Stourbridge
West Midlands
DY8 1LU
Secretary Name | Kay Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1999(96 years after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Church Street Stourbridge West Midlands DY8 1LU |
Director Name | Mr Richard Monty Parmley Davies |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(114 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Cecil George Davies |
---|---|
Date of Birth | April 1905 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(88 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 1992) |
Role | Company Director |
Correspondence Address | Westgrove 39 Western Road Hagley Stourbridge West Midlands DY9 0JY |
Director Name | Richard Frank Davies |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(88 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 April 1999) |
Role | Company Director |
Correspondence Address | 17 Hall Meadow Hagley Stourbridge West Midlands DY9 9LE |
Director Name | Richard Lance Davies |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(88 years after company formation) |
Appointment Duration | 31 years, 7 months (resigned 07 December 2022) |
Role | Accountant |
Country of Residence | English |
Correspondence Address | 15-17 Church Street Stourbridge West Midlands DY8 1LU |
Secretary Name | Richard Lance Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(88 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 May 1999) |
Role | Company Director |
Country of Residence | English |
Correspondence Address | 32 Lyttelton Road Droitwich Worcestershire WR9 7AB |
Telephone | 01384 422532 |
---|---|
Telephone region | Dudley |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £532,763 |
Cash | £368 |
Current Liabilities | £23,470 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
11 December 2001 | Delivered on: 27 December 2001 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30000 coventry building society £40,000,000 12 1/8 per cent permanenet interest bearing shares and all stocks,shares,bonds,debentures,debenture stock,loan stock,unit trust investments certificates of deposit and other securities all dividends interest or other distributions paid or payable in respect of them,all allotments accretions offers rights benefits and advantages arising in respect of them all stocks shares rights money or property accruing to them all cash,debentures or other obligations. See the mortgage charge document for full details. Outstanding |
---|---|
11 December 2001 | Delivered on: 12 December 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee but limited to the amount of £30000 plus interest due on any account whatsoever. Particulars: The property at 51 - 57 bromley street lue stourbridge west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 December 2023 | Declaration of solvency (5 pages) |
---|---|
5 December 2023 | Appointment of a voluntary liquidator (4 pages) |
5 December 2023 | Resolutions
|
5 December 2023 | Registered office address changed from 15-17 Church Street Stourbridge DY8 1LU England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 5 December 2023 (2 pages) |
20 November 2023 | Confirmation statement made on 20 November 2023 with updates (4 pages) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
8 June 2023 | Notification of Kay Davies as a person with significant control on 7 December 2022 (2 pages) |
8 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
7 June 2023 | Cessation of Richard Lance Davies as a person with significant control on 7 December 2022 (1 page) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 March 2023 | Termination of appointment of Richard Lance Davies as a director on 7 December 2022 (1 page) |
14 May 2022 | Confirmation statement made on 1 May 2022 with updates (6 pages) |
9 March 2022 | Purchase of own shares. (3 pages) |
1 November 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
27 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
11 February 2021 | Satisfaction of charge 2 in full (2 pages) |
11 February 2021 | Satisfaction of charge 1 in full (2 pages) |
15 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 August 2020 | Director's details changed for Richard Lance Davies on 13 August 2020 (2 pages) |
13 August 2020 | Secretary's details changed for Kay Davies on 13 August 2020 (1 page) |
13 August 2020 | Director's details changed for Kay Davies on 13 August 2020 (2 pages) |
13 August 2020 | Registered office address changed from Imperial Works Bromley Street Lye Stourbridge West Midlands DY9 8HZ to 15-17 Church Street Stourbridge DY8 1LU on 13 August 2020 (1 page) |
13 August 2020 | Change of details for Mr Richard Lance Davies as a person with significant control on 13 August 2020 (2 pages) |
5 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
9 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
5 May 2017 | Appointment of Mr Richard Monty Parmley Davies as a director on 1 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard Monty Parmley Davies as a director on 1 May 2017 (2 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 June 2010 | Director's details changed for Kay Davies on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard Lance Davies on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard Lance Davies on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Richard Lance Davies on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kay Davies on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (11 pages) |
3 June 2010 | Director's details changed for Kay Davies on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (11 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (9 pages) |
28 May 2009 | Return made up to 01/05/09; full list of members (9 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (9 pages) |
16 May 2008 | Return made up to 01/05/08; full list of members (9 pages) |
18 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 01/05/07; full list of members (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
15 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
1 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 May 2005 | Return made up to 01/05/05; full list of members (11 pages) |
20 May 2005 | Return made up to 01/05/05; full list of members (11 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (11 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (11 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (14 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (14 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (11 pages) |
28 May 2002 | Return made up to 01/05/02; full list of members (11 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
1 May 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
27 December 2001 | Particulars of mortgage/charge (4 pages) |
27 December 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (10 pages) |
10 May 2001 | Return made up to 01/05/01; full list of members (10 pages) |
22 June 2000 | Return made up to 01/05/00; full list of members (10 pages) |
22 June 2000 | Return made up to 01/05/00; full list of members (10 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 May 1999 | Return made up to 01/05/99; full list of members (9 pages) |
27 May 1999 | Return made up to 01/05/99; full list of members (9 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
24 June 1998 | Return made up to 01/05/98; full list of members
|
24 June 1998 | Return made up to 01/05/98; full list of members
|
24 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
13 May 1997 | Return made up to 01/05/97; full list of members
|
13 May 1997 | Return made up to 01/05/97; full list of members
|
7 May 1997 | Memorandum and Articles of Association (16 pages) |
7 May 1997 | Memorandum and Articles of Association (16 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
21 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
25 May 1996 | Return made up to 08/05/96; full list of members (7 pages) |
2 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 May 1995 | Return made up to 08/05/95; full list of members
|
25 May 1995 | Return made up to 08/05/95; full list of members
|
6 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |