Heatley More
Lymm
Cheshire
WA13 9US
Director Name | Ms Helen Marie Bottomley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | C/O Slatdan Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Helen Marie Bottomley |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2000) |
Role | Administrator |
Correspondence Address | 889 Kingsway Manchester Lancashire M20 5PB |
Director Name | Karen Ann Bottomley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1997) |
Role | Training Services |
Correspondence Address | 29b Green Lane Addlestone Surrey KT15 2TZ |
Director Name | Lynn Jayne Bottomley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 2003) |
Role | Accounts Manager |
Correspondence Address | 215a Chertsey Road Addlestone Surrey KT15 2EN |
Secretary Name | Helen Marie Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2000) |
Role | Administrator |
Correspondence Address | 22-24 Whitelow Road Manchester Lancashire M21 9HQ |
Director Name | Margaret Bottomley |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Slatdan Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Mr Samuel Derek Bottomley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Slatdan Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(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 | 13 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Slatdan Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £644,325 |
Cash | £25,978 |
Current Liabilities | £1,821 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
19 October 2000 | Delivered on: 4 November 2000 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: 18 whitelow road chorlton cum hardy manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 January 2000 | Delivered on: 12 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 22-24 whitelow road, chorlton-cum-hardy manchester greater manchester t/nos: GM55153 and GM113996. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 1999 | Delivered on: 22 December 1999 Persons entitled: The Royal Bank of Scotland 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 |
18 June 1996 | Delivered on: 28 June 1996 Satisfied on: 13 May 2000 Persons entitled: Mortgage Guarantee Limited 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. See the mortgage charge document for full details. Fully Satisfied |
18 June 1996 | Delivered on: 26 June 1996 Satisfied on: 13 May 2000 Persons entitled: Mortgage Guarantee Limited Classification: Legal charge Secured details: £98,000 and all other monies due or to become due from the company to the chargee. Particulars: 22 and 24 whitelow road chorlton cum hardy manchester. Fully Satisfied |
12 November 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
6 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with updates (4 pages) |
27 April 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
20 October 2021 | Termination of appointment of Margaret Bottomley as a director on 19 October 2021 (1 page) |
20 October 2021 | Notification of Helen Marie Bottomley as a person with significant control on 19 October 2021 (2 pages) |
20 October 2021 | Cessation of Samuel Derek Bottomley as a person with significant control on 19 October 2021 (1 page) |
20 October 2021 | Appointment of Ms Helen Marie Bottomley as a director on 19 October 2021 (2 pages) |
20 October 2021 | Termination of appointment of Samuel Derek Bottomley as a director on 19 October 2021 (1 page) |
25 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
23 January 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
25 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 November 2018 | Registered office address changed from First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ England to C/O Slatdan Whitehouse Greenalls Avenue Warrington Cheshire WA4 6HL on 9 November 2018 (1 page) |
4 September 2018 | Confirmation statement made on 7 March 2018 with no updates (2 pages) |
4 September 2018 | Administrative restoration application (3 pages) |
14 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
4 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
25 February 2016 | Registered office address changed from 22-24 Whitelow Road Chorlton Manchester M21 9RS to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from 22-24 Whitelow Road Chorlton Manchester M21 9RS to First Floor 12 Church Road Gatley Cheadle Cheshire SK8 4NQ on 25 February 2016 (1 page) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from 22-24 Whitelow Road Chorlton Cum Hardy Manchester Lancashire M21 9HQ to 22-24 Whitelow Road Chorlton Manchester M21 9RS on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 22-24 Whitelow Road Chorlton Cum Hardy Manchester Lancashire M21 9HQ to 22-24 Whitelow Road Chorlton Manchester M21 9RS on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from 22-24 Whitelow Road Chorlton Cum Hardy Manchester Lancashire M21 9HQ to 22-24 Whitelow Road Chorlton Manchester M21 9RS on 7 April 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 May 2014 | Director's details changed for Margaret Bottomley on 23 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Margaret Bottomley on 23 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Margaret Bottomley on 23 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Margaret Bottomley on 23 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Samuel Derek Bottomley on 23 May 2014 (2 pages) |
24 May 2014 | Director's details changed for Samuel Derek Bottomley on 23 May 2014 (2 pages) |
26 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Samuel Derek Bottomley on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Samuel Derek Bottomley on 1 March 2012 (2 pages) |
20 April 2012 | Director's details changed for Samuel Derek Bottomley on 1 March 2012 (2 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 April 2010 | Director's details changed for Margaret Bottomley on 7 March 2010 (2 pages) |
18 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
18 April 2010 | Director's details changed for Samuel Derek Bottomley on 7 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Margaret Bottomley on 7 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Samuel Derek Bottomley on 7 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Margaret Bottomley on 7 March 2010 (2 pages) |
18 April 2010 | Director's details changed for Samuel Derek Bottomley on 7 March 2010 (2 pages) |
18 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
18 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 May 2008 | Secretary's change of particulars / geoffrey slater / 07/03/2008 (1 page) |
19 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
19 May 2008 | Secretary's change of particulars / geoffrey slater / 07/03/2008 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 June 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 4/5 (1 page) |
20 June 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 5/6 (1 page) |
20 June 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 3/4 (1 page) |
20 June 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 4/5 (1 page) |
20 June 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 5/6 (1 page) |
20 June 2007 | Ad 01/06/07--------- £ si 1@1=1 £ ic 3/4 (1 page) |
10 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 07/03/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 07/03/06; full list of members (2 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
16 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Director resigned (1 page) |
26 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
26 March 2003 | Return made up to 07/03/03; full list of members (8 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
14 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 07/03/01; full list of members (6 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
31 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Return made up to 07/03/00; full list of members
|
29 March 2000 | Return made up to 07/03/00; full list of members
|
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 pages) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 March 1999 | Return made up to 07/03/99; full list of members (5 pages) |
5 March 1999 | Return made up to 07/03/99; full list of members (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
30 June 1996 | Ad 22/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 1996 | Ad 22/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 June 1996 | Accounting reference date notified as 31/05 (1 page) |
30 June 1996 | Accounting reference date notified as 31/05 (1 page) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
13 March 1996 | Incorporation (10 pages) |
13 March 1996 | Incorporation (10 pages) |