Stockport
Cheshire
SK4 2HD
Director Name | Mr William Antony Pownall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(59 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Stre Stockport Cheshire SK4 2HD |
Secretary Name | Mr Andrew Gordon Pownall |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2001(69 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Stre Stockport Cheshire SK4 2HD |
Director Name | Mr Daniel Isherwood |
---|---|
Date of Birth | December 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2013(81 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Stre Stockport Cheshire SK4 2HD |
Director Name | John Marshall Fairhurst |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 December 1994) |
Role | Carpet Manufacturer |
Correspondence Address | 15 Hurstlea Court Alderley Edge Cheshire SK9 7QF |
Director Name | David Garth Lowden |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(59 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 May 2001) |
Role | Carpet Manufacturer |
Correspondence Address | 2 Ronbury Close Barrowford Nelson Lancashire BB9 6SD |
Director Name | David Stephen Murray |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(59 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 7 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LP |
Secretary Name | Alan Edmund Wilchen Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(59 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 79 Porchfield Square St John's Gardens Manchester M3 4FG |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,173,070 |
Cash | £197,319 |
Current Liabilities | £73,481 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (4 months ago) |
---|---|
Next Return Due | 12 June 2024 (8 months, 2 weeks from now) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (5 pages) |
---|---|
6 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
13 May 2019 | Director's details changed for Mr Daniel Isherwood on 8 May 2019 (2 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
6 June 2017 | Director's details changed for William Antony Pownall on 28 May 2017 (2 pages) |
6 June 2017 | Director's details changed for William Antony Pownall on 28 May 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Andrew Gordon Pownall on 28 May 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
6 June 2017 | Secretary's details changed for Mr Andrew Gordon Pownall on 28 May 2017 (1 page) |
6 June 2017 | Secretary's details changed for Mr Andrew Gordon Pownall on 28 May 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Andrew Gordon Pownall on 28 May 2017 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
11 July 2016 | Director's details changed for William Antony Pownall on 11 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Andrew Gordon Pownall on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for William Antony Pownall on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Andrew Gordon Pownall on 11 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Director's details changed for Mr Daniel Isherwood on 12 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Daniel Isherwood on 12 February 2015 (2 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Appointment of Mr Daniel Isherwood as a director (2 pages) |
18 February 2013 | Appointment of Mr Daniel Isherwood as a director (2 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from suite 2A portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from suite 2A portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
6 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 May 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
12 June 2007 | Return made up to 29/05/07; full list of members (4 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
18 April 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (4 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (4 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
22 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
17 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 July 2005 | Return made up to 29/05/05; full list of members (5 pages) |
1 July 2005 | Return made up to 29/05/05; full list of members (5 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 July 2003 | Return made up to 29/05/03; full list of members
|
17 July 2003 | Return made up to 29/05/03; full list of members
|
10 September 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
10 September 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (8 pages) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
31 August 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members
|
6 June 2001 | Return made up to 29/05/01; full list of members
|
5 June 2001 | Registered office changed on 05/06/01 from: spenbrook mill newchurch in pendle burnley lancashire BB12 9JH (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: spenbrook mill newchurch in pendle burnley lancashire BB12 9JH (1 page) |
5 June 2001 | Director resigned (1 page) |
28 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
6 June 2000 | Return made up to 29/05/00; full list of members
|
6 June 2000 | Return made up to 29/05/00; full list of members
|
1 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
1 October 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
26 May 1999 | Return made up to 29/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 29/05/99; full list of members (6 pages) |
12 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
12 October 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
3 June 1998 | Return made up to 29/05/98; no change of members
|
3 June 1998 | Return made up to 29/05/98; no change of members
|
6 May 1998 | Director's particulars changed (1 page) |
6 May 1998 | Director's particulars changed (1 page) |
12 June 1997 | Return made up to 29/05/97; no change of members
|
12 June 1997 | Return made up to 29/05/97; no change of members
|
21 May 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: eider house 40 ellesmere st manchester M15 4JY. (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: eider house 40 ellesmere st manchester M15 4JY. (1 page) |
9 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
9 August 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
16 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
16 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members
|
13 June 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
13 June 1995 | Accounts for a medium company made up to 31 December 1994 (17 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members
|
5 May 1988 | Resolutions
|
5 May 1988 | Resolutions
|
27 June 1931 | Incorporation (22 pages) |
27 June 1931 | Incorporation (22 pages) |