Flixton
Manchester
Lancashire
M41 5RT
Secretary Name | Miss Lindsey Marie Judge |
---|---|
Status | Current |
Appointed | 01 October 2014(87 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 7 Ordinal Street Off 2nd Avenue Trafford Park Manchester M17 1GB |
Director Name | Miss Lindsey Marie Judge |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(92 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7 Ordinal Street Off 2nd Avenue Trafford Park Manchester M17 1GB |
Director Name | Mr John Anthony Taylor |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(64 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Cromlech 2 The Paddock Worsley Manchester Lancashire M28 2QR |
Director Name | Mrs Angela Marrion Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(64 years, 8 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Rosemary Cottage Roe Green Worsley Manchester M28 2RF |
Secretary Name | Angela Marrion Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(64 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 42 Rosemary Cottage Roe Green Worsley Manchester Lancashire M28 2RF |
Telephone | 0161 8651086 |
---|---|
Telephone region | Manchester |
Registered Address | 7 Ordinal Street Off 2nd Avenue Trafford Park Manchester M17 1GB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £369,013 |
Cash | £298,798 |
Current Liabilities | £216,203 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (2 months, 3 weeks from now) |
29 January 2021 | Confirmation statement made on 18 December 2020 with updates (6 pages) |
---|---|
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 April 2020 | Resolutions
|
22 April 2020 | Memorandum and Articles of Association (6 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
17 April 2020 | Change of share class name or designation (2 pages) |
20 December 2019 | Director's details changed for Mrs Helen Lucy Taylor-Woodcock on 20 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 October 2019 | Termination of appointment of Angela Marrion Taylor as a director on 1 October 2019 (1 page) |
8 October 2019 | Appointment of Miss Lindsey Marie Judge as a director on 1 October 2019 (2 pages) |
18 September 2019 | Cessation of Angela Marrion Taylor as a person with significant control on 1 February 2019 (1 page) |
21 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 January 2015 | Termination of appointment of Angela Marrion Taylor as a secretary on 1 October 2014 (1 page) |
14 January 2015 | Termination of appointment of Angela Marrion Taylor as a secretary on 1 October 2014 (1 page) |
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Termination of appointment of Angela Marrion Taylor as a secretary on 1 October 2014 (1 page) |
23 October 2014 | Appointment of Miss Lindsey Marie Judge as a secretary on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Miss Lindsey Marie Judge as a secretary on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Miss Lindsey Marie Judge as a secretary on 1 October 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Secretary's details changed for Angela Marrion Taylor on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Secretary's details changed for Angela Marrion Taylor on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Angela Marrion Taylor on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Angela Marrion Taylor on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Helen Lucy Taylor-Woodcock on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Helen Lucy Taylor-Woodcock on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Angela Marrion Taylor on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Helen Lucy Taylor-Woodcock on 7 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
23 December 2005 | Return made up to 18/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 18/12/05; full list of members (8 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (8 pages) |
9 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
9 December 2003 | Return made up to 18/12/03; full list of members (8 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
11 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
11 December 2002 | Return made up to 18/12/02; full list of members (8 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
19 December 2001 | Return made up to 18/12/01; full list of members (8 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 18/12/00; full list of members (8 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 18/12/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 December 1996 | Return made up to 18/12/96; no change of members
|
10 December 1996 | Return made up to 18/12/96; no change of members
|
4 January 1996 | Return made up to 18/12/95; change of members (6 pages) |
4 January 1996 | Return made up to 18/12/95; change of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 April 1993 | New director appointed (2 pages) |
21 April 1993 | New director appointed (2 pages) |
21 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 April 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
18 May 1927 | Incorporation (22 pages) |
18 May 1927 | Incorporation (22 pages) |