Wilmslow
Cheshire
SK9 1NY
Director Name | Mr David Charles Rogers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bang & Olufsen 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Jonathan Andrew Savage |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burgh Meadows Chorley Lancashire PR7 3LR |
Director Name | David George Coldwell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Unit A 11 St James Square John Dalton Street Manchester Lancashire M2 6WH |
Secretary Name | Janie Elizabeth Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Burgh Meadows Chorley Lancashire PR7 3LR |
Director Name | Mr David Charles Rogers |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G1 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Director Name | Mr Terence Mark Carnes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit G1 50 Alderley Road Wilmslow Cheshire SK9 1NY |
Registered Address | Bang & Olufsen 50 Alderley Road Wilmslow Cheshire SK9 1NY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | David George Coldwell 33.33% Ordinary |
---|---|
1 at £1 | Jonathan Andrew Savage 33.33% Ordinary |
1 at £1 | Stephen Mark Rossell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,324 |
Cash | £81,085 |
Current Liabilities | £129,567 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
15 October 2009 | Delivered on: 22 October 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 |
---|
29 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
27 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
30 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
19 April 2021 | Termination of appointment of Terence Mark Carnes as a director on 19 April 2021 (1 page) |
2 December 2020 | Change of details for Mr David George Coldwell as a person with significant control on 26 November 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 18 August 2020 with updates (4 pages) |
27 July 2020 | Appointment of Mr Terence Mark Carnes as a director on 24 July 2020 (2 pages) |
27 July 2020 | Appointment of Mr David Charles Rogers as a director on 24 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of David George Coldwell as a director on 24 June 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
3 October 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 18 August 2016 with updates (7 pages) |
25 August 2016 | Director's details changed for Stephen Mark Rossell on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Stephen Mark Rossell on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for David George Coldwell on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Stephen Mark Rossell on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for Stephen Mark Rossell on 1 August 2016 (2 pages) |
25 August 2016 | Director's details changed for David George Coldwell on 1 August 2016 (2 pages) |
24 June 2016 | Termination of appointment of David Charles Rogers as a director on 23 June 2016 (1 page) |
24 June 2016 | Termination of appointment of David Charles Rogers as a director on 23 June 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
1 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 May 2016 (1 page) |
30 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
26 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 June 2015 | Termination of appointment of Janie Elizabeth Savage as a secretary on 11 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Janie Elizabeth Savage as a secretary on 11 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Jonathan Andrew Savage as a director on 11 June 2015 (2 pages) |
23 June 2015 | Appointment of Mr David Charles Rogers as a director on 11 June 2015 (3 pages) |
23 June 2015 | Appointment of Mr David Charles Rogers as a director on 11 June 2015 (3 pages) |
23 June 2015 | Termination of appointment of Jonathan Andrew Savage as a director on 11 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 91 Princess Street Manchester M1 4HT to Unit G1 50 Alderley Road Wilmslow Cheshire SK9 1NY on 22 June 2015 (2 pages) |
22 June 2015 | Registered office address changed from 91 Princess Street Manchester M1 4HT to Unit G1 50 Alderley Road Wilmslow Cheshire SK9 1NY on 22 June 2015 (2 pages) |
10 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
24 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
24 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
10 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
1 June 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
5 March 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 5 March 2012 (2 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 April 2011 | Director's details changed for David George Caldwell on 27 April 2011 (2 pages) |
27 April 2011 | Director's details changed for David George Caldwell on 27 April 2011 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for David George Caldwell on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for David George Caldwell on 1 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for David George Caldwell on 1 August 2010 (2 pages) |
11 November 2009 | Director's details changed for Stephen Mark Rosell on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Mark Rosell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Mark Roswell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen Mark Roswell on 10 November 2009 (2 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2009 | Director's details changed (4 pages) |
14 October 2009 | Director's details changed (4 pages) |
4 August 2009 | Incorporation (13 pages) |
4 August 2009 | Incorporation (13 pages) |