Alderley Edge
SK9 7RR
Director Name | Mr Richard Paul Woods |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chorley New Road Bolton BL1 4AP |
Secretary Name | Mr Benjamin James Brierley |
---|---|
Status | Resigned |
Appointed | 20 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Chorley New Road Bolton BL1 4AP |
Secretary Name | Mrs Heather Campbell |
---|---|
Status | Resigned |
Appointed | 13 February 2017(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | 30 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Francis Owen Marra |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 30 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Alan Keith Reynard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(1 year after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 06 March 2017) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 30 Chorley New Road Bolton BL1 4AP |
Director Name | Mr Iain Fraser Campbell |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2019(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2022) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Unit 7 Wharfside Rosemont Road Wembley HA0 4QB |
Director Name | Mr Christopher Howard Putt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | Queen's Court Wilmslow Road Alderley Edge SK9 7RR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
31 January 2023 | Delivered on: 6 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 August 2020 | Delivered on: 15 September 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
31 August 2020 | Delivered on: 9 September 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 12 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
12 May 2017 | Delivered on: 15 May 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 January 2024 | Sub-division of shares on 11 December 2023 (6 pages) |
---|---|
3 January 2024 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
27 December 2023 | Resolutions
|
27 December 2023 | Memorandum and Articles of Association (39 pages) |
13 December 2023 | Statement of capital following an allotment of shares on 11 December 2023
|
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
20 April 2023 | Appointment of Mr Steven Turner as a secretary on 20 April 2023 (2 pages) |
27 March 2023 | Satisfaction of charge 099599680004 in full (1 page) |
27 March 2023 | Satisfaction of charge 099599680002 in full (1 page) |
27 March 2023 | Satisfaction of charge 099599680003 in full (1 page) |
6 February 2023 | Registration of charge 099599680005, created on 31 January 2023 (16 pages) |
14 December 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
29 July 2022 | Registered office address changed from Unit 7 Wharfside Rosemont Road Wembley HA0 4QB England to Queen's Court Wilmslow Road Alderley Edge SK9 7RR on 29 July 2022 (1 page) |
16 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
2 February 2022 | Cessation of Graham David Stevinson as a person with significant control on 31 January 2022 (1 page) |
2 February 2022 | Notification of Stevinson Limited as a person with significant control on 31 January 2022 (1 page) |
14 January 2022 | Termination of appointment of Iain Fraser Campbell as a director on 11 January 2022 (1 page) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (41 pages) |
2 September 2021 | Resolutions
|
2 September 2021 | Memorandum and Articles of Association (31 pages) |
28 July 2021 | Termination of appointment of Christopher Howard Putt as a director on 27 July 2021 (1 page) |
20 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mr Christopher Howard Putt as a director on 1 April 2021 (2 pages) |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
15 September 2020 | Registration of charge 099599680004, created on 31 August 2020 (45 pages) |
9 September 2020 | Registration of charge 099599680003, created on 31 August 2020 (21 pages) |
20 July 2020 | Satisfaction of charge 099599680001 in full (1 page) |
8 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
12 March 2020 | Registration of charge 099599680002, created on 3 March 2020 (22 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
2 July 2019 | Appointment of Mr Iain Fraser Campbell as a director on 2 July 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
11 February 2019 | Resolutions
|
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (43 pages) |
21 December 2018 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
13 August 2018 | Registered office address changed from Stafford Park 6 Stafford Park Telford TF3 3AT England to Unit 7 Wharfside Rosemont Road Wembley HA0 4QB on 13 August 2018 (1 page) |
20 June 2018 | Confirmation statement made on 6 June 2018 with updates (3 pages) |
14 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
6 June 2017 | Director's details changed for Mr Graham David Stevinson on 20 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Graham David Stevinson on 20 May 2017 (2 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Registration of charge 099599680001, created on 12 May 2017 (21 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Registration of charge 099599680001, created on 12 May 2017 (21 pages) |
11 May 2017 | Termination of appointment of Benjamin James Brierley as a secretary on 10 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 30 Chorley New Road Bolton BL1 4AP England to Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Benjamin James Brierley as a secretary on 10 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Iain Fraser Campbell as a director on 10 May 2017 (1 page) |
11 May 2017 | Registered office address changed from 30 Chorley New Road Bolton BL1 4AP England to Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT on 11 May 2017 (1 page) |
11 May 2017 | Registered office address changed from Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT England to Stafford Park 6 Stafford Park Telford TF3 3AT on 11 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Iain Fraser Campbell as a director on 10 May 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
11 May 2017 | Registered office address changed from Stafford Park 6 Stafford Park 6 Stafford Park Telford Shropshire TF3 3AT England to Stafford Park 6 Stafford Park Telford TF3 3AT on 11 May 2017 (1 page) |
11 May 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 May 2017 | Director's details changed for Mr David Graham Stevinson on 5 May 2017 (2 pages) |
6 May 2017 | Director's details changed for Mr David Graham Stevinson on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr David Graham Stevinson as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr David Graham Stevinson as a director on 5 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Francis Owen Marra as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Francis Owen Marra as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Heather Campbell as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Heather Campbell as a secretary on 2 May 2017 (1 page) |
7 March 2017 | Termination of appointment of Alan Keith Reynard as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Alan Keith Reynard as a director on 6 March 2017 (1 page) |
14 February 2017 | Appointment of Mr Francis Owen Marra as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Alan Keith Reynard as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Francis Owen Marra as a director on 14 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Richard Paul Woods as a director on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mrs Heather Campbell as a secretary on 13 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Richard Paul Woods as a director on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mrs Heather Campbell as a secretary on 13 February 2017 (2 pages) |
14 February 2017 | Appointment of Mr Alan Keith Reynard as a director on 14 February 2017 (2 pages) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 April 2016 | Registered office address changed from 171 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to 30 Chorley New Road Bolton BL1 4AP on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 171 Chorley New Road Bolton Lancashire BL1 4QZ United Kingdom to 30 Chorley New Road Bolton BL1 4AP on 26 April 2016 (1 page) |
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|