Knutsford
WA16 6HQ
Director Name | Mr Simon Allen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(2 years, 2 months after company formation) |
Appointment Duration | 17 years |
Role | Commercial Finance Broker |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford WA16 6HQ |
Secretary Name | Mrs Helen Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2007(2 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | Robert David Berry |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Reid Close Haughton Green Denton Lancashire M34 7QH |
Director Name | David Gavin Cowling |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Fernlea Close Hadfield Glossop Derbyshire SK13 2EW |
Secretary Name | David Gavin Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Fernlea Close Hadfield Glossop Derbyshire SK13 2EW |
Director Name | Ruth June Berry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2007) |
Role | Secretary |
Correspondence Address | Springfield Hadfield Road Hadfield Glossop Derbyshire SK13 1NR |
Director Name | Mr Sean Gerard Davison |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2016(11 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2016) |
Role | Mortgage & Protection Advisor |
Country of Residence | Northern Ireland |
Correspondence Address | 7 St. Petersgate Stockport Cheshire SK1 1EB |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 98 King Street Knutsford WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Helen Allen 50.00% Ordinary |
---|---|
50 at £1 | Simon Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,144 |
Cash | £533 |
Current Liabilities | £57,256 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
12 December 2007 | Delivered on: 13 December 2007 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £72,000.00 and all other monies due or to become due. Particulars: 14 langford street denton manchester t/n LA194392. Outstanding |
---|---|
12 December 2007 | Delivered on: 13 December 2007 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £75,125.00 and all other monies due or to become due. Particulars: 29 west park avenue denton manchester t/n MAN51416. Outstanding |
12 December 2007 | Delivered on: 13 December 2007 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £79,298.00 and all other monies due or to become due. Particulars: 90 hyde road denton manchester t/n LA297044. Outstanding |
13 April 2006 | Delivered on: 4 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 west park avenue, denton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 October 2005 | Delivered on: 15 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a 14 langford street, denton t/no LA194392. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 August 2005 | Delivered on: 26 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 90 hyde road denton manchester. Outstanding |
21 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
1 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 January 2020 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 98 King Street Knutsford WA16 6HQ on 27 January 2020 (1 page) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from 98 King Street Knutsford WA16 6HQ England to 98 King Street Knutsford WA16 6HQ on 27 January 2020 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
30 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 February 2016 | Termination of appointment of Sean Gerard Davison as a director on 28 February 2016 (1 page) |
28 February 2016 | Appointment of Mr Sean Gerard Davison as a director on 28 February 2016 (2 pages) |
28 February 2016 | Appointment of Mr Sean Gerard Davison as a director on 28 February 2016 (2 pages) |
28 February 2016 | Termination of appointment of Sean Gerard Davison as a director on 28 February 2016 (1 page) |
6 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2015 | Director's details changed for Mrs Helen Allen on 18 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Director's details changed for Mrs Helen Allen on 18 January 2015 (2 pages) |
30 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 April 2012 | Director's details changed for Mrs Helen Allen on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mrs Helen Allen on 23 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mrs Helen Allen on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Simon Allen on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Simon Allen on 23 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mrs Helen Allen on 23 April 2012 (2 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Secretary's details changed for Mrs Helen Simon Allen on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 16 Valley Way Knutsford Cheshire WA16 9AJ on 30 January 2012 (1 page) |
30 January 2012 | Secretary's details changed for Mrs Helen Simon Allen on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from 16 Valley Way Knutsford Cheshire WA16 9AJ on 30 January 2012 (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Helen Allen on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Helen Allen on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon Allen on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon Allen on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Simon Allen on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Helen Allen on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
18 March 2008 | Secretary appointed helen allen (2 pages) |
18 March 2008 | Secretary appointed helen allen (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
7 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
28 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page) |
18 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 18/01/07; full list of members
|
20 March 2007 | Return made up to 18/01/07; full list of members
|
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 June 2006 | Return made up to 18/01/06; full list of members
|
29 June 2006 | Return made up to 18/01/06; full list of members
|
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Ad 18/01/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
11 February 2005 | Ad 18/01/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: conlon properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
11 February 2005 | Ad 18/01/05--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Ad 18/01/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: conlon properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
11 February 2005 | Resolutions
|
18 January 2005 | Incorporation (18 pages) |
18 January 2005 | Incorporation (18 pages) |