Holmes Chapel
Crewe
CW4 8AX
Director Name | Mr James O'Sullivan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Secretary Name | Ms Emma-Jayne Enright |
---|---|
Status | Current |
Appointed | 25 September 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Ms Emma-Jayne Enright |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Mr John Robert Howarth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
Director Name | Mr Michael Duke |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodberry House 2 Woodberry Grove London N12 0DR |
Director Name | Mr Neil Alexander Finnie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lockett Loveday McMahon 4 Oxford Court Manchester M2 3WQ |
Director Name | Mr Terence Peter Holland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ |
Secretary Name | Mr Neil Alexander Finnie |
---|---|
Status | Resigned |
Appointed | 04 November 2016(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | Lockett Loveday McMahon 4 Oxford Court Manchester M2 3WQ |
Secretary Name | Mr Robert Loveday |
---|---|
Status | Resigned |
Appointed | 26 January 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 September 2019) |
Role | Company Director |
Correspondence Address | 5 The Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ |
Director Name | Mr Timothy John Newman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 April 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 The Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ |
Registered Address | First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Brereton |
Ward | Brereton Rural |
Address Matches | 4 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
18 June 2019 | Delivered on: 25 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 November 2016 | Delivered on: 30 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Fixed charge over all land vested in or charged to the owner, all fixtures and fittings attached to the land and all rent receivable from any lease granted out of that land. All intellectual property rights. Outstanding |
11 March 2024 | Director's details changed for Mr. James O'sullivan on 8 March 2024 (2 pages) |
---|---|
20 November 2023 | Director's details changed for Ms. Emma-Jayne Enright on 13 November 2023 (2 pages) |
6 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
9 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 February 2023 | Director's details changed for Mr John Robert Howarth on 17 January 2023 (2 pages) |
1 February 2023 | Appointment of Mr John Robert Howarth as a director on 17 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ England to First Floor, Building 2, Campion Park London Road Holmes Chapel Crewe CW4 8AX on 4 January 2023 (1 page) |
17 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 July 2022 | Termination of appointment of Terence Peter Holland as a director on 4 July 2022 (1 page) |
1 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
3 February 2022 | Change of details for Momentia Limited as a person with significant control on 3 February 2022 (2 pages) |
27 January 2022 | Appointment of Ms Emma-Jayne Enright as a director on 26 January 2022 (2 pages) |
23 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (13 pages) |
16 April 2021 | Termination of appointment of Timothy John Newman as a director on 13 April 2021 (1 page) |
18 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
12 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
23 April 2020 | Director's details changed for Mr Timothy John Newman on 23 April 2020 (2 pages) |
16 October 2019 | Cessation of Terence Peter Holland as a person with significant control on 18 June 2019 (1 page) |
16 October 2019 | Notification of Momentia Limited as a person with significant control on 18 June 2019 (1 page) |
16 October 2019 | Cessation of Paul Ernest Clark as a person with significant control on 18 June 2019 (1 page) |
16 October 2019 | Confirmation statement made on 13 October 2019 with updates (5 pages) |
30 September 2019 | Register inspection address has been changed to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ (1 page) |
27 September 2019 | Appointment of Ms Emma-Jayne Enright as a secretary on 25 September 2019 (2 pages) |
27 September 2019 | Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ United Kingdom to 5 the Clocktower Manor Lane Holmes Chapel Crewe CW4 8DJ on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Robert Loveday as a secretary on 25 September 2019 (1 page) |
8 July 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
25 June 2019 | Registration of charge 103426950002, created on 18 June 2019 (8 pages) |
14 June 2019 | Appointment of Mr James O'sullivan as a director on 14 June 2019 (2 pages) |
14 June 2019 | Appointment of Mr Timothy John Newman as a director on 14 June 2019 (2 pages) |
12 June 2019 | Second filing of a statement of capital following an allotment of shares on 2 July 2018
|
15 May 2019 | Resolutions
|
25 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
20 August 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
23 July 2018 | Resolutions
|
16 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
16 July 2018 | Cessation of Neil Alexander Finnie as a person with significant control on 26 January 2018 (1 page) |
9 April 2018 | Resolutions
|
9 April 2018 | Cancellation of shares. Statement of capital on 26 January 2018
|
9 April 2018 | Purchase of own shares. (3 pages) |
8 February 2018 | Termination of appointment of Neil Alexander Finnie as a director on 26 January 2018 (1 page) |
8 February 2018 | Termination of appointment of Neil Alexander Finnie as a secretary on 26 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Robert Loveday as a secretary on 26 January 2018 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (3 pages) |
29 September 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
29 September 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
26 September 2017 | Notification of Terence Peter Holland as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Neil Alexander Finnie as a person with significant control on 5 May 2017 (2 pages) |
26 September 2017 | Notification of Paul Ernest Clark as a person with significant control on 5 May 2017 (2 pages) |
26 September 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 26 September 2017 (1 page) |
26 September 2017 | Notification of Paul Ernest Clark as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Cessation of Fd Secretarial Ltd as a person with significant control on 5 May 2017 (1 page) |
26 September 2017 | Notification of Terence Peter Holland as a person with significant control on 5 May 2017 (2 pages) |
26 September 2017 | Notification of Neil Alexander Finnie as a person with significant control on 26 September 2017 (2 pages) |
25 July 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
25 July 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
29 March 2017 | Sub-division of shares on 17 November 2016 (6 pages) |
29 March 2017 | Sub-division of shares on 17 November 2016 (6 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
1 February 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 17 November 2016
|
1 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
1 February 2017 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page) |
30 November 2016 | Registration of charge 103426950001, created on 17 November 2016 (8 pages) |
30 November 2016 | Registration of charge 103426950001, created on 17 November 2016 (8 pages) |
7 November 2016 | Appointment of Mr Neil Alexander Finnie as a secretary on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Neil Alexander Finnie as a director on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Paul Ernest Clark as a director on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Neil Alexander Finnie as a director on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Neil Alexander Finnie as a secretary on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Paul Ernest Clark as a director on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Terence Peter Holland as a director on 4 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Terence Peter Holland as a director on 4 November 2016 (2 pages) |
7 October 2016 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Michael Duke as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Michael Duke as a director on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ on 7 October 2016 (1 page) |
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|