60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Director Name | Mr Ian Ratcliffe |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(4 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Suite 83, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Mr Andrew Bennell Greenwood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | 60 Suite 83, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
Director Name | Nicklaus David Hamilton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Stevens Street Alderley Edge Cheshire SK9 7NL |
Secretary Name | Jason Nicholas Harney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Montague Road Sale Cheshire M33 3BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | workstars.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4386010 |
Telephone region | Manchester |
Registered Address | Suite 83, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
75 at £10.8 | Jason N. Harney 60.00% Ordinary |
---|---|
50 at £10.8 | Ian Peter Ratcliffe 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,849 |
Cash | £347,933 |
Current Liabilities | £398,708 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
8 March 2000 | Delivered on: 14 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Change of details for Mr Jason Harney as a person with significant control on 7 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Mr Andrew Greenwood on 7 September 2020 (2 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
8 March 2019 | Registered office address changed from Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire United Kingdom to 60 Suite 83, Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 8 March 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
13 August 2018 | Change of details for Mr Ian Ratcliffe as a person with significant control on 13 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
19 June 2018 | Second filing of the annual return made up to 3 August 2015 (22 pages) |
19 June 2018 | Second filing of the annual return made up to 3 August 2014 (22 pages) |
17 April 2018 | Change of share class name or designation (2 pages) |
17 April 2018 | Resolutions
|
12 April 2018 | Second filing of Confirmation Statement dated 03/08/2016 (10 pages) |
4 April 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Registered office address changed from , Suite 6 3 Elm Grove, Didsbury, Manchester, M20 6PL, United Kingdom to Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from Suite 6 3 Elm Grove Didsbury Manchester M20 6PL United Kingdom to Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire on 30 November 2017 (1 page) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | 03/08/16 Statement of Capital gbp 2225
|
30 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
10 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Registered office address changed from Suite a the Pavillion Wilmslow Road Didsbury Manchester M20 2LS to Suite 6 3 Elm Grove Didsbury Manchester M20 6PL on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from , Suite a the Pavillion, Wilmslow Road, Didsbury, Manchester, M20 2LS to Suite 83 Courthill House 60 Water Lane Wilmslow Cheshire on 14 October 2015 (1 page) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
8 May 2014 | Director's details changed for Jason Nicholas Harney on 14 April 2014 (2 pages) |
8 May 2014 | Director's details changed for Jason Nicholas Harney on 14 April 2014 (2 pages) |
18 March 2014 | Director's details changed for Ian Ratcliffe on 18 March 2014 (2 pages) |
18 March 2014 | Termination of appointment of Jason Harney as a secretary (1 page) |
18 March 2014 | Termination of appointment of Jason Harney as a secretary (1 page) |
18 March 2014 | Director's details changed for Jason Nicholas Harney on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Jason Nicholas Harney on 18 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Ian Ratcliffe on 18 March 2014 (2 pages) |
18 March 2014 | Appointment of Mr Andrew Greenwood as a director (2 pages) |
18 March 2014 | Appointment of Mr Andrew Greenwood as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
20 November 2012 | Company name changed improve (uk) LIMITED\certificate issued on 20/11/12
|
20 November 2012 | Company name changed improve (uk) LIMITED\certificate issued on 20/11/12
|
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
24 August 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
6 August 2010 | Director's details changed for Jason Nicholas Harney on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jason Nicholas Harney on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ian Ratcliffe on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Ian Ratcliffe on 3 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Ian Ratcliffe on 3 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jason Nicholas Harney on 3 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Statement by directors (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
15 April 2010 | Solvency statement dated 31/03/10 (1 page) |
15 April 2010 | Statement of capital on 15 April 2010
|
15 April 2010 | Solvency statement dated 31/03/10 (1 page) |
15 April 2010 | Statement by directors (1 page) |
16 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 03/08/09; full list of members (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 July 2009 | Director's change of particulars / ian ratcliffe / 22/12/2008 (1 page) |
22 July 2009 | Director's change of particulars / ian ratcliffe / 22/12/2008 (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from suite a the pavilion towers business park wilmslow road manchester M20 2LS (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from, suite a the pavilion towers business park, wilmslow road, manchester, M20 2LS (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, mere golf & country club, chester road,, knutsford, cheshire, WA16 6LJ (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from mere golf & country club chester road, knutsford cheshire WA16 6LJ (1 page) |
26 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 03/08/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / ian ratcliffe / 06/04/2007 (1 page) |
25 September 2008 | Director's change of particulars / ian ratcliffe / 06/04/2007 (1 page) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 September 2007 | Return made up to 03/08/07; no change of members
|
11 September 2007 | Return made up to 03/08/07; no change of members
|
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
3 May 2005 | Return made up to 03/08/04; full list of members (7 pages) |
3 May 2005 | Return made up to 03/08/04; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
31 October 2003 | Resolutions
|
31 October 2003 | £ nc 1000/10900 11/09/02 (1 page) |
31 October 2003 | Resolutions
|
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Ad 11/09/02--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
31 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
31 October 2003 | Ad 11/09/02--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
31 October 2003 | Return made up to 03/08/03; full list of members (7 pages) |
31 October 2003 | £ nc 1000/10900 11/09/02 (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
27 October 2003 | Company name changed I love incentives LIMITED\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed I love incentives LIMITED\certificate issued on 27/10/03 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
10 June 2003 | Company name changed inconnection (U.K.) LIMITED\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed inconnection (U.K.) LIMITED\certificate issued on 10/06/03 (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 July 2002 | Return made up to 03/08/02; full list of members (7 pages) |
31 July 2002 | Return made up to 03/08/02; full list of members (7 pages) |
30 January 2002 | Return made up to 03/08/01; full list of members
|
30 January 2002 | Return made up to 03/08/01; full list of members
|
26 January 2002 | Total exemption small company accounts made up to 31 December 2000 (11 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 December 2000 (11 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: clarence mill, clarence brow bollington, cheshire stockport, cheshire SK10 5JZ (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: clarence mill clarence brow bollington cheshire stockport cheshire SK10 5JZ (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 24 woodhouse lane sale manchester M33 4JX (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 24 woodhouse lane, sale, manchester, M33 4JX (1 page) |
26 March 2001 | Company name changed tee to green (uk) LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed tee to green (uk) LIMITED\certificate issued on 26/03/01 (2 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
9 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
17 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
23 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
10 November 1999 | Return made up to 03/08/99; full list of members (6 pages) |
10 November 1999 | Return made up to 03/08/99; full list of members (6 pages) |
26 August 1998 | Ad 06/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 August 1998 | Ad 06/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: the britannia suite 82-86 deansgate, manchester M3 2ER (1 page) |
7 August 1998 | Secretary resigned (2 pages) |
7 August 1998 | Secretary resigned (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: the britannia suite 82-86, deansgate,, manchester, M3 2ER (1 page) |
3 August 1998 | Incorporation (11 pages) |
3 August 1998 | Incorporation (11 pages) |