Handforth
SK9 3HP
Director Name | Victoria Stewart |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Alchemis, Chadsworth House Wilmslow Road Handforth SK9 3HP |
Director Name | Mr Simon Potts |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Alchemis, Chadsworth House Wilmslow Road Handforth SK9 3HP |
Director Name | Mr Timothy Alan Bacon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Director Name | Mr Andrew Haigh |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 King Street Knutsford Cheshire WA16 6HQ |
Registered Address | The Alchemis, Chadsworth House Wilmslow Road Handforth SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
800 at £0.01 | Alchemist Bar & Restaurant LTD 80.00% Ordinary |
---|---|
200 at £0.01 | Bruntwood 2000 LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
15 May 2015 | Delivered on: 3 November 2016 Persons entitled: Palatine Private Equity LLP in Its Capacity as Security Trustee Classification: A registered charge Particulars: L/H ground floor 1 new york street manchester t/n MAN216322. Outstanding |
---|---|
15 May 2015 | Delivered on: 21 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H property k/a ground floor 1 new york street manchester t/no MAN216322. Outstanding |
1 April 2015 | Delivered on: 9 April 2015 Satisfied on: 20 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
22 June 2012 | Delivered on: 6 July 2012 Satisfied on: 20 May 2015 Persons entitled: Bruntwood 2000 Beta Portfolio Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
9 February 2024 | Satisfaction of charge 079393130003 in full (1 page) |
---|---|
10 January 2024 | Accounts for a small company made up to 31 March 2023 (15 pages) |
13 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
21 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
17 April 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
17 March 2021 | Satisfaction of charge 079393130004 in full (1 page) |
10 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
21 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
4 June 2018 | Registered office address changed from 98 King Street Knutsford Cheshire WA16 6HQ to The Alchemis, Chadsworth House Wilmslow Road Handforth SK9 3HP on 4 June 2018 (1 page) |
2 May 2018 | Appointment of Mr Simon Potts as a director on 30 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Andrew Haigh as a director on 31 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
23 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
22 August 2017 | Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages) |
22 August 2017 | Appointment of Victoria Stewart as a director on 1 August 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 November 2016 | Registration of a charge with Charles court order to extend. Charge code 079393130004, created on 15 May 2015 (49 pages) |
3 November 2016 | Registration of a charge with Charles court order to extend. Charge code 079393130004, created on 15 May 2015 (49 pages) |
18 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Timothy Alan Bacon as a director on 30 April 2016 (1 page) |
18 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Timothy Bacon on 3 July 2015 (2 pages) |
5 June 2015 | Resolutions
|
5 June 2015 | Resolutions
|
21 May 2015 | Registration of charge 079393130003, created on 15 May 2015 (71 pages) |
21 May 2015 | Registration of charge 079393130003, created on 15 May 2015 (71 pages) |
20 May 2015 | Satisfaction of charge 079393130002 in full (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Satisfaction of charge 079393130002 in full (4 pages) |
20 May 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Registration of charge 079393130002, created on 1 April 2015 (25 pages) |
9 April 2015 | Registration of charge 079393130002, created on 1 April 2015 (25 pages) |
9 April 2015 | Registration of charge 079393130002, created on 1 April 2015 (25 pages) |
13 March 2015 | Director's details changed for Mr Timothy Bacon on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Timothy Bacon on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Timothy Bacon on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Andrew Haigh on 1 January 2015 (2 pages) |
13 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Andrew Haigh on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages) |
13 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Jeremy Kevin Roberts on 1 January 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Andrew Haigh on 1 January 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD on 7 April 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
7 January 2014 | Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Mr Jeremy Roberts on 28 December 2013 (2 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 February 2012 | Incorporation (14 pages) |
7 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
7 February 2012 | Incorporation (14 pages) |
7 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |