Manchester
M22 5TG
Director Name | Mr Ian Saunderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eden Avenue Culcheth WA3 5HX |
Director Name | Mr Lee Shore |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 108 Beech Farm Drive Macclesfield Cheshire SK10 2ER |
Director Name | Mrs Yvonne Springthorpe |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(9 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Piers Everard Springthorpe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Manager |
Correspondence Address | Merrehill Leek Road Macclesfield Cheshire SK11 0JQ |
Secretary Name | Yvonne Springthorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Merrehill Leek Road, Gawsworth Macclesfield Cheshire SK11 0LQ |
Director Name | Yvonne Collette Springthorpe |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
Director Name | Mr David John Watkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coed Bach Welsh Hook Wolfscastle Haverfordwest Dyfed SA62 5NP Wales |
Website | merrehill.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5677222 |
Telephone region | Unknown |
Registered Address | Military House 24 Castle Street Chester Cheshire CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
1.2k at £1 | Yvonne Springthorpe 60.00% Ordinary |
---|---|
800 at £1 | Ian Edward Saunderson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,422 |
Cash | £21,320 |
Current Liabilities | £254,854 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
1 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
---|---|
1 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 March 2015 | Termination of appointment of David John Watkins as a director on 20 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Yvonne Springthorpe as a director on 20 March 2015 (2 pages) |
30 September 2014 | Secretary's details changed for Lee Shore on 1 June 2014 (1 page) |
30 September 2014 | Secretary's details changed for Lee Shore on 1 June 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders (6 pages) |
4 November 2013 | Appointment of Mr David John Watkins as a director (2 pages) |
4 November 2013 | Termination of appointment of Yvonne Springthorpe as a director (1 page) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Director's details changed for Yvonne Collette Springthorpe on 30 July 2012 (2 pages) |
10 November 2011 | Registered office address changed from Merrehill, Leek Road Gawsworth Macclesfield Cheshire SK11 0JQ on 10 November 2011 (1 page) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 July 2009 | Director appointed lee shore (1 page) |
13 July 2009 | Director appointed yvonne springthorpe (1 page) |
13 July 2009 | Director appointed ian saunderson (1 page) |
13 July 2009 | Appointment terminated director piers springthorpe (1 page) |
22 August 2008 | Return made up to 26/07/08; full list of members (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 26/11/07; full list of members
|
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Ad 10/09/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
6 December 2007 | Nc inc already adjusted 10/09/07 (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 September 2007 | Return made up to 31/12/06; full list of members
|
9 October 2006 | Return made up to 26/07/06; full list of members (6 pages) |
26 July 2005 | Incorporation (14 pages) |