Knutsford
Cheshire
WA16 9DF
Secretary Name | Simon James Finbar Geary |
---|---|
Status | Current |
Appointed | 04 March 2015(16 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Mr Alan Nicholson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Balmoral Road Widnes WA8 9HH |
Director Name | Peter Colin Howard |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whittington Gardens London Road Davenham Northwich Cheshire CW9 8TA |
Director Name | Phillip Charles Johnston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Secretary Name | Phillip Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Cloverfields Haslington Cheshire CW1 5AL |
Director Name | Ann Mercer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 1 Trinity Court Green Street Knutsford Cheshire WA16 6BF |
Director Name | Jack Williams |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2000) |
Role | University Lecturer |
Correspondence Address | 11 Trinity Court Green Street Knutsford Cheshire WA16 6BF |
Secretary Name | Carole Veronica Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 May 2000) |
Role | Office Manager |
Correspondence Address | Parkside Cottage Mereside Road Mere Knutsford Cheshire WA16 6QQ |
Director Name | Carole Veronica Kenyon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2001) |
Role | Office Manager |
Correspondence Address | Parkside Cottage Mereside Road Mere Knutsford Cheshire WA16 6QQ |
Secretary Name | Christopher Gordon Henretty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(2 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 March 2015) |
Role | Chartered Surveyor |
Correspondence Address | Burnside Grange Lane Whitegate Northwich Cheshire CW8 2BQ |
Director Name | Diana Gay Payne |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 May 2007) |
Role | Secretary |
Correspondence Address | Larkfield Cottage Stocks Lane Over Peover Knutsford Cheshire WA16 8TU |
Director Name | David Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 August 2009) |
Role | Manager |
Correspondence Address | 10 Trinity Court Green Street Knutsford Cheshire WA16 6BF |
Director Name | Colin John Salt |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 4 Trinity Court Knutsford Cheshire WA16 6BF |
Director Name | Shaun Joseph Willcocks |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(8 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 May 2011) |
Role | Auditor |
Correspondence Address | 15 Trinity Court Green Street Knutsford Cheshire WA16 6BF |
Director Name | Dr James Noel Adams |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2011(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Trinity Court Green Street Knutsford Cheshire WA16 8BF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(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 | 06 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.knutsfordmenus.com |
---|
Registered Address | 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
1 at £1 | Ann Welsh 7.14% Ordinary |
---|---|
1 at £1 | Bago Properties LTD 7.14% Ordinary |
1 at £1 | M. Hulton & J. Hulton 7.14% Ordinary |
1 at £1 | Miss V.a. Stanley 7.14% Ordinary |
1 at £1 | Mr Alan Nicholson 7.14% Ordinary |
1 at £1 | Mr Brian G. Benger 7.14% Ordinary |
1 at £1 | Mr Simpson & Mrs P. Simpson 7.14% Ordinary |
1 at £1 | Mrs A. Moonan 7.14% Ordinary |
1 at £1 | Mrs D.g. Payne 7.14% Ordinary |
1 at £1 | Mrs Winifred Connors 7.14% Ordinary |
1 at £1 | Ms L. Douglas 7.14% Ordinary |
1 at £1 | Professor James N. Adams 7.14% Ordinary |
2 at £1 | P. Walsh 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 June 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
12 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
16 December 2021 | Termination of appointment of James Noel Adams as a director on 11 October 2021 (1 page) |
16 December 2021 | Appointment of Mr Alan Nicholson as a director on 13 December 2021 (2 pages) |
29 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (5 pages) |
3 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Appointment of Simon James Finbar Geary as a secretary on 4 March 2015 (3 pages) |
24 March 2015 | Appointment of Simon James Finbar Geary as a secretary on 4 March 2015 (3 pages) |
24 March 2015 | Appointment of Simon James Finbar Geary as a secretary on 4 March 2015 (3 pages) |
17 March 2015 | Termination of appointment of Christopher Gordon Henretty as a secretary on 4 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Christopher Gordon Henretty as a secretary on 4 March 2015 (2 pages) |
17 March 2015 | Termination of appointment of Christopher Gordon Henretty as a secretary on 4 March 2015 (2 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2012 | Director's details changed for Christine Margaret Walsh on 20 October 2011 (2 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Director's details changed for Christine Margaret Walsh on 20 October 2011 (2 pages) |
23 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
4 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (15 pages) |
22 June 2011 | Appointment of Dr James Noel Adams as a director (4 pages) |
22 June 2011 | Appointment of Dr James Noel Adams as a director (4 pages) |
17 May 2011 | Termination of appointment of Shaun Willcocks as a director (2 pages) |
17 May 2011 | Termination of appointment of Shaun Willcocks as a director (2 pages) |
23 December 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 23 December 2010 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (15 pages) |
9 June 2010 | Termination of appointment of David Porter as a director (1 page) |
9 June 2010 | Termination of appointment of David Porter as a director (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 August 2009 | Return made up to 06/05/09; full list of members (8 pages) |
6 August 2009 | Return made up to 06/05/09; full list of members (8 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2008 | Return made up to 06/05/08; no change of members (7 pages) |
9 July 2008 | Return made up to 06/05/08; no change of members (7 pages) |
21 June 2007 | Return made up to 06/05/07; change of members (8 pages) |
21 June 2007 | Return made up to 06/05/07; change of members (8 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
24 May 2006 | Return made up to 06/05/06; full list of members (13 pages) |
24 May 2006 | Return made up to 06/05/06; full list of members (13 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 June 2005 | Return made up to 06/05/05; full list of members (13 pages) |
30 June 2005 | Return made up to 06/05/05; full list of members (13 pages) |
28 May 2004 | Return made up to 06/05/04; full list of members (10 pages) |
28 May 2004 | Return made up to 06/05/04; full list of members (10 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 May 2003 | Return made up to 06/05/03; change of members (8 pages) |
22 May 2003 | Return made up to 06/05/03; change of members (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 06/05/02; full list of members (11 pages) |
20 May 2002 | Return made up to 06/05/02; full list of members (11 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 June 2001 | Return made up to 06/05/01; full list of members
|
20 June 2001 | Return made up to 06/05/01; full list of members
|
15 November 2000 | Return made up to 06/05/00; full list of members (9 pages) |
15 November 2000 | Return made up to 06/05/00; full list of members (9 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Registered office changed on 29/06/00 from: st anns house parsonage green wilmslow cheshire SK9 1HG (1 page) |
29 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: st anns house parsonage green wilmslow cheshire SK9 1HG (1 page) |
19 June 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
19 June 2000 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 06/05/99; full list of members (6 pages) |
27 August 1999 | Return made up to 06/05/99; full list of members (6 pages) |
17 June 1999 | Ad 28/10/98-10/06/99 £ si 12@1=12 £ ic 2/14 (2 pages) |
17 June 1999 | Ad 28/10/98-10/06/99 £ si 12@1=12 £ ic 2/14 (2 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
6 May 1998 | Incorporation (16 pages) |
6 May 1998 | Incorporation (16 pages) |