Knutsford
WA16 6EN
Director Name | Mr Lloyd John Pearce |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN |
Director Name | Douglas William Frederick Le Fort |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN |
Director Name | Mrs Helen Rosemary Jennings |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN |
Director Name | Mrs Sarah Jennifer Anderson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN |
Director Name | Mr Spencer Alan Kerry |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN |
Director Name | Mr Christopher Graham Lane |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2021(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN |
Registered Address | Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
1 July 2021 | Delivered on: 12 July 2021 Persons entitled: Swk Funding Llc Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 July 2021 | Delivered on: 6 July 2021 Persons entitled: Swk Funding Llc Classification: A registered charge Outstanding |
31 March 2020 | Delivered on: 31 March 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 October 2019 | Delivered on: 8 November 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. The benefit of all covenants given in respect of such property. Outstanding |
22 October 2019 | Delivered on: 24 October 2019 Persons entitled: Richard Anderson Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (10 pages) |
---|---|
18 May 2023 | Cessation of Spencer Alan Kerry as a person with significant control on 28 September 2022 (1 page) |
9 May 2023 | Group of companies' accounts made up to 31 March 2023 (32 pages) |
23 February 2023 | Confirmation statement made on 30 January 2023 with updates (10 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
24 November 2022 | Termination of appointment of Helen Rosemary Jennings as a director on 24 November 2022 (1 page) |
26 October 2022 | Termination of appointment of Christopher Graham Lane as a director on 21 October 2022 (1 page) |
3 October 2022 | Appointment of Mrs Sarah Jennifer Anderson as a director on 28 September 2022 (2 pages) |
13 September 2022 | Termination of appointment of Spencer Alan Kerry as a director on 25 July 2022 (1 page) |
3 March 2022 | Confirmation statement made on 30 January 2022 with updates (5 pages) |
7 December 2021 | Resolutions
|
7 December 2021 | Resolutions
|
30 November 2021 | Statement of capital following an allotment of shares on 19 August 2021
|
25 September 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
2 September 2021 | Appointment of Mrs Helen Rosemary Jennings as a director on 25 August 2021 (2 pages) |
2 September 2021 | Appointment of Mr Christopher Graham Lane as a director on 25 August 2021 (2 pages) |
1 September 2021 | Resolutions
|
27 July 2021 | Resolutions
|
27 July 2021 | Memorandum and Articles of Association (74 pages) |
14 July 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
12 July 2021 | Registration of charge 117997440005, created on 1 July 2021 (97 pages) |
6 July 2021 | Registration of charge 117997440004, created on 1 July 2021 (13 pages) |
26 June 2021 | Memorandum and Articles of Association (72 pages) |
26 June 2021 | Resolutions
|
17 May 2021 | Resolutions
|
28 April 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
12 March 2021 | Confirmation statement made on 30 January 2021 with updates (5 pages) |
26 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
10 February 2021 | Purchase of own shares. (3 pages) |
21 January 2021 | Cancellation of shares. Statement of capital on 15 December 2020
|
7 January 2021 | Resolutions
|
7 January 2021 | Memorandum and Articles of Association (70 pages) |
16 November 2020 | Appointment of Mr Douglas Le Fort as a director on 9 November 2020 (2 pages) |
17 August 2020 | Memorandum and Articles of Association (69 pages) |
17 August 2020 | Resolutions
|
28 July 2020 | Resolutions
|
17 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
23 April 2020 | Statement of capital following an allotment of shares on 20 April 2020
|
20 April 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
31 March 2020 | Registration of charge 117997440003, created on 31 March 2020 (24 pages) |
24 February 2020 | Registered office address changed from The Firs Parkfield Road Knutsford Cheshire WA16 8NP United Kingdom to Ground Floor, 3 Royal Court Tatton Street Knutsford WA16 6EN on 24 February 2020 (1 page) |
22 February 2020 | Satisfaction of charge 117997440002 in full (4 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
28 January 2020 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
10 November 2019 | Resolutions
|
10 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
10 November 2019 | Sub-division of shares on 22 October 2019 (4 pages) |
10 November 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
10 November 2019 | Resolutions
|
8 November 2019 | Change of share class name or designation (2 pages) |
8 November 2019 | Particulars of variation of rights attached to shares (4 pages) |
8 November 2019 | Registration of charge 117997440002, created on 22 October 2019 (25 pages) |
1 November 2019 | Appointment of Mr Lloyd John Pearce as a director on 22 October 2019 (2 pages) |
24 October 2019 | Registration of charge 117997440001, created on 22 October 2019 (38 pages) |
31 January 2019 | Incorporation Statement of capital on 2019-01-31
|