Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Muriel Shona Thorne |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Role | Company Sectretary |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Michael Paul Harris |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 day after company formation) |
Appointment Duration | 1 year (resigned 21 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Alistair Maxwell How |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Timothy Richard William Hammond |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Martin William Oliver Healy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2009(same day as company formation) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Website | fshc.co.uk |
---|
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Four Seasons Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
4 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
---|---|
1 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (19 pages) |
30 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 December 2019 (18 pages) |
20 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (13 pages) |
2 July 2020 | Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Allan John Hayward as a director on 30 June 2020 (2 pages) |
1 May 2020 | Termination of appointment of Maureen Claire Royston as a director on 30 April 2020 (1 page) |
6 February 2020 | Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020 (1 page) |
3 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
22 November 2019 | Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019 (2 pages) |
22 November 2019 | Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019 (1 page) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 30/11/2016 (7 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 30/11/2016 (7 pages) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017 (1 page) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
20 January 2017 | Director's details changed for Maureen Claire Royston on 21 February 2014 (2 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
12 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (23 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (23 pages) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alistair Maxwell How as a director on 17 March 2016 (1 page) |
5 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
5 March 2016 | Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Timothy Hammond as a director on 15 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Alistair Maxwell How as a director on 15 February 2016 (2 pages) |
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
31 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 (1 page) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
15 January 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 August 2012 | Resolutions
|
17 August 2012 | Resolutions
|
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 November 2010 (7 pages) |
6 June 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
6 June 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
21 March 2011 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
21 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
21 March 2011 | Appointment of Benjamin Robert Taberner as a director (2 pages) |
21 March 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
21 December 2010 | Appointment of Dominic Kay as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Michael Harris as a director (1 page) |
21 December 2010 | Termination of appointment of Muriel Thorne as a director (1 page) |
21 December 2010 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 21 December 2010 (1 page) |
21 December 2010 | Appointment of Dominic Kay as a secretary (2 pages) |
21 December 2010 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 21 December 2010 (1 page) |
21 December 2010 | Termination of appointment of Muriel Thorne as a director (1 page) |
21 December 2010 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
21 December 2010 | Appointment of Dominic Kay as a director (2 pages) |
21 December 2010 | Termination of appointment of Oakwood Corporate Secretary Limited as a director (1 page) |
21 December 2010 | Termination of appointment of Oakwood Corporate Secretary Limited as a director (1 page) |
21 December 2010 | Termination of appointment of Michael Harris as a director (1 page) |
21 December 2010 | Appointment of Dominic Kay as a director (2 pages) |
21 December 2010 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary (1 page) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Appointment of Michael Paul Harris as a director (3 pages) |
29 December 2009 | Appointment of Michael Paul Harris as a director (3 pages) |
30 November 2009 | Incorporation
|
30 November 2009 | Incorporation
|