Alderley Edge
SK9 7DZ
Director Name | Mr Ronald David Walker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Overbank 52 London Road Alderley Edge SK9 7DZ |
Secretary Name | Hargreaves Mounteney Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 22 The Bramhall Centre Bramhall Stockport Cheshire SK7 1AW |
Website | clarionplc.com |
---|---|
Telephone | 0800 6800800 |
Telephone region | Freephone |
Registered Address | Overbank 52 London Road Alderley Edge SK9 7DZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
87.5k at £1 | Ronald David Walker 70.00% Ordinary A |
---|---|
37.5k at £1 | Anne Walker 30.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,274,200 |
Net Worth | £1,126,643 |
Cash | £1,139,327 |
Current Liabilities | £654,581 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
28 January 2021 | Group of companies' accounts made up to 30 April 2020 (29 pages) |
---|---|
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
23 December 2019 | Group of companies' accounts made up to 30 April 2019 (28 pages) |
24 October 2019 | Resolutions
|
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 March 2019 | Resolutions
|
17 January 2019 | Group of companies' accounts made up to 30 April 2018 (30 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Mr Ronald David Walker on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Mrs Anne Bernadette Catherine Walker on 30 April 2018 (2 pages) |
18 December 2017 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
18 December 2017 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
16 May 2017 | Registered office address changed from Marble Arch King Street Knutsford Cheshire WA16 6HD to Overbank 52 London Road Alderley Edge SK9 7DZ on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Marble Arch King Street Knutsford Cheshire WA16 6HD to Overbank 52 London Road Alderley Edge SK9 7DZ on 16 May 2017 (1 page) |
30 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
1 February 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
3 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
5 February 2015 | Company name changed gsf 350 LIMITED\certificate issued on 05/02/15
|
5 February 2015 | Company name changed gsf 350 LIMITED\certificate issued on 05/02/15
|
9 October 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
9 October 2014 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Current accounting period extended from 31 January 2014 to 30 April 2014 (1 page) |
1 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (5 pages) |
1 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (5 pages) |
1 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (5 pages) |
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Change of share class name or designation (2 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
18 September 2013 | Appointment of Hargreaves Mounteney Limited as a secretary (2 pages) |
18 September 2013 | Appointment of Hargreaves Mounteney Limited as a secretary (2 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
2 January 2013 | Incorporation (20 pages) |
2 January 2013 | Incorporation (20 pages) |