Holmes Chapel
Crewe
Cheshire
CW4 8AA
Director Name | Mr Ian Aspinall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Louise Helen Reid |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Honor Elizabeth Carter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage 175 Hinton Way Great Shelford Cambridge CB22 5AN |
Director Name | Paul Anthony Carter |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2011) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage 175 Hinton Way Great Shelford Cambridge CB22 5AN |
Secretary Name | Honor Elizabeth Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage 175 Hinton Way Great Shelford Cambridge CB22 5AN |
Director Name | Mr Anthony William Welton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Secretary Name | Anthony William Welton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Mrs Laura Mary Victoria Browne |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.phoenixmarcom.co.uk |
---|---|
Telephone | 01480 471045 |
Telephone region | Huntingdon |
Registered Address | 4 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Scott Partnership Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,096 |
Cash | £20,515 |
Current Liabilities | £30,682 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
2 August 2023 | Registered office address changed from 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA England to 6 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 2 August 2023 (1 page) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
3 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
27 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
15 August 2017 | Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages) |
15 August 2017 | Appointment of Louise Helen Reid as a director on 1 August 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
16 November 2016 | Termination of appointment of Anthony William Welton as a secretary on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony William Welton as a secretary on 31 July 2016 (1 page) |
16 November 2016 | Termination of appointment of Anthony William Welton as a director on 31 July 2016 (1 page) |
5 October 2016 | Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page) |
5 October 2016 | Registered office address changed from Phoenix House Phoenix Park Eaton Socon Cambridgeshire PE18 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Laura Mary Victoria Browne as a director on 30 September 2016 (1 page) |
5 October 2016 | Registered office address changed from Phoenix House Phoenix Park Eaton Socon Cambridgeshire PE18 8EP to 1 Whiteside Station Road Holmes Chapel Crewe Cheshire CW4 8AA on 5 October 2016 (1 page) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 August 2015 | Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages) |
3 August 2015 | Appointment of Mr Ian Aspinall as a director on 19 May 2015 (2 pages) |
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2014 | Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages) |
17 April 2014 | Appointment of Mrs Laura Mary Victoria Browne as a director (2 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
27 February 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
21 December 2011 | Registered office address changed from 115C Milton Road Cambridge CB4 1XE on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 115C Milton Road Cambridge CB4 1XE on 21 December 2011 (2 pages) |
17 October 2011 | Appointment of Mrs Katherine Anna Louise Darlington as a director (3 pages) |
17 October 2011 | Termination of appointment of Honor Carter as a secretary (2 pages) |
17 October 2011 | Appointment of Anthony William Welton as a secretary (3 pages) |
17 October 2011 | Appointment of Anthony William Welton as a secretary (3 pages) |
17 October 2011 | Termination of appointment of Honor Carter as a director (2 pages) |
17 October 2011 | Termination of appointment of Paul Carter as a director (2 pages) |
17 October 2011 | Appointment of Mrs Katherine Anna Louise Darlington as a director (3 pages) |
17 October 2011 | Appointment of Mr Anthony William Welton as a director (3 pages) |
17 October 2011 | Appointment of Mr Anthony William Welton as a director (3 pages) |
17 October 2011 | Termination of appointment of Honor Carter as a director (2 pages) |
17 October 2011 | Termination of appointment of Paul Carter as a director (2 pages) |
17 October 2011 | Termination of appointment of Honor Carter as a secretary (2 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
5 July 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Director's details changed for Honor Elizabeth Carter on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Honor Elizabeth Carter on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Paul Anthony Carter on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Honor Elizabeth Carter on 1 October 2009 (1 page) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Paul Anthony Carter on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Honor Elizabeth Carter on 1 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Honor Elizabeth Carter on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Paul Anthony Carter on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Honor Elizabeth Carter on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
7 April 2008 | Return made up to 23/02/08; no change of members (7 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 July 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
7 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 175 hinton way great shelford cambridge cambridgeshire CB2 5AN (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 175 hinton way great shelford cambridge cambridgeshire CB2 5AN (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: st marys house 47 high street trumpington camridge CB2 2HZ (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: st marys house 47 high street trumpington camridge CB2 2HZ (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
13 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
23 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
9 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
9 April 1997 | Return made up to 23/02/97; full list of members (6 pages) |
12 April 1996 | Accounting reference date notified as 31/03 (1 page) |
12 April 1996 | Accounting reference date notified as 31/03 (1 page) |
22 March 1996 | Memorandum and Articles of Association (8 pages) |
22 March 1996 | Memorandum and Articles of Association (8 pages) |
15 March 1996 | Company name changed alertdegree LIMITED\certificate issued on 18/03/96 (2 pages) |
15 March 1996 | Company name changed alertdegree LIMITED\certificate issued on 18/03/96 (2 pages) |
14 March 1996 | Secretary resigned;new director appointed (2 pages) |
14 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 1996 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 March 1996 | Secretary resigned;new director appointed (2 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 February 1996 | Incorporation (9 pages) |
23 February 1996 | Incorporation (9 pages) |