Heaton Moor
Stockport
Cheshire
SK4 4AN
Director Name | Neil Joseph Hodkin |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2017(78 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Director Name | Ms Andrea Marie Booth |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(79 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 4 Furness Grove Heaton Mersey Stockport Cheshire SK4 2AU |
Director Name | Mr Mike Lowe |
---|---|
Date of Birth | September 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2021(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Secretary Name | Ms Andrea Booth |
---|---|
Status | Current |
Appointed | 08 October 2021(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 4 Furness Grove Heaton Mersey Stockport SK4 2AU |
Director Name | Eric Hodkin |
---|---|
Date of Birth | May 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 February 1993) |
Role | Retired Bank Official |
Correspondence Address | 48 Thorne Road Doncaster South Yorkshire DN1 2JW |
Director Name | Neville Liversidge Hodkin |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(52 years, 10 months after company formation) |
Appointment Duration | 23 years (resigned 05 August 2014) |
Role | Van & Contract Hire Operator |
Country of Residence | England |
Correspondence Address | 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Secretary Name | Peter Ivan King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(52 years, 10 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 28 October 2017) |
Role | Company Director |
Correspondence Address | 35 St Philips Drive Hasland Chesterfield Derbyshire S41 0RG |
Director Name | Neil Joseph Hodkin |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(54 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 18 May 2011) |
Role | Ambulance Driver/Paramedic |
Country of Residence | England |
Correspondence Address | 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
Secretary Name | Mr Mike Lowe |
---|---|
Status | Resigned |
Appointed | 24 November 2017(79 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 October 2021) |
Role | Company Director |
Correspondence Address | 152 Longwestgate Scarborough North Yorkshire YO11 1RG |
Registered Address | 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £42,679 |
Net Worth | £522,186 |
Cash | £41,636 |
Current Liabilities | £19,454 |
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 | 29 January 2023 (2 months ago) |
---|---|
Next Return Due | 12 February 2024 (10 months, 2 weeks from now) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
8 October 2021 | Appointment of Ms Andrea Booth as a secretary on 8 October 2021 (2 pages) |
8 October 2021 | Termination of appointment of Mike Lowe as a secretary on 8 October 2021 (1 page) |
8 October 2021 | Appointment of Mr Mike Lowe as a director on 8 October 2021 (2 pages) |
14 July 2021 | Resolutions
|
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 February 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
6 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
9 May 2018 | Director's details changed for Mrs Cynthia Hodkin on 9 May 2018 (2 pages) |
6 December 2017 | Change of details for Mr Neil Joseph Hodkin as a person with significant control on 5 December 2017 (2 pages) |
6 December 2017 | Change of details for Mr Neil Joseph Hodkin as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Ms. Andrea Marie Booth as a director on 5 December 2017 (2 pages) |
5 December 2017 | Cessation of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (1 page) |
5 December 2017 | Cessation of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (1 page) |
5 December 2017 | Notification of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Neil Joseph Hodkin on 5 December 2017 (2 pages) |
5 December 2017 | Appointment of Ms. Andrea Marie Booth as a director on 5 December 2017 (2 pages) |
5 December 2017 | Cessation of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (1 page) |
5 December 2017 | Cessation of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (1 page) |
5 December 2017 | Notification of Neil Joseph Hodkin as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Neil Joseph Hodkin on 5 December 2017 (2 pages) |
24 November 2017 | Change of details for Neil Joseph Hodkin as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Mike Lowe as a secretary on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for Mrs Cynthia Hodkin as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Cynthia Hodkin on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Neil Joseph Hodkin on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Neil Joseph Hodkin as a director on 5 August 2017 (2 pages) |
24 November 2017 | Termination of appointment of Peter Ivan King as a secretary on 28 October 2017 (1 page) |
24 November 2017 | Registered office address changed from 35 st Philips Drive Hasland Chesterfield Derbyshire S41 0RG to 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Neil Joseph Hodkin as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Mr Mike Lowe as a secretary on 24 November 2017 (2 pages) |
24 November 2017 | Change of details for Mrs Cynthia Hodkin as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Cynthia Hodkin on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Neil Joseph Hodkin on 24 November 2017 (2 pages) |
24 November 2017 | Appointment of Neil Joseph Hodkin as a director on 5 August 2017 (2 pages) |
24 November 2017 | Termination of appointment of Peter Ivan King as a secretary on 28 October 2017 (1 page) |
24 November 2017 | Registered office address changed from 35 st Philips Drive Hasland Chesterfield Derbyshire S41 0RG to 74 Shaw Road Heaton Moor Stockport Cheshire SK4 4AN on 24 November 2017 (1 page) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
3 August 2017 | Notification of Cynthia Hodkin as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Notification of Neil Joseph Hodkin as a person with significant control on 14 April 2016 (2 pages) |
3 August 2017 | Register(s) moved to registered inspection location C/O Shorts Chartered Accountants 2 Ashgate Road Chesterfield Derbyshire S40 4AA (1 page) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Notification of a person with significant control statement (2 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
3 August 2017 | Notification of Cynthia Hodkin as a person with significant control on 14 April 2016 (2 pages) |
3 August 2017 | Notification of Neil Joseph Hodkin as a person with significant control on 14 April 2016 (2 pages) |
3 August 2017 | Register(s) moved to registered inspection location C/O Shorts Chartered Accountants 2 Ashgate Road Chesterfield Derbyshire S40 4AA (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
8 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 April 2016 | Director's details changed for Cynthia Hodkin on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Cynthia Hodkin on 27 April 2016 (2 pages) |
26 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Neville Liversidge Hodkin as a director on 5 August 2014 (1 page) |
26 August 2015 | Termination of appointment of Neville Liversidge Hodkin as a director on 5 August 2014 (1 page) |
26 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Neville Liversidge Hodkin as a director on 5 August 2014 (1 page) |
23 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Register inspection address has been changed from C/O Shorts Chartered Accountants 6 Fairfield Road Chesterfield Derbyshire S40 4TP England (1 page) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Register inspection address has been changed from C/O Shorts Chartered Accountants 6 Fairfield Road Chesterfield Derbyshire S40 4TP England (1 page) |
28 May 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 May 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
28 May 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Termination of appointment of Neil Hodkin as a director (2 pages) |
28 July 2011 | Appointment of Cynthia Hodkin as a director (3 pages) |
28 July 2011 | Termination of appointment of Neil Hodkin as a director (2 pages) |
28 July 2011 | Appointment of Cynthia Hodkin as a director (3 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Director's details changed for Neville Liversidge Hodkin on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Neil Joseph Hodkin on 25 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
30 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Director's details changed for Neil Joseph Hodkin on 25 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Neville Liversidge Hodkin on 25 July 2010 (2 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
26 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 June 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 25/07/08; full list of members (4 pages) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Location of register of members (1 page) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 25/07/06; full list of members (7 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
30 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
30 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 May 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 August 2002 | Return made up to 25/07/02; full list of members
|
12 August 2002 | Return made up to 25/07/02; full list of members
|
30 May 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 May 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 August 2001 | Return made up to 25/07/01; full list of members
|
22 August 2001 | Return made up to 25/07/01; full list of members
|
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 August 2000 | Return made up to 25/07/00; full list of members
|
30 August 2000 | Return made up to 25/07/00; full list of members
|
14 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 24 gluman gate, chesterfield S40 1UA (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 24 gluman gate, chesterfield S40 1UA (1 page) |
9 August 1999 | Return made up to 25/07/99; full list of members
|
9 August 1999 | Return made up to 25/07/99; full list of members
|
15 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 25/07/98; no change of members (4 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
7 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 August 1997 | Return made up to 25/07/97; no change of members
|
22 August 1997 | Return made up to 25/07/97; no change of members
|
7 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
7 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
21 August 1996 | Return made up to 25/07/96; full list of members
|
21 August 1996 | Return made up to 25/07/96; full list of members
|
11 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |