Wilmslow
Cheshire
SK9 2TR
Director Name | Mr Christopher Michael Nicol Williams |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG |
Director Name | Mr Timothy Haynes |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG |
Director Name | Gillian Elizabeth Hymers |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ridge Park Bramhall Stockport Cheshire SK7 2BJ |
Director Name | Lesley Karen Perry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Brookdale Lesser Lane Combs High Peak Derbyshire SK23 9UZ |
Director Name | Martin Carl Perry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brookdale Lesser Lane Combs High Peak Derbyshire SK23 9UZ |
Secretary Name | Lesley Karen Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | Brookdale Lesser Lane Combs High Peak Derbyshire SK23 9UZ |
Secretary Name | Mr Alasdair Fisher Hymers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 April 2015) |
Role | Fin Adviser |
Country of Residence | England |
Correspondence Address | 9 Exeter Walk Bramhall Stockport SK7 2QL |
Director Name | John Marshall Roberts |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(5 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2013) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Altrincham Road Wilmslow Cheshire SK9 5NQ |
Director Name | Mr Alasdair Fisher Hymers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2015) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 9 Exeter Walk Bramhall Stockport Cheshire SK7 2QL |
Website | nigelliptrotandassociates.com |
---|---|
Telephone | 01625 522666 |
Telephone region | Macclesfield |
Registered Address | Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG |
---|---|
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 |
4.9k at £1 | Mike Frame 5.00% Ordinary D |
---|---|
30.5k at £1 | Alasdair Fisher Hymers 31.11% Ordinary B |
30.5k at £1 | John Marshall Roberts 31.11% Ordinary C |
30.5k at £1 | Simon John Carling 31.11% Ordinary A |
1.6k at £1 | Christopher Williams 1.67% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£325,549 |
Cash | £49,133 |
Current Liabilities | £181,505 |
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 | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
24 January 2012 | Delivered on: 27 January 2012 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
30 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
10 March 2023 | Change of details for Mr Simon John Carling as a person with significant control on 9 March 2023 (2 pages) |
10 March 2023 | Director's details changed for Mr Simon John Carling on 9 March 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
16 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
14 February 2022 | Director's details changed for Mr Simon John Carling on 11 February 2022 (2 pages) |
14 February 2022 | Change of details for Mr Simon John Carling as a person with significant control on 11 February 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 August 2021 | Confirmation statement made on 8 August 2021 with updates (6 pages) |
22 February 2021 | Resolutions
|
22 February 2021 | Change of share class name or designation (2 pages) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 September 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
8 August 2018 | Director's details changed for Mr Christopher Michael Nicol Williams on 1 August 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (6 pages) |
22 March 2018 | Resolutions
|
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
23 January 2017 | Resolutions
|
23 January 2017 | Resolutions
|
19 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Change of share class name or designation (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Termination of appointment of Alasdair Fisher Hymers as a secretary on 6 April 2015 (1 page) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Termination of appointment of Alasdair Fisher Hymers as a director on 6 April 2015 (1 page) |
8 August 2016 | Termination of appointment of Alasdair Fisher Hymers as a secretary on 6 April 2015 (1 page) |
8 August 2016 | Termination of appointment of Alasdair Fisher Hymers as a director on 6 April 2015 (1 page) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Appointment of Mr Timothy Haynes as a director on 8 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Timothy Haynes as a director on 8 September 2014 (2 pages) |
11 November 2014 | Appointment of Mr Timothy Haynes as a director on 8 September 2014 (2 pages) |
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 24 January 2014
|
18 February 2014 | Resolutions
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Registered office address changed from 44 Alderley Road Wilmslow Cheshire SK9 1NY on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 44 Alderley Road Wilmslow Cheshire SK9 1NY on 23 October 2013 (1 page) |
5 August 2013 | Appointment of Mr Christopher Michael Nicol Williams as a director (2 pages) |
5 August 2013 | Appointment of Mr Christopher Michael Nicol Williams as a director (2 pages) |
3 July 2013 | Termination of appointment of John Roberts as a director (1 page) |
3 July 2013 | Termination of appointment of John Roberts as a director (1 page) |
17 May 2013 | Appointment of Mr Alasdair Fisher Hymers as a director (2 pages) |
17 May 2013 | Appointment of Mr Alasdair Fisher Hymers as a director (2 pages) |
11 March 2013 | Termination of appointment of Alasdair Hymers as a director (1 page) |
11 March 2013 | Termination of appointment of Alasdair Hymers as a director (1 page) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
23 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
23 March 2011 | Change of share class name or designation (2 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 11 March 2011
|
23 March 2011 | Change of share class name or designation (2 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2010 | Director's details changed for Alasdair Fisher Hymers on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Simon John Carling on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alasdair Fisher Hymers on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Simon John Carling on 30 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for John Marshall Roberts on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Marshall Roberts on 30 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
23 November 2007 | Nc inc already adjusted 24/10/07 (2 pages) |
23 November 2007 | Nc inc already adjusted 24/10/07 (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
2 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 26/02/05; full list of members
|
5 December 2005 | Return made up to 26/02/05; full list of members
|
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 8 winmarleigh street warrington WA1 1JW (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 8 winmarleigh street warrington WA1 1JW (1 page) |
6 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 26/02/02; full list of members (7 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
27 February 2001 | Return made up to 26/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 26/02/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
29 March 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
20 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 26/02/00; full list of members (7 pages) |
26 February 1999 | Incorporation (20 pages) |
26 February 1999 | Incorporation (20 pages) |