Cheadle
Cheshire
SK8 1LJ
Director Name | Claudia Shenkin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(96 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport SK1 1YJ |
Director Name | Mr Frederick Peter Ashcroft |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport SK1 1YJ |
Director Name | Susan Wendy Arkus |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(70 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 February 2006) |
Role | Director Of This Company |
Correspondence Address | Flat J 51 Eaton Square London SW1W 9BE |
Director Name | Lawrence Mark Levy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(70 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 21 Salisbury Park Woolton Road Liverpool Merseyside L16 0JT |
Secretary Name | Ruth Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(70 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | 1 Wesley Grange 7 Port Arlington Road Westbourne Bournemouth BH4 8BU |
Secretary Name | Lawrence Mark Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(71 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 August 1997) |
Role | Company Director |
Correspondence Address | 21 Salisbury Park Woolton Road Liverpool Merseyside L16 0JT |
Director Name | Anna Ashcroft |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(75 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 November 2020) |
Role | Company Director |
Country of Residence | Sheffield |
Correspondence Address | 5 Barcheston Road Cheadle Cheshire SK8 1LJ |
Director Name | Mr Edward Ian Arkus |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(83 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 October 2018) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlisle Road London NW6 6TS |
Registered Address | Mynshull House 78 Churchgate Stockport SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £400,918 |
Gross Profit | £357,835 |
Net Worth | £4,506,213 |
Cash | £694,012 |
Current Liabilities | £247,634 |
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 | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
28 March 2022 | Delivered on: 30 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Legal mortgages over the mortgage properties being apartment 5, gerald court, 2A gerald road, prenton CH43 2JX (MS611493). Apartment 6, gerald court, 2A gerald road, prenton CH43 2JX (MS611491). 2A gerald road, prenton CH43 2JX (MS274658). For more details please refer to the instrument. Outstanding |
---|---|
28 March 2022 | Delivered on: 30 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Legal mortgage over the mortgage property being 35 christopher way, liverpool, L16 1JG (MS325764). For more details please refer to the instrument. Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
28 January 2011 | Delivered on: 29 January 2011 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due on any account whatsoever. Particulars: Court buildings, 4-6 station street, kewsick, t/no: CU242813. A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
31 March 2005 | Delivered on: 5 April 2005 Persons entitled: Alliance & Leicester Commrecial Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 packers row chesterfield derbyshire. Outstanding |
28 July 2000 | Delivered on: 2 August 2000 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 mostyn street llandudno gwynedd. Outstanding |
24 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
16 May 2023 | Purchase of own shares.
|
16 May 2023 | Cancellation of shares. Statement of capital on 7 April 2023
|
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 July 2022 | Second filing of Confirmation Statement dated 26 June 2022 (3 pages) |
1 July 2022 | 26/06/22 Statement of Capital gbp 36188
|
12 May 2022 | Resolutions
|
11 May 2022 | Purchase of own shares.
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
10 May 2022 | Resolutions
|
6 May 2022 | Cancellation of shares. Statement of capital on 1 April 2022
|
30 March 2022 | Registration of charge 001813240006, created on 28 March 2022 (38 pages) |
30 March 2022 | Registration of charge 001813240005, created on 28 March 2022 (37 pages) |
4 March 2022 | Registration of charge 001813240004, created on 3 March 2022 (56 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
12 November 2021 | Director's details changed for Claudia Kendal on 12 November 2021 (2 pages) |
6 October 2021 | Registered office address changed from C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS England to Mynshull House 78 Churchgate Stockport SK1 1YJ on 6 October 2021 (1 page) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
3 December 2020 | Appointment of Mr Frederick Peter Ashcroft as a director on 1 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Anna Ashcroft as a director on 1 November 2020 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with updates (5 pages) |
12 October 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
4 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
15 March 2019 | Satisfaction of charge 2 in full (1 page) |
15 March 2019 | Satisfaction of charge 3 in full (2 pages) |
25 January 2019 | Satisfaction of charge 1 in full (1 page) |
13 December 2018 | Appointment of Claudia Kendal as a director on 5 October 2018 (2 pages) |
13 December 2018 | Termination of appointment of Edward Ian Arkus as a director on 5 October 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
26 September 2017 | Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool L3 1PS to C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from C/O Grant Thornton 1st Floor Royal Liver Building Liverpool L3 1PS to C/O Grant Thornton 4th Floor Royal Liver Building Liverpool L3 1PS on 26 September 2017 (1 page) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
14 September 2015 | Director's details changed for Anna Ashcroft on 14 September 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Anna Ashcroft on 14 September 2015 (1 page) |
14 September 2015 | Director's details changed for Anna Ashcroft on 14 September 2015 (2 pages) |
14 September 2015 | Secretary's details changed for Anna Ashcroft on 14 September 2015 (1 page) |
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
9 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (14 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mr Edward Ian Arkus on 28 April 2010 (3 pages) |
6 May 2010 | Director's details changed for Mr Edward Ian Arkus on 28 April 2010 (3 pages) |
19 December 2009 | Secretary's details changed for Anna Ashcroft on 3 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Anna Ashcroft on 9 December 2009 (3 pages) |
19 December 2009 | Secretary's details changed for Anna Ashcroft on 3 December 2009 (3 pages) |
19 December 2009 | Secretary's details changed for Anna Ashcroft on 3 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Anna Ashcroft on 9 December 2009 (3 pages) |
19 December 2009 | Director's details changed for Anna Ashcroft on 9 December 2009 (3 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (15 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
4 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
4 July 2007 | Return made up to 26/06/07; full list of members (4 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
15 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | New director appointed (2 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 26/06/05; full list of members (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
21 July 2004 | Return made up to 26/06/04; no change of members (7 pages) |
21 July 2004 | Return made up to 26/06/04; no change of members (7 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
19 August 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
22 July 2002 | Return made up to 26/06/02; full list of members
|
22 July 2002 | Return made up to 26/06/02; full list of members
|
19 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
16 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
16 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
10 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Director's particulars changed (1 page) |
10 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
30 June 1999 | Return made up to 26/06/99; full list of members
|
30 June 1999 | Return made up to 26/06/99; full list of members
|
30 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
23 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | Secretary resigned;director resigned (1 page) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | Return made up to 26/06/97; full list of members (5 pages) |
3 July 1997 | Return made up to 26/06/97; full list of members (5 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 August 1996 | Return made up to 26/06/96; full list of members (5 pages) |
18 August 1996 | Return made up to 26/06/96; full list of members (5 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 1,stanley street, liverpool. L1 6AD (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 1,stanley street, liverpool. L1 6AD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
23 August 1990 | Resolutions
|
23 August 1990 | Resolutions
|
25 April 1922 | Incorporation (16 pages) |
25 April 1922 | Incorporation (16 pages) |