Cheadle Hulme
Cheadle
Cheshire
SK8 6HX
Director Name | Mr David Frederick Burns |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2011(85 years, 1 month after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 114 Heathbank Road Cheadle Hulme Cheadle Cheshire SK8 6HX |
Director Name | Mr Colin John Burns |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2012(86 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Head Teacher (Retired) |
Country of Residence | England |
Correspondence Address | 114 Heathbank Road Cheadle Hulme Cheadle Cheshire SK8 6HX |
Director Name | Mr David Frederick Burns |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(65 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 May 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 114 Heathbank Road Cheadle Hulme Cheadle Cheshire SK8 6HX |
Director Name | Mr John Christopher Green |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(65 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 5 Factory Lane Heath Charnock Chorley Lancashire PR6 9PE |
Secretary Name | Mr David Frederick Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(65 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114 Heathbank Road Cheadle Hulme Cheadle Cheshire SK8 6HX |
Director Name | Mr Gary William Bethel |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 123 Worsley Road Worsley Manchester Lancashire M28 2WG |
Director Name | Mr Ashley Mark Alfred Gerschler |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(75 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | 26 Finney Bank Road Sale Cheshire M33 6LR |
Director Name | David Kenneth White |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(75 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 December 2010) |
Role | Company Director |
Country of Residence | Andorra |
Correspondence Address | Edifici Marcollia C30 1 La Vella Andorra |
Secretary Name | Mr Kevin Cuddy |
---|---|
Status | Resigned |
Appointed | 31 May 2010(84 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 December 2010) |
Role | Company Director |
Correspondence Address | C/O Elite Transport Sevices Ltd Container Base Barton Dock Road Urmston Manchester M41 7BQ |
Registered Address | D F Burns 114 Heathbank Road Cheadle Hulme Cheadle Cheshire SK8 6HX |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
70k at £1 | David Burns 66.92% Ordinary |
---|---|
4.6k at £1 | David Burns 4.40% Deferred |
30k at £1 | David Burns 28.68% Preference |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
20 December 1993 | Delivered on: 23 December 1993 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
31 July 1986 | Delivered on: 5 August 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h land with premises erected thereon forming part of lopse road industrial estate fleetwood wyne lancashire, by way of a legal mortgage 2) by way of fixed charge together with plant machinery fixtures implements and utensils furniture and equipment at the property described above. Outstanding |
22 February 1983 | Delivered on: 25 February 1983 Satisfied on: 20 February 1992 Persons entitled: Williams & Glyn's Banks PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, books debts uncalled capital. With all trade & other fixtures & fittings, fixed plant & machinery. Fully Satisfied |
8 June 1982 | Delivered on: 29 June 1982 Persons entitled: Lloyds 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 charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures, fixed plant and machinery. (See doc m 127) for property. Fully Satisfied |
8 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
22 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
14 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
14 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-14
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
27 December 2012 | Appointment of Mr Colin John Burns as a director (2 pages) |
27 December 2012 | Appointment of Mr Colin John Burns as a director (2 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Appointment of Mr David Frederick Burns as a director (2 pages) |
17 May 2011 | Appointment of Mr David Frederick Burns as a director (2 pages) |
24 January 2011 | Appointment of Mr David Frederick Burns as a secretary (2 pages) |
24 January 2011 | Appointment of Mr David Frederick Burns as a secretary (2 pages) |
23 January 2011 | Termination of appointment of Gary Bethel as a director (1 page) |
23 January 2011 | Termination of appointment of Kevin Cuddy as a secretary (1 page) |
23 January 2011 | Termination of appointment of Kevin Cuddy as a secretary (1 page) |
23 January 2011 | Termination of appointment of David White as a director (1 page) |
23 January 2011 | Termination of appointment of David White as a director (1 page) |
23 January 2011 | Termination of appointment of Gary Bethel as a director (1 page) |
23 January 2011 | Registered office address changed from C/O Elite Transport Sevices Ltd Container Base Barton Dock Road Urmston Manchester M41 7BQ on 23 January 2011 (1 page) |
23 January 2011 | Registered office address changed from C/O Elite Transport Sevices Ltd Container Base Barton Dock Road Urmston Manchester M41 7BQ on 23 January 2011 (1 page) |
28 September 2010 | Termination of appointment of David Burns as a director (1 page) |
28 September 2010 | Appointment of Mr Kevin Cuddy as a secretary (1 page) |
28 September 2010 | Termination of appointment of David Burns as a secretary (1 page) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Appointment of Mr Kevin Cuddy as a secretary (1 page) |
28 September 2010 | Termination of appointment of David Burns as a secretary (1 page) |
28 September 2010 | Termination of appointment of David Burns as a director (1 page) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
26 September 2008 | Director's change of particulars / david white / 04/04/2007 (1 page) |
26 September 2008 | Director's change of particulars / gary bethel / 01/07/2008 (1 page) |
26 September 2008 | Director's change of particulars / david white / 04/04/2007 (1 page) |
26 September 2008 | Director's change of particulars / gary bethel / 01/07/2008 (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
19 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 October 2006 | Return made up to 07/09/06; full list of members
|
17 October 2006 | Return made up to 07/09/06; full list of members
|
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 September 2005 | Return made up to 07/09/05; full list of members (8 pages) |
26 September 2005 | Return made up to 07/09/05; full list of members (8 pages) |
19 January 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
19 January 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
22 November 2004 | Return made up to 07/09/04; full list of members (8 pages) |
22 November 2004 | Return made up to 07/09/04; full list of members (8 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: haines watts northern assurance building 19-21 princess street manchester M2 4DN (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: haines watts northern assurance building 19-21 princess street manchester M2 4DN (1 page) |
26 April 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
26 April 2004 | Total exemption full accounts made up to 31 August 2003 (15 pages) |
22 December 2003 | Return made up to 07/09/03; full list of members
|
22 December 2003 | Return made up to 07/09/03; full list of members
|
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
4 September 2002 | Return made up to 07/09/02; full list of members (8 pages) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
4 October 2001 | Return made up to 07/09/01; full list of members
|
4 October 2001 | Return made up to 07/09/01; full list of members
|
24 September 2001 | Resolutions
|
24 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
24 September 2001 | Resolutions
|
24 September 2001 | Declaration of assistance for shares acquisition (5 pages) |
19 September 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
19 September 2001 | Auditor's resignation (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Auditor's resignation (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: old hall street farnworth bolton BL4 8HL (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: old hall street farnworth bolton BL4 8HL (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
25 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
10 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 07/09/99; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 07/09/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (15 pages) |
25 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
25 September 1996 | Return made up to 07/09/96; full list of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
18 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
18 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |