Company NameBostock Hall Management Company Limited
Company StatusActive
Company Number03198540
CategoryPrivate Limited Company
Incorporation Date14 May 1996(27 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Susan Stear
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(20 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleEhs Manager
Country of ResidenceEngland
Correspondence AddressCharles House, 2 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMr Peter James Skellorn
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(24 years after company formation)
Appointment Duration3 years, 11 months
RoleHospital Doctor
Country of ResidenceEngland
Correspondence Address69 The Walled Garden Bostock Hall
Bostock
Middlewich
CW10 9JN
Director NameMr Ian Raymond Stanyer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RolePractice Manager/Partner
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Angela Doyle
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMr Thomas James Sheckleston
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed20 July 2021(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMiss Christine Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMrs Kirsty Thorley
StatusCurrent
Appointed01 October 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address37 Marsh Parade
Newcastle
ST5 1BT
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameDr Josephine Angela Emery
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2001)
RoleChairman & CEO
Country of ResidenceEngland
Correspondence AddressHibbert Court Birtles Hall
Birtles Lane
Macclesfield
Cheshire
SK10 4RU
Director NameMr Barrie Birchall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Managers House
Bostock Hall Bostock Road Bostock
Middlewich
Cheshire
CW10 9JN
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NamePhilip Eric Ronald Jarrold
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleBusiness Consultant
Correspondence Address70 The Walled Garden
Bostock Hall, Bostock
Middlewich
Cheshire
CW10 9JN
Director NameMaurice Barton Connelly
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(4 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 June 2002)
RoleVideo Producer
Correspondence Address39 The Courtyard
Bostock Hall, Bostock
Middlewich
Cheshire
CW10 9JN
Director NameColin Leslie Brock
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 February 2001)
RoleCompany Director
Correspondence Address32 Bostock Hall
Bostock Road, Bostock
Middlewich
Cheshire
CW10 9JN
Director NameMrs Shirley Ann Hale
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2002)
RoleRetail Buyer
Correspondence AddressThe Stables
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameAnthony Acton
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2002(6 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2009)
RoleRetired
Correspondence Address69 The Walled Garden
Bostock Hall Bostock
Middlewich
Cheshire
CW10 9JN
Director NamePeter Adrian Kearton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2005)
RoleSales Consultant
Correspondence Address48 The Courtyard
Bostock Hall, Bostock
Middlewich
Cheshire
CW10 9JN
Director NameDavid Neil Miller
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 2005)
RoleAirline Pilot
Correspondence Address33 Bostock Hall
Bostock Road
Middlewich
Cheshire
CW10 9JN
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed04 July 2003(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameSusan Elizabeth Gunning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 22 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 The Racquets Court
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameCharles Gordon Assioun
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2007)
RoleRetired
Correspondence Address58 The Barns
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Secretary NameChristopher Gordon Henretty
NationalityBritish
StatusResigned
Appointed31 January 2007(10 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 March 2015)
RoleChartered Surveyor
Correspondence AddressBurnside Grange Lane
Whitegate
Northwich
Cheshire
CW8 2BQ
Director NameHelen Acton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 The Walled Garden
Bostock Hall
Middlewich
Cheshire
CW10 9JN
Director NameJoyce Hird
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher German Llp
2 Royal Court Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameJohn Colin Bond
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(14 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameRobert Edwin Dodson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 March 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Secretary NameMr Simon James Finbar Geary
StatusResigned
Appointed02 March 2015(18 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressCharles House Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Wayne Duncan Lowcock
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(19 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 November 2016)
RoleSafety Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Petra Hildegard Des Forges
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed06 March 2017(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressCharles House, 2 Royal Court Tatton Street
Knutsford
WA16 6EN
Director NameMrs Helen Acton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCharles House, 2 Royal Court Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameMr Warwick James Holmes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2020(24 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 April 2021)
RoleRetired Consulting Structural Engineer
Country of ResidenceEngland
Correspondence Address26 The Stables Bostock Hall
Bostock
Middlewich
CW10 9JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
69.12%
-
2 at £1Mr Anthony John Whitehead
2.94%
Ordinary
1 at £1Anthony Gerard Bailey & Pamela Bailey
1.47%
Ordinary
1 at £1Charles Assioun & Susan Assioun
1.47%
Ordinary
1 at £1Elizabeth Marsden & Terence Marsden
1.47%
Ordinary
1 at £1Helen Mccabe
1.47%
Ordinary
1 at £1Ivan Pennington
1.47%
Ordinary
1 at £1John Rooney
1.47%
Ordinary
1 at £1Lynn Gunter
1.47%
Ordinary
1 at £1Mark Williamson & Sally-anne Williamson
1.47%
Ordinary
1 at £1Michael Hammond & Margaret Hammond
1.47%
Ordinary
1 at £1Mr Andrew Fitzsimmons
1.47%
Ordinary
1 at £1Mr Headley J. Des Forges
1.47%
Ordinary
1 at £1Mr John Gunning & Mrs Susan Gunning
1.47%
Ordinary
1 at £1Mr Richard G. Stead
1.47%
Ordinary
1 at £1Mrs Jane M. Turner & Mr John A. Turner
1.47%
Ordinary
1 at £1Ms Linda Bates
1.47%
Ordinary
1 at £1Paul Freedman & Sandra Freedman
1.47%
Ordinary
1 at £1Pauline Tomlinson
1.47%
Ordinary
1 at £1Sally Dodson & Robert Dodson
1.47%
Ordinary
1 at £1Scott Donald
1.47%
Ordinary

Financials

Year2014
Net Worth£197,115
Cash£132,978
Current Liabilities£25,208

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

29 May 2020Appointment of Mr Warwick James Holmes as a director on 15 May 2020 (2 pages)
28 May 2020Termination of appointment of Mark Williamson as a director on 28 May 2020 (1 page)
28 May 2020Appointment of Mr Peter James Skellorn as a director on 15 May 2020 (2 pages)
28 May 2020Confirmation statement made on 14 May 2020 with updates (9 pages)
12 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 July 2019Termination of appointment of Helen Acton as a director on 24 July 2019 (1 page)
24 May 2019Confirmation statement made on 14 May 2019 with updates (8 pages)
9 April 2019Termination of appointment of Anthony John Whitehead as a director on 9 April 2019 (1 page)
25 February 2019Micro company accounts made up to 30 September 2018 (5 pages)
20 September 2018Director's details changed for Mrs Petra Hildegard Des Forges on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Anthony John Whitehead on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mr Mark Williamson on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mrs Susan Stear on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Mrs Helen Acton on 20 September 2018 (2 pages)
20 September 2018Director's details changed for Ms Sharon Louise Scanlon on 20 September 2018 (2 pages)
18 September 2018Director's details changed for Mrs Petra Hildegard Des Forges on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mrs Helen Acton on 18 September 2018 (2 pages)
21 May 2018Appointment of Mrs Helen Acton as a director on 19 March 2018 (2 pages)
21 May 2018Confirmation statement made on 14 May 2018 with updates (8 pages)
18 May 2018Termination of appointment of John Colin Bond as a director on 19 March 2018 (1 page)
10 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (10 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (10 pages)
14 March 2017Appointment of Mrs Petra Hildegard Des Forges as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mrs Susan Stear as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mrs Petra Hildegard Des Forges as a director on 6 March 2017 (2 pages)
14 March 2017Appointment of Mrs Susan Stear as a director on 6 March 2017 (2 pages)
13 March 2017Termination of appointment of Robert Edwin Dodson as a director on 6 March 2017 (1 page)
13 March 2017Termination of appointment of Robert Edwin Dodson as a director on 6 March 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 January 2017Termination of appointment of Wayne Duncan Lowcock as a director on 16 November 2016 (1 page)
9 January 2017Termination of appointment of Wayne Duncan Lowcock as a director on 16 November 2016 (1 page)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 68
(13 pages)
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 68
(13 pages)
2 March 2016Appointment of Mr Wayne Duncan Lowcock as a director on 22 February 2016 (2 pages)
2 March 2016Appointment of Mr Wayne Duncan Lowcock as a director on 22 February 2016 (2 pages)
2 March 2016Termination of appointment of Susan Elizabeth Gunning as a director on 22 February 2016 (1 page)
2 March 2016Appointment of Mr Mark Williamson as a director on 22 February 2016 (2 pages)
2 March 2016Appointment of Ms Sharon Louise Scanlon as a director on 22 February 2016 (2 pages)
2 March 2016Termination of appointment of Susan Elizabeth Gunning as a director on 22 February 2016 (1 page)
2 March 2016Termination of appointment of Helen Acton as a director on 22 February 2016 (1 page)
2 March 2016Appointment of Ms Sharon Louise Scanlon as a director on 22 February 2016 (2 pages)
2 March 2016Appointment of Mr Mark Williamson as a director on 22 February 2016 (2 pages)
2 March 2016Termination of appointment of Helen Acton as a director on 22 February 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 68
(13 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 68
(13 pages)
17 March 2015Termination of appointment of a secretary
  • ANNOTATION Clarification The form is a duplicate of the TM02 registered on 13/03/2015
(3 pages)
17 March 2015Termination of appointment of a secretary
  • ANNOTATION Clarification The form is a duplicate of the TM02 registered on 13/03/2015
(3 pages)
13 March 2015Termination of appointment of Christopher Gordon Henretty as a secretary on 2 March 2015 (1 page)
13 March 2015Termination of appointment of Michael Edward Taylor as a director on 2 March 2015 (1 page)
13 March 2015Termination of appointment of Michael Edward Taylor as a director on 2 March 2015 (1 page)
13 March 2015Appointment of Mr Simon James Finbar Geary as a secretary on 2 March 2015 (2 pages)
13 March 2015Termination of appointment of Michael Edward Taylor as a director on 2 March 2015 (1 page)
13 March 2015Appointment of Mr Simon James Finbar Geary as a secretary on 2 March 2015 (2 pages)
13 March 2015Appointment of Mr Simon James Finbar Geary as a secretary on 2 March 2015 (2 pages)
13 March 2015Termination of appointment of Christopher Gordon Henretty as a secretary on 2 March 2015 (1 page)
13 March 2015Termination of appointment of Christopher Gordon Henretty as a secretary on 2 March 2015 (1 page)
2 July 2014Registered office address changed from Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 2 July 2014 (1 page)
2 July 2014Registered office address changed from Fisher German Llp 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 2 July 2014 (1 page)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 68
(15 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 68
(15 pages)
11 June 2014Termination of appointment of Joyce Hird as a director (1 page)
11 June 2014Termination of appointment of Joyce Hird as a director (1 page)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Appointment of Robert Edwin Dodson as a director (3 pages)
28 October 2013Appointment of Robert Edwin Dodson as a director (3 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (16 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (16 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 July 2012Appointment of Joyce Hird as a director (3 pages)
19 July 2012Appointment of Joyce Hird as a director (3 pages)
10 July 2012Termination of appointment of a director (2 pages)
10 July 2012Termination of appointment of a director (2 pages)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
4 July 2012Termination of appointment of Joyce Hird as a director (1 page)
4 July 2012Termination of appointment of Joyce Hird as a director (1 page)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
31 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
10 August 2011Second filing of AR01 previously delivered to Companies House made up to 14 May 2011 (25 pages)
10 August 2011Second filing of AR01 previously delivered to Companies House made up to 14 May 2011 (25 pages)
15 July 2011Appointment of John Colin Bond as a director (3 pages)
15 July 2011Appointment of John Colin Bond as a director (3 pages)
30 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2011.
(16 pages)
30 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/08/2011.
(16 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
24 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (50 pages)
7 July 2010Director's details changed for Susan Elizabeth Gunning on 14 May 2010 (2 pages)
7 July 2010Director's details changed for Susan Elizabeth Gunning on 14 May 2010 (2 pages)
7 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (50 pages)
7 July 2010Director's details changed for Helen Acton on 14 May 2010 (2 pages)
7 July 2010Director's details changed for Helen Acton on 14 May 2010 (2 pages)
23 April 2010Appointment of Joyce Hird as a director (3 pages)
23 April 2010Appointment of Joyce Hird as a director (3 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 July 2009Return made up to 05/06/09; full list of members (8 pages)
13 July 2009Return made up to 05/06/09; full list of members (8 pages)
12 June 2009Director appointed helen acton (2 pages)
12 June 2009Appointment terminated director anthony acton (1 page)
12 June 2009Appointment terminated director anthony acton (1 page)
12 June 2009Director appointed helen acton (2 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Appointment terminate, director charles gordon assioun logged form (2 pages)
28 May 2008Appointment terminate, director charles gordon assioun logged form (2 pages)
28 May 2008Return made up to 14/05/08; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 May 2008Return made up to 14/05/08; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Return made up to 14/05/07; full list of members (15 pages)
11 July 2007Return made up to 14/05/07; full list of members (15 pages)
10 May 2007Secretary's particulars changed (2 pages)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary's particulars changed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
19 March 2007Registered office changed on 19/03/07 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
19 June 2006Return made up to 14/05/06; change of members
  • 363(287) ‐ Registered office changed on 19/06/06
(8 pages)
19 June 2006Return made up to 14/05/06; change of members
  • 363(287) ‐ Registered office changed on 19/06/06
(8 pages)
1 June 2006Resolutions
  • RES13 ‐ Business matters 22/05/05
(4 pages)
1 June 2006Resolutions
  • RES13 ‐ Business matters 22/05/05
(4 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
20 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
20 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
17 August 2004Return made up to 14/05/04; change of members (8 pages)
17 August 2004Return made up to 14/05/04; change of members (8 pages)
10 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
28 June 2003Return made up to 14/05/03; change of members (10 pages)
28 June 2003Return made up to 14/05/03; change of members (10 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
5 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
22 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
22 May 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
21 May 2002Return made up to 14/05/02; full list of members (15 pages)
21 May 2002Return made up to 14/05/02; full list of members (15 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
5 July 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
17 May 2001Return made up to 14/05/01; change of members (9 pages)
17 May 2001Return made up to 14/05/01; change of members (9 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
27 November 2000Registered office changed on 27/11/00 from: c/o stuarts property services LTD howard house lloyd street altrincham cheshire WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: c/o stuarts property services LTD howard house lloyd street altrincham cheshire WA14 2DE (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
31 July 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
31 July 2000Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (3 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (3 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
7 June 2000Full accounts made up to 30 November 1999 (9 pages)
7 June 2000Full accounts made up to 30 November 1999 (9 pages)
22 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(37 pages)
22 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(37 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
9 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 July 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 June 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
1 June 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: c/o P.J.livesey group asburton park trafford park manchester M17 1AF (1 page)
20 April 1999New director appointed (3 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (3 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: c/o P.J.livesey group asburton park trafford park manchester M17 1AF (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
6 February 1999Full accounts made up to 31 May 1998 (11 pages)
6 February 1999Full accounts made up to 31 May 1998 (11 pages)
26 February 1998Full accounts made up to 31 May 1997 (9 pages)
26 February 1998Full accounts made up to 31 May 1997 (9 pages)
31 July 1997Return made up to 14/05/97; full list of members (6 pages)
31 July 1997Return made up to 14/05/97; full list of members (6 pages)
21 May 1996Secretary resigned (1 page)
21 May 1996Secretary resigned (1 page)
14 May 1996Incorporation (21 pages)
14 May 1996Incorporation (21 pages)