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(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
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(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
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 | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Steven Thomas Bignall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lower St. Helens Road Hedge End Southampton SO30 0NA |
Director Name | Mr Roger Eric Wild |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Holt Heath Worcester Worcs WR6 6NG |
Secretary Name | Mr Mark Peters |
---|---|
Status | Resigned |
Appointed | 05 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 02 October 2023) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(7 years, 6 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(12 years, 3 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 |
Website | myhome.com |
---|---|
Telephone | 0800 0568625 |
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 |
50 at £1 | Franchise Brands Worldwide Limited 50.00% Ordinary |
---|---|
50 at £1 | Strategic Franchise Solutions & Roger Eric Wild & Steven Thomas Bignell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,890 |
Net Worth | £15,763 |
Cash | £9,313 |
Current Liabilities | £35,931 |
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 | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
22 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
6 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
17 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
2 July 2020 | Resolutions
|
3 December 2019 | Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages) |
10 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
18 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page) |
27 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (14 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) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (5 pages) |
12 April 2017 | Memorandum and Articles of Association (43 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Memorandum and Articles of Association (43 pages) |
29 March 2017 | Registration of charge 071175880001, 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) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
10 November 2015 | Termination of appointment of Steven Thomas Bignall as a director on 5 September 2015 (1 page) |
10 November 2015 | Appointment of Mr Tim Harris as a director on 5 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Mark Peters as a secretary on 5 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Mark Peters as a secretary on 5 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Tim Harris as a director on 5 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Tim Harris as a director on 5 September 2015 (2 pages) |
10 November 2015 | Appointment of Mr Mark Peters as a secretary on 5 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Roger Eric Wild as a director on 5 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Steven Thomas Bignall as a director on 5 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Roger Eric Wild as a director on 5 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Steven Thomas Bignall as a director on 5 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Roger Eric Wild as a director on 5 September 2015 (1 page) |
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 March 2015 | Director's details changed for Steven Thomas Bignall on 6 January 2014 (2 pages) |
2 March 2015 | Registered office address changed from Third Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Steven Thomas Bignall on 6 January 2014 (2 pages) |
2 March 2015 | Registered office address changed from Third Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Steven Thomas Bignall on 6 January 2014 (2 pages) |
2 March 2015 | Registered office address changed from Third Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW to 5 Chipsaway House Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 2 March 2015 (1 page) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
21 February 2014 | Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom on 21 February 2014 (2 pages) |
21 February 2014 | Registered office address changed from 45 Grosvenor Road St Albans Herts AL1 3AW United Kingdom on 21 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
28 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 June 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (14 pages) |
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (14 pages) |
26 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (14 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
27 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
4 May 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (14 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 March 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
16 March 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
16 March 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
1 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
1 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
15 February 2010 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
15 February 2010 | Termination of appointment of Samuel Lloyd as a director (2 pages) |
10 February 2010 | Appointment of Roger Eric Wild as a director (3 pages) |
10 February 2010 | Appointment of Steven Thomas Bignall as a director (3 pages) |
10 February 2010 | Appointment of Steven Thomas Bignall as a director (3 pages) |
10 February 2010 | Appointment of Roger Eric Wild as a director (3 pages) |
6 January 2010 | Incorporation (52 pages) |
6 January 2010 | Incorporation (52 pages) |