Knutsford
Cheshire
WA16 8RB
Director Name | Mr Roberta Rampazzo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB |
Director Name | Mr Justin Scott David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB |
Director Name | Mr Joseph Francis Tully |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Secretary Name | Paul John Farmer |
---|---|
Status | Resigned |
Appointed | 05 November 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 July 2011) |
Role | Company Director |
Correspondence Address | The Old Shippon Moseley Hall Farm, Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Paul John Farmer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 19 July 2011) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Mr Bruce Robbins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 June 2012) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | John Salisbury |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Director Name | Shaun Webb |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS |
Secretary Name | Joe Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB |
Secretary Name | Mr James Johannes Hulsken |
---|---|
Status | Resigned |
Appointed | 15 April 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2016) |
Role | Company Director |
Correspondence Address | Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Philip McDonald |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(4 years after company formation) |
Appointment Duration | 2 years (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS |
Director Name | Mr Joe Francis Tully |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(6 years after company formation) |
Appointment Duration | 1 week (resigned 20 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB |
Director Name | Mr Keith Stephen Poole |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB |
Director Name | Mr Richard Michael Lynch |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB |
Website | brookfieldrose.co.uk |
---|---|
Telephone | 01565 682020 |
Telephone region | Knutsford |
Registered Address | The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | De Poel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,238 |
Current Liabilities | £24,972 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
16 January 2013 | Delivered on: 19 January 2013 Persons entitled: Santander UK PLC (Security Holder) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
24 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Richard Michael Lynch as a director on 1 January 2020 (2 pages) |
5 September 2019 | Termination of appointment of Keith Stephen Poole as a director on 30 August 2019 (1 page) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
22 August 2017 | Cessation of Paraplus (Holdings) Limited as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Paraplus (Holdings) Limited as a person with significant control on 19 September 2016 (1 page) |
22 August 2017 | Cessation of Paraplus (Holdings) Limited as a person with significant control on 19 September 2016 (1 page) |
18 April 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
18 April 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
7 October 2016 | Satisfaction of charge 1 in full (4 pages) |
7 October 2016 | Satisfaction of charge 1 in full (4 pages) |
6 October 2016 | Resolutions
|
6 October 2016 | Resolutions
|
5 October 2016 | Accounts for a small company made up to 27 December 2015 (6 pages) |
5 October 2016 | Accounts for a small company made up to 27 December 2015 (6 pages) |
27 September 2016 | Termination of appointment of Joe Francis Tully as a director on 20 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Joe Francis Tully as a director on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Keith Stephen Poole as a director on 20 September 2016 (2 pages) |
23 September 2016 | Appointment of Mr Keith Stephen Poole as a director on 20 September 2016 (2 pages) |
23 September 2016 | Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to The Old Shippon Moseley Hall Farm Chelford Road Knutsford WA16 8RB on 23 September 2016 (1 page) |
21 September 2016 | Termination of appointment of James Johannes Hulsken as a secretary on 19 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS England to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Shaun Webb as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of James Johannes Hulsken as a secretary on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Shaun Webb as a director on 19 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Phil Mcdonald as a director on 2 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Phil Mcdonald as a director on 2 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Joe Francis Tully as a director on 13 September 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
17 November 2015 | Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to Booths Park 1 Chelford Road Knutsford Cheshire WA16 8GS on 17 November 2015 (1 page) |
16 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
16 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
31 March 2015 | Company name changed tempsure LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed tempsure LIMITED\certificate issued on 31/03/15
|
19 March 2015 | Termination of appointment of Joe Tully as a director on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Joe Tully as a director on 19 March 2015 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 September 2014 | Appointment of Mr Phil Mcdonald as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Phil Mcdonald as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Phil Mcdonald as a director on 2 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 August 2013 | Director's details changed for Joe Jully on 30 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Director's details changed for Joe Jully on 30 August 2013 (2 pages) |
30 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
15 April 2013 | Appointment of Mr James Johannes Hulsken as a secretary (1 page) |
15 April 2013 | Appointment of Mr James Johannes Hulsken as a secretary (1 page) |
15 April 2013 | Termination of appointment of Joe Tully as a secretary (1 page) |
15 April 2013 | Termination of appointment of Joe Tully as a secretary (1 page) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Termination of appointment of Bruce Robbins as a director (1 page) |
3 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Termination of appointment of Bruce Robbins as a director (1 page) |
3 September 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
3 September 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
13 July 2012 | Termination of appointment of John Salisbury as a director (1 page) |
13 July 2012 | Termination of appointment of John Salisbury as a director (1 page) |
7 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Appointment of Joe Tully as a secretary (3 pages) |
13 October 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
13 October 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
13 October 2011 | Appointment of Joe Tully as a secretary (3 pages) |
11 October 2011 | Termination of appointment of Paul Farmer as a director (2 pages) |
11 October 2011 | Termination of appointment of Paul John Farmer as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Paul John Farmer as a secretary (2 pages) |
11 October 2011 | Termination of appointment of Paul Farmer as a director (2 pages) |
17 January 2011 | Appointment of John Salisbury as a director (3 pages) |
17 January 2011 | Appointment of John Salisbury as a director (3 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
6 January 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
6 January 2011 | Appointment of Bruce Robbins as a director (3 pages) |
6 January 2011 | Appointment of Paul John Farmer as a director (3 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Appointment of Joe Jully as a director (3 pages) |
6 January 2011 | Appointment of Shaun Webb as a director (3 pages) |
6 January 2011 | Appointment of Paul John Farmer as a director (3 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 5 November 2010
|
6 January 2011 | Appointment of Bruce Robbins as a director (3 pages) |
6 January 2011 | Appointment of Shaun Webb as a director (3 pages) |
6 January 2011 | Resolutions
|
6 January 2011 | Appointment of Joe Jully as a director (3 pages) |
20 December 2010 | Change of name notice (1 page) |
20 December 2010 | Company name changed mercuryreturn LIMITED\certificate issued on 20/12/10
|
20 December 2010 | Company name changed mercuryreturn LIMITED\certificate issued on 20/12/10
|
20 December 2010 | Change of name notice (1 page) |
30 November 2010 | Appointment of Paul John Farmer as a secretary (2 pages) |
30 November 2010 | Appointment of Matthew William Sanders as a director (2 pages) |
30 November 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
30 November 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
30 November 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 30 November 2010 (1 page) |
30 November 2010 | Appointment of Paul John Farmer as a secretary (2 pages) |
30 November 2010 | Appointment of Matthew William Sanders as a director (2 pages) |
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|
18 August 2010 | Incorporation
|