Tytherington Business Park
Macclesfield
SK10 2XF
Director Name | Mr Peter John Molloy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | England |
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 | Current |
Appointed | 13 September 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | Wales |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Ms Bethany Rose Peace |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Kevin Michael Perry |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Christopher Thomas Wicks |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(6 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Ian Lawrence |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL |
Secretary Name | Suzanne Lawrence |
---|---|
Status | Resigned |
Appointed | 21 March 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | Wynford Lodge Forge Lane High Halstow Rochester Kent ME3 8SL |
Director Name | Mr Joseph Lawrence |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2019(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 October 2019) |
Role | Company Director |
Country of Residence | England |
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 | 04 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 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 |
Secretary Name | John Christopher Stewart Dent |
---|---|
Status | Resigned |
Appointed | 04 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2022) |
Role | Company Director |
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 | 01 May 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 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 |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 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 |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
24 November 2023 | Appointment of Mr Christopher Thomas Wicks as a director on 20 November 2023 (2 pages) |
---|---|
24 November 2023 | Appointment of Ms Bethany Rose Peace as a director on 20 November 2023 (2 pages) |
24 November 2023 | Appointment of Mr Kevin Michael Perry as a director on 20 November 2023 (2 pages) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
11 May 2023 | Satisfaction of charge 108021000001 in full (1 page) |
5 April 2023 | Registration of charge 108021000002, created on 3 April 2023 (62 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
20 September 2022 | Appointment of Mr Andrew John Mallows as a director on 13 September 2022 (2 pages) |
27 July 2022 | Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page) |
15 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a secretary on 10 March 2022 (1 page) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page) |
18 August 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
11 May 2021 | Full accounts made up to 31 December 2020 (19 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
9 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
21 January 2020 | Memorandum and Articles of Association (26 pages) |
15 January 2020 | Resolutions
|
23 December 2019 | Registration of charge 108021000001, created on 20 December 2019 (11 pages) |
3 December 2019 | Notification of Franchise Brands Plc as a person with significant control on 7 October 2019 (2 pages) |
3 December 2019 | Cessation of Suzanne Lawrence as a person with significant control on 7 October 2019 (1 page) |
3 December 2019 | Cessation of Ian Lawrence as a person with significant control on 7 October 2019 (1 page) |
3 December 2019 | Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages) |
7 October 2019 | Termination of appointment of Joseph Lawrence as a director on 4 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Joseph Lawrence as a director on 4 October 2019 (2 pages) |
7 October 2019 | Appointment of John Christopher Stewart Dent as a secretary on 4 October 2019 (2 pages) |
7 October 2019 | Appointment of Mr Stephen Glen Hemsley as a director on 4 October 2019 (2 pages) |
7 October 2019 | Appointment of John Christopher Stewart Dent as a director on 4 October 2019 (2 pages) |
7 October 2019 | Registered office address changed from Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL United Kingdom to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Ian Lawrence as a director on 4 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Suzanne Lawrence as a secretary on 4 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 January 2019 | Registered office address changed from Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Wynford Lodge Forge Lane, High Halstow Rochester Kent ME3 8SL on 21 January 2019 (1 page) |
8 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
8 June 2018 | Change of details for Ian Lawrence as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Notification of Suzanne Lawrence as a person with significant control on 4 November 2017 (2 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 March 2018 | Appointment of Suzanne Lawrence as a secretary on 21 March 2018 (2 pages) |
6 December 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
6 December 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 5 November 2017
|
6 December 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
6 December 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 5 November 2017
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|