Manor Close London Road
Fairford
Gloucestershire
GL7 4AR
Wales
Director Name | Mr Mathew Griffin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2012(3 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Hotel Management Consultant |
Country of Residence | England |
Correspondence Address | Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Mr Iain Andrew Shelton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore Barn The Village Farnley Tyas Huddersfield West Yorkshire HD4 6UD |
Director Name | Mr Michael John Rothwell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forge Barn Oak Tree Lane Cookhill Alcester Warwickshire B49 5LH |
Director Name | Christopher John Langrick |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Mr Wynne Walters |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 07 March 2013(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS |
Website | www.assuredhotels.co.uk/ |
---|---|
Telephone | 0845 8354988 |
Telephone region | Unknown |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
3.2k at £0.01 | Micheal Rothwell 31.50% Ordinary |
---|---|
2.3k at £0.01 | Iain Shelton 22.50% Ordinary A |
2.3k at £0.01 | Stephen Pugh 22.50% Ordinary A |
1.4k at £0.01 | Christopher Langrick 13.50% Ordinary A |
1000 at £0.01 | Mathew Griffin 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £112,510 |
Cash | £110,792 |
Current Liabilities | £156,425 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 24 November 2023 with updates (4 pages) |
---|---|
7 December 2023 | Cancellation of shares. Statement of capital on 31 October 2023
|
7 December 2023 | Purchase of own shares.
|
21 September 2023 | Termination of appointment of Stephen Gareth Pugh as a director on 20 September 2023 (1 page) |
14 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
17 May 2023 | Registered office address changed from Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England to 1 Swan Street Wilmslow Cheshire SK9 1HF on 17 May 2023 (1 page) |
3 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
10 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
16 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 December 2019 | Notification of Mathew Griffin as a person with significant control on 30 November 2018 (2 pages) |
13 December 2019 | Confirmation statement made on 24 November 2019 with updates (5 pages) |
13 December 2019 | Cessation of Michael John Rothwell as a person with significant control on 30 November 2018 (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
13 May 2019 | Termination of appointment of Christopher John Langrick as a director on 30 April 2019 (1 page) |
12 March 2019 | Purchase of own shares. (3 pages) |
12 March 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
14 January 2019 | Purchase of own shares. (3 pages) |
14 January 2019 | Cancellation of shares. Statement of capital on 30 November 2018
|
6 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
29 November 2018 | Resolutions
|
14 November 2018 | Termination of appointment of Michael John Rothwell as a director on 9 November 2018 (1 page) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
30 April 2018 | Termination of appointment of Iain Andrew Shelton as a director on 30 April 2018 (1 page) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
16 March 2016 | Registered office address changed from Langricks Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ to Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 16 March 2016 (1 page) |
16 March 2016 | Director's details changed for Christopher John Langrick on 21 September 2015 (2 pages) |
16 March 2016 | Director's details changed for Christopher John Langrick on 21 September 2015 (2 pages) |
16 March 2016 | Registered office address changed from Langricks Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ to Langricks Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 16 March 2016 (1 page) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
14 October 2015 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Langricks Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from C/O Langricks Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS to Langricks Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 14 October 2015 (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Termination of appointment of Wynne Walters as a director on 26 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Wynne Walters as a director on 26 November 2014 (1 page) |
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Change of share class name or designation (2 pages) |
9 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
28 May 2013 | Appointment of Mr Wynne Walters as a director (2 pages) |
28 May 2013 | Appointment of Mr Wynne Walters as a director (2 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Caledonian House Tatton Street Knutsford Cheshire WA16 6AG on 6 November 2012 (1 page) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
4 May 2012 | Appointment of Mr Mathew Griffin as a director (2 pages) |
4 May 2012 | Appointment of Mr Mathew Griffin as a director (2 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Change of share class name or designation (2 pages) |
10 November 2011 | Change of share class name or designation (2 pages) |
11 July 2011 | Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX23 3AB on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX23 3AB on 11 July 2011 (2 pages) |
6 July 2011 | Appointment of Christopher John Langrick as a director (2 pages) |
6 July 2011 | Appointment of Christopher John Langrick as a director (2 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 December 2010 | Director's details changed for Mr Stephen Gareth Pugh on 24 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Director's details changed for Mr Iain Andrew Shelton on 24 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Iain Andrew Shelton on 24 November 2010 (2 pages) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Director's details changed for Mr Michael John Rothwell on 24 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Michael John Rothwell on 24 November 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Stephen Gareth Pugh on 24 November 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
13 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
13 July 2010 | Change of share class name or designation (2 pages) |
13 July 2010 | Change of share class name or designation (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
16 December 2009 | Director's details changed for Mr Stephen Gareth Pugh on 24 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Stephen Gareth Pugh on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Iain Andrew Shelton on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael John Rothwell on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Iain Andrew Shelton on 24 November 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael John Rothwell on 24 November 2009 (2 pages) |
16 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2008 | Incorporation (18 pages) |
24 November 2008 | Incorporation (18 pages) |