Altrincham Road
Wilmslow
Cheshire
SK9 5ND
Secretary Name | Catherine Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2000(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | Siviter House No. 1 The Grange Altrincham Road Wilmslow Cheshire SK9 5ND |
Director Name | Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Wingate Drive Whitefield Manchester M45 7QY |
Secretary Name | Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 Wingate Drive Whitefield Manchester M45 7QY |
Secretary Name | Catherine Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 35 Sandiford Road Holmes Chapel Crewe CW4 7BN |
Secretary Name | Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2000) |
Role | Solicitor |
Correspondence Address | 34 Wingate Drive Whitefield Manchester M45 7QY |
Director Name | Mrs Karen Nicola Houghton |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Siviter House No. 1 The Grange Altrincham Road Wilmslow Cheshire SK9 5ND |
Website | www.masonhayes.co.uk/ |
---|---|
Telephone | 08444172607 |
Telephone region | Unknown |
Registered Address | Siviter House No. 1 The Grange Altrincham Road Wilmslow Cheshire SK9 5ND |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Marcus David Hayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£172,605 |
Cash | £17,162 |
Current Liabilities | £217,197 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
1 June 2010 | Delivered on: 5 June 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
26 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 August 2022 | Confirmation statement made on 17 July 2022 with updates (5 pages) |
2 February 2022 | Notification of Mason Hayes Holdings Limited as a person with significant control on 30 September 2021 (2 pages) |
2 February 2022 | Change of details for Mason Hayes Holdings Limited as a person with significant control on 22 October 2021 (2 pages) |
27 January 2022 | Cessation of Catherine Hayes as a person with significant control on 27 January 2022 (1 page) |
27 January 2022 | Cessation of Marcus David Hayes as a person with significant control on 27 January 2022 (1 page) |
1 October 2021 | Change of details for Mr Marcus David Hayes as a person with significant control on 30 September 2021 (2 pages) |
30 September 2021 | Notification of Catherine Hayes as a person with significant control on 30 September 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 September 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
30 September 2021 | Change of details for Mr Marcus David Hayes as a person with significant control on 30 September 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 17 July 2021 with updates (4 pages) |
4 February 2021 | Director's details changed for Mr Marcus David Hayes on 4 February 2021 (2 pages) |
4 February 2021 | Change of details for Mr Marcus David Hayes as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Secretary's details changed for Catherine Hayes on 4 February 2021 (1 page) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 December 2020 | Termination of appointment of Karen Nicola Houghton as a director on 23 December 2020 (1 page) |
16 September 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
10 July 2020 | Satisfaction of charge 1 in full (1 page) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
31 January 2019 | Appointment of Mrs Karen Nicola Houghton as a director on 31 January 2019 (2 pages) |
21 August 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
18 September 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
18 September 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 3000 Manchester Business Park Aviator Way Manchester M22 5TG on 6 August 2012 (1 page) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
12 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (10 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (9 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
21 April 2010 | Registered office address changed from Parkfield House 88 Park Lane Sandbach Cheshire CW11 1EP on 21 April 2010 (2 pages) |
21 April 2010 | Registered office address changed from Parkfield House 88 Park Lane Sandbach Cheshire CW11 1EP on 21 April 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (10 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (10 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 September 2008 | Return made up to 09/07/08; no change of members
|
10 September 2008 | Return made up to 09/07/08; no change of members
|
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 09/07/07; no change of members (6 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 09/07/06; full list of members (6 pages) |
25 May 2006 | Company name changed beau management services LIMITED\certificate issued on 25/05/06 (2 pages) |
25 May 2006 | Company name changed beau management services LIMITED\certificate issued on 25/05/06 (2 pages) |
2 August 2005 | Return made up to 09/07/05; full list of members
|
2 August 2005 | Return made up to 09/07/05; full list of members
|
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: 6 the courtyard pitcher lane brookhouse green smallwood cheshire CW11 2GA (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 6 the courtyard pitcher lane brookhouse green smallwood cheshire CW11 2GA (1 page) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 09/07/04; full list of members (6 pages) |
15 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 09/07/03; full list of members (6 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
13 August 2002 | Return made up to 09/07/02; full list of members
|
13 August 2002 | Return made up to 09/07/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
9 July 2001 | Return made up to 09/07/01; full list of members
|
9 July 2001 | Return made up to 09/07/01; full list of members
|
29 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
29 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
16 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 09/07/99; full list of members (6 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | Return made up to 09/07/98; full list of members (6 pages) |
3 August 1998 | New secretary appointed (2 pages) |
19 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
19 January 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: halter inn workshops bolton road west, ramsbottom bury lancashire BL0 9RY (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: halter inn workshops bolton road west, ramsbottom bury lancashire BL0 9RY (1 page) |
17 October 1997 | Company name changed beau LIMITED\certificate issued on 20/10/97 (2 pages) |
17 October 1997 | Company name changed beau LIMITED\certificate issued on 20/10/97 (2 pages) |
16 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | New secretary appointed (2 pages) |
9 July 1997 | Incorporation (17 pages) |
9 July 1997 | Incorporation (17 pages) |