Wilmslow
SK9 5AJ
Director Name | Dr Arthur Brearley |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Sheringham House Ladybrook Road Bramhall Stockport Cheshire SK7 3NB |
Director Name | Dr Terence David Hennessey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 May 1999) |
Role | Medical Research Manager |
Correspondence Address | Ravens Oak Davey Lane Alderley Edge Cheshire SK9 7NZ |
Director Name | Mrs Janet Hennessey |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 31 years, 4 months (resigned 23 November 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Ravens Oak Davey Lane Alderley Edge Cheshire SK9 7NZ |
Secretary Name | Mr Christopher John Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | Meadowside Hall Lane Mobberley Knutsford Cheshire WA16 7AE |
Director Name | Mr Francis Adrian Harvey Yates |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 16 July 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Wood Codsall Wood Wolverhampton West Midlands WV8 1QY |
Secretary Name | Mr Alan Cornforth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 1996(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 09 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mayfair Crescent Failsworth Manchester Lancashire M35 9HY |
Director Name | Mr David Michael Regester |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2003(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Director Name | Mr Alan Cornforth |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2011(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 July 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Mayfair Crescent Failsworth Manchester M35 9HY |
Registered Address | Suite 11, Courthill House Water Lane Wilmslow SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £231,675 |
Cash | £132,035 |
Current Liabilities | £360 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 27 July 2024 (3 months, 1 week from now) |
23 March 1990 | Delivered on: 3 April 1990 Satisfied on: 8 January 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot of land containing 6,641 square yards or thereabouts together with office buildings and other structures erectred thereon and k/a sunning hey brook lane alderley edge macclesfield cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
13 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
13 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
13 July 2020 | Registered office address changed from 60 Suite 11 60 Courthill House Wilmslow SK9 5AJ England to Suite 11, Courthill House Water Lane Wilmslow SK9 5AJ on 13 July 2020 (1 page) |
9 July 2020 | Registered office address changed from Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF England to 60 Suite 11 60 Courthill House Wilmslow SK9 5AJ on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Alan Cornforth as a secretary on 9 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Alan Cornforth as a director on 9 July 2020 (1 page) |
17 February 2020 | Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN to Apple Tree Cottage Chelford Lane over Peover Knutsford WA16 8UF on 17 February 2020 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 April 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Appointment of Mr Alan Cornforth as a director (2 pages) |
22 March 2011 | Appointment of Mr Alan Cornforth as a director (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 August 2010 | Company name changed anne shaw consultants LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
6 August 2010 | Company name changed anne shaw consultants LIMITED\certificate issued on 06/08/10
|
6 August 2010 | Change of name notice (2 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for David Regester on 30 June 2010 (2 pages) |
4 August 2010 | Director's details changed for David Regester on 30 June 2010 (2 pages) |
22 July 2010 | Registered office address changed from Unit G5 2 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Unit G5 2 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB on 22 July 2010 (1 page) |
21 July 2010 | Termination of appointment of David Regester as a director (1 page) |
21 July 2010 | Termination of appointment of Francis Yates as a director (1 page) |
21 July 2010 | Termination of appointment of David Regester as a director (1 page) |
21 July 2010 | Termination of appointment of Francis Yates as a director (1 page) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 July 2007 | Return made up to 30/06/07; no change of members
|
23 July 2007 | Return made up to 30/06/07; no change of members
|
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 July 2006 | Return made up to 30/06/06; full list of members
|
7 July 2006 | Return made up to 30/06/06; full list of members
|
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members
|
7 July 2004 | Return made up to 30/06/04; full list of members
|
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
27 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
20 November 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
22 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members
|
5 July 2000 | Return made up to 30/06/00; full list of members
|
25 November 1999 | Accounts made up to 31 January 1999 (15 pages) |
25 November 1999 | Accounts made up to 31 January 1999 (15 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 October 1998 | Accounts made up to 31 January 1998 (15 pages) |
28 October 1998 | Accounts made up to 31 January 1998 (15 pages) |
2 July 1998 | Return made up to 30/06/98; no change of members
|
2 July 1998 | Return made up to 30/06/98; no change of members
|
18 November 1997 | Accounts made up to 31 January 1997 (15 pages) |
18 November 1997 | Accounts made up to 31 January 1997 (15 pages) |
24 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
24 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
7 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
8 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Director resigned (2 pages) |
20 July 1994 | Return made up to 30/06/94; no change of members (4 pages) |
20 July 1994 | Return made up to 30/06/94; no change of members (4 pages) |
5 August 1993 | Return made up to 30/06/93; full list of members (6 pages) |
5 August 1993 | Return made up to 30/06/93; full list of members (6 pages) |
21 August 1992 | Return made up to 30/06/92; no change of members
|
21 August 1992 | Return made up to 30/06/92; no change of members
|
1 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
1 July 1991 | Return made up to 30/06/91; no change of members (6 pages) |
9 May 1991 | Return made up to 30/06/90; full list of members (7 pages) |
9 May 1991 | Return made up to 30/06/90; full list of members (7 pages) |
26 February 1990 | Company name changed\certificate issued on 26/02/90 (2 pages) |
26 February 1990 | Company name changed\certificate issued on 26/02/90 (2 pages) |