Wilmslow
SK9 1BU
Director Name | Mr Allan John Hayward |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Abigail Gemma Mattison |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Sharon Jane Colclough |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Michele Lahey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 February 2016(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mrs Valerie Louise Michie |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Mark James Williamson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(1 year after company formation) |
Appointment Duration | 5 years (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Dr Sylvia Tang |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Registered Address | Norcliffe House Station Road Wilmslow SK9 1BU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 4 weeks from now) |
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
18 January 2024 | Director's details changed for Mr Allan John Hayward on 6 December 2023 (2 pages) |
17 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
10 July 2023 | Second filing of Confirmation Statement dated 2 February 2017 (3 pages) |
2 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
14 October 2022 | Termination of appointment of Phillip Gary Thomas as a director on 22 September 2022 (1 page) |
14 October 2022 | Appointment of Mrs Abigail Mattison as a director on 22 September 2022 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
7 June 2022 | Director's details changed (2 pages) |
22 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
8 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
12 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
9 April 2021 | Full accounts made up to 31 December 2019 (26 pages) |
9 March 2021 | Termination of appointment of Sylvia Tang as a director on 5 March 2021 (1 page) |
9 March 2021 | Appointment of Mr Allan John Hayward as a director on 5 March 2021 (2 pages) |
9 March 2021 | Termination of appointment of Mark James Williamson as a director on 5 March 2021 (1 page) |
9 March 2021 | Appointment of Phillip Gary Thomas as a director on 5 March 2021 (2 pages) |
14 July 2020 | Appointment of Dr Sylvia Tang as a director on 13 July 2020 (2 pages) |
6 July 2020 | Full accounts made up to 31 December 2018 (31 pages) |
3 July 2020 | Termination of appointment of Valerie Louise Michie as a director on 30 June 2020 (1 page) |
19 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
9 January 2020 | Notification of Mericourt Limited as a person with significant control on 16 July 2019 (2 pages) |
12 June 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019 (1 page) |
31 May 2019 | Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
9 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 02/02/2017 (7 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 02/02/2017 (7 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates
|
2 February 2017 | Confirmation statement made on 2 February 2017 with updates
|
2 February 2017 | Confirmation statement made on 2 February 2017 with updates
|
30 November 2016 | Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Michele Lahey as a director on 21 November 2016 (1 page) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 September 2016 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Sharon Jane Colclough as a director on 9 September 2016 (1 page) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Change of name notice (2 pages) |
29 February 2016 | Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages) |
29 February 2016 | Appointment of Sharon Colclough as a director on 15 February 2016 (2 pages) |
29 February 2016 | Company name changed the huntercombe group LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Company name changed the huntercombe group LIMITED\certificate issued on 29/02/16
|
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Michele Lahey as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Michele Lahey as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Mark James Williamson as a director on 15 February 2016 (2 pages) |
26 February 2016 | Appointment of Ms Valerie Louise Michie as a director on 15 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Benjamin Robert Taberner on 30 January 2015 (2 pages) |
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Mr Benjamin Robert Taberner on 30 January 2015 (2 pages) |
16 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
16 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|
30 January 2015 | Incorporation Statement of capital on 2015-01-30
|