Wilmslow
Cheshire
SK9 1HY
Secretary Name | Mrs Adele Thomson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2009(16 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Director Name | Mr Robert Thomson |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Oakwood Avenue Gatley Cheadle Cheshire SK8 4LR |
Secretary Name | Mrs Agnes Cowan Haddow Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Oakwood Avenue Gatley Cheadle Cheshire SK8 4LR |
Director Name | Brian Robert Thomson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 14 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | Adele Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 14 Downesway Alderley Edge Cheshire SK9 7XB |
Director Name | Mrs Adele Thomson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(10 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | 111a Gravel Lane Wilmslow Cheshire SK9 6LZ |
Secretary Name | Brian Robert Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(10 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 14 Downesway Alderley Edge Cheshire SK9 7XB |
Secretary Name | Mr John David Shackleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.provincialhomes.com |
---|---|
Email address | [email protected] |
Telephone | 01625 544800 |
Telephone region | Macclesfield |
Registered Address | 12 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
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 |
75 at £1 | Brian Thomson 75.00% Ordinary B |
---|---|
13 at £1 | Adele Thomson 13.00% Ordinary A |
12 at £1 | Annabel Thomson 12.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£146,243 |
Cash | £399 |
Current Liabilities | £238,279 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
22 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
16 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
10 August 2022 | Resolutions
|
13 April 2022 | Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to 12 Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 13 April 2022 (1 page) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
17 September 2020 | Registered office address changed from 3 Westward Road Wilmslow Cheshire SK9 5JY to 204 Mauldeth Road Burnage Manchester M19 1AJ on 17 September 2020 (1 page) |
17 September 2020 | Change of details for Mr Brian Robert Thomson as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Brian Robert Thomson on 17 September 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
27 November 2019 | Change of details for Mr Brian Robert Thomson as a person with significant control on 26 November 2019 (2 pages) |
7 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Secretary's details changed for Mrs Adele Thomson on 14 August 2010 (1 page) |
25 November 2010 | Director's details changed for Mr Brian Robert Thomson on 14 August 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Mrs Adele Thomson on 14 August 2010 (1 page) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for Mr Brian Robert Thomson on 14 August 2010 (2 pages) |
25 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page) |
30 July 2010 | Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Brian Robert Thomson on 2 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Brian Robert Thomson on 2 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Brian Robert Thomson on 2 October 2009 (2 pages) |
10 August 2009 | Director appointed mr brian robert thomson (1 page) |
10 August 2009 | Director appointed mr brian robert thomson (1 page) |
8 August 2009 | Appointment terminated director adele thomson (1 page) |
8 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
8 August 2009 | Appointment terminated director adele thomson (1 page) |
8 August 2009 | Secretary appointed adele thomson (2 pages) |
8 August 2009 | Secretary appointed adele thomson (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
7 January 2009 | Appointment terminated secretary john shackleton (1 page) |
7 January 2009 | Appointment terminated secretary john shackleton (1 page) |
24 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
22 May 2008 | Director's change of particulars / adele hall / 20/05/2008 (1 page) |
22 May 2008 | Director's change of particulars / adele hall / 20/05/2008 (1 page) |
8 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
8 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page) |
26 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
26 January 2007 | Return made up to 20/11/06; full list of members (6 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 20/11/05; full list of members (8 pages) |
22 March 2006 | Return made up to 20/11/05; full list of members (8 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
26 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Secretary resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
10 December 2002 | Ad 16/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2002 | Ad 16/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 20/11/02; full list of members (6 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 June 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
20 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
16 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 October 2001 | Resolutions
|
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 1A welton drive wilmslow cheshire SK9 6HF (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: 1A welton drive wilmslow cheshire SK9 6HF (1 page) |
9 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 07/12/99; full list of members
|
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Return made up to 07/12/99; full list of members
|
6 March 2000 | Director resigned (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | New secretary appointed (2 pages) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
29 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
25 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 07/12/96; full list of members (6 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
9 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 February 1996 | Return made up to 07/12/95; no change of members (4 pages) |
8 February 1996 | Return made up to 07/12/95; no change of members (4 pages) |
6 April 1995 | Return made up to 07/12/94; no change of members (4 pages) |
6 April 1995 | Return made up to 07/12/94; no change of members (4 pages) |
7 December 1992 | Incorporation (13 pages) |
7 December 1992 | Incorporation (13 pages) |