Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Abigail Gemma Mattison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Sheila Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 146 Hollybush Street Plaistow London E13 9EB |
Director Name | Mr Nicholas John Mitchell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lymbrook 53 Dore Road Dore Sheffield South Yorkshire S17 3NA |
Director Name | Mr Anthony George Heywood |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harborough Hall Harborough Hall Lane Messing Essex CO5 9UA |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(5 days after company formation) |
Appointment Duration | 8 years (resigned 16 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Dr Peter Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Canwick Hill Canwick Lincoln Lincolnshire LN4 2RF |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Sharon Jane Colclough |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Michele Lahey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Valerie Louise Michie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Mark James Williamson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Sylvia Tang |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Website | fshc.co.uk |
---|---|
Telephone | 01625 417800 |
Telephone region | Macclesfield |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Four Seasons Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,866,000 |
Gross Profit | -£3,764,000 |
Net Worth | -£12,207,000 |
Cash | £28,000 |
Current Liabilities | £23,795,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
10 August 2012 | Delivered on: 20 August 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due at any time of any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 July 2011 | Delivered on: 27 July 2011 Persons entitled: Phoenix Life Limited Classification: Rent deposit deed Secured details: £71,700 and all other monies due or to become due from the company to the chargee. Particulars: The account and the deposit, see image for full details. Outstanding |
22 December 2011 | Delivered on: 29 December 2011 Satisfied on: 23 July 2012 Persons entitled: Credit Suisse Ag, London Branch Classification: Deed of accession Secured details: All monies due or to become due from each obligor to any secured creditor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of all property charged, please refer to the MG01 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 March 2021 | Termination of appointment of Mark James Williamson as a director on 5 March 2021 (1 page) |
---|---|
9 March 2021 | Appointment of Mr Allan John Hayward as a director on 5 March 2021 (2 pages) |
9 March 2021 | Appointment of Phillip Gary Thomas as a director on 5 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Sylvia Tang as a director on 5 March 2021 (1 page) |
14 July 2020 | Appointment of Dr Sylvia Tang as a director on 13 July 2020 (2 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (30 pages) |
3 July 2020 | Termination of appointment of Valerie Louise Michie as a director on 30 June 2020 (1 page) |
1 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
3 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 April 2018 | Resolutions
|
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
23 January 2017 | Director's details changed for Dr Maureen Claire Royston on 21 February 2014 (2 pages) |
23 January 2017 | Director's details changed for Dr Maureen Claire Royston on 21 February 2014 (2 pages) |
30 November 2016 | Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 September 2016 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page) |
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Company name changed four seasons (granby one) LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages) |
29 February 2016 | Company name changed four seasons (granby one) LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages) |
29 February 2016 | Change of name notice (2 pages) |
26 February 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Michele Lahey as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Maureen Claire Royston as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Michele Lahey as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
12 November 2013 | Termination of appointment of Peter Calveley as a director (1 page) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
11 November 2013 | Appointment of Ian Richard Smith as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 2 (28 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
25 May 2010 | Appointment of Benjamin Robert Taberner as a director (3 pages) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Mitchell as a director (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
26 June 2008 | Director appointed dr peter calveley (2 pages) |
23 December 2007 | Director resigned (1 page) |
23 December 2007 | Director resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
20 June 2006 | New director appointed (8 pages) |
20 June 2006 | New director appointed (8 pages) |
20 June 2006 | New director appointed (8 pages) |
20 June 2006 | New secretary appointed;new director appointed (20 pages) |
20 June 2006 | New director appointed (8 pages) |
20 June 2006 | New secretary appointed;new director appointed (20 pages) |
19 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 June 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 10 norwich street london EC4A 1BD (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 10 norwich street london EC4A 1BD (1 page) |
7 June 2006 | Incorporation (17 pages) |
7 June 2006 | Incorporation (17 pages) |