Company NameStarkey Group Limited
DirectorsAmanda Jayne Gleave and Christian Dominic Gleave
Company StatusActive
Company Number05264705
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Amanda Jayne Gleave
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address117 Wilmslow Road, Handforth
Wilmslow
Cheshire
SK9 3ER
Secretary NameMrs Amanda Gleave
NationalityBritish
StatusCurrent
Appointed16 July 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address117 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3ER
Director NameMr Christian Dominic Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(8 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Wilmslow Road, Handforth
Wilmslow
Cheshire
SK9 3ER
Director NameMr Christian Dominic Gleave
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Bloomfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6RR
Secretary NameDenis Richardson
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Longmeadow
Cheadle Hulme
Cheadle
Cheshire
SK8 7ER
Secretary NameMr Christian Dominic Gleave
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bloomfield Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6RR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameStarkey Group Ltd (Corporation)
StatusResigned
Appointed16 July 2009(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2009)
Correspondence Address117 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3ER

Contact

Websitereviewtravel.co.uk
Email address[email protected]
Telephone01625 525000
Telephone regionMacclesfield

Location

Registered Address117 Wilmslow Road, Handforth
Wilmslow
Cheshire
SK9 3ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

15.3k at £1Christian Gleave
51.00%
Ordinary
14.7k at £1Amanda Mansley
49.00%
Ordinary

Financials

Year2014
Net Worth£183,304
Cash£1,920
Current Liabilities£2,041

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Charges

16 August 2006Delivered on: 22 August 2006
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 December 2004Delivered on: 4 March 2005
Satisfied on: 31 January 2008
Persons entitled: David Tolhurst, Nicola Bond and Alan Drake

Classification: Debenture
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 December 2004Delivered on: 15 December 2004
Satisfied on: 7 February 2008
Persons entitled: The Co-Operative 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 October 2019 (3 pages)
27 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
9 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
10 January 2018Accounts for a small company made up to 31 October 2017 (7 pages)
10 January 2018Accounts for a small company made up to 31 October 2017 (7 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 June 2017Director's details changed for Mrs Amanda Gleave on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mrs Amanda Gleave on 19 June 2017 (2 pages)
8 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
8 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 December 2015Accounts for a small company made up to 31 October 2015 (6 pages)
24 December 2015Accounts for a small company made up to 31 October 2015 (6 pages)
9 November 2015Secretary's details changed for Amanda Mansley on 9 November 2015 (1 page)
9 November 2015Director's details changed for Amanda Mansley on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000
(4 pages)
9 November 2015Director's details changed for Amanda Mansley on 9 November 2015 (2 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000
(4 pages)
9 November 2015Secretary's details changed for Amanda Mansley on 9 November 2015 (1 page)
27 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
27 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30,000
(4 pages)
24 October 2014Director's details changed for Amanda Mansley on 1 August 2014 (2 pages)
24 October 2014Director's details changed for Amanda Mansley on 1 August 2014 (2 pages)
24 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 30,000
(4 pages)
24 October 2014Director's details changed for Amanda Mansley on 1 August 2014 (2 pages)
6 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
6 March 2014Accounts for a small company made up to 31 October 2013 (6 pages)
4 February 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
4 February 2014Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 30,000
(4 pages)
29 October 2013Secretary's details changed for Amanda Mansley on 10 June 2013 (2 pages)
29 October 2013Secretary's details changed for Amanda Mansley on 10 June 2013 (2 pages)
29 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 30,000
(4 pages)
20 June 2013Appointment of Mr Christian Dominic Duran Gleave as a director (2 pages)
20 June 2013Appointment of Mr Christian Dominic Duran Gleave as a director (2 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
14 January 2011Appointment of Amanda Mansley as a director (1 page)
14 January 2011Termination of appointment of Starkey Group Ltd as a director (1 page)
14 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
14 January 2011Termination of appointment of Starkey Group Ltd as a director (1 page)
14 January 2011Appointment of Amanda Mansley as a director (1 page)
14 January 2011Director's details changed for Amanda Mansley on 20 October 2010 (2 pages)
14 January 2011Director's details changed for Amanda Mansley on 20 October 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 November 2009Appointment of Starkey Group Ltd as a director (1 page)
26 November 2009Appointment of Starkey Group Ltd as a director (1 page)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 20 October 2008 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 20 October 2008 with a full list of shareholders (3 pages)
28 October 2009Appointment of Amanda Mansley as a secretary (1 page)
28 October 2009Appointment of Amanda Mansley as a secretary (1 page)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 August 2009Nc inc already adjusted 31/08/08 (1 page)
26 August 2009Nc inc already adjusted 31/08/08 (1 page)
22 July 2009Appointment terminated director and secretary christian gleave (1 page)
22 July 2009Appointment terminated director and secretary christian gleave (1 page)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 April 2008Secretary appointed christian dominic gleave (2 pages)
7 April 2008Secretary appointed christian dominic gleave (2 pages)
7 April 2008Appointment terminated secretary denis richardson (1 page)
7 April 2008Appointment terminated secretary denis richardson (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2007Return made up to 20/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 November 2006Return made up to 20/10/06; full list of members (6 pages)
23 November 2006Return made up to 20/10/06; full list of members (6 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 April 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
24 April 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
4 March 2005Particulars of mortgage/charge (4 pages)
4 March 2005Particulars of mortgage/charge (4 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
20 October 2004Incorporation (20 pages)
20 October 2004Incorporation (20 pages)