Holmes Chapel
Crewe
Cheshire
CW4 7AG
Director Name | Mr Christopher Calam |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2021(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mr Martin Zvi Oppenheimer |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(14 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Secretary Name | Mr Avigdor Perl |
---|---|
Status | Current |
Appointed | 01 January 2022(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Carl Raymond Davey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | School Farm Stretton Road Appleton Thorn Warrington Cheshire WA4 4RT |
Director Name | Phillip Charles Johnston |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cornmill Close Warmingham Sandbach Cheshire CW11 3NH |
Secretary Name | Phillip Charles Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cornmill Close Warmingham Sandbach Cheshire CW11 3NH |
Secretary Name | Mr Christopher Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Mrs Susan Lynn Hulme |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Director Name | Miss Nina Rose Birch |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(14 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2022) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN |
Registered Address | Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
Address Matches | Over 20 other UK companies use this postal address |
34 at £1 | Muller Palatine Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
21 March 2023 | Registered office address changed from Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN England to Riverside House Brymau Three Trading Estate River Lane Chester CH4 8RQ on 21 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Christopher Calam as a director on 10 March 2023 (1 page) |
6 March 2023 | Cessation of Leah Perl as a person with significant control on 6 March 2023 (1 page) |
6 March 2023 | Notification of Leah Perl as a person with significant control on 6 March 2023 (2 pages) |
26 February 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
24 February 2023 | Change of details for Stockport and Regional Limited as a person with significant control on 23 February 2023 (2 pages) |
9 February 2023 | Appointment of Mrs Leah Perl as a director on 1 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of Martin Zvi Oppenheimer as a director on 1 February 2023 (1 page) |
30 September 2022 | Confirmation statement made on 24 September 2022 with updates (5 pages) |
12 September 2022 | Resolutions
|
23 May 2022 | Termination of appointment of Nina Rose Birch as a director on 20 May 2022 (1 page) |
31 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 January 2022 | Termination of appointment of Christopher Holdcroft as a secretary on 31 December 2021 (1 page) |
4 January 2022 | Appointment of Mr Avigdor Perl as a secretary on 1 January 2022 (2 pages) |
21 December 2021 | Termination of appointment of Susan Lynn Hulme as a director on 8 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Martin Zvi Oppenheimer as a director on 1 October 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 24 September 2021 with updates (5 pages) |
28 September 2021 | Appointment of Miss Nina Rose Birch as a director on 27 September 2021 (2 pages) |
27 September 2021 | Appointment of Mr Christopher Calam as a director on 9 September 2021 (2 pages) |
5 May 2021 | Director's details changed for Mr Graham Robert Ede on 23 April 2021 (2 pages) |
29 April 2021 | Notification of Stockport and Regional Limited as a person with significant control on 23 April 2021 (2 pages) |
25 March 2021 | Cessation of Stockport and Regional Limited as a person with significant control on 25 March 2021 (1 page) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
22 February 2021 | Withdrawal of a person with significant control statement on 22 February 2021 (2 pages) |
22 February 2021 | Notification of Stockport and Regional Limited as a person with significant control on 18 December 2020 (2 pages) |
18 February 2021 | Register inspection address has been changed from C/O Castle Estates Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA England to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN (1 page) |
16 February 2021 | Secretary's details changed for Mr Christopher Holdcroft on 16 February 2021 (1 page) |
28 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
29 January 2018 | Registered office address changed from C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA to Barn 1 Somerford Business Court Somerford Congleton Cheshire CW12 4SN on 29 January 2018 (1 page) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
14 March 2016 | Appointment of Mrs Susan Lynn Hulme as a director on 7 March 2016 (2 pages) |
14 March 2016 | Appointment of Mrs Susan Lynn Hulme as a director on 7 March 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
10 September 2014 | Appointment of Mr Graham Robert Ede as a director on 1 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Phillip Charles Johnston as a director on 14 July 2014 (1 page) |
10 September 2014 | Appointment of Mr Graham Robert Ede as a director on 1 September 2014 (2 pages) |
10 September 2014 | Appointment of Mr Graham Robert Ede as a director on 1 September 2014 (2 pages) |
10 September 2014 | Termination of appointment of Phillip Charles Johnston as a director on 14 July 2014 (1 page) |
1 September 2014 | Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Carl Raymond Davey as a director on 14 July 2014 (1 page) |
1 September 2014 | Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to C/O Castle Estates Block Management Ltd Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Carl Raymond Davey as a director on 14 July 2014 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
1 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Register(s) moved to registered inspection location (1 page) |
2 October 2012 | Register inspection address has been changed (1 page) |
2 October 2012 | Register inspection address has been changed (1 page) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 October 2010 | Secretary's details changed for Mr Christopher Holdcroft on 24 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Secretary's details changed for Mr Christopher Holdcroft on 24 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
20 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 20 kestrel close middlewich cheshire CW10 0SA (1 page) |
31 March 2009 | Return made up to 24/09/08; full list of members (5 pages) |
31 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
31 March 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
31 March 2009 | Return made up to 24/09/08; full list of members (5 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 20 kestrel close middlewich cheshire CW10 0SA (1 page) |
22 October 2008 | Secretary appointed christopher holdcroft (2 pages) |
22 October 2008 | Appointment terminated secretary philip johnston (1 page) |
22 October 2008 | Appointment terminated secretary philip johnston (1 page) |
22 October 2008 | Secretary appointed christopher holdcroft (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from the old stables hatherton lodge hatherton nantwich cheshire CW5 7RA (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from the old stables hatherton lodge hatherton nantwich cheshire CW5 7RA (1 page) |
24 September 2007 | Incorporation (27 pages) |
24 September 2007 | Incorporation (27 pages) |