Sale
Cheshire
M33 3QU
Secretary Name | Mr Roger John Medley Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 1999(87 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Grasmere Road Sale Cheshire M33 3QU |
Director Name | Gillian Elizabeth Davies |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(98 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Care Worker |
Country of Residence | England |
Correspondence Address | Rookwood Clarendon Crescent Sale Cheshire M33 2DE |
Director Name | Mr Robert David Moore |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(98 years, 9 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rookwood Clarendon Crescent Sale Cheshire M33 2DE |
Director Name | Mr Barry Holt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2014(103 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 The Cloisters Church Road East Sale Cheshire M33 3DR |
Director Name | Edwin Brockbank |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(79 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 May 2010) |
Role | Structural Engineer |
Country of Residence | Wales |
Correspondence Address | 4 Cherry Orchard Holt Wrexham LL13 9AH Wales |
Director Name | John Peter Day |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(79 years, 4 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 29 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Dorrington Road Sale Cheshire M33 5DX |
Director Name | Duncan Mercer |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(79 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 October 1998) |
Role | School Teacher |
Correspondence Address | 14 Beccles Road Brooklands Sale Cheshire M33 3RP |
Director Name | Norman Henry Middlebrook |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(79 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 August 2009) |
Role | Retired |
Correspondence Address | 27 Clarendon Road Sale Cheshire M33 2DU |
Director Name | Lawrence Rowland Wilkinson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(79 years, 4 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 24 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Moss Lane Sale Cheshire M33 5AP |
Secretary Name | Lawrence Rowland Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(79 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Moss Lane Sale Cheshire M33 5AP |
Director Name | Mr Michael Glyn Roberts |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(103 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Emsworth Drive Sale Cheshire M33 3PR |
Registered Address | Rookwood Clarendon Crescent Sale Cheshire M33 2DE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.4k at £1 | Barry Holt & Roger John Medley Lee 96.51% Ordinary |
---|---|
10 at £1 | Barry Holt 0.70% Ordinary |
10 at £1 | Gillian Elizabeth Davies 0.70% Ordinary |
10 at £1 | Michael Glyn Roberts 0.70% Ordinary |
10 at £1 | Robert David Moore 0.70% Ordinary |
10 at £1 | Roger John Medley Lee 0.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,619 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 September 2007 | Delivered on: 29 September 2007 Satisfied on: 4 September 2008 Persons entitled: The Foundation for Sport and the Arts Classification: Third party legal charge Secured details: All monies due or to become due from the trustees for the time being of the sale sports club to the chargee. Particulars: The sale sports ground known as rookwood clarendon crescent sale cheshire. Fully Satisfied |
---|---|
26 October 1990 | Delivered on: 3 November 1990 Satisfied on: 3 October 2007 Persons entitled: Messrs. Coutts & Co Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Sale cricket lawn tennis and hockey club situate at the junction of dane road and clarendon crescent sale greater manchester and the land held herewith (for full details see form 395 and schedule). Fully Satisfied |
17 October 1990 | Delivered on: 20 October 1990 Satisfied on: 3 October 2007 Persons entitled: Trafford Borough Council Classification: Agreement Secured details: £64,870 and all other monies due or to become due from the company to the chargee. Particulars: Land and buildings at corner of dane road and clarendon crescent sale greater manchester. Fully Satisfied |
30 December 1987 | Delivered on: 8 January 1988 Satisfied on: 3 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at the junction of dane road and clarendon crescent sale cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 August 1986 | Delivered on: 26 August 1986 Satisfied on: 7 May 1988 Persons entitled: Mathew Brown PLC Classification: Legal charge Secured details: £11,000 and all other monies due or to become due from the company to the chargee including moneys due for goods sold & delivered under the terms of the charge. Particulars: F/H sale cricket club. Sited at the junction of dane road & clarendon crescent sale, greater manchester. And the land held therewith. Fully Satisfied |
1 December 1982 | Delivered on: 3 December 1982 Satisfied on: 31 October 1986 Persons entitled: Bass North West Limited Classification: Legal further charge Secured details: £6,000 & all monies due or to become dur from the company and/or the sale cricket lawn tennis & hockey club and the old salians association to the chargee including monies due for goods sold & delivered. Particulars: Land & premises known as rookwood clarendon crescent & dane road sale cheshire. Fully Satisfied |
27 April 1981 | Delivered on: 8 May 1981 Satisfied on: 31 October 1986 Persons entitled: Bass North West Limited Classification: Legal charge Secured details: £21,500 and all other monies due or to become due from the sale cricket lawn tennis & hockey club and the old salians association to the chargee. Particulars: Land & buildings at junction of dane rd and claendon crescent sale. Fully Satisfied |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 June 2020 | Accounts for a small company made up to 31 December 2019 (4 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
15 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Michael Glyn Roberts as a director on 18 October 2018 (1 page) |
17 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Appointment of Mr Michael Glyn Roberts as a director on 24 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Michael Glyn Roberts as a director on 24 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Barry Holt as a director on 24 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Barry Holt as a director on 24 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Lawrence Rowland Wilkinson as a director on 24 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Lawrence Rowland Wilkinson as a director on 24 September 2014 (1 page) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 January 2014 | Termination of appointment of John Day as a director (1 page) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Termination of appointment of John Day as a director (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
26 January 2011 | Director's details changed for John Peter Day on 31 December 2010 (2 pages) |
26 January 2011 | Director's details changed for John Peter Day on 31 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
2 June 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
27 May 2010 | Termination of appointment of Edwin Brockbank as a director (1 page) |
27 May 2010 | Appointment of Mr Robert David Moore as a director (2 pages) |
27 May 2010 | Appointment of Gillian Elizabeth Davies as a director (2 pages) |
27 May 2010 | Appointment of Mr Robert David Moore as a director (2 pages) |
27 May 2010 | Termination of appointment of Edwin Brockbank as a director (1 page) |
27 May 2010 | Appointment of Gillian Elizabeth Davies as a director (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
25 January 2010 | Director's details changed for Roger John Medley Lee on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for John Peter Day on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Edwin Brockbank on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for John Peter Day on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Edwin Brockbank on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Lawrence Rowland Wilkinson on 31 December 2009 (2 pages) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Director's details changed for Roger John Medley Lee on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Lawrence Rowland Wilkinson on 31 December 2009 (2 pages) |
27 October 2009 | Termination of appointment of Norman Middlebrook as a director (1 page) |
27 October 2009 | Termination of appointment of Norman Middlebrook as a director (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from rookwood clarendon cres sale cheshire M33 2ET (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from rookwood clarendon cres sale cheshire M33 2ET (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 May 2006 | Return made up to 31/12/05; full list of members; amend (10 pages) |
12 May 2006 | Return made up to 31/12/05; full list of members; amend (10 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
6 February 2006 | Director's particulars changed (1 page) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
27 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
24 January 2000 | Return made up to 31/12/99; change of members
|
24 January 2000 | Return made up to 31/12/99; change of members
|
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
28 September 1999 | New secretary appointed;new director appointed (2 pages) |
28 September 1999 | Secretary resigned (1 page) |
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 February 1999 | Return made up to 31/12/98; full list of members
|
18 February 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
18 February 1999 | Return made up to 31/12/98; full list of members
|
6 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
15 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
15 January 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |