Caspian Road
Altrincham
Cheshire
WA14 5HH
Director Name | Geoffrey Bradburn Yearsley |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(91 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 22 April 2017) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
Secretary Name | Mrs Winny Thurn Yearsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(91 years after company formation) |
Appointment Duration | 17 years, 8 months (resigned 15 August 2010) |
Role | Company Director |
Correspondence Address | Casa Jacaranda 6 Calle Los Pomelos Urbanisation Algarrobo Nerja Malaga Foreign |
Director Name | Elizabeth Mary Bentham |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(99 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 February 2017) |
Role | Medical Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
627 at £1 | Geoffrey Bradburn Yearsley 9.48% Ordinary |
---|---|
420 at £1 | Trustees Of Sophie Emma Derbyshire 6.35% Ordinary |
3.6k at £1 | J.b. Yearsley 53.80% Ordinary |
1000 at £1 | Trustees Of T. Bentham & Trustees Of G. Bentham 15.12% Ordinary |
959 at £1 | Mrs E.m. Bentham 14.50% Ordinary |
50 at £1 | Elizabeth Yearsley 0.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £474,950 |
Cash | £87,892 |
Current Liabilities | £62,250 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 April 2024 (6 months, 1 week from now) |
9 December 1985 | Delivered on: 18 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/34 (even) coronation street, 44/50 (even) pitt street, macclesfield cheshire t/n ch 233064. Outstanding |
---|---|
5 December 1933 | Delivered on: 7 December 1933 Persons entitled: Mrs K Middleton Classification: Mortgage Secured details: £1000. Particulars: F/H 2,4,12,14 & 16 winifred rd. Urmston perpetual yearly rent charges of £8.6.8 issuing out of 6 & 8 winifred rd. Apd, £16.13.4 issuing out of 18,20,22 & 24 winifred rd. Apd, & £4.3.4 issuing out of 10 winifred rd. Apd. Outstanding |
8 July 1898 | Delivered on: 16 April 1931 Persons entitled: H.L.Hall Classification: Mortgage Secured details: £900 (owing on 1 nov 1929). Particulars: 15/27 6 shorn terrace sale. Outstanding |
21 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 3 July 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
23 February 2018 | Change of details for Mr James Bradburn Yearsley as a person with significant control on 8 July 2016 (5 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Geoffrey Bradburn Yearsley as a director on 22 April 2017 (1 page) |
17 July 2017 | Termination of appointment of Geoffrey Bradburn Yearsley as a director on 22 April 2017 (1 page) |
21 February 2017 | Termination of appointment of Elizabeth Mary Bentham as a director on 20 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Elizabeth Mary Bentham as a director on 20 February 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Director's details changed for Geoffrey Bradburn Yearsley on 1 January 2013 (2 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Geoffrey Bradburn Yearsley on 1 January 2013 (2 pages) |
10 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
10 July 2013 | Director's details changed for Geoffrey Bradburn Yearsley on 1 January 2013 (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 September 2010 | Director's details changed for Mr James Bradburn Yearsley on 15 August 2010 (2 pages) |
13 September 2010 | Termination of appointment of Winny Yearsley as a secretary (1 page) |
13 September 2010 | Termination of appointment of Winny Yearsley as a secretary (1 page) |
13 September 2010 | Director's details changed for Elizabeth Mary Bentham on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr James Bradburn Yearsley on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Elizabeth Mary Bentham on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Geoffrey Bradburn Yearsley on 15 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Geoffrey Bradburn Yearsley on 15 August 2010 (2 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Mr James Bradburn Yearsley on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Geoffrey Bradburn Yearsley on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Elizabeth Mary Bentham on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr James Bradburn Yearsley on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr James Bradburn Yearsley on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Geoffrey Bradburn Yearsley on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Geoffrey Bradburn Yearsley on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Elizabeth Mary Bentham on 8 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Elizabeth Mary Bentham on 8 July 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
24 September 2008 | Return made up to 08/07/08; no change of members (7 pages) |
24 September 2008 | Return made up to 08/07/08; no change of members (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
12 July 2007 | Return made up to 08/07/07; full list of members (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Location of register of members (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 08/07/06; full list of members (4 pages) |
20 July 2006 | Return made up to 08/07/06; full list of members (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 08/07/05; full list of members (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members
|
20 July 2004 | Return made up to 08/07/04; full list of members
|
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
12 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
12 September 2002 | Return made up to 09/08/02; full list of members (8 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 August 2001 | Return made up to 25/08/01; no change of members (6 pages) |
30 August 2001 | Return made up to 25/08/01; no change of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 September 2000 | Return made up to 25/08/00; no change of members
|
13 September 2000 | Return made up to 25/08/00; no change of members
|
22 September 1999 | Return made up to 07/09/99; full list of members (5 pages) |
22 September 1999 | Return made up to 07/09/99; full list of members (5 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 18/09/98; no change of members (4 pages) |
7 November 1997 | Location of register of members (1 page) |
7 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
7 November 1997 | Location of register of members (1 page) |
7 November 1997 | Return made up to 30/09/97; full list of members (8 pages) |
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
28 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 7 ruskin court knutsford cheshire WA16 6HN (1 page) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 7 ruskin court knutsford cheshire WA16 6HN (1 page) |
3 November 1995 | Return made up to 30/09/95; full list of members
|
3 November 1995 | Return made up to 30/09/95; full list of members
|
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 August 1995 | Registered office changed on 23/08/95 from: church house 3 church hill knutsford cheshire WA16 6DA (1 page) |
23 August 1995 | Registered office changed on 23/08/95 from: church house 3 church hill knutsford cheshire WA16 6DA (1 page) |
23 November 1994 | Return made up to 10/11/94; full list of members (5 pages) |
23 November 1994 | Return made up to 10/11/94; full list of members (5 pages) |
8 December 1993 | Return made up to 10/12/93; full list of members (7 pages) |
8 December 1993 | Return made up to 10/12/93; full list of members (7 pages) |
23 December 1988 | Accounts made up to 31 March 1988 (7 pages) |
23 December 1988 | Accounts made up to 31 March 1988 (7 pages) |
2 April 1980 | Accounts made up to 31 March 1978 (8 pages) |
2 April 1980 | Accounts made up to 31 March 1978 (8 pages) |
13 December 1901 | Incorporation (11 pages) |
13 December 1901 | Incorporation (11 pages) |