |
12 April 2012 | Director's details changed for Mr David James Topham on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr David James Topham on 31 March 2012 (2 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Director and secretary's change of particulars / john whiteside / 12/09/2007 (1 page) |
29 April 2008 | Director and secretary's change of particulars / john whiteside / 12/09/2007 (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
10 December 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
17 June 2002 | Aud resig statement section 394 (1 page) |
17 June 2002 | Aud resig statement section 394 (1 page) |
4 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 17 grand central wellington road south stockport cheshire SK1 3TA (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 17 grand central wellington road south stockport cheshire SK1 3TA (1 page) |
30 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (4 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (4 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
4 December 1999 | Full accounts made up to 31 March 1999 (4 pages) |
14 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (20 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (20 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
19 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
20 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
20 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
10 April 1995 | Return made up to 31/03/95; full list of members
|
10 April 1995 | Return made up to 31/03/95; full list of members
|