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(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
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(15 years, 5 months 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 | Nick Bicknell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | Grassmere Church Meadows Grimley Worcester WR2 6LU |
Director Name | Mr Steven Thomas Bignell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tudor Gardens Hedge End Southampton Hampshire SO30 4AT |
Secretary Name | Mr Lloyd Douglas Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Director Name | Mr Jonathan Maxwell Jenkins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 College Road Isleworth Middlesex TW7 5DP |
Director Name | Mr Russell O'Connell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | 3 Waynefleet House 7 High Street Esher Surrey KT10 9QS |
Director Name | Simon Laird McNeill Ritchie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Nevinson Close London SW18 2TF |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Peter James Ball |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 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 | 03 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2010) |
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 | 03 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 August 2012) |
Role | Company 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 | 03 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Holt Worcester Worcestershire WR6 6NG |
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 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(17 years, 10 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 | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
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 | Edwin Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
28 December 2023 | Notification of Edwin Investments Limited as a person with significant control on 28 December 2023 (2 pages) |
---|---|
28 December 2023 | Change of details for Fb Holding Limted as a person with significant control on 28 December 2023 (2 pages) |
28 December 2023 | Cessation of Fb Holdings Limited as a person with significant control on 28 December 2023 (1 page) |
28 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
29 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
27 July 2022 | Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page) |
10 May 2022 | Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
31 January 2020 | Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 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) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 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) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
7 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 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) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
26 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 June 2013 | Termination of appointment of Lloyd Evans as a director (1 page) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 June 2013 | Termination of appointment of Lloyd Evans as a director (1 page) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Termination of appointment of Roger Wild as a director (1 page) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Termination of appointment of Steven Bignell as a director (1 page) |
27 August 2012 | Termination of appointment of Steven Bignell as a director (1 page) |
27 August 2012 | Termination of appointment of Roger Wild as a director (1 page) |
11 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
11 July 2012 | Accounts for a dormant company made up to 30 September 2011 (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) |
6 March 2012 | Appointment of Timothy John Harris as a director (3 pages) |
6 March 2012 | Appointment of Timothy John Harris as a director (3 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (16 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (15 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (6 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (6 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) |
28 December 2008 | Registered office changed on 28/12/2008 from churston house portsmouth road esher surrey KT10 9AD (1 page) |
28 December 2008 | Return made up to 03/08/08; no change of members (5 pages) |
28 December 2008 | Return made up to 03/08/08; no change of members (5 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from churston house portsmouth road esher surrey KT10 9AD (1 page) |
8 October 2008 | Appointment terminated secretary david venus (1 page) |
8 October 2008 | Appointment terminated secretary david venus (1 page) |
22 September 2008 | Director appointed steven thomas bignell logged form (4 pages) |
22 September 2008 | Director appointed steven thomas bignell logged form (4 pages) |
22 September 2008 | Director appointed peter james ball logged form (2 pages) |
22 September 2008 | Director appointed roger eric wild logged form (6 pages) |
22 September 2008 | Director appointed lloyd douglas evans logged form (8 pages) |
22 September 2008 | Director appointed lloyd douglas evans logged form (8 pages) |
22 September 2008 | Director appointed roger eric wild logged form (6 pages) |
22 September 2008 | Director appointed peter james ball logged form (2 pages) |
17 September 2008 | Appointment terminated director steven bignell (1 page) |
17 September 2008 | Director appointed roger eric wild (6 pages) |
17 September 2008 | Director appointed peter james ball (2 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment terminated director russell o'connell (1 page) |
17 September 2008 | Appointment terminated director roger wild (1 page) |
17 September 2008 | Director appointed peter james ball (2 pages) |
17 September 2008 | Appointment terminated director roger wild (1 page) |
17 September 2008 | Director appointed lloyd douglas evans (8 pages) |
17 September 2008 | Director appointed roger eric wild (6 pages) |
17 September 2008 | Director appointed steven thomas bignell (4 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Director appointed steven thomas bignell (4 pages) |
17 September 2008 | Appointment terminated director russell o'connell (1 page) |
17 September 2008 | Director appointed lloyd douglas evans (8 pages) |
17 September 2008 | Appointment terminated director steven bignell (1 page) |
12 March 2008 | Appointment terminated director simon ritchie (1 page) |
12 March 2008 | Appointment terminated director simon ritchie (1 page) |
7 March 2008 | Appointment terminated director jonathan jenkins (1 page) |
7 March 2008 | Appointment terminated director jonathan jenkins (1 page) |
1 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: olympus house arthur drive hoo farm ind est worcester road kidderminster worcestershire DY11 7RA (1 page) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: olympus house arthur drive hoo farm ind est worcester road kidderminster worcestershire DY11 7RA (1 page) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
3 August 2007 | Return made up to 06/07/07; no change of members (7 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
24 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
23 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
23 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 March 2006 | New director appointed (4 pages) |
31 March 2006 | New director appointed (4 pages) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | Secretary resigned;director resigned (1 page) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New director appointed (3 pages) |
31 March 2006 | New secretary appointed (2 pages) |
12 December 2005 | Return made up to 06/07/05; full list of members (5 pages) |
12 December 2005 | Return made up to 06/07/05; full list of members (5 pages) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2004 | Company name changed broomco (3498) LIMITED\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed broomco (3498) LIMITED\certificate issued on 31/08/04 (2 pages) |
6 July 2004 | Incorporation (19 pages) |
6 July 2004 | Incorporation (19 pages) |