Alderley Edge
Cheshire
SK9 7RR
Director Name | Mr Kevin William Tomlinson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR |
Secretary Name | Kathryn Wendy Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Ryleys Lane Alderley Edge Cheshire SK9 7UU |
Director Name | Mr Kenneth Lewis Burchill |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR |
Secretary Name | Cheam Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 November 2017) |
Correspondence Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
Website | ieg4.com |
---|
Registered Address | Queens Court Wilmslow Road Alderley Edge SK9 7QD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100k at £0.01 | Paul Philip Tomlinson 90.91% Preference |
---|---|
515 at £0.1 | Paul Tomlinson 4.68% Ordinary A |
150 at £0.1 | John Jervis 1.36% Ordinary B1 |
100 at £0.1 | Paul Adams 0.91% Ordinary B2 |
50 at £0.1 | Andrew Cope 0.45% Ordinary B2 |
50 at £0.1 | Kenneth Lewis Burchill 0.45% Ordinary A |
50 at £0.1 | Kevin William Tomlinson 0.45% Ordinary A |
30 at £0.1 | Trustee Of Atlantis International Pension Plan At005 0.27% Ordinary B2 |
25 at £0.1 | Jackie Clarke 0.23% Ordinary B2 |
20 at £0.1 | Trustee Of Nap Retirement Annuity Trust 0.18% Ordinary B2 |
10 at £0.1 | Richard James Halsey 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £89,529 |
Current Liabilities | £521,189 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
24 November 2021 | Delivered on: 29 November 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
---|---|
8 September 2016 | Delivered on: 22 September 2016 Persons entitled: Kathryn Tomlinson Paul Phillip Tomlinson Classification: A registered charge Outstanding |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 March 2019 | Director's details changed for Mr Paul Philip Tomlinson on 21 March 2019 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 June 2018 | Director's details changed for Mr Kenneth Lewis Burchill on 4 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mr Kevin William Tomlinson on 4 June 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Cheam Registrars Limited as a secretary on 29 November 2017 (1 page) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
22 September 2016 | Registration of charge 057331460001, created on 8 September 2016 (17 pages) |
22 September 2016 | Registration of charge 057331460001, created on 8 September 2016 (17 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Director's details changed for Kenneth Lewis Burchill on 14 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Kenneth Lewis Burchill on 14 August 2015 (2 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Kenneth Lewis Burchill on 6 March 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 April 2011 | Annual return made up to 7 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 7 March 2011 (7 pages) |
14 April 2011 | Annual return made up to 7 March 2011 (7 pages) |
3 November 2010 | Registered office address changed from Sirius House Alderley Road Chelford Macclesfield Cheshire SK11 9AP United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Sirius House Alderley Road Chelford Macclesfield Cheshire SK11 9AP United Kingdom on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Sirius House Alderley Road Chelford Macclesfield Cheshire SK11 9AP United Kingdom on 3 November 2010 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Director's details changed for Mr Paul Philip Tomlinson on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Kenneth Lewis Burchill on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Paul Philip Tomlinson on 1 November 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Paul Philip Tomlinson on 1 November 2009 (2 pages) |
26 May 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
26 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (8 pages) |
26 May 2010 | Secretary's details changed for Cheam Registrars Limited on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Kevin William Tomlinson on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Kenneth Lewis Burchill on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Kevin William Tomlinson on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Kenneth Lewis Burchill on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Kevin William Tomlinson on 1 November 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
26 March 2009 | Return made up to 07/03/09; full list of members (6 pages) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ (1 page) |
25 March 2009 | Director's change of particulars / kevin tomlinson / 07/03/2009 (1 page) |
25 March 2009 | Location of debenture register (1 page) |
25 March 2009 | Director's change of particulars / kevin tomlinson / 07/03/2009 (1 page) |
25 March 2009 | Location of register of members (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 2 villiers court 40 upper mulgrave road cheam surrey SM2 7AJ (1 page) |
25 March 2009 | Location of register of members (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 May 2008 | Ad 08/05/08\gbp si [email protected]=99\gbp ic 1001/1100\ (3 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Ad 08/05/08\gbp si [email protected]=1000\gbp ic 1/1001\ (2 pages) |
20 May 2008 | Ad 08/05/08\gbp si [email protected]=99\gbp ic 1001/1100\ (3 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
20 May 2008 | Ad 08/05/08\gbp si [email protected]=1000\gbp ic 1/1001\ (2 pages) |
20 May 2008 | S-div (1 page) |
20 May 2008 | Nc inc already adjusted 08/05/08 (1 page) |
20 May 2008 | S-div (1 page) |
28 March 2008 | Director's change of particulars / kenneth burchill / 01/06/2007 (1 page) |
28 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
28 March 2008 | Director's change of particulars / kenneth burchill / 01/06/2007 (1 page) |
28 March 2008 | Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page) |
28 March 2008 | Director's change of particulars / kevin tomlinson / 01/06/2007 (1 page) |
28 March 2008 | Director's change of particulars / kevin tomlinson / 01/06/2007 (1 page) |
28 March 2008 | Secretary's change of particulars / cheam registrars LIMITED / 01/06/2007 (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: halsey and co 40 the broadway cheam sutton SM3 8BD (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: halsey and co 40 the broadway cheam sutton SM3 8BD (2 pages) |
12 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
15 June 2006 | New secretary appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | New director appointed (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (1 page) |
7 March 2006 | Incorporation (14 pages) |
7 March 2006 | Incorporation (14 pages) |