Totteridge Green
London
N20 8PY
Director Name | Mr Stephen Glen Hemsley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Andrew Vincent Guilio Brattesani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Mark Rupert Maxwell Fryer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(7 years after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Peter John Kear |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Secretary Name | Mr Robin Christian Bellhouse |
---|---|
Status | Current |
Appointed | 02 October 2023(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Robin Nigel Auld |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA |
Director Name | Mr Robin Christian Bellhouse |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mrs Julia Rosalind Choudhury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Timothy John Harris |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr David John Poutney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Secretary Name | Mark Andrew Peters |
---|---|
Status | Resigned |
Appointed | 15 July 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Peter John Molloy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Colin David Rees |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chipsaway House 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster DY11 7RA |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2022(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2022(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Jason Charles Sayers |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 02 August 2023) |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Registered Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
3 April 2023 | Delivered on: 5 April 2023 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
22 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
3 October 2023 | Termination of appointment of Mark Andrew Peters as a secretary on 2 October 2023 (1 page) |
---|---|
3 October 2023 | Termination of appointment of Colin David Rees as a director on 2 October 2023 (1 page) |
3 October 2023 | Appointment of Mr Robin Christian Bellhouse as a secretary on 2 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Peter John Molloy as a director on 2 October 2023 (1 page) |
3 October 2023 | Termination of appointment of Jason Charles Sayers as a director on 2 October 2023 (1 page) |
3 October 2023 | Termination of appointment of Robin Christian Bellhouse as a director on 2 October 2023 (1 page) |
3 October 2023 | Termination of appointment of Julia Rosalind Choudhury as a director on 2 October 2023 (1 page) |
3 October 2023 | Termination of appointment of David John Poutney as a director on 2 October 2023 (1 page) |
3 October 2023 | Appointment of Mr Peter John Kear as a director on 2 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Timothy John Harris as a director on 2 October 2023 (1 page) |
11 August 2023 | Director's details changed for Mr Peter John Molloy on 2 August 2023 (2 pages) |
10 August 2023 | Appointment of Mr Mark Rupert Maxwell Fryer as a director on 2 August 2023 (2 pages) |
9 August 2023 | Termination of appointment of Andrew John Mallows as a director on 2 August 2023 (1 page) |
26 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
11 May 2023 | Satisfaction of charge 102810330001 in full (1 page) |
4 May 2023 | Group of companies' accounts made up to 31 December 2022 (106 pages) |
28 April 2023 | Statement of capital following an allotment of shares on 21 April 2023
|
28 April 2023 | Statement of capital following an allotment of shares on 21 April 2023
|
5 April 2023 | Registration of charge 102810330002, created on 3 April 2023 (62 pages) |
14 February 2023 | Statement of capital following an allotment of shares on 8 November 2022
|
7 October 2022 | Appointment of Mr Andrew John Mallows as a director on 30 September 2022 (2 pages) |
26 September 2022 | Appointment of Mr Andrew Vincent Guilio Brattesani as a director on 11 September 2022 (2 pages) |
26 July 2022 | Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page) |
25 July 2022 | Group of companies' accounts made up to 31 December 2021 (88 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
7 June 2022 | Statement of capital following an allotment of shares on 6 June 2022
|
10 May 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
6 May 2022 | Statement of capital following an allotment of shares on 6 May 2022
|
25 April 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
12 April 2022 | Statement of capital following an allotment of shares on 12 April 2022
|
7 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
6 April 2022 | Second filing of a statement of capital following an allotment of shares on 18 March 2022
|
6 April 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
5 April 2022 | Statement of capital following an allotment of shares on 22 March 2022
|
29 March 2022 | Statement of capital following an allotment of shares on 18 March 2022
|
12 March 2022 | Resolutions
|
10 March 2022 | Cessation of Nigel William Wray as a person with significant control on 10 March 2022 (1 page) |
10 March 2022 | Notification of a person with significant control statement (2 pages) |
10 March 2022 | Appointment of Mr Brian Joseph Hogan as a director on 10 March 2022 (2 pages) |
10 March 2022 | Appointment of Mr Brian Joseph Hogan as a director on 10 March 2022 (2 pages) |
10 March 2022 | Cessation of Stephen Glen Hemsley as a person with significant control on 10 March 2022 (1 page) |
10 March 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
10 March 2022 | Appointment of Mr Jason Charles Sayers as a director on 10 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page) |
10 March 2022 | Termination of appointment of Brian Joseph Hogan as a director on 10 March 2022 (1 page) |
16 February 2022 | Second filing of a statement of capital following an allotment of shares on 26 November 2021
|
29 November 2021 | Statement of capital following an allotment of shares on 26 November 2021
|
18 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
22 June 2021 | Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH (1 page) |
11 May 2021 | Group of companies' accounts made up to 31 December 2020 (85 pages) |
29 September 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
3 June 2020 | Statement of capital following an allotment of shares on 2 June 2020
|
6 May 2020 | Group of companies' accounts made up to 31 December 2019 (80 pages) |
1 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
29 April 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
16 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
7 October 2019 | Statement of capital following an allotment of shares on 7 October 2019
|
21 August 2019 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (75 pages) |
18 June 2019 | Purchase of own shares. (3 pages) |
15 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
15 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
15 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
4 March 2019 | Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 4 March 2019 (1 page) |
13 September 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
25 May 2018 | Group of companies' accounts made up to 31 December 2017 (75 pages) |
11 May 2018 | Resolutions
|
26 April 2018 | Termination of appointment of Robin Nigel Auld as a director on 25 April 2018 (1 page) |
3 April 2018 | Appointment of Mr Peter John Molloy as a director on 21 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Colin David Rees as a director on 21 March 2018 (2 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
24 May 2017 | Group of companies' accounts made up to 31 December 2016 (72 pages) |
24 May 2017 | Group of companies' accounts made up to 31 December 2016 (72 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
28 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
29 March 2017 | Registration of charge 102810330001, created on 22 March 2017 (53 pages) |
13 March 2017 | Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page) |
13 March 2017 | Previous accounting period shortened from 31 December 2017 to 31 December 2016 (1 page) |
25 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
21 November 2016 | Trading certificate for a public company (3 pages) |
21 November 2016 | Commence business and borrow (1 page) |
21 November 2016 | Trading certificate for a public company
|
16 November 2016 | Termination of appointment of Andrew John Mallows as a director on 13 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Andrew John Mallows as a director on 13 October 2016 (2 pages) |
3 October 2016 | Second filing of a statement of capital following an allotment of shares on 5 August 2016
|
3 October 2016 | Second filing of a statement of capital following an allotment of shares on 5 August 2016
|
8 September 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
8 September 2016 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
15 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
15 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
28 July 2016 | Appointment of Mr Robin Nigel Auld as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Ms Julia Rosalind Choudhury as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Robin Christian Bellhouse as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Nigel William Wray as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Robin Nigel Auld as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr David John Poutney as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Robin Christian Bellhouse as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Andrew John Mallows as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Ms Julia Rosalind Choudhury as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Nigel William Wray as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr David John Poutney as a director on 15 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Andrew John Mallows as a director on 15 July 2016 (2 pages) |
20 July 2016 | Resolutions
|
20 July 2016 | Resolutions
|
15 July 2016 | Change of name notice (2 pages) |
15 July 2016 | Incorporation Statement of capital on 2016-07-15
Statement of capital on 2016-08-15
|
15 July 2016 | Resolutions
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
Statement of capital on 2016-08-15
|
15 July 2016 | Change of name notice (2 pages) |
15 July 2016 | Resolutions
|