Stalybridge
SK15 3AJ
Director Name | Mr John Michael Peter Hargreaves |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tameside Paper Mills Stalybridge SK15 3AJ |
Secretary Name | Mr Andrew Michael Robins |
---|---|
Status | Current |
Appointed | 01 February 2013(88 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Tameside Paper Mills Stalybridge SK15 3AJ |
Director Name | Miss Ethel Beatrice Hargreaves |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 21 January 1992) |
Role | Non-Executive Director |
Correspondence Address | Kingswood Shore Road West Llanfairfechan Gwynedd LL33 0BP Wales |
Director Name | Mr John Hargreaves |
---|---|
Date of Birth | January 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 October 2002) |
Role | Non Executive Director |
Correspondence Address | Old Braestead 26 Heybridge Lane Prestbury Macclesfield Cheshire SK10 4ES |
Secretary Name | Mr John Michael Peter Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnaby House Taxal, Whaley Bridge High Peak Derbyshire SK23 7DZ |
Secretary Name | Doreen Barton Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(76 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 September 2010) |
Role | Company Director |
Correspondence Address | 8 Springvale Close Ashton Under Lyne Lancashire OL7 9LH |
Director Name | Doreen Barton Hall |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(78 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2009) |
Role | Accountant |
Correspondence Address | 8 Springvale Close Ashton Under Lyne Lancashire OL7 9LH |
Secretary Name | Mr John Michael Peter Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(86 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Barnaby House Taxal Whaley Bridge High Peak Derbyshire SK23 7DZ |
Website | john-hargreaves.co.uk |
---|---|
Telephone | 0161 3386011 |
Telephone region | Manchester |
Registered Address | Tameside Paper Mills Stalybridge SK15 3AJ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
588 at £1 | Mr A.n. Hargreaves 6.73% Ordinary |
---|---|
586 at £1 | Mr D.a. Hargreaves 6.71% Ordinary |
586 at £1 | Mr J.l. Hargreaves 6.71% Ordinary |
586 at £1 | Mr R.j. Hargreaves 6.71% Ordinary |
586 at £1 | Mr T.p. Hargreaves 6.71% Ordinary |
4.6k at £1 | Mr J.m.p. Hargreaves 52.12% Ordinary |
1.3k at £1 | Antony Howarth 14.31% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,592,656 |
Gross Profit | £2,188,429 |
Net Worth | £1,704,476 |
Cash | £8,230 |
Current Liabilities | £4,424,439 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 January 2024 (2 months, 4 weeks from now) |
27 March 2013 | Delivered on: 30 March 2013 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the borrower whatsoever and wheresoever present and future as more particularly specified below together with covenants by restrictions on the borrower which protect and further define the charges and must be read as one with the charges see image for full details. Outstanding |
---|---|
19 March 2010 | Delivered on: 27 March 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 July 2006 | Delivered on: 19 July 2006 Persons entitled: National Westminster 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: Land and buildings lying to the west of northend road staybridge. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 June 2006 | Delivered on: 21 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 March 2020 | Delivered on: 23 March 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 April 2018 | Delivered on: 20 April 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of legal charge all legal interest in the freehold land and buildings lying to the west of northend road, stalybridge, tameside as registered at hm land registry under title number GM592833. Outstanding |
4 January 2018 | Delivered on: 9 January 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 November 2017 | Delivered on: 10 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the property known as land and buildings lying to the west of northend road, stalybridge, tameside, greater manchester registered at hm land registry with title number GM592833. Outstanding |
6 November 2017 | Delivered on: 7 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 November 2017 | Delivered on: 7 November 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
26 September 2013 | Delivered on: 30 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 September 2013 | Delivered on: 30 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 August 2003 | Delivered on: 3 September 2003 Satisfied on: 19 February 2008 Persons entitled: John Michael Peter Hargreaves Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings lying to the west of northend road, stalybridge, tameside, greater manchester t/no GM592833; all estates and interest in any other f/h or l/h property; all plant and machinery, vehicles, computers and office and other equipment and the benefit of all contracts, licences and warranties relating to the same; all its goodwill and uncalled capital; and all benefits in respect of the insurances. See the mortgage charge document for full details. Fully Satisfied |
26 June 2003 | Delivered on: 28 June 2003 Satisfied on: 22 July 2006 Persons entitled: Nmb-Heller Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the west of northend road stalybridge tameside greater manchester t/no: GM592833. See the mortgage charge document for full details. Fully Satisfied |
30 April 2001 | Delivered on: 3 May 2001 Satisfied on: 9 March 2007 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets created by a deed dated 30-04-01 (as defined) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 March 1999 | Delivered on: 16 April 1999 Satisfied on: 18 November 2005 Persons entitled: Ing Lease (UK) Limited Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See equipment listed in schedule. See the mortgage charge document for full details. Fully Satisfied |
29 March 1999 | Delivered on: 10 April 1999 Satisfied on: 9 March 2007 Persons entitled: Nmb-Heller Limited Classification: Fixed chargeover book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future right title and interest in and to all monies payable to the company and all other rights the company may have from time to time under a business loan agreement dated 26TH march 1999 and other debts and related rights for full details of charged assets please refer to form 395. Fully Satisfied |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
---|---|
16 November 2017 | Satisfaction of charge 9 in full (2 pages) |
13 November 2017 | Satisfaction of charge 7 in full (2 pages) |
10 November 2017 | Satisfaction of charge 8 in full (1 page) |
10 November 2017 | Satisfaction of charge 001974220011 in full (1 page) |
10 November 2017 | Registration of charge 001974220014, created on 6 November 2017 (33 pages) |
10 November 2017 | Satisfaction of charge 6 in full (1 page) |
10 November 2017 | Satisfaction of charge 001974220010 in full (1 page) |
7 November 2017 | Registration of charge 001974220012, created on 6 November 2017 (21 pages) |
7 November 2017 | Registration of charge 001974220013, created on 6 November 2017 (24 pages) |
22 February 2017 | Director's details changed for Mr Alistair Nicholas Hargreaves on 22 February 2017 (2 pages) |
22 February 2017 | Secretary's details changed for Mr Andrew Michael Robins on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr John Michael Peter Hargreaves on 22 February 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (35 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 December 2015 | Accounts for a medium company made up to 31 March 2015 (27 pages) |
6 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 November 2014 | Accounts for a medium company made up to 31 March 2014 (25 pages) |
7 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
19 December 2013 | Accounts for a medium company made up to 31 March 2013 (24 pages) |
30 September 2013 | Registration of charge 001974220010 (4 pages) |
30 September 2013 | Registration of charge 001974220011 (4 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
1 February 2013 | Termination of appointment of John Hargreaves as a secretary (1 page) |
1 February 2013 | Appointment of Mr Andrew Michael Robins as a secretary (2 pages) |
17 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Accounts for a medium company made up to 31 March 2012 (22 pages) |
21 March 2012 | Purchase of own shares. (3 pages) |
21 March 2012 | Cancellation of shares. Statement of capital on 21 March 2012
|
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Accounts for a medium company made up to 31 March 2010 (22 pages) |
21 September 2010 | Termination of appointment of Doreen Hall as a secretary (2 pages) |
21 September 2010 | Appointment of Mr John Michael Peter Hargreaves as a secretary (3 pages) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Mr John Michael Peter Hargreaves on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Alistair Nicholas Hargreaves on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr John Michael Peter Hargreaves on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Alistair Nicholas Hargreaves on 1 October 2009 (2 pages) |
19 November 2009 | Accounts for a medium company made up to 31 March 2009 (22 pages) |
7 January 2009 | Return made up to 19/12/08; full list of members (5 pages) |
6 January 2009 | Appointment terminated director doreen hall (1 page) |
9 September 2008 | Accounts for a medium company made up to 31 March 2008 (38 pages) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
13 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Return made up to 19/12/06; full list of members (9 pages) |
22 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 19/12/05; full list of members (9 pages) |
2 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2005 | Full accounts made up to 31 March 2004 (21 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members
|
15 January 2004 | Return made up to 19/12/03; full list of members (9 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (24 pages) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 19/12/02; full list of members (10 pages) |
10 January 2003 | Director resigned (1 page) |
28 June 2002 | Full accounts made up to 31 March 2002 (23 pages) |
30 January 2002 | Amended full accounts made up to 31 March 2001 (19 pages) |
9 January 2002 | Full accounts made up to 31 March 2001 (20 pages) |
8 January 2002 | Return made up to 19/12/01; full list of members (10 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 19/12/00; full list of members
|
14 January 2000 | Return made up to 19/12/99; full list of members
|
13 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
16 April 1999 | Particulars of mortgage/charge (6 pages) |
10 April 1999 | Particulars of mortgage/charge (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (16 pages) |
24 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
13 November 1998 | Auditor's resignation (1 page) |
9 January 1998 | Full accounts made up to 31 March 1997 (16 pages) |
9 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
23 December 1996 | Return made up to 19/12/96; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (17 pages) |
8 January 1996 | Return made up to 19/12/95; full list of members
|
28 November 1990 | Director resigned;new director appointed (2 pages) |
14 September 1988 | New director appointed (2 pages) |
5 August 1969 | Resolutions
|
22 April 1924 | Incorporation (20 pages) |