Beeston
Tarporley
Cheshire
CW6 9TZ
Secretary Name | Mr Peter Michael Holiday |
---|---|
Status | Current |
Appointed | 01 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Western House 44 Western Road Urmston Manchester M41 6LF |
Director Name | David Farrell Wagstaffe |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmdale North Road Glossop Derbyshire SK13 7AX |
Secretary Name | David Farrell Wagstaffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Holmdale North Road Glossop Derbyshire SK13 7AX |
Secretary Name | Christopher Philip Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 6 Howard Street Glossop Derbyshire SK13 7DD |
Secretary Name | Robert Haley Cosgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 6 Howard Street Glossop Derbyshire SK13 7DD |
Secretary Name | Helen Corcoran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
Director Name | Mr James Ainscow |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 March 2015(22 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Prestwood Close Urmston Manchester M41 7GA |
Director Name | Mr Didier Rene Bernard Grillot |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 March 2015(22 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Manor Road Newcastle Upon Tyne NE7 7XS |
Director Name | Mr Barrie Ainscow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 December 2015(22 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 September 2016) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Carrington Business Park Carrington Business Park Carrington Manchester M31 4DD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Beeston |
Ward | Tattenhall |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
6 March 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
31 August 2022 | Registered office address changed from Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD to 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ on 31 August 2022 (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
6 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
12 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
27 September 2016 | Termination of appointment of Barrie Ainscow as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Didier Rene Bernard Grillot as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Barrie Ainscow as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Didier Rene Bernard Grillot as a director on 27 September 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
23 December 2015 | Termination of appointment of James Ainscow as a director on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Barrie Ainscow as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Barrie Ainscow as a director on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of James Ainscow as a director on 23 December 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 March 2015 | Appointment of Mr Didier Rene Bernard Grillot as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr James Ainscow as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr James Ainscow as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Didier Rene Bernard Grillot as a director on 2 March 2015 (2 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Appointment of Mr James Ainscow as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Didier Rene Bernard Grillot as a director on 2 March 2015 (2 pages) |
17 February 2015 | Secretary's details changed for Mr Peter Michael Holiday on 1 January 2015 (1 page) |
17 February 2015 | Secretary's details changed for Mr Peter Michael Holiday on 1 January 2015 (1 page) |
17 February 2015 | Secretary's details changed for Mr Peter Michael Holiday on 1 January 2015 (1 page) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
26 January 2015 | Appointment of Mr Peter Michael Holiday as a secretary on 1 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Peter Michael Holiday as a secretary on 1 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 7 Beeston Hall Mews Beeston Tarporley Cheshire CW6 9TZ to Carrington Business Park Carrington Business Park, Manchester Road Carrington Manchester M31 4DD on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Mr Peter Michael Holiday as a secretary on 1 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Helen Corcoran as a secretary on 31 December 2014 (1 page) |
26 January 2015 | Termination of appointment of Helen Corcoran as a secretary on 31 December 2014 (1 page) |
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Resolutions
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Roy Brooks on 10 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Roy Brooks on 10 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 June 2008 | Appointment terminated secretary robert cosgrove (1 page) |
11 June 2008 | Secretary appointed helen corcoran (2 pages) |
11 June 2008 | Appointment terminated secretary robert cosgrove (1 page) |
11 June 2008 | Secretary appointed helen corcoran (2 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 183 london road south stockport cheshire SK12 1LQ (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 183 london road south stockport cheshire SK12 1LQ (1 page) |
29 March 2008 | Return made up to 10/02/08; no change of members (6 pages) |
29 March 2008 | Return made up to 10/02/08; no change of members (6 pages) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 6 howard street glossop derbyshire SK13 7DD (1 page) |
21 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 10/02/07; full list of members (6 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
25 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (2 pages) |
16 February 1999 | Return made up to 10/02/99; no change of members
|
16 February 1999 | Return made up to 10/02/99; no change of members
|
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (2 pages) |
22 January 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (2 pages) |
4 March 1998 | Return made up to 10/02/98; no change of members
|
4 March 1998 | Return made up to 10/02/98; no change of members
|
27 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
3 March 1997 | Return made up to 10/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 10/02/97; full list of members (6 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (2 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (2 pages) |
12 March 1996 | Return made up to 10/02/96; no change of members (4 pages) |
12 March 1996 | Return made up to 10/02/96; no change of members (4 pages) |
13 March 1995 | Return made up to 10/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 10/02/95; no change of members (4 pages) |