Company NameFranklin Mews Management Company (Northwich) Limited
DirectorHelen Cooper
Company StatusActive
Company Number06258368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Helen Cooper
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(15 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere View Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
Director NameJohn Michael Lapworth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wilbraham Road
Weaverham
Northwich
Cheshire
CW8 3JX
Director NameMrs Katrina Wanda Travis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westage Lane
Great Budworth
Northwich
Cheshire
CW9 6HJ
Secretary NameJohn Travis
NationalityBritish
StatusResigned
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Westage Lane
Great Budworth
Northwich
Cheshire
CW9 6HJ
Director NameJoanne Bacon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Franklin Mews
Northwich
Cheshire
CW9 7GX
Director NameRose Mae Perris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2011)
RoleMobile Hairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Franklin Mews
Northwich
Cheshire
CW9 7GX
Secretary NameJanet Marie Slowen
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2022)
RoleProperty Manager
Correspondence Address5 Franklin Mews
Northwich
Cheshire
CW9 7GX
Director NameMr John Michael Lapworth
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years after company formation)
Appointment Duration8 years (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Westage Lane
Great Budworth
Northwich
Cheshire
CW9 6HJ
Director NameMs Janet Marie Slowen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address5 Franklin Mews
Northwich
Cheshire
CW9 7GX

Location

Registered AddressMere View Ollershaw Lane
Marston
Northwich
Cheshire
CW9 6ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMarston
WardMarbury
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,638
Cash£279
Current Liabilities£199

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
22 April 2020Notification of Janet Marie Slowen as a person with significant control on 19 June 2019 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
19 June 2019Appointment of Ms Janet Marie Slowen as a director on 19 June 2019 (2 pages)
19 June 2019Cessation of John Michael Lapworth as a person with significant control on 19 June 2019 (1 page)
19 June 2019Termination of appointment of John Michael Lapworth as a director on 19 June 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 31 May 2017 (9 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
24 May 2016Annual return made up to 24 May 2016 no member list (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 May 2015Annual return made up to 24 May 2015 no member list (3 pages)
26 May 2015Annual return made up to 24 May 2015 no member list (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 no member list (3 pages)
27 May 2014Annual return made up to 24 May 2014 no member list (3 pages)
11 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
11 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
28 May 2013Annual return made up to 24 May 2013 no member list (3 pages)
28 May 2013Annual return made up to 24 May 2013 no member list (3 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
22 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
24 May 2012Annual return made up to 24 May 2012 no member list (3 pages)
24 May 2012Annual return made up to 24 May 2012 no member list (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 February 2012Appointment of Mr John Michael Lapworth as a director (2 pages)
9 February 2012Termination of appointment of Joanne Bacon as a director (1 page)
9 February 2012Termination of appointment of Rose Perris as a director (1 page)
9 February 2012Termination of appointment of Joanne Bacon as a director (1 page)
9 February 2012Termination of appointment of Rose Perris as a director (1 page)
9 February 2012Appointment of Mr John Michael Lapworth as a director (2 pages)
27 May 2011Annual return made up to 24 May 2011 no member list (4 pages)
27 May 2011Annual return made up to 24 May 2011 no member list (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Director's details changed for Rose Mae Perris on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 24 May 2010 no member list (3 pages)
2 June 2010Director's details changed for Rose Mae Perris on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Joanne Bacon on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Joanne Bacon on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 24 May 2010 no member list (3 pages)
2 June 2010Director's details changed for Rose Mae Perris on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Joanne Bacon on 1 October 2009 (2 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
4 June 2009Annual return made up to 24/05/09 (2 pages)
4 June 2009Annual return made up to 24/05/09 (2 pages)
16 April 2009Director appointed rose mae perris (2 pages)
16 April 2009Director appointed joanne bacon (2 pages)
16 April 2009Secretary appointed janet marie slowen (2 pages)
16 April 2009Secretary appointed janet marie slowen (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 5 westage lane great budworth northwich cheshire HU16 4JT (1 page)
16 April 2009Director appointed joanne bacon (2 pages)
16 April 2009Director appointed rose mae perris (2 pages)
16 April 2009Registered office changed on 16/04/2009 from 5 westage lane great budworth northwich cheshire HU16 4JT (1 page)
30 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
22 January 2009Appointment terminated director john lapworth (1 page)
22 January 2009Appointment terminated director katrina travis (1 page)
22 January 2009Appointment terminated secretary john travis (1 page)
22 January 2009Appointment terminated secretary john travis (1 page)
22 January 2009Appointment terminated director katrina travis (1 page)
22 January 2009Appointment terminated director john lapworth (1 page)
28 May 2008Annual return made up to 24/05/08 (2 pages)
28 May 2008Annual return made up to 24/05/08 (2 pages)
24 May 2007Incorporation (21 pages)
24 May 2007Incorporation (21 pages)