Chorlton Cum Hardy
Manchester
Lancashire
M21 9JG
Director Name | John Roy Barrett |
---|---|
Date of Birth | January 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(84 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House 5 Manchester Road Chorlton Cum Hardy Manchester M21 9JG |
Director Name | Kate Amanda Barrett |
---|---|
Date of Birth | July 1992 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(84 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House 5 Manchester Road Chorlton Cum Hardy Manchester Lancashire M21 9JG |
Director Name | Mrs Pauline Margaret Pepperdine |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 22 Broadacre Comberbach Northwich Cheshire CW9 6QD |
Director Name | Richard Keith Pepperdine |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 16 August 2012) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Greenhaugh Farm Slaggyford Brampton Cumbria CA8 7NW |
Secretary Name | Mrs Pauline Margaret Pepperdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 1994) |
Role | Company Director |
Correspondence Address | 22 Broadacre Comberbach Northwich Cheshire CW9 6QD |
Secretary Name | Richard Keith Pepperdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(56 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 August 2012) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | Greenhaugh Farm Slaggyford Brampton Cumbria CA8 7NW |
Website | pepperdine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8815363 |
Telephone region | Manchester |
Registered Address | Alexandra House 5 Manchester Road Chorlton Cum Hardy Manchester Lancashire M21 9JG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
3.3k at £1 | Frank Barrett 95.00% Ordinary |
---|---|
175 at £1 | R.k. Pepperdine 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £537,503 |
Cash | £118,346 |
Current Liabilities | £138,350 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2023 (1 month, 3 weeks from now) |
24 October 2014 | Delivered on: 8 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 396 barton road stretford manchester. Outstanding |
---|---|
22 May 2012 | Delivered on: 25 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 February 2008 | Delivered on: 7 February 2008 Persons entitled: National Westminster 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: Alexandra house 5 manchester road chorlton cum hardy 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 |
12 February 2002 | Delivered on: 13 February 2002 Persons entitled: Hsbc Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes E240 hearse,ser/no C5RPS; fxed charge over all policies of insurance and all rights and claims thereunder. Outstanding |
6 December 2021 | Resolutions
|
---|---|
6 December 2021 | Memorandum and Articles of Association (18 pages) |
3 December 2021 | Resolutions
|
30 November 2021 | Appointment of John Roy Barrett as a director on 25 November 2021 (2 pages) |
30 November 2021 | Change of share class name or designation (2 pages) |
30 November 2021 | Change of share class name or designation (2 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 May 2021 | Confirmation statement made on 11 May 2021 with updates (5 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 June 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
21 June 2019 | Satisfaction of charge 1 in full (4 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
17 May 2018 | Confirmation statement made on 11 May 2018 with updates (5 pages) |
17 May 2018 | Director's details changed for Frank Barrett on 17 May 2018 (2 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 November 2014 | Registration of charge 003346710004, created on 24 October 2014 (9 pages) |
8 November 2014 | Registration of charge 003346710004, created on 24 October 2014 (9 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Termination of appointment of Richard Pepperdine as a secretary (1 page) |
13 March 2013 | Termination of appointment of Richard Pepperdine as a director (1 page) |
13 March 2013 | Termination of appointment of Richard Pepperdine as a secretary (1 page) |
13 March 2013 | Termination of appointment of Richard Pepperdine as a director (1 page) |
10 September 2012 | Purchase of own shares. (3 pages) |
10 September 2012 | Purchase of own shares. (3 pages) |
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
5 September 2012 | Resolutions
|
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Director's details changed for Frank Barrett on 10 May 2012 (2 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Director's details changed for Frank Barrett on 10 May 2012 (2 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Richard Keith Pepperdine on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Frank Barrett on 11 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Richard Keith Pepperdine on 11 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Frank Barrett on 11 May 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Director's change of particulars / frank barrett / 07/11/2008 (1 page) |
21 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
21 May 2009 | Location of debenture register (1 page) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Director's change of particulars / frank barrett / 07/11/2008 (1 page) |
4 August 2008 | Return made up to 11/05/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / frank barrett / 31/03/2008 (1 page) |
4 August 2008 | Return made up to 11/05/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / frank barrett / 31/03/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
7 February 2008 | Particulars of mortgage/charge (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
28 June 2004 | Return made up to 11/05/04; full list of members (7 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
29 May 2003 | Return made up to 11/05/03; full list of members
|
29 May 2003 | Return made up to 11/05/03; full list of members
|
1 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
1 June 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
20 May 2002 | Return made up to 11/05/02; full list of members
|
20 May 2002 | Return made up to 11/05/02; full list of members
|
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 May 2000 | Return made up to 11/05/00; full list of members
|
31 May 2000 | Return made up to 11/05/00; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 June 1999 | Return made up to 11/05/99; full list of members
|
2 June 1999 | Return made up to 11/05/99; full list of members
|
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 May 1997 | Return made up to 11/05/97; full list of members
|
20 May 1997 | Return made up to 11/05/97; full list of members
|
24 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 June 1996 | Return made up to 11/05/96; full list of members
|
13 June 1996 | Return made up to 11/05/96; full list of members
|
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
30 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
13 December 1937 | Incorporation (18 pages) |
13 December 1937 | Incorporation (18 pages) |