Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
21ST Amendment NW Limited
21ST Amendment NW Limited is an active company incorporated on 8 March 2022 with the registered office located in Cheadle, Greater Manchester. 21ST Amendment NW Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13962454
Private limited company
Age
3 years
Incorporated
8 March 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 January 2025
(7 months ago)
Next confirmation dated
21 January 2026
Due by
4 February 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
30 Apr 2024
(1 year 1 month)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about 21ST Amendment NW Limited
Contact
Address
Hgr Accountants Ltd 3 Linden Road
Cheadle Hulme
Stockport
Cheshire
SK8 5NB
United Kingdom
Address changed on
29 Apr 2024
(1 year 4 months ago)
Previous address was
116 Duke Street Liverpool Merseyside L1 5JW England
Companies in SK8 5NB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Terence Stockton
PSC • Director • British • Lives in England • Born in May 1962
James Nicholas Sullivan
Director • British • Lives in England • Born in May 1993
Lord Alfred McCaughran
Director • British • Lives in England • Born in Dec 1957
Sullstan Beverages Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Bubbles Champagne Bar Limited
Terence Stockton and James Nicholas Sullivan are mutual people.
Active
Mackstock Leisure Limited
Terence Stockton is a mutual person.
Active
Titanic Boats And Apartments Limited
Terence Stockton is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Apr 2024
For period
30 Mar
⟶
30 Apr 2024
Traded for
13 months
Cash in Bank
Unreported
Decreased by £22.57K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£144.67K
Decreased by £18.94K (-12%)
Total Liabilities
-£157.14K
Decreased by £20.4K (-11%)
Net Assets
-£12.47K
Increased by £1.47K (-11%)
Debt Ratio (%)
109%
Increased by 0.1% (0%)
See 10 Year Full Financials
Latest Activity
Terence Stockton Resigned
2 Months Ago on 30 Jun 2025
Mr Terence Stockton (PSC) Details Changed
3 Months Ago on 19 May 2025
Mr James Nicholas Sullivan Details Changed
4 Months Ago on 30 Apr 2025
Micro Accounts Submitted
7 Months Ago on 31 Jan 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Lord Alfred Mccaughran (PSC) Resigned
8 Months Ago on 16 Jan 2025
A Person with Significant Control (PSC) Resigned
8 Months Ago on 16 Jan 2025
Accounting Period Extended
9 Months Ago on 21 Nov 2024
Lord Alfred Mccaughran Resigned
1 Year 2 Months Ago on 1 Jul 2024
Mr Lord Alfred Mccaughran Details Changed
1 Year 3 Months Ago on 19 May 2024
Get Alerts
Get Credit Report
Discover 21ST Amendment NW Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Terence Stockton as a director on 30 June 2025
Submitted on 5 Jul 2025
Director's details changed for Mr James Nicholas Sullivan on 30 April 2025
Submitted on 4 Jun 2025
Change of details for Mr Terence Stockton as a person with significant control on 19 May 2025
Submitted on 27 May 2025
Cessation of Lord Alfred Mccaughran as a person with significant control on 16 January 2025
Submitted on 25 Mar 2025
Micro company accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Confirmation statement made on 21 January 2025 with updates
Submitted on 27 Jan 2025
Cessation of A Person with Significant Control as a person with significant control on 16 January 2025
Submitted on 22 Jan 2025
Previous accounting period extended from 31 March 2024 to 30 April 2024
Submitted on 21 Nov 2024
Termination of appointment of Lord Alfred Mccaughran as a director on 1 July 2024
Submitted on 4 Jul 2024
Director's details changed for Mr Lord Alfred Mccaughran on 19 May 2024
Submitted on 5 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs