Knutsford
WA16 6BW
Director Name | Mr Matthew Paul Tindall |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Service Charge Accountant |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Mr Peter Fletcher Tindall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr Charles Alec Guthrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 4 years (resigned 18 August 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 63a King Street Knutsford Cheshire WA16 6DX |
Director Name | Mr Neil Richard Jackson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(1 week, 5 days after company formation) |
Appointment Duration | 7 years (resigned 31 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Mr Marc Fortune |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Director Name | Mr Matthew Paul Tindall |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.mortonbaxter.co.uk/ |
---|---|
Telephone | 01565 655331 |
Telephone region | Knutsford |
Registered Address | 3 Slaters Court Princess Street Knutsford WA16 6BW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
80 at £1 | Alan Roy Tompkins 80.00% Ordinary |
---|---|
5 at £1 | Marc Fortune 5.00% Ordinary |
15 at £1 | Neil Richard Jackson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,275 |
Cash | £8,930 |
Current Liabilities | £43,326 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
12 September 2019 | Delivered on: 23 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property known as 3 slaters court, princess street, knutsford, cheshire, WA16 6BW registered with land registry under title number CH385460. Outstanding |
---|---|
31 May 2016 | Delivered on: 3 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
3 December 2020 | Confirmation statement made on 24 October 2020 with updates (4 pages) |
24 June 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
8 November 2019 | Notification of Rochelle Lea Anselm as a person with significant control on 31 January 2019 (2 pages) |
27 September 2019 | Cessation of Marc Fortune as a person with significant control on 31 January 2019 (1 page) |
23 September 2019 | Registration of charge 073211790002, created on 12 September 2019 (37 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
20 November 2018 | Appointment of Mr Matthew Paul Tindall as a director on 20 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 24 October 2018 with updates (4 pages) |
7 November 2018 | Termination of appointment of Marc Fortune as a director on 16 April 2018 (1 page) |
7 November 2018 | Change of details for Mr Marc Fortune as a person with significant control on 16 April 2018 (2 pages) |
7 November 2018 | Termination of appointment of Matthew Paul Tindall as a director on 16 April 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Appointment of Mr Matthew Paul Tindall as a director on 25 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
25 September 2017 | Appointment of Mr Matthew Paul Tindall as a director on 25 September 2017 (2 pages) |
31 July 2017 | Termination of appointment of Neil Richard Jackson as a director on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Neil Richard Jackson as a director on 31 July 2017 (1 page) |
12 July 2017 | Notification of Marc Fortune as a person with significant control on 31 May 2017 (2 pages) |
12 July 2017 | Cessation of Neil Richard Jackson as a person with significant control on 31 May 2017 (1 page) |
12 July 2017 | Cessation of Neil Richard Jackson as a person with significant control on 31 May 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Notification of Marc Fortune as a person with significant control on 31 May 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
26 October 2016 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 63a King Street Knutsford Cheshire WA16 6DX to 3 Slaters Court Princess Street Knutsford WA16 6BW on 26 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
20 June 2016 | Appointment of Mr Marc Fortune as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Marc Fortune as a director on 20 June 2016 (2 pages) |
3 June 2016 | Registration of charge 073211790001, created on 31 May 2016 (24 pages) |
3 June 2016 | Registration of charge 073211790001, created on 31 May 2016 (24 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 August 2014 | Termination of appointment of Charles Alec Guthrie as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Charles Alec Guthrie as a director on 18 August 2014 (1 page) |
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 February 2013 | Appointment of Mr Alan Roy Tompkins as a director (2 pages) |
28 February 2013 | Appointment of Mr Alan Roy Tompkins as a director (2 pages) |
13 February 2013 | Registered office address changed from 2 Church Hill Knutsford Cheshire WA16 6DH England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 2 Church Hill Knutsford Cheshire WA16 6DH England on 13 February 2013 (1 page) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Charles Alec Cuthrie on 21 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Charles Alec Cuthrie on 21 July 2011 (2 pages) |
15 August 2011 | Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Neil Richard Jackson on 21 July 2011 (2 pages) |
15 August 2011 | Registered office address changed from Mere House Brook Street Knutsford Cheshire WA16 8GP on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for Neil Richard Jackson on 21 July 2011 (2 pages) |
16 August 2010 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 16 August 2010 (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
16 August 2010 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 16 August 2010 (2 pages) |
16 August 2010 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
16 August 2010 | Current accounting period extended from 31 July 2011 to 30 September 2011 (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
11 August 2010 | Appointment of Neil Richard Jackson as a director (3 pages) |
11 August 2010 | Appointment of Charles Alec Cuthrie as a director (3 pages) |
11 August 2010 | Appointment of Neil Richard Jackson as a director (3 pages) |
11 August 2010 | Appointment of Charles Alec Cuthrie as a director (3 pages) |
27 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
27 July 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
27 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 July 2010 | Incorporation (49 pages) |
21 July 2010 | Incorporation (49 pages) |