Stockport
Cheshire
SK3 0EH
Director Name | Margaret Christine Anderson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
Director Name | Patricia Mary Yates |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
Director Name | Mr Ian William Gregory |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(58 years, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
Secretary Name | Mr Ian William Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2004(64 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
Director Name | Simon Mark Stanley Thwaite |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(65 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
Director Name | Mr Christopher John Drake |
---|---|
Date of Birth | December 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2006(66 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
Director Name | Mr Neil Howard Anderson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 October 2007) |
Role | Manager |
Correspondence Address | Hop House Kirkby Lonsdale Via Carnforth Lancashire LA6 2EH |
Director Name | Helen Louise Drake |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 17 February 2008) |
Role | Company Director |
Correspondence Address | 4 Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Director Name | Mary Frances Drake |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 12 July 2006) |
Role | Joint Chairman |
Correspondence Address | Willows Christian Nursing Home Warford Park, Faulkeners Lane Mobberley Cheshire WA16 7AR |
Director Name | Wilfred Drake |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 1996) |
Role | Joint Chairman |
Correspondence Address | 21 Lane Ends Romiley Stockport Cheshire SK6 4NW |
Director Name | Anthony Paul Drake |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 20 December 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
Director Name | Janet Elizabeth Drake |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
Secretary Name | Mr Neil Howard Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(53 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Hop House Kirkby Lonsdale Via Carnforth Lancashire LA6 2EH |
Website | tnr.co.uk |
---|---|
Telephone | 0161 8829453 |
Telephone region | Manchester |
Registered Address | 94-98 Daw Bank Stockport Cheshire SK3 0EH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,528,267 |
Gross Profit | £3,657,587 |
Net Worth | £2,671,860 |
Cash | £5,418 |
Current Liabilities | £3,248,469 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (1 month ago) |
---|---|
Next Return Due | 12 September 2024 (11 months, 1 week from now) |
24 August 2012 | Delivered on: 30 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
15 September 2011 | Delivered on: 20 September 2011 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 |
25 February 1994 | Delivered on: 7 March 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with the bank all moneys which it may receive in respect of such debts. See the mortgage charge document for full details. Outstanding |
18 May 1992 | Delivered on: 4 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises thereon at the corner of junction street and westbury street hyde in the tameside district of the county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 September 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
---|---|
8 January 2020 | Termination of appointment of Janet Elizabeth Drake as a director on 20 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Anthony Paul Drake as a director on 20 December 2019 (1 page) |
13 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
21 August 2019 | Director's details changed for Patricia Mary Yates on 21 August 2019 (2 pages) |
21 August 2019 | Director's details changed for Margaret Christine Anderson on 21 August 2019 (2 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (29 pages) |
3 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
15 December 2017 | Full accounts made up to 31 March 2017 (29 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Michael Robinson Drake on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Simon Mark Stanley Thwaite on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Michael Robinson Drake on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Simon Mark Stanley Thwaite on 14 August 2017 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (42 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (42 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
18 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
27 November 2014 | Full accounts made up to 31 March 2014 (24 pages) |
27 November 2014 | Full accounts made up to 31 March 2014 (24 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
19 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
19 November 2013 | Full accounts made up to 31 March 2013 (22 pages) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
18 February 2013 | Auditor's resignation (1 page) |
18 February 2013 | Auditor's resignation (1 page) |
7 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
31 August 2012 | Director's details changed for Anthony Paul Drake on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Christopher John Drake on 1 September 2011 (2 pages) |
31 August 2012 | Director's details changed for Simon Mark Stanley Thwaite on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Michael Robinson Drake on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Patricia Mary Yates on 1 August 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Margaret Christine Anderson on 1 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (12 pages) |
31 August 2012 | Director's details changed for Anthony Paul Drake on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Janet Elizabeth Drake on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Anthony Paul Drake on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Patricia Mary Yates on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Simon Mark Stanley Thwaite on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Janet Elizabeth Drake on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Michael Robinson Drake on 1 August 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Patricia Mary Yates on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Margaret Christine Anderson on 1 August 2012 (2 pages) |
31 August 2012 | Secretary's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Margaret Christine Anderson on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Simon Mark Stanley Thwaite on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Michael Robinson Drake on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Christopher John Drake on 1 September 2011 (2 pages) |
31 August 2012 | Director's details changed for Mr Ian William Gregory on 1 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Christopher John Drake on 1 September 2011 (2 pages) |
31 August 2012 | Director's details changed for Janet Elizabeth Drake on 1 August 2012 (2 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (12 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (23 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (12 pages) |
9 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (12 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
11 October 2010 | Full accounts made up to 31 March 2010 (22 pages) |
24 September 2010 | Director's details changed for Anthony Paul Drake on 29 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (12 pages) |
24 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (12 pages) |
24 September 2010 | Director's details changed for Anthony Paul Drake on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Patricia Mary Yates on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Margaret Christine Anderson on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Janet Elizabeth Drake on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Ian William Gregory on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Christopher John Drake on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Janet Elizabeth Drake on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon Mark Stanley Thwaite on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Ian William Gregory on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Simon Mark Stanley Thwaite on 28 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Christopher John Drake on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Margaret Christine Anderson on 29 August 2010 (2 pages) |
23 September 2010 | Director's details changed for Patricia Mary Yates on 29 August 2010 (2 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (23 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (8 pages) |
8 September 2009 | Return made up to 29/08/09; full list of members (8 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (8 pages) |
29 September 2008 | Director and secretary's change of particulars / ian gregory / 18/12/2007 (1 page) |
29 September 2008 | Return made up to 29/08/08; full list of members (8 pages) |
29 September 2008 | Director and secretary's change of particulars / ian gregory / 18/12/2007 (1 page) |
8 April 2008 | Appointment terminated director helen drake (1 page) |
8 April 2008 | Appointment terminated director helen drake (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (24 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (24 pages) |
8 October 2007 | Return made up to 29/08/07; full list of members (5 pages) |
8 October 2007 | Return made up to 29/08/07; full list of members (5 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
1 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (5 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (5 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
5 September 2005 | Director's particulars changed (1 page) |
14 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
14 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
13 October 2004 | New director appointed (1 page) |
13 October 2004 | New director appointed (1 page) |
6 October 2004 | Return made up to 29/08/04; full list of members
|
6 October 2004 | Return made up to 29/08/04; full list of members
|
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
20 November 2003 | Full accounts made up to 31 March 2003 (21 pages) |
30 September 2003 | Return made up to 29/08/03; full list of members
|
30 September 2003 | Return made up to 29/08/03; full list of members
|
12 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
24 September 2002 | Return made up to 29/08/02; full list of members (11 pages) |
24 September 2002 | Return made up to 29/08/02; full list of members (11 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (19 pages) |
11 October 2001 | Return made up to 29/08/01; full list of members
|
11 October 2001 | Return made up to 29/08/01; full list of members
|
28 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
20 September 2000 | Return made up to 29/08/00; full list of members (10 pages) |
20 September 2000 | Return made up to 29/08/00; full list of members (10 pages) |
9 September 1999 | Return made up to 29/08/99; change of members (8 pages) |
9 September 1999 | Return made up to 29/08/99; change of members (8 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
10 August 1999 | Full accounts made up to 31 March 1999 (19 pages) |
25 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
25 September 1998 | Return made up to 29/08/98; full list of members (8 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (21 pages) |
9 October 1997 | Return made up to 29/08/97; change of members (8 pages) |
9 October 1997 | Return made up to 29/08/97; change of members (8 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (23 pages) |
10 September 1996 | Return made up to 29/08/96; no change of members (6 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Return made up to 29/08/96; no change of members (6 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
12 September 1995 | Return made up to 29/08/95; full list of members (8 pages) |
12 September 1995 | Return made up to 29/08/95; full list of members (8 pages) |
11 November 1987 | Accounts made up to 31 March 1987 (20 pages) |
11 November 1987 | Accounts made up to 31 March 1987 (20 pages) |
30 June 1939 | Incorporation (22 pages) |
30 June 1939 | Incorporation (22 pages) |