Holmes Chapel
Cheshire
CW4 8AB
Director Name | Mrs Julie Elizabeth Green |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Lodge 1-3 Manor Lane Holmes Chapel Cheshire CW4 8AB |
Secretary Name | Miss Charlotte Rebecca Green |
---|---|
Status | Current |
Appointed | 14 March 2022(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Manor Lodge 1-3 Manor Lane Holmes Chapel Cheshire CW4 8AB |
Secretary Name | Mr Kriston Jason Clayton |
---|---|
Status | Resigned |
Appointed | 03 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow House Orbital 24 Oldham Street Denton Manchester M34 3SU |
Director Name | Mr Paul John Mizen |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 2017(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 February 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Willow House Orbital 24 Oldham Street Denton Manchester M34 3SU |
Website | teafromthemanor.co.uk |
---|---|
Telephone | 07 813597238 |
Telephone region | Mobile |
Registered Address | Manor Lodge 1-3 Manor Lane Holmes Chapel Cheshire CW4 8AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | James William Green 30.00% Ordinary |
---|---|
20 at £1 | Kriston Jason Clayton 20.00% Ordinary |
20 at £1 | Paul Mizen 20.00% Ordinary |
20 at £1 | Shaun Hurley 20.00% Ordinary |
10 at £1 | Steve Mcfall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,225 |
Cash | £18,547 |
Current Liabilities | £58,338 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months from now) |
15 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
20 February 2019 | Previous accounting period shortened from 31 July 2019 to 31 January 2019 (1 page) |
20 February 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 December 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 August 2017 | Appointment of Mr Paul John Mizen as a director on 25 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Paul John Mizen as a director on 25 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Kriston Jason Clayton as a secretary on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Kriston Jason Clayton as a secretary on 24 July 2017 (1 page) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
31 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Secretary's details changed for Mr Kriston Jason Clayton on 17 July 2012 (2 pages) |
17 July 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
17 July 2012 | Registered office address changed from Office 16 Building 12 Tameside Business Development Centre Windmill Lane Denton Manchester M34 3QS United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from Office 16 Building 12 Tameside Business Development Centre Windmill Lane Denton Manchester M34 3QS United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Secretary's details changed for Mr Kriston Jason Clayton on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr James William Green on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr James William Green on 17 July 2012 (2 pages) |
17 July 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|
3 April 2012 | Incorporation
|