Tytherington Business Park
Macclesfield
SK10 2XF
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Peter John Molloy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Stephen Glen Hemsley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA |
Director Name | Mr Nigel William Wray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Secretary Name | Mr Mark Andrew Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 58 Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Director Name | Mr Steven Thomas Bignell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tudor Gardens Hedge End Southampton Hampshire SO30 4AT |
Director Name | Mr Roger Eric Wild |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Holt Worcester Worcestershire WR6 6NG |
Director Name | Mr Mark Andrew Peters |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 58 Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Director Name | Peter James Ball |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Britannia Square Worcester Worcestershire WR1 3HP |
Director Name | Mr Lloyd Douglas Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Director Name | Mrs Julia Rosalind Choudhury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Winsham Grove London SW11 6NB |
Director Name | Mr Robin Nigel Auld |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 April 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Chimes 2 Clockwinders High Street Upper Dean Huntingdon PE28 0ND |
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(7 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2022(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Telephone | 0191 2136370 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £0.01 | Ctg Investment LTD 8.02% Ordinary |
---|---|
1.000k at £0.01 | Netcap LTD 8.02% Ordinary |
523.5k at £0.01 | Sharon Hemsley 4.20% Ordinary |
4.7m at £0.01 | Damor Investments LTD 37.49% Ordinary |
466.2k at £0.01 | Mark Andrew Peters 3.74% Ordinary |
432k at £0.01 | Robin Auld 3.46% Ordinary |
2.8m at £0.01 | Stephen Glen Hemsley 22.53% Ordinary |
278.5k at £0.01 | Timothy Harris 2.23% Ordinary |
214.3k at £0.01 | Lloyd Douglas Evans 1.72% Ordinary |
154.9k at £0.01 | David John Antony 1.24% Ordinary |
127.3k at £0.01 | Robin Choudhury & Julia Choudhury 1.02% Ordinary |
120k at £0.01 | James Hemsley 0.96% Ordinary |
120k at £0.01 | Jonathan Jenkins 0.96% Ordinary |
120k at £0.01 | Peter James Ball 0.96% Ordinary |
120k at £0.01 | Peter Litchfield & Louise Litchfield 0.96% Ordinary |
120k at £0.01 | Sarah Hemsley 0.96% Ordinary |
120k at £0.01 | Victoria Hemsley 0.96% Ordinary |
50k at £0.01 | Julia Choudhury 0.40% Ordinary |
18k at £0.01 | Nigel Wray 0.14% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,318,896 |
Gross Profit | £2,809,146 |
Net Worth | -£2,520,443 |
Cash | £1,051,769 |
Current Liabilities | £812,876 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months, 3 weeks from now) |
22 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2009 | Delivered on: 4 April 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
14 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 December 2019 | Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages) |
22 October 2019 | Termination of appointment of Mark Andrew Peters as a secretary on 22 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
1 March 2019 | Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page) |
17 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 April 2018 | Termination of appointment of Nigel William Wray as a director on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Robin Nigel Auld as a director on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Stephen Glen Hemsley as a director on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Julia Rosalind Choudhury as a director on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Mark Andrew Peters as a director on 25 April 2018 (1 page) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 September 2017 | Confirmation statement made on 9 September 2017 with updates (6 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 July 2017 | Registered office address changed from C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA on 28 July 2017 (1 page) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
14 June 2017 | Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 14 June 2017 (2 pages) |
14 June 2017 | Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW to C/O Sherrards Solicitors 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 14 June 2017 (2 pages) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 April 2017 | Satisfaction of charge 1 in full (1 page) |
12 April 2017 | Memorandum and Articles of Association (7 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Memorandum and Articles of Association (7 pages) |
29 March 2017 | Registration of charge 066931220002, created on 22 March 2017 (53 pages) |
15 March 2017 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages) |
14 December 2016 | Termination of appointment of Andrew John Mallows as a director on 13 October 2016 (2 pages) |
14 December 2016 | Termination of appointment of Andrew John Mallows as a director on 13 October 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 9 September 2016 with updates (26 pages) |
6 October 2016 | Confirmation statement made on 9 September 2016 with updates (26 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
15 August 2016 | Second filing of the annual return made up to 9 September 2011 (24 pages) |
15 August 2016 | Second filing of the annual return made up to 9 September 2011 (24 pages) |
15 August 2016 | Second filing of the annual return made up to 9 September 2015 (23 pages) |
15 August 2016 | Second filing of the annual return made up to 9 September 2015 (23 pages) |
8 August 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
8 August 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
1 August 2016 | Second filing of the annual return made up to 9 September 2014 (22 pages) |
1 August 2016 | Second filing of the annual return made up to 9 September 2014 (22 pages) |
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Statement by Directors (6 pages) |
29 July 2016 | Statement by Directors (6 pages) |
29 July 2016 | Second filing of the annual return made up to 9 September 2013 (23 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Solvency Statement dated 15/07/16 (6 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Second filing of the annual return made up to 9 September 2013 (23 pages) |
29 July 2016 | Solvency Statement dated 15/07/16 (6 pages) |
29 July 2016 | Statement of capital on 29 July 2016
|
29 July 2016 | Second filing of the annual return made up to 9 September 2012 (23 pages) |
29 July 2016 | Second filing of the annual return made up to 9 September 2012 (23 pages) |
15 July 2016 | Change of name notice (2 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Change of name notice (2 pages) |
15 July 2016 | Resolutions
|
26 June 2016 | Appointment of Andrew John Mallows as a director on 16 May 2016 (3 pages) |
26 June 2016 | Appointment of Andrew John Mallows as a director on 16 May 2016 (3 pages) |
1 June 2016 | Change of name notice (2 pages) |
1 June 2016 | Resolutions
|
1 June 2016 | Change of name notice (2 pages) |
1 June 2016 | Resolutions
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
14 July 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
10 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 September 2014 Statement of capital on 2014-10-10
|
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
8 September 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
24 October 2013 | Director's details changed for Stephen Glen Hemsley on 8 September 2013 (3 pages) |
24 October 2013 | Director's details changed for Stephen Glen Hemsley on 8 September 2013 (3 pages) |
24 October 2013 | Director's details changed for Stephen Glen Hemsley on 8 September 2013 (3 pages) |
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
28 June 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
16 October 2012 | Termination of appointment of Lloyd Evans as a director (2 pages) |
16 October 2012 | Termination of appointment of Lloyd Evans as a director (2 pages) |
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders
|
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (19 pages) |
9 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (19 pages) |
20 April 2012 | Termination of appointment of Peter Ball as a director (2 pages) |
20 April 2012 | Termination of appointment of Peter Ball as a director (2 pages) |
16 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
16 April 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
6 March 2012 | Appointment of Timothy John Harris as a director (3 pages) |
6 March 2012 | Appointment of Timothy John Harris as a director (3 pages) |
7 October 2011 | Annual return made up to 9 September 2011. List of shareholders has changed (19 pages) |
7 October 2011 | Annual return made up to 9 September 2011. List of shareholders has changed
|
7 October 2011 | Annual return made up to 9 September 2011. List of shareholders has changed (19 pages) |
7 October 2011 | Annual return made up to 9 September 2011. List of shareholders has changed
|
26 September 2011 | Termination of appointment of Steven Bignell as a director (2 pages) |
26 September 2011 | Termination of appointment of Steven Bignell as a director (2 pages) |
26 September 2011 | Termination of appointment of Roger Wild as a director (2 pages) |
26 September 2011 | Termination of appointment of Roger Wild as a director (2 pages) |
1 April 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
1 April 2011 | Group of companies' accounts made up to 31 December 2010 (47 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
30 November 2010 | Memorandum and Articles of Association (8 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
30 November 2010 | Memorandum and Articles of Association (8 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (22 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (22 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (22 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
17 May 2010 | Appointment of Robin Auld as a director (3 pages) |
17 May 2010 | Appointment of Robin Auld as a director (3 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
19 January 2010 | Resolutions
|
19 January 2010 | Resolution to increase the authorised capital. (3 pages) |
19 January 2010 | Resolutions
|
19 January 2010 | Resolution to increase the authorised capital. (3 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
11 January 2010 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
10 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page) |
10 October 2009 | Previous accounting period shortened from 30 September 2009 to 31 December 2008 (1 page) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
9 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 March 2009 | Director appointed julia rosalind choudhury (2 pages) |
19 March 2009 | Director appointed steven thomas bignell (2 pages) |
19 March 2009 | Director appointed lloyd douglas evans (2 pages) |
19 March 2009 | Director appointed peter james ball (2 pages) |
19 March 2009 | Director appointed mark andrew peters (2 pages) |
19 March 2009 | Director appointed mark andrew peters (2 pages) |
19 March 2009 | Director appointed steven thomas bignell (2 pages) |
19 March 2009 | Director appointed roger eric wild (2 pages) |
19 March 2009 | Director appointed lloyd douglas evans (2 pages) |
19 March 2009 | Director appointed roger eric wild (2 pages) |
19 March 2009 | Director appointed julia rosalind choudhury (2 pages) |
19 March 2009 | Director appointed peter james ball (2 pages) |
23 January 2009 | Company name changed franchise brands LIMITED\certificate issued on 26/01/09 (2 pages) |
23 January 2009 | Company name changed franchise brands LIMITED\certificate issued on 26/01/09 (2 pages) |
3 November 2008 | Secretary appointed mark peters (2 pages) |
3 November 2008 | Secretary appointed mark peters (2 pages) |
11 October 2008 | Company name changed myhome property LIMITED\certificate issued on 14/10/08 (2 pages) |
11 October 2008 | Company name changed myhome property LIMITED\certificate issued on 14/10/08 (2 pages) |
9 September 2008 | Incorporation (14 pages) |
9 September 2008 | Incorporation (14 pages) |