Company NameWilmsco Llp
Company StatusLiquidation
Company NumberOC322360
CategoryLimited Liability Partnership
Incorporation Date12 September 2006(17 years, 7 months ago)
Previous NameMutual Financial Management Limited Liability Partnership

Directors

LLP Designated Member NameMr Austin John Charles Hutchinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AP
LLP Designated Member NameMr Stephen John Bingham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AP
LLP Designated Member NameAndrew Hagan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AP
LLP Designated Member NameMr Gareth Howall Edwards
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(10 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourthill House Water Lane
Wilmslow
Cheshire
SK9 5AP
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemutualfm.co.uk
Email address[email protected]
Telephone0161 4484755
Telephone regionManchester

Location

Registered AddressCourthill House
Water Lane
Wilmslow
Cheshire
SK9 5AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,158,620
Cash£57,498
Current Liabilities£63,892

Accounts

Latest Accounts11 November 2022 (1 year, 5 months ago)
Next Accounts Due11 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 November

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

29 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 11 November 2022 (9 pages)
21 November 2022Company name changed mutual financial management LIMITED LIABILITY PARTNERSHIP\certificate issued on 21/11/22 (3 pages)
15 November 2022Previous accounting period shortened from 31 March 2023 to 11 November 2022 (1 page)
8 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
26 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
18 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Member's details changed for Mr Stephen John Bingham on 25 March 2019 (2 pages)
26 March 2019Member's details changed for Mr Stephen John Bingham on 26 March 2019 (2 pages)
26 March 2019Member's details changed for Andrew Hagan on 25 March 2019 (2 pages)
26 March 2019Member's details changed for Mr Austin John Charles Hutchinson on 26 March 2019 (2 pages)
3 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 May 2017Appointment of Gareth Howall Edwards as a member on 6 April 2017 (3 pages)
26 May 2017Appointment of Gareth Howall Edwards as a member on 6 April 2017 (3 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 September 2015Registered office address changed from Egerton House South Towers Business Park Wilmslow Road Manchester M20 2DX to Courthill House Water Lane Wilmslow Cheshire SK9 5AP on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Egerton House South Towers Business Park Wilmslow Road Manchester M20 2DX to Courthill House Water Lane Wilmslow Cheshire SK9 5AP on 24 September 2015 (1 page)
21 September 2015Annual return made up to 12 September 2015 (4 pages)
21 September 2015Annual return made up to 12 September 2015 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Annual return made up to 12 September 2014 (4 pages)
30 October 2014Annual return made up to 12 September 2014 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2013Member's details changed for Mr Austin John Charles Hutchinson on 1 October 2012 (2 pages)
17 September 2013Annual return made up to 12 September 2013 (4 pages)
17 September 2013Annual return made up to 12 September 2013 (4 pages)
17 September 2013Member's details changed for Mr Austin John Charles Hutchinson on 1 October 2012 (2 pages)
17 September 2013Member's details changed for Mr Austin John Charles Hutchinson on 1 October 2012 (2 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Member's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
12 November 2012Member's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
12 November 2012Annual return made up to 12 September 2012 (4 pages)
12 November 2012Annual return made up to 12 September 2012 (4 pages)
12 November 2012Member's details changed for Mr Austin John Charles Hutchinson on 1 July 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Member's details changed for Austin John Charles Hutchinson on 27 September 2011 (3 pages)
7 October 2011Annual return made up to 12 September 2011 (4 pages)
7 October 2011Member's details changed for Austin John Charles Hutchinson on 27 September 2011 (3 pages)
7 October 2011Annual return made up to 12 September 2011 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Annual return made up to 12 September 2010 (4 pages)
25 November 2010Member's details changed for Andrew Hagan on 12 September 2010 (2 pages)
25 November 2010Member's details changed for Andrew Hagan on 12 September 2010 (2 pages)
25 November 2010Member's details changed for Stephen John Bingham on 12 September 2010 (2 pages)
25 November 2010Member's details changed for Stephen John Bingham on 12 September 2010 (2 pages)
25 November 2010Annual return made up to 12 September 2010 (4 pages)
12 March 2010Annual return made up to 10 October 2009 (9 pages)
12 March 2010Annual return made up to 10 October 2009 (9 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 April 2009Annual return made up to 10/10/08 (3 pages)
20 April 2009Annual return made up to 10/10/07 (3 pages)
20 April 2009Annual return made up to 10/10/08 (3 pages)
20 April 2009Annual return made up to 10/10/07 (3 pages)
20 March 2009Registered office changed on 20/03/2009 from adamson house towers business park wilmslow road manchester M20 2YY (1 page)
20 March 2009Registered office changed on 20/03/2009 from adamson house towers business park wilmslow road manchester M20 2YY (1 page)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Registered office changed on 22/05/07 from: ground floor eden point three acres lane cheadle hulme cheshire SK8 6RL (1 page)
22 May 2007Registered office changed on 22/05/07 from: ground floor eden point three acres lane cheadle hulme cheshire SK8 6RL (1 page)
17 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
17 February 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 September 2006New member appointed (1 page)
27 September 2006Member resigned (1 page)
27 September 2006New member appointed (1 page)
27 September 2006New member appointed (1 page)
27 September 2006New member appointed (1 page)
27 September 2006Member resigned (1 page)
27 September 2006Member resigned (1 page)
27 September 2006Member resigned (1 page)
27 September 2006New member appointed (1 page)
27 September 2006New member appointed (1 page)
12 September 2006Incorporation (3 pages)
12 September 2006Incorporation (3 pages)