Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | Suzanne Carole Joseph |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1999(96 years, 8 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | Joseph Adele |
---|---|
Date of Birth | November 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Correspondence Address | 3 Hill Top Hale Altrincham Cheshire WA15 0NH |
Director Name | Andrew Charles Blacow |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 1995) |
Role | Finance Director |
Correspondence Address | 20 Buttermere Road Gatley Cheadle Cheshire SK8 4RH |
Director Name | Brian Joseph Hendley |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 1993) |
Role | Buyer |
Correspondence Address | Solway Wilmslow Park Wilmslow Cheshire SK9 2BH |
Director Name | Paul Anthony Lee |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 November 2002) |
Role | Solicitor |
Correspondence Address | Riverbank Cottage 2 Stanton Avenue Didsbury Manchester M20 2PG |
Secretary Name | James Forbes Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Oak Barn House Castle Hill Bredbury Stockport Cheshire SK6 2RY |
Telephone | 0161 2362371 |
---|---|
Telephone region | Manchester |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,949,315 |
Cash | £1,936 |
Current Liabilities | £282,680 |
Latest Accounts | 30 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 17 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (10 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages) |
24 January 2023 | Accounts for a small company made up to 30 April 2022 (12 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
22 January 2022 | Accounts for a small company made up to 30 April 2021 (11 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a small company made up to 30 April 2020 (12 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
19 October 2016 | Company name changed pugh,davies & company LIMITED\certificate issued on 19/10/16
|
19 October 2016 | Company name changed pugh,davies & company LIMITED\certificate issued on 19/10/16
|
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (8 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Suzanne Carole Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Suzanne Carole Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Suzanne Carole Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
30 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (5 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (5 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (5 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (5 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 July 2003 | Return made up to 17/07/03; full list of members (10 pages) |
26 July 2003 | Return made up to 17/07/03; full list of members (10 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
14 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
14 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
21 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
21 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page) |
1 March 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
1 March 2001 | Full group accounts made up to 30 April 2000 (23 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
6 February 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
6 February 2000 | Full group accounts made up to 30 April 1999 (23 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members (7 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members (7 pages) |
1 March 1999 | Full group accounts made up to 30 April 1998 (22 pages) |
1 March 1999 | Full group accounts made up to 30 April 1998 (22 pages) |
30 July 1998 | Return made up to 17/07/98; no change of members
|
30 July 1998 | Return made up to 17/07/98; no change of members
|
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
20 November 1997 | Full group accounts made up to 19 January 1997 (19 pages) |
20 November 1997 | Full group accounts made up to 19 January 1997 (19 pages) |
15 August 1997 | Return made up to 17/07/97; full list of members
|
15 August 1997 | Return made up to 17/07/97; full list of members
|
21 November 1996 | Full group accounts made up to 19 January 1996 (18 pages) |
21 November 1996 | Full group accounts made up to 19 January 1996 (18 pages) |
20 August 1996 | Return made up to 17/07/96; no change of members
|
20 August 1996 | Return made up to 17/07/96; no change of members
|
17 November 1995 | Full group accounts made up to 19 January 1995 (19 pages) |
17 November 1995 | Full group accounts made up to 19 January 1995 (19 pages) |
17 August 1995 | Return made up to 17/07/95; no change of members (6 pages) |
17 August 1995 | Return made up to 17/07/95; no change of members (6 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (124 pages) |
29 September 1989 | Scheme of arrangement - amalgamation (8 pages) |
29 September 1989 | Scheme of arrangement - amalgamation (8 pages) |
10 February 1903 | Incorporation (34 pages) |