Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director Name | James Alan Isaacson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 25 Castleview Biddulph Stoke On Trent Staffordshire ST8 6LF |
Director Name | Mr Phillip George Briggs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellcroft Newcastle Road South Brereton Sandbach Cheshire CW11 2SW |
Director Name | Sheila Mary Grice |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2004) |
Role | General Manager |
Correspondence Address | The Marrow 144 Biddulph Road Moseley Congleton Cheshire CW12 3LY |
Secretary Name | Sheila Mary Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 1996) |
Role | General Manager |
Correspondence Address | Orchard Croft Boundary Lane Mossley Congleton Cheshire CW12 3JA |
Secretary Name | Carol Ann Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Farm Coppice Lane Brereton Sandbach Cheshire CW11 9SW |
Secretary Name | Mrs Carol Ann Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fir Farm Coppice Lane Brereton Sandbach Cheshire CW11 9SW |
Secretary Name | June Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 November 2005) |
Role | Company Director |
Correspondence Address | 79 Malhamdale Road Congleton Cheshire CW12 2DF |
Director Name | Amanda Jane Bell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2006) |
Role | Operations Manager |
Correspondence Address | 34 Daven Road Congleton Cheshire CW12 3RB |
Director Name | June Walker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2005) |
Role | Accounts Manager |
Correspondence Address | 79 Malhamdale Road Congleton Cheshire CW12 2DF |
Director Name | Mrs Carol Ann Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 05 February 2007) |
Role | Telephone Sales |
Country of Residence | England |
Correspondence Address | Fir Farm Coppice Lane Brereton Sandbach Cheshire CW11 9SW |
Director Name | Carol Ann Briggs |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 05 February 2007) |
Role | Telephone Sales |
Country of Residence | United Kingdom |
Correspondence Address | Fir Farm Coppice Lane Brereton Sandbach Cheshire CW11 9SW |
Director Name | Phillip George Briggs |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellcroft Newcastle Road South Brereton Sandbach Cheshire CW11 2SW |
Director Name | Mr Neville Wilson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2008(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2014) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
Secretary Name | Mr Neville Wilson |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 20 November 2008(21 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Oswalds Crescent Sandbach Cheshire CW11 1RW |
Secretary Name | Michelle Lorraine Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(21 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
Secretary Name | Michelle Lorraine Crossley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(21 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2013) |
Role | Company Director |
Correspondence Address | 27 Kendal Court Congleton Cheshire CW12 4JN |
Website | www.royallescircus.com |
---|---|
Telephone | 01260 276627 |
Telephone region | Congleton |
Registered Address | 1st Floor Dane Mill Broadhurst Lane Congleton Cheshire CW12 1LA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,725 |
Cash | £1,381 |
Current Liabilities | £9,455 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 1 week from now) |
22 February 2007 | Delivered on: 3 March 2007 Persons entitled: Barclays 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 |
---|
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 March 2014 | Appointment of Ms Carol Ann Briggs as a director (2 pages) |
6 March 2014 | Appointment of Ms Carol Ann Briggs as a director (2 pages) |
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 March 2014 | Termination of appointment of Neville Wilson as a director (1 page) |
5 March 2014 | Termination of appointment of Neville Wilson as a director (1 page) |
15 October 2013 | Termination of appointment of Michelle Crossley as a secretary (1 page) |
15 October 2013 | Termination of appointment of Michelle Crossley as a secretary (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Director's details changed for Neville Wilson on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neville Wilson on 5 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Neville Wilson on 5 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from dane mill broadhurst lane congleton cheshire CW12 1LA (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of debenture register (1 page) |
26 February 2009 | Appointment terminated secretary neville wilson (1 page) |
26 February 2009 | Appointment terminated secretary neville wilson (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, dane mill, broadhurst lane, congleton, cheshire, CW12 1LA (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, dane mill, broadhurst lane, congleton, cheshire, CW12 1LA (1 page) |
15 December 2008 | Secretary appointed michelle lorraine crossley (1 page) |
15 December 2008 | Secretary appointed michelle lorraine crossley (1 page) |
25 November 2008 | Appointment terminated secretary michelle crossley (1 page) |
25 November 2008 | Secretary appointed neville wilson (2 pages) |
25 November 2008 | Appointment terminated secretary michelle crossley (1 page) |
25 November 2008 | Secretary appointed neville wilson (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
27 July 2007 | Memorandum and Articles of Association (9 pages) |
27 July 2007 | Memorandum and Articles of Association (9 pages) |
18 July 2007 | Company name changed transatlantic telemarketing limi ted\certificate issued on 18/07/07 (2 pages) |
18 July 2007 | Company name changed transatlantic telemarketing limi ted\certificate issued on 18/07/07 (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 March 2007 | Particulars of mortgage/charge (9 pages) |
3 March 2007 | Particulars of mortgage/charge (9 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 February 2007 | New director appointed (1 page) |
22 February 2007 | Director resigned (2 pages) |
22 February 2007 | Director resigned (2 pages) |
22 February 2007 | New director appointed (1 page) |
14 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
14 November 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
11 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
8 August 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 April 2005 | Return made up to 22/02/05; full list of members (7 pages) |
5 April 2005 | Return made up to 22/02/05; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
28 April 2004 | Return made up to 22/02/04; full list of members
|
28 April 2004 | Return made up to 22/02/04; full list of members
|
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
11 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
11 April 2003 | Return made up to 22/02/03; full list of members (6 pages) |
28 November 2002 | Auditor's resignation (1 page) |
28 November 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members
|
1 March 2002 | Return made up to 22/02/02; full list of members
|
1 March 2002 | Registered office changed on 01/03/02 from: mill green house congleton cheshire CW12 1JG (1 page) |
1 March 2002 | Registered office changed on 01/03/02 from: mill green house, congleton, cheshire CW12 1JG (1 page) |
4 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
29 May 2001 | Return made up to 22/02/01; full list of members (6 pages) |
29 May 2001 | Return made up to 22/02/01; full list of members (6 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house, chapel street, congleton, cheshire CW12 4AB (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house chapel street congleton cheshire CW12 4AB (1 page) |
29 March 2000 | Return made up to 22/02/00; full list of members
|
29 March 2000 | Return made up to 22/02/00; full list of members
|
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
19 April 1999 | Return made up to 22/02/99; no change of members (4 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 July 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
21 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
7 August 1996 | Director resigned (1 page) |
12 June 1996 | Return made up to 22/02/96; full list of members (6 pages) |
12 June 1996 | Return made up to 22/02/96; full list of members (6 pages) |
28 April 1995 | Return made up to 22/02/95; no change of members
|
28 April 1995 | Return made up to 22/02/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 May 1994 | New secretary appointed (2 pages) |
20 May 1994 | New secretary appointed (2 pages) |
25 April 1994 | New director appointed (2 pages) |
25 April 1994 | New director appointed (2 pages) |
27 June 1991 | Location of register of members (1 page) |
27 June 1991 | Location of register of members (1 page) |
2 March 1988 | Resolutions
|
2 March 1988 | Company name changed teemhouse LIMITED\certificate issued on 03/03/88 (2 pages) |
2 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 March 1988 | Company name changed teemhouse LIMITED\certificate issued on 03/03/88 (2 pages) |
2 March 1988 | Resolutions
|
25 November 1987 | Incorporation (15 pages) |
25 November 1987 | Incorporation (15 pages) |