Manchester
Lancashire
M22 4EL
Director Name | Robert Albert Clinton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2004(81 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Accountant |
Correspondence Address | 26 Gibwood Road Manchester Lancashire M22 4BT |
Secretary Name | Philip Arthur Clover |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2007(84 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Business Analyst |
Correspondence Address | 31 Lingard Road Manchester Lancashire M22 4EL |
Director Name | Mr Alfred Edward Lillis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2014(91 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Building Director |
Country of Residence | United Kingdom |
Correspondence Address | 412 Palatine Road Northenden Manchester M22 4JT |
Director Name | Kenneth Arthur Ninian |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(95 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 412 Palatine Rd Northenden Manchester M22 4JT |
Director Name | Louis Hope |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(95 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 412 Palatine Rd Northenden Manchester M22 4JT |
Director Name | Mr Alan John Sutton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 412 Palatine Rd Northenden Manchester M22 4JT |
Director Name | Mr Kevin Mulligan |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 412 Palatine Rd Northenden Manchester M22 4JT |
Director Name | John Russell |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 June 2007) |
Role | Retired |
Correspondence Address | 169 Horton Road Rusholme Manchester M14 7QE |
Director Name | Alan Paul Yates |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 20 June 2019) |
Role | Microbiologist |
Correspondence Address | 86 Bowland Road Manchester Lancashire M23 1JX |
Director Name | Joseph Wardle |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 June 2015) |
Role | Retired |
Correspondence Address | 31 Victoria Road Northenden Manchester Lancashire M22 4JP |
Director Name | John Norman Smith |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 27 June 2013) |
Role | Accountant |
Correspondence Address | 10 Heyridge Drive Northenden Manchester Lancashire M22 4HB |
Director Name | Derek John Petrie |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 28 January 2004) |
Role | Retired |
Correspondence Address | 7 Drowfield Road Northenden Manchester M22 |
Director Name | Frank Linger |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1992) |
Role | Retired |
Correspondence Address | 18 Patterdale Road Northenden Manchester Lancashire M22 4WG |
Secretary Name | John Norman Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(68 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 10 Heyridge Drive Northenden Manchester Lancashire M22 4HB |
Director Name | Thomas McIntyre |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(69 years, 3 months after company formation) |
Appointment Duration | 19 years (resigned 06 June 2011) |
Role | Justice Of The Peace |
Correspondence Address | 501 Wythenshare Road Brooklands Sale Cheshire M22 4DD |
Director Name | Albert Mansfield |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 June 2007) |
Role | Company Director |
Correspondence Address | 45 Roundwood Road Northenden Manchester M22 4AU |
Director Name | Colin Hughes |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(84 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 04 June 2018) |
Role | Retired |
Correspondence Address | 57 Homewood Road Northenden Manchester Lancashire M22 4DG |
Director Name | Wayne Chappell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(88 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 June 2014) |
Role | Business Proprietor Dental Ceramics |
Country of Residence | England Uk |
Correspondence Address | 412 Palatine Rd Northenden Manchester M22 4JT |
Director Name | Denis O'Brien |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(91 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 June 2022) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 412 Palatine Road Northenden Manchester N22 4JT |
Director Name | David John Hill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(92 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2018) |
Role | Royal Mail Engineer |
Country of Residence | England |
Correspondence Address | 412 Palatine Road Northenden Manchester M22 4JT |
Website | www.northenden.fastmail.co.uk/html |
---|---|
Telephone | 0161 9020746 |
Telephone region | Manchester |
Registered Address | 412 Palatine Rd Northenden Manchester M22 4JT |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £8,774 |
Cash | £55 |
Current Liabilities | £2,535 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
17 May 2013 | Delivered on: 25 May 2013 Persons entitled: Greene King Brewing & Retailing Limited Classification: A registered charge Particulars: 412 palatine road manchester and land lying to the north west of palatine road, manchester t/no MAN204485. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 May 2013 | Delivered on: 25 May 2013 Persons entitled: Greene King Brewing & Retailing Limited Classification: A registered charge Particulars: 412 palatine road manchester and land lying to the north west of palatine road, manchester t/no MAN204485. Notification of addition to or amendment of charge. Outstanding |
25 January 1994 | Delivered on: 26 January 1994 Satisfied on: 4 April 2013 Persons entitled: Samuel Smith Old Brewery (Tadcaster) Classification: Legal charge Secured details: £19,226 due from the company to the chargee under the terms of the legal charge and all monies due or to become due from the company and/or northenden social club to samuel smith old brewery (tadcaster) or any subsidiary or associated companies or their nominees or assigns on any account whatsoever. Particulars: F/H property k/a northenden comrades and social club 412 palatine road manchester. Fully Satisfied |
7 January 2021 | Confirmation statement made on 26 November 2020 with no updates (2 pages) |
---|---|
21 September 2020 | Accounts for a small company made up to 31 January 2020 (10 pages) |
30 December 2019 | Confirmation statement made on 26 November 2019 with updates (11 pages) |
6 August 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
5 July 2019 | Termination of appointment of Alan Paul Yates as a director on 20 June 2019 (1 page) |
21 June 2019 | Appointment of Mr Alan John Sutton as a director on 3 June 2019 (2 pages) |
21 June 2019 | Appointment of Mr Kevin Mulligan as a director on 3 June 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 26 November 2018 with updates (11 pages) |
19 June 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
18 June 2018 | Termination of appointment of David John Hill as a director on 4 June 2018 (1 page) |
18 June 2018 | Appointment of Kenneth Arthur Ninian as a director on 4 June 2018 (2 pages) |
18 June 2018 | Appointment of Louis Hope as a director on 4 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Colin Hughes as a director on 4 June 2018 (1 page) |
14 December 2017 | Confirmation statement made on 26 November 2017 with no updates (12 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with no updates (12 pages) |
28 July 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
28 July 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
12 January 2017 | Confirmation statement made on 26 November 2016 with updates (14 pages) |
12 January 2017 | Confirmation statement made on 26 November 2016 with updates (14 pages) |
25 July 2016 | Full accounts made up to 31 January 2016 (15 pages) |
25 July 2016 | Full accounts made up to 31 January 2016 (15 pages) |
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 August 2015 | Termination of appointment of Joseph Wardle as a director on 1 June 2015 (2 pages) |
28 August 2015 | Termination of appointment of Joseph Wardle as a director on 1 June 2015 (2 pages) |
28 August 2015 | Termination of appointment of Joseph Wardle as a director on 1 June 2015 (2 pages) |
6 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
6 August 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
18 June 2015 | Appointment of David John Hill as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of David John Hill as a director on 1 June 2015 (3 pages) |
18 June 2015 | Appointment of David John Hill as a director on 1 June 2015 (5 pages) |
18 June 2015 | Appointment of David John Hill as a director on 1 June 2015 (3 pages) |
13 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
16 June 2014 | Appointment of Denis O'brien as a director (3 pages) |
16 June 2014 | Termination of appointment of Wayne Chappell as a director (2 pages) |
16 June 2014 | Appointment of Mr Alfred Edward Lillis as a director (3 pages) |
16 June 2014 | Appointment of Denis O'brien as a director (3 pages) |
16 June 2014 | Appointment of Mr Alfred Edward Lillis as a director (3 pages) |
16 June 2014 | Termination of appointment of Wayne Chappell as a director (2 pages) |
9 January 2014 | Annual return made up to 26 November 2013. List of shareholders has changed Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 26 November 2013. List of shareholders has changed Statement of capital on 2014-01-09
|
11 December 2013 | Termination of appointment of John Smith as a director (2 pages) |
11 December 2013 | Termination of appointment of John Smith as a director (2 pages) |
20 August 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
20 August 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
25 May 2013 | Registration of charge 001885220003 (7 pages) |
25 May 2013 | Registration of charge 001885220002 (7 pages) |
25 May 2013 | Registration of charge 001885220003 (7 pages) |
25 May 2013 | Registration of charge 001885220002 (7 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
8 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (30 pages) |
8 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (30 pages) |
6 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
6 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
20 January 2012 | Annual return made up to 26 November 2011. List of shareholders has changed (26 pages) |
20 January 2012 | Annual return made up to 26 November 2011. List of shareholders has changed (26 pages) |
28 June 2011 | Termination of appointment of Thomas Mcintyre as a director (2 pages) |
28 June 2011 | Full accounts made up to 31 January 2011 (13 pages) |
28 June 2011 | Termination of appointment of Thomas Mcintyre as a director (2 pages) |
28 June 2011 | Appointment of Wayne Chappell as a director (3 pages) |
28 June 2011 | Full accounts made up to 31 January 2011 (13 pages) |
28 June 2011 | Appointment of Wayne Chappell as a director (3 pages) |
17 January 2011 | Annual return made up to 26 November 2010. List of shareholders has changed (21 pages) |
17 January 2011 | Annual return made up to 26 November 2010. List of shareholders has changed (21 pages) |
28 July 2010 | Full accounts made up to 31 January 2010 (13 pages) |
28 July 2010 | Full accounts made up to 31 January 2010 (13 pages) |
6 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (28 pages) |
6 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (28 pages) |
27 September 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 September 2009 | Full accounts made up to 31 January 2009 (13 pages) |
24 December 2008 | Return made up to 26/11/08; change of members (13 pages) |
24 December 2008 | Return made up to 26/11/08; change of members (13 pages) |
11 June 2008 | Full accounts made up to 31 January 2008 (13 pages) |
11 June 2008 | Full accounts made up to 31 January 2008 (13 pages) |
19 December 2007 | Return made up to 26/11/07; change of members
|
19 December 2007 | Return made up to 26/11/07; change of members
|
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
12 June 2007 | Full accounts made up to 31 January 2007 (13 pages) |
12 June 2007 | Full accounts made up to 31 January 2007 (13 pages) |
28 December 2006 | Return made up to 26/11/06; full list of members
|
28 December 2006 | Return made up to 26/11/06; full list of members
|
19 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
19 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
18 January 2006 | Return made up to 26/11/05; full list of members (46 pages) |
18 January 2006 | Return made up to 26/11/05; full list of members (46 pages) |
10 June 2005 | Full accounts made up to 31 January 2005 (13 pages) |
10 June 2005 | Full accounts made up to 31 January 2005 (13 pages) |
16 December 2004 | Return made up to 26/11/04; change of members
|
16 December 2004 | Return made up to 26/11/04; change of members
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
14 June 2004 | Full accounts made up to 31 January 2004 (13 pages) |
14 June 2004 | Full accounts made up to 31 January 2004 (13 pages) |
23 December 2003 | Return made up to 26/11/03; change of members (20 pages) |
23 December 2003 | Return made up to 26/11/03; change of members (20 pages) |
8 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
8 June 2003 | Full accounts made up to 31 January 2003 (13 pages) |
20 December 2002 | Return made up to 26/11/02; full list of members (19 pages) |
20 December 2002 | Return made up to 26/11/02; full list of members (19 pages) |
8 September 2002 | Full accounts made up to 31 January 2002 (12 pages) |
8 September 2002 | Full accounts made up to 31 January 2002 (12 pages) |
2 January 2002 | Return made up to 26/11/01; change of members (21 pages) |
2 January 2002 | Return made up to 26/11/01; change of members (21 pages) |
18 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
18 September 2001 | Full accounts made up to 31 January 2001 (12 pages) |
28 December 2000 | Return made up to 26/11/00; change of members (11 pages) |
28 December 2000 | Return made up to 26/11/00; change of members (11 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
27 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 26/11/99; full list of members (13 pages) |
4 January 2000 | Return made up to 26/11/99; full list of members (13 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (11 pages) |
4 January 2000 | Full accounts made up to 31 January 1999 (11 pages) |
24 January 1999 | Return made up to 26/11/98; change of members (8 pages) |
24 January 1999 | Return made up to 26/11/98; change of members (8 pages) |
17 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
17 June 1998 | Full accounts made up to 31 January 1998 (11 pages) |
22 December 1997 | Return made up to 26/11/97; change of members
|
22 December 1997 | Return made up to 26/11/97; change of members
|
11 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 November 1997 | Full accounts made up to 31 January 1997 (11 pages) |
12 December 1996 | Return made up to 26/11/96; full list of members (23 pages) |
12 December 1996 | Return made up to 26/11/96; full list of members (23 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
22 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
12 December 1995 | Return made up to 26/11/95; change of members (8 pages) |
12 December 1995 | Return made up to 26/11/95; change of members (8 pages) |
12 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
12 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |