Mellor
Stockport
Cheshire
SK6 5PT
Director Name | Mr Anthony Michael Metcalfe |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 1993(62 years, 5 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Northcote Road Bramhall Stockport SK7 2HF |
Secretary Name | Stuart John Hargreaves |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2001(69 years, 12 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | General Manager |
Correspondence Address | Canet Plage 13 Shaw Moor Avenue Stalybridge Cheshire SK15 2RB |
Director Name | Mrs Frances Diana Nadin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(60 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Fieldwood Avenue Bamford Rochdale OL11 5JU |
Director Name | Ernest Herbert Metcalfe |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(60 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mrs Marion Ashcroft Metcalfe |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(60 years, 11 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Secretary Name | Mrs Marion Ashcroft Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(60 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Huxley Drive Bramhall Stockport Cheshire SK7 2PH |
Director Name | Mr David George Pendlebury |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(62 years, 1 month after company formation) |
Appointment Duration | 28 years, 6 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Waterfield Way Failsworth Oldham M35 9GE |
Director Name | Mr Stuart John Hargreaves |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Shaw Moor Avenue Stalybridge Cheshire SK15 2RB |
Website | writersbureau.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8199911 |
Telephone region | Manchester |
Registered Address | 82 Moor End Road Mellor Stockport SK6 5PT |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Ernest Herbert Metcalfe 17.60% Ordinary |
---|---|
2.4k at £1 | Susan Mary Busby 16.48% Ordinary |
2.4k at £1 | Anthony Michael Metcalfe 16.47% Ordinary |
2.4k at £1 | Anthony Michael Metcalfe 16.14% Ordinary A |
2.4k at £1 | Susan Mary Busby 16.14% Ordinary A |
2.3k at £1 | E.h.m. Settlement 15.81% Ordinary |
131 at £1 | Ernest Herbert Metcalfe 0.90% Ordinary A |
25 at £1 | Anthony Michael Metcalfe 0.17% Preference |
25 at £1 | Susan Mary Busby 0.17% Preference |
10 at £1 | Mary Tann Horne 0.07% Ordinary |
5 at £1 | Mary Tann Horne 0.03% Ordinary A |
1 at £1 | Roy Ince 0.01% Ordinary A |
2 at £1 | Roy Ince 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557,497 |
Cash | £112,192 |
Current Liabilities | £35,273 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2024 (6 months from now) |
18 October 1985 | Delivered on: 18 October 1985 Satisfied on: 28 September 1987 Persons entitled: Midland Bank PLC Classification: Charge on bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time herearfter due owing or incurred to the company. Fully Satisfied |
---|---|
17 December 1980 | Delivered on: 31 December 1980 Satisfied on: 28 September 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to be come due from slick plant limited to the chargee on any account whatsoever. Particulars: F/H land & premises being : 13 south craig bourness on windermere, cumbria. Fully Satisfied |
11 November 2020 | Termination of appointment of Marion Ashcroft Metcalfe as a director on 30 September 2020 (1 page) |
---|---|
14 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (10 pages) |
16 December 2016 | Termination of appointment of Frances Diana Nadin as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Frances Diana Nadin as a director on 16 December 2016 (1 page) |
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
25 February 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
25 February 2016 | Accounts for a small company made up to 31 May 2015 (9 pages) |
30 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
11 March 2015 | Accounts for a small company made up to 31 May 2014 (10 pages) |
11 March 2015 | Accounts for a small company made up to 31 May 2014 (10 pages) |
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
26 February 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
26 February 2014 | Accounts for a small company made up to 31 May 2013 (9 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (11 pages) |
27 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (11 pages) |
26 March 2013 | Termination of appointment of Stuart Hargreaves as a director (1 page) |
26 March 2013 | Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages) |
26 March 2013 | Termination of appointment of Stuart Hargreaves as a director (1 page) |
26 March 2013 | Director's details changed for Ms Susan Mary Metcalfe on 26 March 2013 (2 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (11 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (11 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (11 pages) |
25 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (11 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
9 November 2011 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JB on 9 November 2011 (1 page) |
1 June 2011 | Termination of appointment of Ernest Metcalfe as a director (1 page) |
1 June 2011 | Termination of appointment of Ernest Metcalfe as a director (1 page) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (12 pages) |
10 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (12 pages) |
1 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
1 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (11 pages) |
6 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (11 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (10 pages) |
3 March 2010 | Accounts for a small company made up to 31 May 2009 (10 pages) |
2 November 2009 | Appointment of Mr Stuart John Hargreaves as a director (2 pages) |
2 November 2009 | Appointment of Mr Stuart John Hargreaves as a director (2 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (9 pages) |
1 April 2009 | Return made up to 15/03/09; full list of members (9 pages) |
18 March 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
18 March 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
14 April 2008 | Accounts for a small company made up to 31 May 2007 (10 pages) |
14 April 2008 | Accounts for a small company made up to 31 May 2007 (10 pages) |
19 March 2008 | Director's change of particulars / susan metcalfe / 01/02/2008 (2 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (8 pages) |
19 March 2008 | Director's change of particulars / susan metcalfe / 01/02/2008 (2 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (8 pages) |
10 May 2007 | Company name changed national school of salesmanship LIMITED(the)\certificate issued on 10/05/07 (2 pages) |
10 May 2007 | Company name changed national school of salesmanship LIMITED(the)\certificate issued on 10/05/07 (2 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
6 March 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
6 March 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
3 April 2006 | Return made up to 15/03/06; full list of members (6 pages) |
16 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
16 March 2006 | Accounts for a small company made up to 31 May 2005 (9 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (10 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (10 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (10 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (10 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (10 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (10 pages) |
1 May 2003 | Return made up to 02/04/03; full list of members (10 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (10 pages) |
5 March 2003 | Accounts for a small company made up to 31 May 2002 (10 pages) |
8 May 2002 | Return made up to 02/04/02; full list of members
|
8 May 2002 | Return made up to 02/04/02; full list of members
|
11 March 2002 | Accounts for a small company made up to 31 May 2001 (12 pages) |
11 March 2002 | Accounts for a small company made up to 31 May 2001 (12 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members
|
27 April 2001 | Return made up to 02/04/01; full list of members
|
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (10 pages) |
13 June 2000 | Return made up to 02/04/00; full list of members
|
13 June 2000 | Return made up to 02/04/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
13 May 1999 | Return made up to 02/04/99; change of members (9 pages) |
13 May 1999 | Return made up to 02/04/99; change of members (9 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 May 1998 | Return made up to 15/03/98; change of members
|
15 May 1998 | Return made up to 15/03/98; change of members
|
28 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
9 May 1997 | Return made up to 02/04/97; full list of members
|
9 May 1997 | Return made up to 02/04/97; full list of members
|
3 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
22 May 1996 | Return made up to 02/04/96; no change of members (6 pages) |
22 May 1996 | Return made up to 02/04/96; no change of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (10 pages) |
7 April 1995 | Return made up to 02/04/95; no change of members
|
7 April 1995 | Return made up to 02/04/95; no change of members
|
28 September 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1931 | Incorporation (23 pages) |
13 May 1931 | Incorporation (23 pages) |