Wilmslow
Cheshire
SK9 1NB
Director Name | Mr Patrick Mead |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Mrs Jane Barbara Fuchs |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 23 May 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Broadway Wilmslow SK9 1NB |
Director Name | Miss Susanna Margaret Binks |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Broadway Wilmslow SK9 1NB |
Director Name | Mr John Andrew Phillips |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Broadway Wilmslow SK9 1NB |
Director Name | Peter Alan Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Mr William David Mott |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 32 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Mr Phillip Neil Braybrooke |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | David William Gregg McGregor |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Mr John Charles Mosedale |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 February 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Jays 34 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Mr Simon Edward Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 September 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20 Broadway Wilmslow Cheshire SK9 1NB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.broadwayconsulting.org |
---|
Registered Address | 30 Broadway Wilmslow SK9 1NB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
1 at £1 | Daniel Michael Davis & Katherine Barbara Davis 7.14% Ordinary |
---|---|
1 at £1 | David Eric Lees & Carolyn Lees 7.14% Ordinary |
1 at £1 | David William Gregg Mcgregor & Jean Mcgregor 7.14% Ordinary |
1 at £1 | Gregory Ara Terian & Rosemary Dorothy Terian 7.14% Ordinary |
1 at £1 | Ivan Sorah & Blanche Sorah 7.14% Ordinary |
1 at £1 | John Andrew Phillips 7.14% Ordinary |
1 at £1 | John Charles Mosedale & Julie Mosedale 7.14% Ordinary |
1 at £1 | Patrick Mead & Janice Barbara Mead 7.14% Ordinary |
1 at £1 | Peter John Smith & Irene Ann Smith 7.14% Ordinary |
1 at £1 | Phillip Neil Braybrooke & Susan Braybrooke 7.14% Ordinary |
1 at £1 | Richard Francis Holland & Rosemary Jane Holland 7.14% Ordinary |
1 at £1 | Scott Alexander Rutherford & Kim Meridy Rutherford 7.14% Ordinary |
1 at £1 | Simon Edward Kelf 7.14% Ordinary |
1 at £1 | Susanna Margaret Binks 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,750 |
Cash | £2,386 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
18 August 2023 | Confirmation statement made on 5 August 2023 with updates (5 pages) |
---|---|
24 April 2023 | Termination of appointment of David William Gregg Mcgregor as a secretary on 19 April 2023 (1 page) |
24 April 2023 | Appointment of Mr Richard James Rawlinson as a director on 19 April 2023 (2 pages) |
24 April 2023 | Appointment of Mr Edward Anthony Moss as a secretary on 19 April 2023 (2 pages) |
24 April 2023 | Termination of appointment of Susanna Margaret Binks as a director on 19 April 2023 (1 page) |
24 April 2023 | Appointment of Mr Edward Anthony Moss as a director on 19 April 2023 (2 pages) |
14 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 October 2022 | Registered office address changed from 14 Broadway Wilmslow Cheshire SK9 1NB to 21 Edgeway Wilmslow SK9 1NH on 3 October 2022 (1 page) |
3 October 2022 | Registered office address changed from 21 Edgeway Wilmslow SK9 1NH England to 30 Broadway Wilmslow SK9 1NB on 3 October 2022 (1 page) |
16 August 2022 | Confirmation statement made on 5 August 2022 with updates (5 pages) |
16 April 2022 | Termination of appointment of David William Gregg Mcgregor as a director on 12 April 2022 (1 page) |
9 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
16 February 2021 | Termination of appointment of John Charles Mosedale as a director on 15 February 2021 (1 page) |
22 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
7 May 2020 | Appointment of Mr John Andrew Phillips as a director on 3 May 2020 (2 pages) |
30 March 2020 | Appointment of Miss Susanna Margaret Binks as a director on 17 March 2020 (2 pages) |
3 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
10 September 2019 | Termination of appointment of Simon Edward Kelf as a director on 9 September 2019 (1 page) |
6 August 2019 | Confirmation statement made on 5 August 2019 with updates (5 pages) |
24 May 2019 | Appointment of Mrs Jane Barbara Fuchs as a director on 23 May 2019 (2 pages) |
6 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
20 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 August 2016 | Appointment of Mr Simon Edward Kelf as a director on 29 February 2016 (2 pages) |
9 August 2016 | Appointment of Mr Simon Edward Kelf as a director on 29 February 2016 (2 pages) |
9 August 2016 | Termination of appointment of Phillip Neil Braybrooke as a director on 29 February 2016 (1 page) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
9 August 2016 | Termination of appointment of Phillip Neil Braybrooke as a director on 29 February 2016 (1 page) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
24 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
31 March 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
31 March 2015 | Micro company accounts made up to 31 December 2014 (3 pages) |
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 March 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
7 March 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
12 January 2014 | Termination of appointment of Peter Johnson as a director (1 page) |
12 January 2014 | Termination of appointment of Peter Johnson as a director (1 page) |
12 December 2013 | Appointment of Mr Patrick Mead as a director (2 pages) |
12 December 2013 | Appointment of Mr Patrick Mead as a director (2 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
15 August 2010 | Director's details changed for Mr John Charles Mosedale on 5 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Mr John Charles Mosedale on 5 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Peter Alan Johnson on 5 August 2010 (2 pages) |
15 August 2010 | Director's details changed for David William Gregg Mcgregor on 5 August 2010 (2 pages) |
15 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
15 August 2010 | Director's details changed for Mr John Charles Mosedale on 5 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Peter Alan Johnson on 5 August 2010 (2 pages) |
15 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (8 pages) |
15 August 2010 | Director's details changed for David William Gregg Mcgregor on 5 August 2010 (2 pages) |
15 August 2010 | Director's details changed for David William Gregg Mcgregor on 5 August 2010 (2 pages) |
15 August 2010 | Director's details changed for Peter Alan Johnson on 5 August 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (8 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
4 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Director appointed mr john charles mosedale (2 pages) |
25 March 2009 | Director appointed mr john charles mosedale (2 pages) |
11 February 2009 | Appointment terminated director william mott (1 page) |
11 February 2009 | Appointment terminated director william mott (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Return made up to 05/08/08; full list of members (8 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 14 broadway wilmslow cheshire SK9 1NB (1 page) |
5 August 2008 | Location of debenture register (1 page) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 14 broadway wilmslow cheshire SK9 1NB (1 page) |
5 August 2008 | Return made up to 05/08/08; full list of members (8 pages) |
5 August 2008 | Location of debenture register (1 page) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 August 2007 | Return made up to 05/08/07; full list of members (6 pages) |
13 August 2007 | Return made up to 05/08/07; full list of members (6 pages) |
24 March 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 March 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
5 September 2006 | Return made up to 05/08/06; full list of members
|
5 September 2006 | Return made up to 05/08/06; full list of members
|
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
20 December 2005 | Memorandum and Articles of Association (11 pages) |
20 December 2005 | Memorandum and Articles of Association (11 pages) |
19 December 2005 | Ad 26/11/05--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
19 December 2005 | Ad 26/11/05--------- £ si 12@1=12 £ ic 2/14 (4 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
6 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
6 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 14 broadway wilmslow cheshire SK9 1NB (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 14 broadway wilmslow cheshire SK9 1NB (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | Incorporation (18 pages) |
5 August 2005 | Incorporation (18 pages) |