Altrincham Road
Wilmslow
Cheshire
SK9 4LY
Director Name | Ms Sally Anne Leadley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Secretary Name | Mr Andrew Robert Leadley |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Mr Gerrard Douglas Smith |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | gudrum.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2581900 |
Telephone region | Unknown |
Registered Address | Unit 3, Building 2 The Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Robert Leadley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sally Anne Leadley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,328 |
Cash | £89,223 |
Current Liabilities | £156,115 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
23 December 2022 | Delivered on: 13 January 2023 Persons entitled: Lectif Limited Classification: A registered charge Outstanding |
---|---|
16 February 2011 | Delivered on: 19 February 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2024 | Director's details changed for Mr Andrew Robert Leadley on 19 January 2024 (2 pages) |
---|---|
19 January 2024 | Change of details for Lectif Limited as a person with significant control on 19 January 2024 (2 pages) |
19 January 2024 | Director's details changed for Ms Sally Anne Leadley on 19 January 2024 (2 pages) |
19 January 2024 | Director's details changed for Mr Gerrard Douglas Smith on 19 January 2024 (2 pages) |
19 January 2024 | Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 19 January 2024 (1 page) |
11 December 2023 | Confirmation statement made on 10 December 2023 with updates (4 pages) |
29 September 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
13 January 2023 | Registration of charge 046270320002, created on 23 December 2022 (38 pages) |
12 December 2022 | Confirmation statement made on 10 December 2022 with updates (4 pages) |
17 August 2022 | Appointment of Mr Gerrard Douglas Smith as a director on 11 August 2022 (2 pages) |
6 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
30 June 2022 | Satisfaction of charge 1 in full (1 page) |
22 December 2021 | Registered office address changed from C/O Ascendis Unit 3 Building 2 the Colony Wilmlsow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Ascendis Unit 3 Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 22 December 2021 (1 page) |
15 December 2021 | Registered office address changed from Stephenson Nuttall & Co Ossington Chambers Castle Gate Newark on Trent Nottinghamshire NG24 1AX to C/O Ascendis Unit 3 Building 2 the Colony Wilmlsow Altrincham Road Wilmslow Cheshire SK9 4LY on 15 December 2021 (1 page) |
10 December 2021 | Notification of Lectif Limited as a person with significant control on 8 December 2021 (2 pages) |
10 December 2021 | Cessation of Sally Anne Leadley as a person with significant control on 8 December 2021 (1 page) |
10 December 2021 | Confirmation statement made on 10 December 2021 with updates (4 pages) |
10 December 2021 | Cessation of Andrew Robert Leadley as a person with significant control on 8 December 2021 (1 page) |
8 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
22 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
17 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
12 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
17 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
18 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Sally Anne Leadley on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Andrew Robert Leadley on 30 May 2012 (1 page) |
30 May 2012 | Director's details changed for Andrew Robert Leadley on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Andrew Robert Leadley on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Sally Anne Leadley on 30 May 2012 (2 pages) |
30 May 2012 | Secretary's details changed for Andrew Robert Leadley on 30 May 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 April 2009 | Director and secretary's change of particulars / andrew leadley / 18/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / sally leadley / 18/04/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / andrew leadley / 18/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / sally leadley / 18/04/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
7 May 2008 | Amended accounts made up to 31 January 2008 (7 pages) |
7 May 2008 | Amended accounts made up to 31 January 2008 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 February 2008 | Return made up to 02/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 02/01/08; no change of members (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
19 May 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
28 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Incorporation (10 pages) |
2 January 2003 | Incorporation (10 pages) |