Stockport
Cheshire
SK1 3PA
Director Name | Mr Mark Simon Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1991(77 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 18/22 Mottram Street Stockport Cheshire SK1 3PA |
Secretary Name | Toni Bronwen Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(87 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 18/22 Mottram Street Stockport Cheshire SK1 3PA |
Director Name | Mr John Rennie James |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(77 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Newton Hall Drive Newton Chester Cheshire CH2 1PQ Wales |
Director Name | Mr Kevin David Lee |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(77 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 2 Peeres Cottage Strines Stockport Cheshire SK12 3BB |
Secretary Name | Mrs Mary Janice Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(77 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 11 Dystelegh Road Disley Stockport Cheshire SK12 2BQ |
Website | sawyersboxes.co.uk |
---|---|
Telephone | 0161 4803366 |
Telephone region | Manchester |
Registered Address | 18/22 Mottram Street Stockport Cheshire SK1 3PA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
1.2k at £1 | M.j. Lee & Trustees Of M.s. Lee 41.92% Preference |
---|---|
100 at £1 | Mark Simon Lee & Toni Bronwen Lee 3.51% Ordinary A |
598 at £1 | M.j Lee & Trustees Of M.s. Lee 20.96% Ordinary |
598 at £1 | Mary Janice Lee 20.96% Preference |
299 at £1 | Mary Janice Lee 10.48% Ordinary |
50 at £1 | Mary Janice Lee 1.75% Ordinary A |
8 at £1 | Mark Simon Lee 0.28% Preference |
4 at £1 | Mark Simon Lee 0.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,680 |
Cash | £28,664 |
Current Liabilities | £158,780 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
3 June 2014 | Delivered on: 4 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
22 June 1995 | Delivered on: 3 July 1995 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 century works 18/22 mottram street middle hillgate stockport and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 June 1995 | Delivered on: 23 June 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 June 1948 | Delivered on: 3 July 1948 Satisfied on: 1 June 1994 Persons entitled: Williams Deacon's Bank LTD. Classification: Charge by way of deposit of deeds & documents without instrument. Secured details: Al moneys due etc. Particulars: 2 plots of land containing 216 & 483 sq.yds. With the buildings occupied as a factory (formerly nos 18, 20 & 22, mottram street) and four houses nos 1, 3, 5 & 7 police street, stockport erected thereon. Fully Satisfied |
10 December 2020 | Satisfaction of charge 001330460004 in full (1 page) |
---|---|
27 August 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
14 June 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
20 May 2019 | Change of details for Mrs Mary Janice Lee as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Mark Simon Lee on 17 May 2019 (2 pages) |
17 May 2019 | Change of details for Mr Mark Simon Lee as a person with significant control on 17 May 2019 (2 pages) |
17 May 2019 | Secretary's details changed for Toni Bronwen Lee on 17 May 2019 (1 page) |
17 May 2019 | Director's details changed for Mrs Mary Janice Lee on 17 May 2019 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
7 June 2018 | Registered office address changed from 18/22 Mottram Street Mottram Street Stockport SK1 3PA England to 18/22 Mottram Street Stockport Cheshire SK1 3PA on 7 June 2018 (1 page) |
6 June 2018 | Secretary's details changed for Toni Bronwen Lee on 6 June 2018 (1 page) |
6 June 2018 | Director's details changed for Mr Mark Simon Lee on 6 June 2018 (2 pages) |
6 June 2018 | Secretary's details changed for Toni Bronwen Lee on 6 June 2018 (1 page) |
6 June 2018 | Registered office address changed from Craig Deryn Caernarfon Road Criccieth LL52 0AU Wales to 18/22 Mottram Street Mottram Street Stockport SK1 3PA on 6 June 2018 (1 page) |
23 May 2018 | Confirmation statement made on 6 May 2018 with updates (6 pages) |
23 April 2018 | Registered office address changed from 18-22 Mottram Street Stockport SK1 3PA to Craig Deryn Caernarfon Road Criccieth LL52 0AU on 23 April 2018 (1 page) |
11 April 2018 | Notification of Mary Janice Lee as a person with significant control on 4 March 2018 (2 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
31 May 2017 | Confirmation statement made on 6 May 2017 with updates (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
13 June 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
4 June 2014 | Registration of charge 001330460004 (8 pages) |
4 June 2014 | Registration of charge 001330460004 (8 pages) |
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Mr Mark Simon Lee on 6 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Director's details changed for Mr Mark Simon Lee on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Mary Janice Lee on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Mary Janice Lee on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mrs Mary Janice Lee on 6 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Mark Simon Lee on 6 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (8 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (6 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
6 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
1 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
9 May 2007 | Return made up to 06/05/07; full list of members (4 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
3 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
9 May 2006 | Return made up to 06/05/06; full list of members (4 pages) |
9 May 2006 | Return made up to 06/05/06; full list of members (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 May 2005 | Return made up to 06/05/05; full list of members (4 pages) |
6 May 2005 | Return made up to 06/05/05; full list of members (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
2 August 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
2 February 2004 | £ nc 5000/6000 11/08/03 (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Ad 11/08/03--------- £ si 100@1=100 £ ic 2703/2803 (2 pages) |
2 February 2004 | £ nc 5000/6000 11/08/03 (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Ad 11/08/03--------- £ si 50@1=50 £ ic 2803/2853 (2 pages) |
2 February 2004 | Ad 11/08/03--------- £ si 100@1=100 £ ic 2703/2803 (2 pages) |
2 February 2004 | Ad 11/08/03--------- £ si 50@1=50 £ ic 2803/2853 (2 pages) |
19 August 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
19 August 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
17 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 06/05/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
21 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
21 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
5 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
31 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
16 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
16 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
1 June 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
10 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
11 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
5 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
3 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 May 1997 | Return made up to 06/05/97; no change of members
|
21 May 1997 | Return made up to 06/05/97; no change of members
|
21 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
21 May 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
13 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
13 June 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
12 May 1996 | Return made up to 06/05/96; full list of members
|
12 May 1996 | Return made up to 06/05/96; full list of members
|
25 August 1995 | Memorandum and Articles of Association (36 pages) |
25 August 1995 | Memorandum and Articles of Association (36 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Resolutions
|
16 August 1995 | Resolutions
|
3 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
10 May 1995 | Return made up to 06/05/95; no change of members (4 pages) |
20 April 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
20 April 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |