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 | 28 January 2019(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Ms Bethany Rose Peace |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(14 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Kevin Michael Perry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(14 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Christopher Thomas Wicks |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(14 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Director Name | Mr Steven Thomas Bignell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 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 | 25 February 2009(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Holt Worcester Worcestershire WR6 6NG |
Secretary Name | Mr Mark Andrew Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 January 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cedars 58 Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Director Name | Mr Lloyd Douglas Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(2 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA |
Director Name | Mr Timothy John Harris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(3 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA |
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, 5 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 Ian Lawrence |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
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, 2 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 |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2009(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | ovenclean.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8407127 |
Telephone region | Freephone |
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 at £1 | Franchise Brands Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
18 January 2021 | Cessation of Fb Holdings Limited as a person with significant control on 1 July 2020 (1 page) |
---|---|
18 January 2021 | Termination of appointment of Mark Andrew Peters as a secretary on 1 January 2021 (1 page) |
18 January 2021 | Appointment of Mr Ian Lawrence as a director on 1 July 2020 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
21 April 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
5 February 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
3 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 December 2019 | Notification of Willow Pumps Limited as a person with significant control on 2 December 2019 (2 pages) |
1 March 2019 | Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page) |
1 March 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr Peter John Molloy as a director on 28 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Timothy John Harris as a director on 28 January 2019 (1 page) |
22 January 2019 | Resolutions
|
1 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
8 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
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) |
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) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Termination of appointment of Lloyd Evans as a director (1 page) |
22 February 2013 | Termination of appointment of Lloyd Evans as a director (1 page) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 March 2012 | Appointment of Mr Lloyd Douglas Evans as a director (2 pages) |
9 March 2012 | Termination of appointment of Steven Bignell as a director (1 page) |
9 March 2012 | Appointment of Mr Lloyd Douglas Evans as a director (2 pages) |
9 March 2012 | Appointment of Mr Tim Harris as a director (2 pages) |
9 March 2012 | Termination of appointment of Roger Wild as a director (1 page) |
9 March 2012 | Appointment of Mr Tim Harris as a director (2 pages) |
9 March 2012 | Termination of appointment of Steven Bignell as a director (1 page) |
9 March 2012 | Termination of appointment of Roger Wild as a director (1 page) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
26 March 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
26 March 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
26 March 2009 | Appointment terminated director samuel lloyd (1 page) |
26 March 2009 | Appointment terminated director samuel lloyd (1 page) |
25 March 2009 | Secretary appointed mark andrew peters (2 pages) |
25 March 2009 | Director appointed roger eric wild (2 pages) |
25 March 2009 | Director appointed steven thomas bignell (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 14-18 city road cardiff CF24 3DL (1 page) |
25 March 2009 | Director appointed roger eric wild (2 pages) |
25 March 2009 | Director appointed steven thomas bignell (2 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 14-18 city road cardiff CF24 3DL (1 page) |
25 March 2009 | Secretary appointed mark andrew peters (2 pages) |
25 February 2009 | Company name changed heartstand LIMITED\certificate issued on 25/02/09 (2 pages) |
25 February 2009 | Company name changed heartstand LIMITED\certificate issued on 25/02/09 (2 pages) |
4 February 2009 | Incorporation (14 pages) |
4 February 2009 | Incorporation (14 pages) |