Millington
Altrincham
Cheshire
WA14 3RW
Director Name | Dr Tanya Katherine Howell |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
Secretary Name | Dr Dylan Parry Prosser |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ecton House Feidr Brenin Parrog Newport SA42 0RZ Wales |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Dr Tanya Howell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,867 |
Cash | £8,588 |
Current Liabilities | £216,174 |
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 3 May 2023 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 17 May 2024 (11 months, 3 weeks from now) |
3 October 2005 | Delivered on: 4 October 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £98,765 due or to become due from the company to. Particulars: Plot 18 ellesmere grove eccles manchester postal address 36 godolphin close eccles manchester. Outstanding |
---|---|
20 April 2005 | Delivered on: 21 April 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £98,765.00 due or to become due from the company to. Particulars: Plot 23 ellesmere grove (46 godolphin close), eccles. Outstanding |
7 October 2003 | Delivered on: 11 October 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £48000 due or to become due from the company to the chargee. Particulars: 3 yare street waterfront rossendale lancashire. Outstanding |
22 September 2003 | Delivered on: 6 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £77,760.00 due or to become due from the comapny to the chargee. Particulars: Apartment 23 edenhurst bentgate helmshore rossendale lancashire. Outstanding |
22 September 2003 | Delivered on: 6 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £77,760.00 due or to become due from the company to the chargee. Particulars: Apartment 22 edenhurst bentgate helmshore rossendale lancashire. Outstanding |
19 September 2003 | Delivered on: 6 October 2003 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: £72,650 due or to become due from the company to the chargee. Particulars: Apartment 21 edenhurst bentgate helmshore rossendale lancashire. Outstanding |
18 December 2002 | Delivered on: 4 January 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 riverside drive summerseat bury BL9 5QX. Outstanding |
21 October 2002 | Delivered on: 29 October 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 60 tanners street, ramsbottom, bury BL0 9ES. Outstanding |
4 October 2002 | Delivered on: 23 October 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 35 rowlands road summerseat bury. Outstanding |
28 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
---|---|
25 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
11 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
8 January 2018 | Registered office address changed from Sandhole Farm Millington Hall Lane Millington Altrincham WA14 3RW to Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY on 8 January 2018 (1 page) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page) |
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
29 May 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 May 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Dr Tanya Katherine Howell on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Dr Tanya Katherine Howell on 1 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Dr Tanya Katherine Howell on 1 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 August 2009 | Return made up to 31/05/09; full list of members (9 pages) |
4 August 2009 | Return made up to 31/05/09; full list of members (9 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 October 2008 | Return made up to 03/05/08; no change of members (6 pages) |
16 October 2008 | Return made up to 03/05/08; no change of members (6 pages) |
7 May 2008 | Return made up to 03/05/07; change of members
|
7 May 2008 | Return made up to 03/05/07; change of members
|
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 9 vale coppice ramsbottom bury lancashire BL0 9FJ (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from 9 vale coppice ramsbottom bury lancashire BL0 9FJ (1 page) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
3 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Return made up to 03/05/05; full list of members
|
11 May 2005 | Return made up to 03/05/05; full list of members
|
3 May 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: mill lodge cowpe road waterfoot rossendale lancashire BB4 7DQ (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: mill lodge cowpe road waterfoot rossendale lancashire BB4 7DQ (2 pages) |
24 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
15 May 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
15 May 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
11 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Return made up to 03/05/03; full list of members
|
2 June 2003 | Return made up to 03/05/03; full list of members
|
4 January 2003 | Particulars of mortgage/charge (3 pages) |
4 January 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Registered office changed on 27/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Registered office changed on 27/05/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Incorporation (12 pages) |
3 May 2002 | Incorporation (12 pages) |