Bacup
Rossendale
OL13 9TW
Director Name | Dr Arthur Edwin Hill |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(55 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Deerlands 1 Warburton Close Halebarns Altrincham Cheshire WA15 0SJ |
Director Name | Andrew Robin Hill |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1995(59 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Broadcasting |
Country of Residence | United Kingdom |
Correspondence Address | 11 Willow Tree Road Hale Altrincham Cheshire WA14 2EG |
Director Name | Michael John Furness |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1999(62 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Building Control Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Peapod Cottage Peasholmes Lane Barrow In Furness Cumbria LA13 0QB |
Secretary Name | Mr Michael John Furness |
---|---|
Status | Current |
Appointed | 01 October 2010(74 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Peapod Cottage Peasholmes Lane Barrow-In-Furness Cumbria LA13 0QB |
Director Name | Mr Alan James Hurst |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(76 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydeacre House Compstall Road Romiley Stockport Cheshire SK6 4JG |
Director Name | Ms Deborah Jane Stephenson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(82 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Longstomps Avenue Chelmsford CM2 9BY |
Director Name | Mr Keith Lonsdale Nodding |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 01 September 2019) |
Role | Retired School Master |
Country of Residence | England |
Correspondence Address | 9 Tanyard Drive Halebarns Altrincham Cheshire WA15 0BS |
Director Name | Mr John Furness |
---|---|
Date of Birth | March 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 November 1996) |
Role | Retired Solicitor |
Correspondence Address | 196 Lower Road Bookham Leatherhead Surrey KT23 4AT |
Director Name | Mrs Mary Hill |
---|---|
Date of Birth | December 1901 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Goodybridge House Grasmere Ambleside Cumbria LA22 9QR |
Director Name | Mr Frederick Albert Jones |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | 33 Leigh Road Hale Altrincham Cheshire WA15 9BJ |
Director Name | William Michael Furness |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 01 September 2018) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Riddings Court Timperley Altrincham Cheshire WA15 6BG |
Secretary Name | William Michael Furness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(55 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Westmorland Road Sale Cheshire M33 3GU |
Website | altprep.co.uk |
---|---|
Telephone | 0161 9283366 |
Telephone region | Manchester |
Registered Address | Marlborough Road Bowdon Altrincham Cheshire WA14 2RR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
741 at £1 | Dr J.m. Gregory 7.37% Ordinary |
---|---|
741 at £1 | Mrs M.c. Stone 7.37% Ordinary |
709 at £1 | A.c. Hamblin 7.05% Ordinary |
702 at £1 | J. Turnbull 6.99% Ordinary |
615 at £1 | A.e. Hill 6.12% Ordinary |
587 at £1 | Mrs H.m. Park 5.84% Ordinary |
480 at £1 | J.m. Geddes 4.78% Ordinary |
480 at £1 | K.l. Nodding 4.78% Ordinary |
427 at £1 | Mrs G.m. Rhodes 4.25% Ordinary |
427 at £1 | Mrs M.c. Budenberg 4.25% Ordinary |
2k at £1 | W.m. Furness 20.06% Ordinary |
2k at £1 | A.r. Hill 19.53% Ordinary |
62 at £1 | Michael John Furness 0.62% Ordinary |
50 at £1 | A.s. Hill 0.50% Ordinary |
50 at £1 | Alan James Hurst 0.50% Ordinary |
Year | 2013 |
---|---|
Net Worth | £1,002,937 |
Cash | £685,085 |
Current Liabilities | £410,444 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (0 days from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 August |
Latest Return | 20 February 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2024 (9 months, 1 week from now) |
23 July 2013 | Delivered on: 29 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 January 1998 | Delivered on: 28 January 1998 Persons entitled: Barclays 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: Highbury 6 west road bowdon altrincham cheshire. Outstanding |
1 May 1997 | Delivered on: 7 May 1997 Persons entitled: Barclays 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: Property k/a a plot of land on the westerly side of marlborough road bowdon cheshire with the buildings erected thereon. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
---|---|
8 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
4 February 2021 | Director's details changed for Professor Arthur Edwin Hill on 3 February 2021 (2 pages) |
12 December 2020 | Audited abridged accounts made up to 31 August 2020 (10 pages) |
5 February 2020 | Audited abridged accounts made up to 31 August 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
22 November 2019 | Termination of appointment of Keith Lonsdale Nodding as a director on 1 September 2019 (1 page) |
6 March 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 1 January 2019 with updates (5 pages) |
17 October 2018 | Appointment of Ms Deborah Jane Stephenson as a director on 1 September 2018 (2 pages) |
17 October 2018 | Termination of appointment of William Michael Furness as a director on 1 September 2018 (1 page) |
17 October 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
6 March 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
15 January 2018 | Director's details changed for Mr John Malcolm Geddes on 11 January 2018 (2 pages) |
15 January 2018 | Director's details changed for Michael John Furness on 11 January 2018 (2 pages) |
17 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
17 May 2017 | Accounts for a small company made up to 31 August 2016 (6 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
24 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
24 May 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
18 May 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
8 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
8 May 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
14 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
29 July 2013 | Registration of charge 003148520003 (18 pages) |
29 July 2013 | Registration of charge 003148520003 (18 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
4 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
4 June 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (11 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (11 pages) |
21 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (11 pages) |
5 October 2012 | Director's details changed for William Michael Furness on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for William Michael Furness on 1 October 2012 (2 pages) |
5 October 2012 | Director's details changed for William Michael Furness on 1 October 2012 (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
27 September 2012 | Appointment of Mr Alan James Hurst as a director (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
27 September 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
27 September 2012 | Appointment of Mr Alan James Hurst as a director (2 pages) |
22 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
22 May 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 pages) |
13 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (10 pages) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
24 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (10 pages) |
26 October 2010 | Appointment of Mr Michael John Furness as a secretary (2 pages) |
26 October 2010 | Termination of appointment of William Furness as a secretary (1 page) |
26 October 2010 | Appointment of Mr Michael John Furness as a secretary (2 pages) |
26 October 2010 | Termination of appointment of William Furness as a secretary (1 page) |
20 April 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
20 April 2010 | Accounts for a small company made up to 31 August 2009 (5 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
22 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
14 January 2010 | Director's details changed for Mr Keith Lonsdale Nodding on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for William Michael Furness on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Robin Hill on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Malcolm Geddes on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Professor Arthur Edwin Hill on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael John Furness on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Keith Lonsdale Nodding on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for William Michael Furness on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Robin Hill on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Malcolm Geddes on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Professor Arthur Edwin Hill on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael John Furness on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for William Michael Furness on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Keith Lonsdale Nodding on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Robin Hill on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Malcolm Geddes on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael John Furness on 8 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Professor Arthur Edwin Hill on 8 January 2010 (2 pages) |
2 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (9 pages) |
16 January 2009 | Return made up to 01/01/09; full list of members (9 pages) |
17 January 2008 | Return made up to 01/01/08; full list of members (6 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 01/01/08; full list of members (6 pages) |
17 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | Accounts for a small company made up to 31 August 2007 (5 pages) |
7 December 2007 | Accounts for a small company made up to 31 August 2007 (5 pages) |
26 February 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
26 February 2007 | Accounts for a small company made up to 31 August 2006 (4 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members (13 pages) |
26 January 2007 | Return made up to 01/01/07; full list of members (13 pages) |
17 January 2006 | Return made up to 01/01/06; full list of members
|
17 January 2006 | Return made up to 01/01/06; full list of members
|
15 November 2005 | Accounts for a small company made up to 31 August 2005 (4 pages) |
15 November 2005 | Accounts for a small company made up to 31 August 2005 (4 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (13 pages) |
13 January 2005 | Return made up to 01/01/05; full list of members (13 pages) |
11 January 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
11 January 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
16 April 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
16 April 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
15 March 2004 | Return made up to 01/01/04; full list of members (13 pages) |
15 March 2004 | Return made up to 01/01/04; full list of members (13 pages) |
22 March 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
22 March 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members
|
21 January 2003 | Return made up to 01/01/03; full list of members
|
9 January 2002 | Return made up to 01/01/02; full list of members (12 pages) |
9 January 2002 | Return made up to 01/01/02; full list of members (12 pages) |
31 October 2001 | Accounts for a small company made up to 31 August 2001 (4 pages) |
31 October 2001 | Accounts for a small company made up to 31 August 2001 (4 pages) |
19 January 2001 | Return made up to 01/01/01; full list of members
|
19 January 2001 | Return made up to 01/01/01; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
20 October 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (12 pages) |
11 January 2000 | Return made up to 01/01/00; full list of members (12 pages) |
15 October 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
15 October 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
20 January 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
20 January 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
13 January 1999 | Return made up to 01/01/99; full list of members
|
13 January 1999 | Return made up to 01/01/99; full list of members
|
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Return made up to 01/01/98; change of members
|
22 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
22 January 1998 | Return made up to 01/01/98; change of members
|
22 January 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 97 liverpool road cadishead manchester M30 5BG (1 page) |
21 August 1997 | Registered office changed on 21/08/97 from: 97 liverpool road cadishead manchester M30 5BG (1 page) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
7 May 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Return made up to 01/01/97; full list of members
|
15 January 1997 | Return made up to 01/01/97; full list of members
|
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
20 December 1996 | Accounts for a small company made up to 31 August 1996 (5 pages) |
12 January 1996 | Return made up to 01/01/96; no change of members
|
12 January 1996 | Return made up to 01/01/96; no change of members
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |