Company NameBarchester (MW) Limited
Company StatusActive
Company Number08436169
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years ago)
Previous NamesFour Seasons (MW) Limited and Brighterkind (MW) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameDr Peter Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameBenjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson Court Alderley Road
Wilmslow
Cheshire
SK9 1NX
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameDr Maureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(9 months, 1 week after company formation)
Appointment Duration6 years (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Secretary NameMrs Abigail Mattison
StatusResigned
Appointed16 June 2014(1 year, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2020)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnted Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NamePhillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Ryan Stuart Macaskill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Gregory Laurence Newman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS

Contact

Websitefshc.co.uk

Location

Registered AddressThe Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

31.4m at £1Four Seasons (Cb) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,226,000
Cash£837,000
Current Liabilities£11,756,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Charges

8 January 2020Delivered on: 17 January 2020
Persons entitled: Lynx Resources Inc.

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
15 March 2013Delivered on: 23 March 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
13 February 2020Change of details for Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (2 pages)
17 January 2020Registration of charge 084361690002, created on 8 January 2020 (30 pages)
14 January 2020Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page)
14 January 2020Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page)
14 January 2020Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 14 January 2020 (1 page)
14 January 2020Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page)
14 January 2020Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page)
14 January 2020Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 (1 page)
14 January 2020Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages)
14 January 2020Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages)
14 January 2020Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages)
14 January 2020Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 (1 page)
10 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
(3 pages)
5 October 2019Full accounts made up to 31 December 2018 (25 pages)
29 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
7 February 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
13 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
20 September 2017Full accounts made up to 31 December 2016 (23 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
23 January 2017Director's details changed for Dr Maureen Claire Royston on 21 February 2014 (2 pages)
23 January 2017Director's details changed for Dr Maureen Claire Royston on 21 February 2014 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (31 pages)
9 October 2016Full accounts made up to 31 December 2015 (31 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 31,391,085
(4 pages)
7 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 31,391,085
(4 pages)
2 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
2 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
2 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
2 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
2 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
2 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
2 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
2 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
29 February 2016Company name changed four seasons (mw) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
29 February 2016Change of name notice (2 pages)
29 February 2016Company name changed four seasons (mw) LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
(2 pages)
29 February 2016Change of name notice (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 31,391,085
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 31,391,085
(5 pages)
27 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 31,391,085
(5 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
20 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Benjamin Robert Taberner on 18 February 2015 (2 pages)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
10 November 2014Termination of appointment of Dominic Jude Kay as a director on 28 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
9 October 2014Full accounts made up to 31 December 2013 (20 pages)
15 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 19/03/2014
(6 pages)
15 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 19/03/2014
(6 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Maureen Claire Royston on 22 May 2014 (2 pages)
7 April 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK19 1NX on 7 April 2014 (1 page)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (7 pages)
31 March 2014Appointment of Ian Richard Smith as a director (2 pages)
31 March 2014Termination of appointment of Peter Calveley as a director (1 page)
31 March 2014Termination of appointment of Peter Calveley as a director (1 page)
31 March 2014Appointment of Maureen Claire Royston as a director (2 pages)
31 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 31,691,085
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2014.
(4 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (7 pages)
31 March 2014Appointment of Maureen Claire Royston as a director (2 pages)
31 March 2014Appointment of Ian Richard Smith as a director (2 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders (7 pages)
31 March 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 31,691,085
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2014.
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 14,311,595
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 14,311,595
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 14,311,595
(3 pages)
5 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 March 2013Incorporation (38 pages)
8 March 2013Incorporation (38 pages)