Hale
Altrincham
Cheshire
WA15 9NW
Director Name | Mrs Christine Mary Barber |
---|---|
Date of Birth | October 1946 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(90 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Howton Green Winsford Minehead Somerset TA24 7HN |
Director Name | Mrs Ruth Anderson |
---|---|
Date of Birth | April 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(94 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 17 Crescent Place, Town Walls Shrewsbury SY1 1TQ Wales |
Director Name | Mr Mark Hugh Bloomer |
---|---|
Date of Birth | November 1960 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(94 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | HGV Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 87a Miswell Lane Tring Hertfordshire HP23 4DR |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Status | Current |
Appointed | 18 July 2019(101 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 33 Park Road Hale Altrincham Cheshire WA15 9NW |
Director Name | Gladys Armstrong |
---|---|
Date of Birth | June 1906 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 10 Sherlock Close Cambridge Cambridgeshire CB3 0HW |
Director Name | John Vincent Armstrong |
---|---|
Date of Birth | July 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Retired Solicitor |
Correspondence Address | Pountsmead Woolgarston Corfe Castle Wareham Dorset BH20 5JD |
Director Name | Joyce Kathleen Tracy Broad |
---|---|
Date of Birth | January 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(73 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 May 2008) |
Role | Company Director |
Correspondence Address | Quiet Waters Roundstone Lane Angmering Littlehampton West Sussex BN16 4AX |
Director Name | Christopher Carnworth Bryant |
---|---|
Date of Birth | November 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(73 years, 7 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 25 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cragston House Elmslac Close Helmsley York North Yorkshire YO62 5AN |
Secretary Name | David Angood Ruston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 1993) |
Role | Company Director |
Correspondence Address | 7 Wood Street Chatteris Cambridgeshire PE16 6LJ |
Secretary Name | William Edward Ridout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1993(75 years, 6 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 18 July 2019) |
Role | Company Director |
Correspondence Address | Moorend Culmstock Cullompton Devon EX15 3JX |
Director Name | Robin Duncan Barber |
---|---|
Date of Birth | May 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(75 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 February 2009) |
Role | Chartered Accountant |
Correspondence Address | Little Highercombe Dulverton Somerset TA22 9PT |
Director Name | Mr Hugh Christopher Bloomer |
---|---|
Date of Birth | October 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(91 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 July 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 The Bartons Yeabridge South Petherton Somerset TA13 5LW |
Registered Address | 33 Park Road Hale Altrincham Cheshire WA15 9NW |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
667 at £5 | B. Peter Russell 9.53% Ordinary |
---|---|
578 at £5 | Mary Armstrong 8.26% Ordinary |
2.6k at £1 | Mary Armstrong 7.43% Cumulative Preference |
480 at £5 | Mrs Ruth Anderson 6.86% Ordinary |
350 at £5 | Christine Barber 5.00% Ordinary |
317 at £5 | Caroline Leadbetter 4.53% Ordinary |
1.4k at £1 | Mr H.c.w. Bloomer 4.00% Cumulative Preference |
9.5k at £1 | Mary Armstrong 27.14% Preference |
950 at £5 | Hugh C. Bloomer & David J. Way 13.57% Ordinary |
132 at £5 | Lewis Bloomer 1.89% Ordinary |
500 at £1 | Mr B. Peter Russell 1.43% Cumulative Preference |
500 at £1 | Mrs Christine M. Barber 1.43% Cumulative Preference |
94 at £5 | Natasha Sheehan 1.34% Ordinary |
93 at £5 | Elizabeth Walton 1.33% Ordinary |
75 at £5 | Tristan Stoner 1.07% Ordinary |
68 at £5 | Mark Bloomer 0.97% Ordinary |
67 at £5 | Fiona Bloomer 0.96% Ordinary |
67 at £5 | Lesley Bloomer 0.96% Ordinary |
250 at £1 | Mr B. Peter Russell 0.71% Preference |
250 at £1 | Mrs Christine M. Barber 0.71% Preference |
49 at £5 | L. Arabella Bloomer 0.70% Ordinary |
13 at £5 | Ian Stoner 0.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,210,233 |
Cash | £56,300 |
Current Liabilities | £68,033 |
Latest Accounts | 31 March 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (4 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 September 2021 (11 months ago) |
---|---|
Next Return Due | 28 September 2022 (1 month, 2 weeks from now) |
14 September 2021 | Confirmation statement made on 14 September 2021 with updates (5 pages) |
---|---|
1 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
2 February 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
19 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
15 September 2019 | Confirmation statement made on 14 September 2019 with updates (5 pages) |
18 July 2019 | Appointment of Mr Ian Peter Stoner as a secretary on 18 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of William Edward Ridout as a secretary on 18 July 2019 (1 page) |
25 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
14 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (19 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017
|
27 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Register(s) moved to registered office address 33 Park Road Hale Altrincham Cheshire WA15 9NW (1 page) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Register(s) moved to registered office address 33 Park Road Hale Altrincham Cheshire WA15 9NW (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 August 2015 | Register(s) moved to registered inspection location Moorend Hemyock Road Culmstock Cullompton Devon EX15 3JX (1 page) |
14 August 2015 | Register(s) moved to registered inspection location Moorend Hemyock Road Culmstock Cullompton Devon EX15 3JX (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Mark Hugh Bloomer on 23 July 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Mr Mark Hugh Bloomer on 23 July 2014 (2 pages) |
11 July 2014 | Termination of appointment of Christopher Bryant as a director (1 page) |
11 July 2014 | Termination of appointment of Christopher Bryant as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mrs Christine Mary Barber on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Christine Mary Barber on 1 October 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Director's details changed for Mrs Christine Mary Barber on 1 October 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (10 pages) |
19 September 2012 | Director's details changed for Mrs Christine Mary Barber on 14 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (10 pages) |
19 September 2012 | Director's details changed for Mrs Christine Mary Barber on 14 September 2012 (2 pages) |
15 August 2012 | Appointment of Mr Mark Hugh Bloomer as a director (2 pages) |
15 August 2012 | Appointment of Mrs Ruth Anderson as a director (2 pages) |
15 August 2012 | Appointment of Mr Mark Hugh Bloomer as a director (2 pages) |
15 August 2012 | Appointment of Mrs Ruth Anderson as a director (2 pages) |
30 July 2012 | Termination of appointment of Hugh Bloomer as a director (1 page) |
30 July 2012 | Termination of appointment of Hugh Bloomer as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Section 519 (1 page) |
2 August 2011 | Section 519 (1 page) |
27 July 2011 | Registered office address changed from C/O Peters Elworthy & Moore Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from C/O Peters Elworthy & Moore Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA on 27 July 2011 (1 page) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Director's details changed for Christopher Carnworth Bryant on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Hugh Christopher Bloomer on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Christine Mary Barber on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mary Armstrong on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Christopher Carnworth Bryant on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Hugh Christopher Bloomer on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mrs Christine Mary Barber on 14 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mary Armstrong on 14 September 2010 (2 pages) |
3 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 September 2009 | Return made up to 14/09/09; full list of members (11 pages) |
23 September 2009 | Director's change of particulars / christine barber / 22/07/2009 (1 page) |
23 September 2009 | Director's change of particulars / christopher bryant / 22/07/2009 (1 page) |
23 September 2009 | Return made up to 14/09/09; full list of members (11 pages) |
23 September 2009 | Director's change of particulars / christine barber / 22/07/2009 (1 page) |
23 September 2009 | Director's change of particulars / christopher bryant / 22/07/2009 (1 page) |
5 August 2009 | Director appointed mr hugh christopher bloomer (1 page) |
5 August 2009 | Director appointed mr hugh christopher bloomer (1 page) |
31 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 March 2009 | Appointment terminated director robin barber (1 page) |
9 March 2009 | Appointment terminated director robin barber (1 page) |
7 October 2008 | Return made up to 14/09/08; full list of members (10 pages) |
7 October 2008 | Return made up to 14/09/08; full list of members (10 pages) |
4 August 2008 | Director appointed mrs christine mary barber (1 page) |
4 August 2008 | Director appointed mrs christine mary barber (1 page) |
24 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 June 2008 | Appointment terminated director joyce broad (1 page) |
5 June 2008 | Appointment terminated director joyce broad (1 page) |
17 September 2007 | Return made up to 14/09/07; full list of members (7 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (7 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 July 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 20/10/06; full list of members (7 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
5 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (7 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 November 2004 | Return made up to 20/10/04; full list of members
|
11 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 November 2004 | Return made up to 20/10/04; full list of members
|
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 November 2003 | Return made up to 20/10/03; full list of members
|
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 November 2003 | Return made up to 20/10/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (11 pages) |
4 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 November 2002 | Return made up to 20/10/02; full list of members (11 pages) |
28 November 2001 | Return made up to 20/10/01; full list of members
|
28 November 2001 | Return made up to 20/10/01; full list of members
|
14 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 December 2000 | Return made up to 20/10/00; full list of members
|
5 December 2000 | Return made up to 20/10/00; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: beech house 4A,newmarket road cambridge CB5 8DT (1 page) |
15 August 2000 | Secretary's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: beech house 4A,newmarket road cambridge CB5 8DT (1 page) |
15 August 2000 | Secretary's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 20/10/99; full list of members (10 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 November 1999 | Return made up to 20/10/99; full list of members (10 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 20/10/98; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
20 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
20 November 1997 | Return made up to 20/10/97; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
25 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
11 December 1995 | Return made up to 20/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |