Middleton
Manchester
Lancashire
M24 2RE
Director Name | Mrs Audrey Smethurst |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(66 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Thornham Lane Middleton Manchester M24 2RE |
Secretary Name | Mrs Audrey Smethurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(66 years, 8 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 43 Thornham Lane Middleton Manchester M24 2RE |
Director Name | Mrs Alyson Smethurst |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(78 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Thornham Lane Middleton Manchester M24 2RE |
Director Name | Mr Robin Alexander Cotton |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 28 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Director Name | Mr John Smethurst |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 20 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Thornham Lane Middleton Manchester Lancashire M24 2RE |
Secretary Name | Mr John Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Thornham Lane Middleton Manchester Lancashire M24 2RE |
Director Name | Ian Smethurst |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 November 2002) |
Role | Accountant |
Correspondence Address | 11 Thornham Lane Middleton Manchester Lancashire M24 2RE |
Secretary Name | Ian Smethurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(59 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2002) |
Role | Accountant |
Correspondence Address | 11 Thornham Lane Middleton Manchester Lancashire M24 2RE |
Telephone | 0161 6439292 |
---|---|
Telephone region | Manchester |
Registered Address | 43 Thornham Lane Slattocks Middleton Manchester M24 2RE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
8k at £1 | Mrs Audrey Smethurst 35.88% Ordinary |
---|---|
7.5k at £1 | Mr John Smethurst 33.64% Ordinary |
6.8k at £1 | Mrs Alyson Smethurst 30.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £567,491 |
Cash | £20,657 |
Current Liabilities | £9,735 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
18 April 1975 | Delivered on: 25 April 1975 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due, etc. Particulars: Land situated northerly side of halifax road, buelcliffe, lancs. Outstanding |
---|---|
21 November 1974 | Delivered on: 28 November 1974 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due, etc. Particulars: Land situated at reeds lane, rawtenstulland reedsholme, rawtenstall, lancashire 6.81 acres. Outstanding |
2 May 1961 | Delivered on: 11 May 1961 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due, etc. Particulars: Property in lodge street, middleton, lancs. And any rent charges created on sale thereof. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Middleton Building Society Classification: Legal charge Secured details: £400 and further advances. Particulars: 16 & 18 corporation street, middleton, lancs, including garage at rear thereof and all other buildings & erections thereto. Outstanding |
28 February 1949 | Delivered on: 15 March 1949 Persons entitled: Middleton Building Society Classification: Legal charge Secured details: £400 and further advances. Particulars: 20 & 22, corporation street, and land at rear of 24 & 26 corporation street, middleton, lancs. Outstanding |
30 August 1946 | Delivered on: 13 September 1946 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: Land and houses nos: 21,23,25 highfield drive, alkington nos 15 & 17 heywood new road, hebers nos 2,4,6 hollins drive, heywood new road hebers no 24 highfield drve, alkington all in the township of middleton lancs. Outstanding |
3 February 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
---|---|
3 February 2022 | Change of details for Mrs Audrey Smethurst as a person with significant control on 20 November 2021 (2 pages) |
3 February 2022 | Cessation of John Smethurst as a person with significant control on 20 November 2021 (1 page) |
3 February 2022 | Termination of appointment of John Smethurst as a director on 20 November 2021 (1 page) |
9 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
23 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
4 February 2021 | Change of details for Mr John Smethurst as a person with significant control on 4 February 2021 (2 pages) |
4 February 2021 | Change of details for Mrs Audrey Smethurst as a person with significant control on 4 February 2021 (2 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
2 January 2018 | Notification of Alyson Smethurst as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Notification of Audrey Smethurst as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Notification of John Smethurst as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 December 2014 | Cancellation of shares. Statement of capital on 16 October 2014
|
9 December 2014 | Cancellation of shares. Statement of capital on 16 October 2014
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 November 2014 | Purchase of own shares. (3 pages) |
21 November 2014 | Purchase of own shares. (3 pages) |
19 September 2014 | Appointment of Alyson Smethurst as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Alyson Smethurst as a director on 19 September 2014 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
9 January 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
9 January 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (5 pages) |
11 January 2008 | Return made up to 31/12/07; no change of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Return made up to 31/12/01; full list of members
|
11 May 2001 | Registered office changed on 11/05/01 from: lodge st middleton manchester M24 3AD (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: lodge st middleton manchester M24 3AD (1 page) |
9 May 2001 | £ ic 40250/23297 06/04/01 £ sr [email protected]=16953 (1 page) |
9 May 2001 | £ ic 40250/23297 06/04/01 £ sr [email protected]=16953 (1 page) |
20 January 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
20 January 2001 | Amended accounts made up to 31 March 2000 (7 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
10 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members
|
20 December 1996 | New secretary appointed;new director appointed (2 pages) |
20 December 1996 | Return made up to 31/12/96; full list of members
|
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |