London
W1U 7EU
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2019(20 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Alistair Peel |
---|---|
Status | Closed |
Appointed | 05 April 2019(20 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 August 2023) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Charles Anthony Coulter Hurst |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mrs Anne Victoria Wells |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Warwick Road Hale Altrincham Cheshire WA15 9NP |
Secretary Name | Helen Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Field Gate Mill Lane Willaston South Wirral CH64 1RP Wales |
Director Name | Darren James O'Brien |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 June 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Martin Edwin Ellison |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 September 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 12 Toll Bar Road Christleton Chester Cheshire CH3 5QX Wales |
Secretary Name | Mrs Anne Victoria Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New House Bedford Road Guildford Surrey GU1 4SJ |
Director Name | Lisa Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Christopher Mark Milam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Keith Alexander Hester |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(15 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Bedford Road Guildford Surrey GU1 4SJ |
Director Name | Mr James Ion Daniel Agnew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Jeremy Michael George Cary |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(15 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Secretary Name | Christopher Mark Milam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Hardhorn Road Poulton-Le-Fylde Lancashire FY6 8DH |
Secretary Name | Mr Iain Jamieson |
---|---|
Status | Resigned |
Appointed | 31 December 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | coulterhurst.co.uk |
---|---|
Telephone | 0151 2551999 |
Telephone region | Liverpool |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
95.1k at £1 | Stackhouse Poland Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,089,662 |
Net Worth | £76,718 |
Cash | £308,144 |
Current Liabilities | £636,178 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
18 December 2014 | Delivered on: 23 December 2014 Persons entitled: Synova Capital General Partner 4 LTD in Its Capacity as General Partner of Synova Capital General Partnership Ii LP Which is the General Partner of Synova Capital Fund Ii LP (The Security Agent) Classification: A registered charge Outstanding |
---|---|
18 December 2014 | Delivered on: 19 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
16 May 2017 | Satisfaction of charge 037458960001 in full (1 page) |
16 May 2017 | Satisfaction of charge 037458960002 in full (1 page) |
28 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Iain Jamieson as a secretary on 31 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Christopher Mark Milam as a secretary on 31 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 October 2016 | Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 11 October 2016 (1 page) |
7 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 February 2015 | Termination of appointment of Keith Alexander Hester as a director on 18 December 2014 (1 page) |
23 December 2014 | Registration of charge 037458960002, created on 18 December 2014 (60 pages) |
19 December 2014 | Registration of charge 037458960001, created on 18 December 2014 (53 pages) |
10 November 2014 | Appointment of Mr Timothy David Johnson as a director on 24 July 2014 (2 pages) |
28 May 2014 | Appointment of Mr Jeremy Michael George Cary as a director (3 pages) |
21 May 2014 | Appointment of Mr Christopher Mark Milam as a director (3 pages) |
21 May 2014 | Registered office address changed from Moffat House 14-20 Pall Mall Liverpool L3 6AL on 21 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Anne Wells as a director (2 pages) |
21 May 2014 | Appointment of Christopher Mark Milam as a secretary (3 pages) |
21 May 2014 | Appointment of Mr James Ion Daniel Agnew as a director (4 pages) |
21 May 2014 | Termination of appointment of Anne Wells as a secretary (2 pages) |
21 May 2014 | Appointment of Mr Keith Alexander Hester as a director (3 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
20 March 2014 | Auditor's resignation (2 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
16 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
29 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 March 2013 | Secretary's details changed for Anne Wells on 1 January 2013 (1 page) |
4 March 2013 | Director's details changed for Charles Anthony Coulter Hurst on 1 January 2013 (2 pages) |
4 March 2013 | Secretary's details changed for Anne Wells on 1 January 2013 (1 page) |
4 March 2013 | Director's details changed for Charles Anthony Coulter Hurst on 1 January 2013 (2 pages) |
4 March 2013 | Director's details changed for Darren James O'brien on 1 January 2013 (2 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
4 March 2013 | Director's details changed for Darren James O'brien on 1 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
18 February 2013 | Resolutions
|
18 February 2013 | Form 123 (1 page) |
11 February 2013 | Director's details changed for Lisa Roberts on 6 December 2012 (2 pages) |
11 February 2013 | Director's details changed for Lisa Roberts on 6 December 2012 (2 pages) |
17 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (7 pages) |
31 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 August 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 May 2011 | Amended accounts made up to 30 April 2010 (9 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Director's details changed for Charles Anthony Coulter Hurst on 1 March 2011 (2 pages) |
18 April 2011 | Director's details changed for Charles Anthony Coulter Hurst on 1 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
28 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 March 2010 | Director's details changed for Anne Wells on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Lisa Roberts on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Darren James O'brien on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Lisa Roberts on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Darren James O'brien on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Anne Wells on 1 March 2010 (2 pages) |
27 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
21 September 2009 | Appointment terminated director martin ellison (1 page) |
2 March 2009 | Return made up to 02/03/09; full list of members (5 pages) |
29 October 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
2 June 2008 | Return made up to 02/03/08; full list of members (5 pages) |
24 September 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
24 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: victoria house 7-11 james street liverpool merseyside L2 7NX (1 page) |
13 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 February 2006 | Director's particulars changed (1 page) |
8 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
2 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 May 2004 | New director appointed (2 pages) |
22 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
2 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (1 page) |
10 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 January 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: new zealand hse 18 water street liverpool merseyside L2 8TD (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
11 December 2001 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
4 April 2001 | Return made up to 06/04/01; full list of members
|
9 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
4 May 2000 | Return made up to 06/04/00; full list of members
|
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 2ND floor, new zealand house 18 water street liverpool L2 8TB (1 page) |
5 May 1999 | Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
6 April 1999 | Incorporation (12 pages) |