Tytherington Business Park
Macclesfield
SK10 2XF
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Peter John Molloy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Bryan David Goozee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Churchfield Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9EN |
Secretary Name | Krystyna Goozee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Royle Close Chalfont St Peter Sl9 |
Director Name | Peter James Ball |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Britannia Square Worcester Worcestershire WR1 3HP |
Director Name | Mr Steven Thomas Bignell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tudor Gardens Hedge End Southampton Hampshire SO30 4AT |
Director Name | Mr Lloyd Douglas Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2012) |
Role | Ompany Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Director Name | Mr Roger Eric Wild |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Holt Worcester Worcestershire WR6 6NG |
Secretary Name | Mr Mark Andrew Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 58 Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2022(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Myhome International Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2008) |
Correspondence Address | Churston House Portsmouth Road, Esher Surrey KT10 9AD |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2008) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Website | www.ovenclean.com/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9885434 |
Telephone region | Freephone |
Registered Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Franchise Brands Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £723,736 |
Gross Profit | £556,828 |
Net Worth | £174,861 |
Cash | £79,017 |
Current Liabilities | £752,346 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
22 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
6 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
3 December 2019 | Notification of Franchise Brands Plc as a person with significant control on 25 September 2018 (2 pages) |
3 December 2019 | Cessation of Fb Holdings Limited as a person with significant control on 25 September 2018 (1 page) |
3 December 2019 | Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 March 2019 | Registered office address changed from Chipsaway House, Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page) |
1 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Memorandum and Articles of Association (7 pages) |
12 April 2017 | Memorandum and Articles of Association (7 pages) |
29 March 2017 | Registration of charge 049441860001, created on 22 March 2017 (53 pages) |
15 March 2017 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages) |
2 January 2017 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
2 January 2017 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
8 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 November 2012 | Termination of appointment of Lloyd Evans as a director (1 page) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Termination of appointment of Lloyd Evans as a director (1 page) |
15 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Termination of appointment of Peter Ball as a director (2 pages) |
20 April 2012 | Termination of appointment of Peter Ball as a director (2 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
6 March 2012 | Termination of appointment of Steven Bignell as a director (2 pages) |
6 March 2012 | Termination of appointment of Roger Wild as a director (2 pages) |
6 March 2012 | Appointment of Timothy John Harris as a director (3 pages) |
6 March 2012 | Termination of appointment of Steven Bignell as a director (2 pages) |
6 March 2012 | Termination of appointment of Roger Wild as a director (2 pages) |
6 March 2012 | Appointment of Timothy John Harris as a director (3 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (26 pages) |
17 January 2011 | Termination of appointment of Myhome International Plc as a director (1 page) |
17 January 2011 | Termination of appointment of Myhome International Plc as a director (1 page) |
17 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (16 pages) |
17 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (16 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
8 November 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages) |
7 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (16 pages) |
7 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (16 pages) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
30 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
11 May 2009 | Return made up to 24/11/08; full list of members (5 pages) |
11 May 2009 | Return made up to 24/11/08; full list of members (5 pages) |
4 April 2009 | Director appointed peter james ball (2 pages) |
4 April 2009 | Director appointed steven thomas bignell (2 pages) |
4 April 2009 | Director appointed roger eric wild (2 pages) |
4 April 2009 | Director appointed peter james ball (2 pages) |
4 April 2009 | Director appointed steven thomas bignell (2 pages) |
4 April 2009 | Director appointed lloyd douglas evans (2 pages) |
4 April 2009 | Director appointed roger eric wild (2 pages) |
4 April 2009 | Director appointed lloyd douglas evans (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from churston house, portsmouth road esher surrey KT10 9AD (1 page) |
24 March 2009 | Secretary appointed mark andrew peters (2 pages) |
24 March 2009 | Secretary appointed mark andrew peters (2 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from churston house, portsmouth road esher surrey KT10 9AD (1 page) |
13 October 2008 | Appointment terminated secretary slc registrars LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary slc registrars LIMITED (1 page) |
8 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
7 November 2007 | Location of register of members (non legible) (1 page) |
7 November 2007 | Location of register of members (non legible) (1 page) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
17 September 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 119 richmond road, kingston upon thames, surrey, KT2 5BX (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 119 richmond road, kingston upon thames, surrey, KT2 5BX (1 page) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
27 November 2006 | Return made up to 27/10/06; full list of members (5 pages) |
27 November 2006 | Return made up to 27/10/06; full list of members (5 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 119 richmond road, kingston upon thames, london KT2 5BX (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 119 richmond road, kingston upon thames, london KT2 5BX (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 13 churchfield road, chalfont st peter, buckinghamshire, SL9 9EN (1 page) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 13 churchfield road, chalfont st peter, buckinghamshire, SL9 9EN (1 page) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 16 market place, gerrards cross, SL9 9EA (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 16 market place, gerrards cross, SL9 9EA (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New secretary appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
27 October 2003 | Incorporation (16 pages) |
27 October 2003 | Incorporation (16 pages) |