Poynton
Stockport
SK12 1RE
Secretary Name | Mrs Louise Gleave |
---|---|
Status | Current |
Appointed | 05 January 2010(6 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 78 Park Lane Poynton Stockport SK12 1RE |
Director Name | Mrs Louise Anne Gleave |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Hibbert Brow Farm Brookledge Lane, Adlington Macclesfield Cheshire SK10 4JX |
Secretary Name | Mr Simon Andrew Duran Gleave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Brow Farm Brookledge Lane, Adlington Macclesfield Cheshire SK10 4JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 78 Park Lane Poynton Stockport SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
38.6k at £1 | Simon Andrew Duran Gleave 100.00% Ordinary |
---|---|
1 at £1 | Louise Anne Gleave 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,771 |
Cash | £9,001 |
Current Liabilities | £47,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
26 January 2009 | Delivered on: 28 January 2009 Persons entitled: Simon Andrew Duran Gleave Classification: Legal charge Secured details: £175,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Winwick sports and social club warrington t/no:CH574272. Outstanding |
---|
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
17 January 2023 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
19 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 July 2019 | Change of details for Mr Simon Andrew Gleave as a person with significant control on 14 June 2019 (2 pages) |
2 July 2019 | Director's details changed for Mr Simon Andrew Gleave on 14 June 2019 (2 pages) |
2 July 2019 | Secretary's details changed for Mrs Louise Gleave on 14 June 2019 (1 page) |
9 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 143 London Road South Poynton Cheshire SK12 1LG to 78 Park Lane Poynton Stockport SK12 1RE on 30 April 2018 (1 page) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Appointment of Mrs Louise Gleave as a secretary (1 page) |
5 January 2010 | Termination of appointment of Simon Gleave as a secretary (1 page) |
5 January 2010 | Termination of appointment of Simon Gleave as a secretary (1 page) |
5 January 2010 | Appointment of Mr Simon Gleave as a director (2 pages) |
5 January 2010 | Appointment of Mr Simon Gleave as a director (2 pages) |
5 January 2010 | Termination of appointment of Louise Gleave as a director (1 page) |
5 January 2010 | Director's details changed for Mrs Louise Anne Gleave on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mrs Louise Anne Gleave on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Louise Gleave as a director (1 page) |
5 January 2010 | Director's details changed for Mrs Louise Anne Gleave on 5 January 2010 (2 pages) |
5 January 2010 | Appointment of Mrs Louise Gleave as a secretary (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
2 January 2009 | Secretary's change of particulars / simon gleave / 02/01/2009 (2 pages) |
2 January 2009 | Director's change of particulars / louise gleave / 02/01/2009 (2 pages) |
2 January 2009 | Secretary's change of particulars / simon gleave / 02/01/2009 (2 pages) |
2 January 2009 | Director's change of particulars / louise gleave / 02/01/2009 (2 pages) |
2 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
12 April 2007 | Ad 01/12/06--------- £ si 28434@1 (3 pages) |
12 April 2007 | Ad 01/12/06--------- £ si 28434@1 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: c/o uhy hacker young st james building 79 oxford street manchester greater manchester M1 6HT (1 page) |
13 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
13 February 2006 | Return made up to 11/12/05; full list of members (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 April 2005 | Ad 30/06/04--------- £ si 10150@1 (2 pages) |
27 April 2005 | Ad 30/06/04--------- £ si 10150@1 (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | £ nc 1000/50000 30/06/04 (1 page) |
22 March 2005 | £ nc 1000/50000 30/06/04 (1 page) |
18 January 2005 | Return made up to 11/12/04; full list of members
|
18 January 2005 | Return made up to 11/12/04; full list of members
|
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
11 December 2003 | Incorporation (19 pages) |
11 December 2003 | Incorporation (19 pages) |