Thornton Hough
Wirral
Merseyside
CH63 1JF
Wales
Director Name | Mr Gareth John Higton |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr Darren William John Sharkey |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 February 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fourth Floor, Kingsgate High Street Redhill RH1 1SH |
Director Name | Mr Andy Thompson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor, Kingsgate High Street Redhill RH1 1SH |
Director Name | Mr Richard Phillip Knott |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Secretary Name | Mrs Jacqueline Susan Knott |
---|---|
Status | Resigned |
Appointed | 08 July 2012(4 days after company formation) |
Appointment Duration | 9 years (resigned 26 July 2021) |
Role | Company Director |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr Robert John Whittle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 November 2021) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr William John Ward |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(8 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2022) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Director Name | Mr William Elkin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2023) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
Registered Address | Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Clatterbridge |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Phillip Knott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £19,815 |
Current Liabilities | £20,866 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
2 January 2024 | Registration of charge 081306340001, created on 20 December 2023 (35 pages) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
17 May 2023 | Termination of appointment of William Elkin as a director on 20 January 2023 (1 page) |
11 May 2023 | Current accounting period shortened from 31 December 2023 to 30 June 2023 (1 page) |
5 May 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
13 February 2023 | Appointment of Mr Darren William John Sharkey as a director on 8 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr Andy Thompson as a director on 8 February 2023 (2 pages) |
13 July 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
6 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 April 2022 | Termination of appointment of William John Ward as a director on 29 March 2022 (1 page) |
8 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
5 November 2021 | Termination of appointment of Robert John Whittle as a director on 5 November 2021 (1 page) |
2 November 2021 | Appointment of Mr Gareth John Higton as a director on 1 November 2021 (2 pages) |
25 September 2021 | Appointment of Mr William Elkin as a director on 21 September 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
26 July 2021 | Termination of appointment of Richard Phillip Knott as a director on 26 July 2021 (1 page) |
26 July 2021 | Cessation of Richard Phillip Knott as a person with significant control on 26 July 2021 (1 page) |
26 July 2021 | Termination of appointment of Jacqueline Susan Knott as a secretary on 26 July 2021 (1 page) |
26 July 2021 | Notification of Financial Life Planning Group Limited as a person with significant control on 26 July 2021 (1 page) |
7 April 2021 | Appointment of Mr William John Ward as a director on 1 April 2021 (2 pages) |
7 April 2021 | Appointment of Mr Steven Roger Braidford as a director on 1 April 2021 (2 pages) |
7 April 2021 | Registered office address changed from The Marches 69 Cotonwood Tilstock Whitchurch Shropshire SY13 3LU to Lodge Court Neston Road Thornton Hough Wirral Merseyside CH63 1JF on 7 April 2021 (1 page) |
7 April 2021 | Appointment of Mr Robert John Whittle as a director on 1 April 2021 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
3 June 2020 | Statement of capital following an allotment of shares on 28 May 2020
|
29 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
6 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (3 pages) |
8 July 2012 | Appointment of Mrs Jacqueline Susan Knott as a secretary (1 page) |
8 July 2012 | Appointment of Mrs Jacqueline Susan Knott as a secretary (1 page) |
4 July 2012 | Incorporation
|
4 July 2012 | Incorporation
|