Wilmslow
Cheshire
SK9 1BU
Secretary Name | Richard Hawke Collins |
---|---|
Status | Current |
Appointed | 23 November 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr James David Eyre |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Andrew Hamer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Thomas John Willcocks |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(23 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Catherine Hoyne |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrickmourne Thomastown Kilkenny Irish Ireland |
Director Name | Michael Joseph Hoyne |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrickmourne Thomastown Kilkenny Ireland |
Secretary Name | Michael Joseph Hoyne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrickmourne Thomastown Kilkenny Ireland |
Director Name | Neil Dana Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 July 2009) |
Role | Salesman |
Correspondence Address | Pinch Pennie Cottage 8 Manor Farm Court Huggate East Yorkshire YO42 1TQ |
Director Name | Daniel Murray |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2004(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 49 Fortfield Road Terenure Dublin 6w Irish |
Director Name | Mr Charlie Soden |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2011(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 November 2017) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Michael Kilcommons |
---|---|
Status | Resigned |
Appointed | 01 January 2017(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 2017) |
Role | Company Director |
Correspondence Address | 3 The Grove Weir View Kilkenny Ireland |
Director Name | Mr Nicholas Paul Kelsall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Shaun Michael Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mathew Gareth Vaughn |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Robert James Sidell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Ladyfield House Station Road Wilmslow Cheshire SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Catherine Hoyne 50.00% Ordinary |
---|---|
1 at £1 | Michael Joseph Hoyne 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,453,292 |
Gross Profit | £3,549,360 |
Net Worth | £1,582,278 |
Cash | £1,823,857 |
Current Liabilities | £4,692,360 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (9 months from now) |
30 March 2011 | Delivered on: 5 April 2011 Persons entitled: Aib Commercial Services Limited Classification: Fixed & floating charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge all specified debts and other debts and by way of floating charge such of the moneys which the company may receive in respect of the other debts see image for full details. Outstanding |
---|---|
1 June 2005 | Delivered on: 4 June 2005 Persons entitled: Bank of Scotland (Ireland) Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 October 2000 | Delivered on: 10 November 2000 Persons entitled: Aib Commercial Services Limited 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
29 November 2017 | Appointment of Mr Richard Hawke Collins as a director on 23 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Charlie Soden as a director on 23 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Shaun Michael Smith as a director on 23 November 2017 (3 pages) |
29 November 2017 | Appointment of Mathew Gareth Vaughn as a director on 23 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Michael Joseph Hoyne as a director on 23 November 2017 (2 pages) |
29 November 2017 | Registered office address changed from Artemis House 4 Bramley Road Milton Keynes MK1 1PT to Ladyfield House Station Road Wilmslow Cheshire SK9 1BU on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Nicholas Paul Kelsall as a director on 23 November 2017 (3 pages) |
29 November 2017 | Termination of appointment of Catherine Hoyne as a director on 23 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Michael Kilcommons as a secretary on 23 November 2017 (2 pages) |
24 October 2017 | Satisfaction of charge 1 in full (1 page) |
18 July 2017 | Satisfaction of charge 2 in full (5 pages) |
27 January 2017 | Appointment of Michael Kilcommons as a secretary on 1 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Michael Joseph Hoyne as a secretary on 1 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Artemis House 4 Bramley Road Milton Keynes Buckinghamshire MK1 1PT England to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 12 January 2017 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
3 January 2017 | Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes Bucks MK9 2AH to Artemis House 4 Bramley Road Milton Keynes Buckinghamshire MK1 1PT on 3 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
9 February 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
5 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
12 February 2015 | Full accounts made up to 31 March 2014 (17 pages) |
22 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (15 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (15 pages) |
16 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
17 October 2011 | Appointment of Mr Charlie Soden as a director (2 pages) |
8 April 2011 | Registered office address changed from Logistics House Portway Road Oldbury West Midlands B69 2BP Uk on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Logistics House Portway Road Oldbury West Midlands B69 2BP Uk on 8 April 2011 (2 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 January 2011 | Registered office address changed from 40 High Park Drive Wolverton Mill East Milton Keynes Bucks MK12 5TT on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 10 February 2010 with a full list of shareholders (15 pages) |
5 January 2011 | Registered office address changed from 40 High Park Drive Wolverton Mill East Milton Keynes Bucks MK12 5TT on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (15 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
11 February 2010 | Termination of appointment of Neil Davies as a director (1 page) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
31 January 2009 | Return made up to 13/01/09; no change of members (5 pages) |
8 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
12 September 2008 | Return made up to 10/02/08; no change of members (5 pages) |
11 April 2008 | Return made up to 13/01/07; full list of members; amend
|
14 November 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
12 March 2007 | Return made up to 13/01/07; full list of members
|
26 April 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
6 April 2006 | Return made up to 13/01/06; full list of members (7 pages) |
4 June 2005 | Particulars of mortgage/charge (4 pages) |
29 March 2005 | Accounts for a small company made up to 31 March 2004 (10 pages) |
9 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
30 November 2004 | Director resigned (1 page) |
2 September 2004 | Return made up to 13/01/04; full list of members (6 pages) |
6 July 2004 | New director appointed (2 pages) |
26 August 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 August 2003 | Accounts for a small company made up to 31 March 2003 (12 pages) |
19 May 2003 | Return made up to 13/01/02; full list of members (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (10 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
22 November 2001 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
14 February 2001 | Return made up to 13/01/01; full list of members
|
25 January 2001 | Registered office changed on 25/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 November 2000 | Particulars of mortgage/charge (7 pages) |
26 October 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Incorporation (19 pages) |