Oxton
Prenton
Wirral
CH43 2LZ
Wales
Director Name | Mr Nicholas Paul Grantham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 August 2000(4 days after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 507 Mather Avenue Mather Avenue Liverpool L19 4TF |
Director Name | Stuart John Ellis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 June 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Greens Lane Lydiate Merseyside L31 4HY |
Director Name | Mr James Neil Hockaday |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Prescot Road Aughton Ormskirk Lancashire L39 4SN |
Secretary Name | Stuart Mark Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 41a Weld Road Birkdale Southport Merseyside PR8 2DS |
Secretary Name | Stuart John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 June 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 11 Greens Lane Lydiate Merseyside L31 4HY |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | curlywoodwind.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 7079468 |
Telephone region | Liverpool |
Registered Address | 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr James Neil Hockaday 25.00% Ordinary |
---|---|
1 at £1 | Mr Nicholas Paul Grantham 25.00% Ordinary |
1 at £1 | Mr Robert Mark Whittaker 25.00% Ordinary |
1 at £1 | Mr Stuart John Ellis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,719 |
Current Liabilities | £39,048 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
15 January 2010 | Delivered on: 27 January 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 |
---|
26 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 August 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
22 June 2017 | Termination of appointment of Stuart John Ellis as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Nicholas Paul Grantham on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Nicholas Paul Grantham on 22 June 2017 (2 pages) |
22 June 2017 | Termination of appointment of James Neil Hockaday as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of James Neil Hockaday as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Stuart John Ellis as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Stuart John Ellis as a secretary on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Stuart John Ellis as a director on 22 June 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
22 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Robert Mark Whittaker on 18 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Director's details changed for Nicholas Paul Grantham on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicholas Paul Grantham on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert Mark Whittaker on 18 August 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
25 September 2009 | Return made up to 18/08/09; full list of members (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Return made up to 18/08/08; full list of members (5 pages) |
29 August 2008 | Return made up to 18/08/08; full list of members (5 pages) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Location of debenture register (1 page) |
28 August 2008 | Location of register of members (1 page) |
28 August 2008 | Location of register of members (1 page) |
21 January 2008 | Return made up to 18/08/07; full list of members (8 pages) |
21 January 2008 | Return made up to 18/08/07; full list of members (8 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: adelphi chambers 30 hoghton street southport merseyside PR9 0NZ (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Return made up to 18/08/06; full list of members
|
31 August 2006 | Return made up to 18/08/06; full list of members
|
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 October 2005 | Return made up to 18/08/05; full list of members
|
20 October 2005 | Return made up to 18/08/05; full list of members
|
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 October 2004 | Return made up to 18/08/04; full list of members (9 pages) |
12 October 2004 | Return made up to 18/08/04; full list of members (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 August 2003 | Return made up to 18/08/03; full list of members (9 pages) |
13 August 2003 | Return made up to 18/08/03; full list of members (9 pages) |
6 April 2003 | Ad 06/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 April 2003 | Ad 06/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Ad 06/04/01--------- £ si 2@1 (2 pages) |
4 February 2003 | Ad 06/04/01--------- £ si 2@1 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 45 ranleigh street liverpool merseyside L1 1JR (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 45 ranleigh street liverpool merseyside L1 1JR (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 41A weld road birkdale southport merseyside PR8 2DS (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 18/08/02; full list of members
|
23 September 2002 | Return made up to 18/08/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 August 2000 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
18 August 2000 | Incorporation (13 pages) |
18 August 2000 | Incorporation (13 pages) |