Lower Meadow Road Brooke Park
Handforth, Wilmslow
Cheshire
SK9 3LP
Director Name | Mr Grant Nicholas Glading |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2019(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Steadings House Brooke Park Handforth Wilmslow SK9 3LP |
Secretary Name | Derek William Butler |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 1996(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 February 1999) |
Role | Company Director |
Correspondence Address | Heathside 7 Tabley Road Knutsford Cheshire WA16 0NE |
Director Name | Derek William Butler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 February 1999) |
Role | Computer Consultant |
Correspondence Address | Heathside 7 Tabley Road Knutsford Cheshire WA16 0NE |
Director Name | Mr Colin Griffiths |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 26 March 2020) |
Role | Sr Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Secretary Name | Mr Colin Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 23 January 2020) |
Role | Sr Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Linvale Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | Elta House Birmingham Road Stratford Upon Avon Warwickshire CV37 0AQ |
Secretary Name | Secure Collection Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 12 The Bulwark Brecon Powys LD3 7AD Wales |
Website | https://www.interlinksoftware.com/ |
---|---|
Telephone | 0161 4863200 |
Telephone region | Manchester |
Registered Address | Steadings House Lower Meadow Road Brooke Park Handforth, Wilmslow Cheshire SK9 3LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
5k at £1 | Colin Griffiths 47.49% Ordinary |
---|---|
5k at £1 | L.b. Hopkins 47.49% Ordinary |
260 at £1 | Mr P. Bosomworth 2.49% Ordinary |
260 at £1 | Mr S. Mcmenzie 2.49% Ordinary |
1 at £1 | Mr D.j. Smith 0.01% Ordinary |
1 at £1 | Mr D.w. Butler 0.01% Ordinary |
1 at £1 | Mr S.p. Marsland 0.01% Ordinary |
1 at £1 | Mr S.s. Taylor 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £498,258 |
Cash | £297,130 |
Current Liabilities | £798,640 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
2 July 2012 | Delivered on: 5 July 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brook farmhouse brook way handforth t/no.CH383508 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
2 July 2012 | Delivered on: 9 July 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2008 | Delivered on: 15 January 2008 Satisfied on: 11 October 2012 Persons entitled: Barclays Bank 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 property k/a steadings house, handforth, cheshire t/no CH383508. Fully Satisfied |
7 March 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
7 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
23 February 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
3 November 2020 | Second filing for the appointment of Mr Grant Nicholas Glading as a director (3 pages) |
4 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
26 March 2020 | Termination of appointment of Colin Griffiths as a director on 26 March 2020 (1 page) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
23 January 2020 | Termination of appointment of Colin Griffiths as a secretary on 23 January 2020 (1 page) |
10 December 2019 | Appointment of Mr Grant Nicholas Glading as a director on 7 December 2019
|
6 December 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
12 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
23 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 August 2016 | Director's details changed for Mr Lloyd Barry Hopkins on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Mr Lloyd Barry Hopkins on 8 August 2016 (2 pages) |
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Particulars of a mortgage or charge / charge no: 2
|
9 July 2012 | Particulars of a mortgage or charge / charge no: 2
|
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Director's details changed for Mr Colin Griffiths on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mr Lloyd Barry Hopkins on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Colin Griffiths on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mr Colin Griffiths on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Lloyd Barry Hopkins on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mr Lloyd Barry Hopkins on 9 April 2010 (2 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
20 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
20 April 2009 | Director and secretary's change of particulars / colin griffiths / 24/09/2007 (1 page) |
20 April 2009 | Director and secretary's change of particulars / colin griffiths / 24/09/2007 (1 page) |
20 April 2009 | Return made up to 09/04/09; full list of members (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 1ST floor springfield house, water lane wilmslow cheshire SK9 5AA (1 page) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 1ST floor springfield house, water lane wilmslow cheshire SK9 5AA (1 page) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 April 2007 | Return made up to 09/04/07; full list of members (4 pages) |
27 April 2007 | Return made up to 09/04/07; full list of members (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 April 2006 | Return made up to 09/04/06; full list of members
|
20 April 2006 | Return made up to 09/04/06; full list of members
|
20 December 2005 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
20 December 2005 | Delivery ext'd 3 mth 30/04/05 (2 pages) |
29 September 2005 | Memorandum and Articles of Association (9 pages) |
29 September 2005 | Memorandum and Articles of Association (9 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 May 2005 | Memorandum and Articles of Association (13 pages) |
27 May 2005 | Memorandum and Articles of Association (13 pages) |
13 May 2005 | Nc inc already adjusted 25/04/05 (1 page) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Nc inc already adjusted 25/04/05 (1 page) |
15 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members (9 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
4 August 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
3 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
22 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
22 January 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
28 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
28 April 2003 | Return made up to 09/04/03; full list of members (9 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 April 2002 | Return made up to 09/04/02; full list of members
|
19 April 2002 | Return made up to 09/04/02; full list of members
|
18 April 2002 | Registered office changed on 18/04/02 from: 1ST and 2ND floor 2 manchester road wilmslow cheshire SK9 1BG (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 1ST and 2ND floor 2 manchester road wilmslow cheshire SK9 1BG (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
9 May 2001 | Return made up to 09/04/01; full list of members
|
9 May 2001 | Return made up to 09/04/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 April 2000 | Return made up to 09/04/00; full list of members
|
7 April 2000 | Return made up to 09/04/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 April 1999 | Return made up to 09/04/99; full list of members
|
9 April 1999 | Return made up to 09/04/99; full list of members
|
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
19 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Ad 04/02/99--------- £ si 520@1=520 £ ic 9905/10425 (2 pages) |
11 February 1999 | £ nc 10000/10500 03/02/99 (1 page) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | £ nc 10000/10500 03/02/99 (1 page) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Ad 04/02/99--------- £ si 520@1=520 £ ic 9905/10425 (2 pages) |
16 September 1998 | Nc inc already adjusted 07/09/98 (1 page) |
16 September 1998 | Ad 06/09/98--------- £ si 9903@1=9903 £ ic 2/9905 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | Ad 06/09/98--------- £ si 9903@1=9903 £ ic 2/9905 (2 pages) |
16 September 1998 | Nc inc already adjusted 07/09/98 (1 page) |
16 September 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | £ nc 2/10000 05/02/98 (1 page) |
9 June 1998 | Resolutions
|
9 June 1998 | £ nc 2/10000 05/02/98 (1 page) |
12 May 1998 | Return made up to 09/04/98; full list of members
|
12 May 1998 | Return made up to 09/04/98; full list of members
|
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
23 May 1997 | Return made up to 09/04/97; full list of members
|
23 May 1997 | Return made up to 09/04/97; full list of members
|
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: 12 the bulwark brecon powys LD3 7AD (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: 12 the bulwark brecon powys LD3 7AD (1 page) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
9 April 1996 | Incorporation (16 pages) |
9 April 1996 | Incorporation (16 pages) |