Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Jonathon Charles Harrod |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Nicholas Charles Harrod |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Westminster House Westminster Road Macclesfield SK10 1BX |
Director Name | Mr Jonathon Charles Harrod |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Regency Walk Middlewich Cheshire CW10 9NY |
Director Name | Mr Matthew James Harrod |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Regency Walk Middlewich Cheshire CW10 9NY |
Secretary Name | Jonathon Charles Harrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 March 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Regency Walk Middlewich Cheshire CW10 9NY |
Director Name | Mr Nicholas Charles Harrod |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2022) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mrs Valerie Harrod |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Secretary Name | Mrs Valerie Harrod |
---|---|
Status | Resigned |
Appointed | 10 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2022) |
Role | Company Director |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
24 July 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
19 July 2023 | Termination of appointment of Nicholas Charles Harrod as a director on 19 July 2023 (1 page) |
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
5 August 2022 | Change of details for Mr Matthew James Harrod as a person with significant control on 20 June 2022 (2 pages) |
4 August 2022 | Cessation of Valerie Harrod as a person with significant control on 31 May 2022 (1 page) |
4 August 2022 | Cessation of Nicholas Charles Harrod as a person with significant control on 31 May 2022 (1 page) |
4 August 2022 | Appointment of Mr Nicholas Charles Harrod as a director on 1 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Nicholas Charles Harrod on 4 August 2022 (2 pages) |
25 July 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
21 June 2022 | Appointment of Mr Jonathon Charles Harrod as a director on 1 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Valerie Harrod as a director on 1 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Nicholas Charles Harrod as a director on 1 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Valerie Harrod as a secretary on 1 June 2022 (1 page) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
23 October 2020 | Director's details changed for Mr Matthew James Harrod on 19 October 2020 (2 pages) |
23 October 2020 | Change of details for Mrs Valerie Harrod as a person with significant control on 19 October 2020 (2 pages) |
23 October 2020 | Notification of Matthew James Harrod as a person with significant control on 19 October 2020 (2 pages) |
23 October 2020 | Change of details for Mr Nicholas Charles Harrod as a person with significant control on 19 October 2020 (2 pages) |
29 April 2020 | Appointment of Mr Matthew James Harrod as a director on 28 April 2020 (2 pages) |
7 April 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
10 January 2019 | Secretary's details changed for Mrs Valerie Harrod on 10 January 2019 (1 page) |
15 November 2018 | Change of details for Mr Nicholas Charles Harrod as a person with significant control on 1 January 2017 (2 pages) |
15 November 2018 | Change of details for Mrs Valerie Harrod as a person with significant control on 1 January 2017 (2 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
3 May 2018 | Registered office address changed from 15 Regency Walk Middlewich Cheshire CW10 9NY to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 3 May 2018 (1 page) |
26 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
1 December 2017 | Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
1 December 2017 | Previous accounting period shortened from 28 February 2018 to 30 November 2017 (1 page) |
10 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (8 pages) |
17 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Appointment of Mr Nicholas Charles Harrod as a director on 10 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathon Charles Harrod as a secretary on 10 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Matthew James Harrod as a director on 10 March 2016 (1 page) |
17 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Valerie Harrod as a director on 10 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathon Charles Harrod as a secretary on 10 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Nicholas Charles Harrod as a director on 10 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Valerie Harrod as a secretary on 10 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Valerie Harrod as a secretary on 10 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathon Charles Harrod as a director on 10 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Matthew James Harrod as a director on 10 March 2016 (1 page) |
17 March 2016 | Appointment of Mrs Valerie Harrod as a director on 10 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathon Charles Harrod as a director on 10 March 2016 (1 page) |
7 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 March 2014 | Registered office address changed from 180 Thornley Lane South Stockport Cheshire SK5 6QG on 1 March 2014 (1 page) |
1 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Director's details changed for Matthew James Harrod on 1 March 2014 (2 pages) |
1 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
1 March 2014 | Director's details changed for Matthew James Harrod on 1 March 2014 (2 pages) |
1 March 2014 | Secretary's details changed for Jonathon Charles Harrod on 1 March 2014 (1 page) |
1 March 2014 | Director's details changed for Jonathon Charles Harrod on 1 March 2014 (2 pages) |
1 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Director's details changed for Jonathon Charles Harrod on 1 March 2014 (2 pages) |
1 March 2014 | Secretary's details changed for Jonathon Charles Harrod on 1 March 2014 (1 page) |
1 March 2014 | Director's details changed for Matthew James Harrod on 1 March 2014 (2 pages) |
1 March 2014 | Registered office address changed from 180 Thornley Lane South Stockport Cheshire SK5 6QG on 1 March 2014 (1 page) |
1 March 2014 | Director's details changed for Jonathon Charles Harrod on 1 March 2014 (2 pages) |
1 March 2014 | Secretary's details changed for Jonathon Charles Harrod on 1 March 2014 (1 page) |
1 March 2014 | Registered office address changed from 180 Thornley Lane South Stockport Cheshire SK5 6QG on 1 March 2014 (1 page) |
11 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
23 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 April 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 March 2010 | Director's details changed for Matthew James Harrod on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Jonathon Charles Harrod on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Matthew James Harrod on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Matthew James Harrod on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Jonathon Charles Harrod on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Jonathon Charles Harrod on 9 March 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
16 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
7 March 2008 | Return made up to 10/02/08; no change of members
|
7 March 2008 | Return made up to 10/02/08; no change of members
|
19 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
23 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 95 high st great missenden bucks HP16 0AL (1 page) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | New secretary appointed (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 95 high st great missenden bucks HP16 0AL (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
10 February 2006 | Incorporation (9 pages) |
10 February 2006 | Incorporation (9 pages) |