Woodhouses Failsworth
Manchester
M35 9NR
Director Name | Mr Andrew John Robinson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2016(79 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | Mr Andrew John Robinson |
---|---|
Status | Current |
Appointed | 13 February 2019(81 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | John Arthur Douglas McDonald |
---|---|
Date of Birth | September 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(54 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Solicitor |
Correspondence Address | 33 Old Church Street Newton Heath Manchester Lancashire M10 6JN |
Director Name | Mrs Beryl Edwina Whittaker |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(54 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 29 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Secretary Name | John Arthur Douglas McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(54 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | 33 Old Church Street Newton Heath Manchester Lancashire M10 6JN |
Director Name | Leslie Gordon Jones |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Lorgill Close Davenport Stockport Cheshire SK3 8UR |
Secretary Name | Leslie Gordon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 35 Lorgill Close Davenport Stockport Cheshire SK3 8UR |
Secretary Name | Rodney Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(67 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 February 2019) |
Role | Company Director |
Correspondence Address | 28 Rosehay Lane Failsworth Manchester Lancashire M35 0PW |
Website | royalmail.com |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
66k at £5 | Broome Management Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,112,396 |
Cash | £101,825 |
Current Liabilities | £6,641,460 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2023 (2 months, 1 week from now) |
9 March 1938 | Delivered on: 29 March 1938 Persons entitled: J. Hulme Classification: Conveyance (also registered under sec 81) Secured details: Perpetual yearly rent charge of £28. Particulars: Land approx 2412 sq yds at cheadle, ches forming site of nos 116-122 (even) st. Davids rd and 113 & 115 councillor lane cheadle. Outstanding |
---|---|
9 March 1938 | Delivered on: 29 March 1938 Persons entitled: J. Hulme Classification: Conveyance (also registered under sec 81) Secured details: Perpetual yearly rent charge of £36. Particulars: Land approx 2234 sq yds at cheadle ches.forming site of nos 92-106 (even) st davids road, cheadle. Outstanding |
9 March 1938 | Delivered on: 29 March 1938 Persons entitled: J. Hulme Classification: Conveyance (also registered under sec 81) Secured details: Perpetual yearly rent charge of £36. Particulars: Land approx 1837 sq yds at cheadle ches forming site of nos 97-111 (odd) st. Davids rd. Cheadle. Outstanding |
9 March 1938 | Delivered on: 29 March 1938 Persons entitled: J. Hulme Classification: Conveyance (also registered under sec 81) Secured details: Perpetual yearly rent charge of £18. Particulars: Land 1008 sq yds cheadle, ches, forming site of nos 108-114 (even) st davids rd cheadle. Outstanding |
9 March 1938 | Delivered on: 24 March 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £36. Particulars: Land approx 2234 sq yds cheadle chester forming site of nos 92 to 106 (even) st davids rd. Cheadle. Outstanding |
9 March 1938 | Delivered on: 24 March 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £28. Particulars: Land approx 2412 sq yds cheadle chester forming site of nos. 116 to 122 (even) st davids rd 113 & 115 councillor lane cheadle. Outstanding |
24 August 1938 | Delivered on: 26 August 1938 Persons entitled: J.L. Vickers S.W. Redfearn Classification: Mortgage Secured details: £880. Particulars: 27-33 (odd) dean av cheadle chester. Outstanding |
9 March 1938 | Delivered on: 24 March 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £18. Particulars: Land approx 1008 sq yds cheadle chester forming site of nos 108 to 114 (even) st davids rd cheadle. Outstanding |
29 June 1938 | Delivered on: 6 July 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 50 perpetual yearly rent charge. Particulars: Land the site of nos 24 to 40 (even) & 63 donnington avenue cheadle, ches. Outstanding |
29 June 1938 | Delivered on: 6 July 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 56 perpetual yearly rent charge. Particulars: Land site of nos. 39 to 61 (odd) donnington avenue cheadle cheshire. Outstanding |
31 May 1938 | Delivered on: 7 June 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 54 perpetual yearly rent charge. Particulars: Land in cheadle chester forming site of nos 47/65 (odd) & 90 & 92 deane ave. Outstanding |
31 May 1938 | Delivered on: 7 June 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 50 perpetual yearly rent charge. Particulars: Land in cheadle chester forming site of nos 70/88 (even) dean ave. Outstanding |
31 May 1938 | Delivered on: 7 June 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 28 perpetual yearly rent charge. Particulars: Land in cheadle chester forming site of nos 35/45 (odd) deane ave. Outstanding |
31 May 1938 | Delivered on: 7 June 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 56 perpetual yearly rent charge. Particulars: Land in cheadle chester forming the site of nos 46/68 (even) deane ave. Outstanding |
31 May 1938 | Delivered on: 7 June 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 30 perpetual yearly rent charge. Particulars: Land in cheadle chester forming the site of nos 12/22 (even) donnington ave. Outstanding |
31 May 1938 | Delivered on: 7 June 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 40 perpetual yearly rent charge. Particulars: Land in cheadle chester forming the site of nos 23/37 (odd) donnington ave. Outstanding |
6 May 1938 | Delivered on: 19 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 50 perpetual yearly rent charge. Particulars: Land & 1 to 11 and 15/21 (odd) councillor lane, cheadle, ches. Outstanding |
6 May 1938 | Delivered on: 13 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 50 perpetual yearly rent charge. Particulars: Land 95 to 113 (odd) councillor lane cheadle, ches. Outstanding |
9 March 1938 | Delivered on: 24 March 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £46. Particulars: Land approx 2794 sq yds cheadle chester forming site of nos 113 to 127 (odd) st davids rd. & 117 & 119 councillor lane. Cheadle. Outstanding |
6 May 1938 | Delivered on: 13 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 70 perpetual yearly rent charge. Particulars: Land & 47 to 73 (odd) councillor lane cheadle, ches. Outstanding |
6 May 1938 | Delivered on: 13 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 50 perpetual yearly rent charge. Particulars: Land & 75 to 93 (odd) councillor lane cheadle, ches. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 36 perpetual yearly rent charge. Particulars: Land & houses 19-33 (odd) deane ave aforesaid. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 28 perpetual yearly rent charge. Particulars: Land & houses 34-44 (even) deane ave aforesaid. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 40 perpetual yearly rent charge. Particulars: Land & houses 18-32 (even) deane ave, aforesaid. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 36 perpetual yearly rent charge. Particulars: Land & houses 1,3,5,7,9,11,15 & 17 deane avenue aforesaid. Outstanding |
26 April 1938 | Delivered on: 5 May 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: 40 perpetual yearly rent charge. Particulars: Land & houses 2-16 (even) deane avenue (late fairfield avenue) cheadle, chester. Outstanding |
5 April 1938 | Delivered on: 7 April 1938 Persons entitled: J.L. Vickers S.W. Redfearn Miss J.M. Jephson A. Jephson Classification: Mortgage Secured details: £2240. Particulars: Land & nos 113/127 (odd nos incl) st david rd nos 117 & 119 councillor lane cheadle chester. Outstanding |
5 April 1938 | Delivered on: 7 April 1938 Persons entitled: J.L. Vickers S.W. Redfearn Miss J.M. Jephson A. Jephson Miss J.M. Jephson A. Jephson Classification: Mortgage Secured details: £1760. Particulars: Land & nos 97/111 (even nos incl) st davids rd cheadle chester. Outstanding |
9 March 1938 | Delivered on: 29 March 1938 Persons entitled: J. Hulme Classification: Conveyance (also registered under sec 81) Secured details: Perpetual yearly rent charge of £46. Particulars: Land approx 2794 sq yds at cheadle, ches forming site of nos 113-127 (odd) st. Davids rd and 117 & 119 councillor lane cheadle. Outstanding |
9 March 1938 | Delivered on: 24 March 1938 Persons entitled: J. Hulme Classification: Conveyance Secured details: Perpetual yearly rent charge of £36. Particulars: Land approx 1837 sq. Yds cheadle chester forming site of nos 97 to 111 (odd) st davids rd. Cheadle. Outstanding |
16 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
18 April 2019 | Appointment of Mr Andrew John Robinson as a secretary on 13 February 2019 (2 pages) |
16 April 2019 | Termination of appointment of Rodney Ward as a secretary on 13 February 2019 (1 page) |
23 July 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
29 September 2016 | Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Andrew John Robinson as a director on 11 September 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 November 2015 | Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Beryl Edwina Whittaker as a director on 29 October 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
8 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (13 pages) |
19 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 May 2014 (13 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Director's details changed for Mrs Beryl Edwina Whittaker on 1 September 2013 (2 pages) |
11 October 2013 | Purchase of own shares. (3 pages) |
11 October 2013 | Purchase of own shares. (3 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
2 October 2013 | Consolidation of shares on 23 September 2013 (5 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
2 October 2013 | Consolidation of shares on 23 September 2013 (5 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Cancellation of shares. Statement of capital on 2 October 2013
|
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
28 June 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
23 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Registered office address changed from , First Floor Grove House, 227-223, London Road Hazel Grove, Stockport Cheshire, SK7 4HS on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from , First Floor Grove House, 227-223, London Road Hazel Grove, Stockport Cheshire, SK7 4HS on 22 June 2010 (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
8 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 August 2008 | Return made up to 16/05/08; full list of members (4 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
30 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
7 June 2007 | Return made up to 16/05/07; full list of members (7 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
4 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members (7 pages) |
3 August 2005 | Return made up to 16/05/05; full list of members (7 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Secretary resigned;director resigned (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (15 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 July 2003 | Full accounts made up to 30 September 2002 (14 pages) |
1 July 2003 | Resolutions
|
1 July 2003 | Resolutions
|
21 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
27 July 2001 | Secretary resigned;director resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (3 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
9 June 2000 | Return made up to 16/05/00; full list of members (6 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
19 July 1999 | Return made up to 16/05/99; no change of members (5 pages) |
19 July 1999 | Return made up to 16/05/99; no change of members (5 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
9 June 1998 | Return made up to 16/05/98; full list of members (7 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (5 pages) |
28 May 1997 | Return made up to 16/05/97; no change of members (5 pages) |
24 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
24 January 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 May 1996 | Return made up to 16/05/96; no change of members (5 pages) |
13 May 1996 | Return made up to 16/05/96; no change of members (5 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (15 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |