Tame Street
Stalybridge
Cheshire
SK15 1ST
Secretary Name | Mrs Veronica Delaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1991(59 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Works Tame Street Stalybridge Cheshire SK15 1ST |
Director Name | Ms Clare Louise Delaney |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(68 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Works Tame Street Stalybridge Cheshire SK15 1ST |
Director Name | Mr Michael John Delaney |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(59 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | Higher Landslow Green Farm Hobson Moor Road Mottram Hyde Cheshire SK14 6SQ |
Website | whmorris.co.uk |
---|---|
Telephone | 0161 3049603 |
Telephone region | Manchester |
Registered Address | Waterside Works Tame Street Stalybridge Cheshire SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,177,517 |
Cash | £206,107 |
Current Liabilities | £398,712 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
29 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
---|---|
15 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
4 July 2017 | Notification of M J Delaney Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of M J Delaney Holdings Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of M J Delaney Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 July 2014 | Annual return made up to 25 June 2014 Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages) |
1 July 2014 | Annual return made up to 25 June 2014 Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
6 July 2011 | Secretary's details changed for Mrs Veronica Delaney on 1 January 2011 (1 page) |
6 July 2011 | Director's details changed for Mrs Veronica Delaney on 1 January 2011 (2 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Clare Louise Delaney on 1 January 2011 (2 pages) |
6 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Secretary's details changed for Mrs Veronica Delaney on 1 January 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mrs Veronica Delaney on 1 January 2011 (1 page) |
6 July 2011 | Director's details changed for Mrs Veronica Delaney on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mrs Veronica Delaney on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Clare Louise Delaney on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Clare Louise Delaney on 1 January 2011 (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
7 September 2009 | Return made up to 25/06/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 January 2009 | Return made up to 25/06/07; no change of members (4 pages) |
21 January 2009 | Director's change of particulars / clare delaney / 30/05/2007 (1 page) |
21 January 2009 | Return made up to 25/06/08; no change of members (4 pages) |
21 January 2009 | Return made up to 25/06/08; no change of members (4 pages) |
21 January 2009 | Return made up to 25/06/07; no change of members (4 pages) |
21 January 2009 | Director's change of particulars / clare delaney / 30/05/2007 (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
29 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
10 July 2003 | Return made up to 25/06/03; full list of members
|
10 July 2003 | Return made up to 25/06/03; full list of members
|
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
4 April 2002 | £ nc 2000/2200 13/02/02 (1 page) |
4 April 2002 | Ad 14/02/02--------- £ si 8@1=8 £ ic 1784/1792 (2 pages) |
4 April 2002 | Ad 14/02/02--------- £ si 8@1=8 £ ic 1784/1792 (2 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
4 April 2002 | £ nc 2000/2200 13/02/02 (1 page) |
3 April 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members
|
17 July 2001 | Return made up to 25/06/01; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
1 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
16 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
16 April 2000 | Full accounts made up to 31 July 1999 (12 pages) |
28 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
2 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
26 January 1998 | Full accounts made up to 31 July 1997 (15 pages) |
26 January 1998 | Full accounts made up to 31 July 1997 (15 pages) |
17 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
17 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
19 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
19 March 1997 | Full accounts made up to 31 July 1996 (14 pages) |
5 September 1996 | Return made up to 25/06/96; full list of members (6 pages) |
5 September 1996 | Return made up to 25/06/96; full list of members (6 pages) |
3 May 1996 | Full accounts made up to 31 July 1995 (15 pages) |
3 May 1996 | Full accounts made up to 31 July 1995 (15 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 2 princes place, armentieres square, stalybridge, cheshire SK15 2BR (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 2 princes place, armentieres square, stalybridge, cheshire SK15 2BR (1 page) |