Hale
Altrincham
Cheshire
WA15 9HX
Director Name | Lady Jane Bellingham |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1991(59 years, 5 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Raglan House 8 Bulkeley Terrace Beaumaris LL58 8AU Wales |
Secretary Name | Lady Jane Bellingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1991(60 years after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raglan House 8 Bulkeley Terrace Beaumaris LL58 8AU Wales |
Director Name | Susan Frances Longworth |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(65 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 2b Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Sir Noel Peter Roger Bellingham |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 20 Davenport Park Road Davenport Stockport Cheshire SK2 6JS |
Director Name | Mr John Herbert Longworth |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(59 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 April 1991) |
Role | Company Director |
Correspondence Address | Woodside Green Walk Bowdon Altrincham Cheshire WA14 2SW |
Director Name | Shirley Marion Longworth |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(59 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 2 Moreton House Groby Road Altrincham Cheshire WA14 2BZ |
Director Name | Mrs Joan Taylor |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(59 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 2 West View Cottages Queen Street High Wycombe Buckinghamshire HP13 6HA |
Secretary Name | Sir Noel Peter Roger Bellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(59 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 July 1999) |
Role | Company Director |
Correspondence Address | 20 Davenport Park Road Davenport Stockport Cheshire SK2 6JS |
Telephone | 0161 9294114 |
---|---|
Telephone region | Manchester |
Registered Address | 1st Floor 2b Beech Road Hale Altrincham Cheshire WA15 9HX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
50k at £1 | Lady Jane Bellingham 50.00% Ordinary |
---|---|
5k at £1 | Peter Howard Longworth 5.00% Ordinary |
5k at £1 | Susan Frances Longworth 5.00% Ordinary |
10k at £1 | Ian David Longworth 10.00% Ordinary |
10k at £1 | Michael Charles Longworth 10.00% Ordinary |
10k at £1 | Richard John Hartley Longworth 10.00% Ordinary |
10k at £1 | Shirley Marion Longworth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,562,821 |
Cash | £147,430 |
Current Liabilities | £233,196 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 week, 2 days from now) |
28 May 2004 | Delivered on: 11 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 40 westminster road hoole chester & the property 36 westminster road hoole chester. Outstanding |
---|---|
29 May 2004 | Delivered on: 11 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 50 the mount hale barns cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 February 2001 | Delivered on: 3 March 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 20 burnside hale barns altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 February 2001 | Delivered on: 3 March 2001 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 19 burnside hale barns altrincham cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 February 2011 | Delivered on: 22 February 2011 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: 26 beech road hale atrincham t/n GM279047 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2007 | Delivered on: 24 April 2007 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: 8 butley lanes prestbury t/no's CH518237 & CH518238. 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 |
19 April 2007 | Delivered on: 21 April 2007 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: F/H land and premises k/a 275-285 (odd) stretford road urmston manchester. 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 |
29 May 2004 | Delivered on: 11 June 2004 Satisfied on: 12 May 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 39 westminster road hoole chester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 December 2002 | Delivered on: 31 December 2002 Satisfied on: 12 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the burnham building co. Limited the company and r j moore limited to the chargee on any account whatsoever. Particulars: 135 lapwing lane didsbury manchester. 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. Fully Satisfied |
15 July 1992 | Delivered on: 27 July 1992 Satisfied on: 6 June 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital (see form 395 for full details). Fully Satisfied |
22 May 1992 | Delivered on: 28 May 1992 Satisfied on: 12 May 2010 Persons entitled: Midland 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: 301,303,305 hale road hale title no.gm 501377. Fully Satisfied |
18 June 2007 | Delivered on: 21 June 2007 Satisfied on: 21 April 2011 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: 2B beech road hale cheshire t/no GM279047. 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. Fully Satisfied |
25 May 2005 | Delivered on: 4 June 2005 Satisfied on: 12 May 2010 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: 273-285 stretford road, urmston, manchester. 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. Fully Satisfied |
7 October 2004 | Delivered on: 22 October 2004 Satisfied on: 2 October 2010 Persons entitled: Tops Shop Centres Limited Classification: Rent deposit deed Secured details: £25,000.00 due or to become due from the company to the chargee. Particulars: The rent deposit account initially being £25,000. Fully Satisfied |
4 June 2004 | Delivered on: 15 June 2004 Satisfied on: 12 May 2010 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: 93-95 hale road hale cheshire. 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. Fully Satisfied |
4 June 2004 | Delivered on: 15 June 2004 Satisfied on: 12 May 2010 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: Building plot adjoining 464 hale road hale barns cheshire. 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. Fully Satisfied |
6 April 1989 | Delivered on: 12 April 1989 Satisfied on: 6 June 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts floating charge on all the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above). Fully Satisfied |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Director's details changed for Susan Frances Longworth on 18 August 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr Peter Howard Longworth on 18 August 2011 (2 pages) |
27 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Director's details changed for Peter Howard Longworth on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Lady Jane Bellingham on 14 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Susan Frances Longworth on 14 April 2010 (2 pages) |
12 October 2009 | Termination of appointment of Shirley Longworth as a director (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 14/04/09; full list of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Return made up to 14/04/08; full list of members (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 April 2006 | Return made up to 14/04/06; full list of members (4 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: second floor 93/95 hale road hale altrincham cheshire WA15 9HW (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (4 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Return made up to 14/04/04; full list of members
|
12 April 2003 | Return made up to 14/04/03; full list of members (10 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 April 2002 | Return made up to 14/04/02; full list of members (9 pages) |
11 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
25 April 2001 | Return made up to 14/04/01; full list of members (9 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
3 March 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 April 2000 | Return made up to 14/04/00; full list of members
|
29 November 1999 | Registered office changed on 29/11/99 from: estate office, humphrey lane, urmston (1 page) |
23 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 July 1999 | Secretary resigned (1 page) |
7 May 1999 | Return made up to 14/04/99; full list of members (8 pages) |
31 March 1999 | Director resigned (1 page) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 April 1998 | Return made up to 14/04/98; no change of members (6 pages) |
9 September 1997 | New director appointed (2 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Return made up to 14/04/97; no change of members
|
25 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 April 1996 | Return made up to 14/04/96; full list of members
|
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 April 1995 | Return made up to 14/04/95; no change of members (6 pages) |
26 November 1931 | Incorporation (20 pages) |