Hyde
Cheshire
SK14 4LF
Secretary Name | Mr Paul Kenneth Hatchman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(63 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Moor Indl. Estate Hyde Cheshire SK14 4LF |
Director Name | Mr James Matthew Rogers |
---|---|
Date of Birth | September 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2009(68 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Buyer |
Country of Residence | England |
Correspondence Address | Newton Moor Indl. Estate Hyde Cheshire SK14 4LF |
Director Name | Mr Andrew James Vickerstaff |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2009(68 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Seller |
Country of Residence | England |
Correspondence Address | Newton Moor Indl. Estate Hyde Cheshire SK14 4LF |
Director Name | Mrs Patricia Mary Rogers |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(50 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 1993) |
Role | Company Director |
Correspondence Address | Wood End Farm Kerridge Road Rainow Macclesfield Cheshire SK10 5TA |
Director Name | Mrs Kathleen Mary Vickerstaff |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 June 2001) |
Role | Company Director |
Correspondence Address | Spinney Hill Pool End Close Tytherington Macclesfield Cheshire SK10 2LD |
Director Name | Mrs Margery Platt Vickerstaff |
---|---|
Date of Birth | September 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(50 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 06 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Hill Drive Whaley Bridge Stockport Cheshire SK12 7BH |
Director Name | Mr William Sargeant Vickerstaff |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(50 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | Spinney Hill Pool End Close Tytherington Macclesfield Cheshire SK10 2LD |
Director Name | Mr Derek William Rogers |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(50 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Moor Indl. Estate Hyde Cheshire SK14 4LF |
Secretary Name | Mr Charles Carlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(50 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 31 Owler Lane Chadderton Oldham Lancashire OL9 9PA |
Secretary Name | Mr Paul Kenneth Hatchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(63 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newton Moor Indl. Estate Hyde Cheshire SK14 4LF |
Website | hnnuttall.co.uk |
---|
Registered Address | Newton Moor Indl. Estate Hyde Cheshire SK14 4LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
300 at £1 | Zoe Pamela Pinch 5.56% Ordinary |
---|---|
290 at £1 | Margaret Cornford 5.37% Ordinary |
1.5k at £1 | James Matthew Rogers 27.78% Ordinary |
1.3k at £1 | Andrew Vickerstaff 23.15% Ordinary |
1.1k at £1 | Derek William Rogers 21.24% Ordinary |
813 at £1 | Michael William Vickerstaff 15.06% Ordinary |
100 at £1 | Jennifer Smith 1.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,549,238 |
Gross Profit | £3,425,298 |
Net Worth | £1,654,064 |
Cash | £358,730 |
Current Liabilities | £1,345,696 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 March 2024 (11 months, 1 week from now) |
10 June 1977 | Delivered on: 20 June 1977 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17, newton moor industrial estate newton, hyde, greater manchester. Outstanding |
---|
2 December 2021 | Termination of appointment of Paul Kenneth Hatchman as a secretary on 30 November 2021 (1 page) |
---|---|
2 December 2021 | Satisfaction of charge 1 in full (1 page) |
7 July 2021 | Second filing for the notification of James Matthew Rogers as a person with significant control (6 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
8 June 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
6 May 2021 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
9 October 2019 | Withdrawal of a person with significant control statement on 9 October 2019 (2 pages) |
19 September 2019 | Change of details for Mr James Matthew Rogers as a person with significant control on 19 September 2019 (2 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (11 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
15 March 2018 | Notification of James Matthew Rogers as a person with significant control on 31 October 2017 (2 pages) |
15 March 2018 | Notification of James Matthew Rogers as a person with significant control on 31 October 2017
|
6 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (20 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Derek William Rogers as a director on 22 January 2016 (1 page) |
24 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Termination of appointment of Derek William Rogers as a director on 22 January 2016 (1 page) |
13 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
13 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
29 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
1 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
31 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
30 January 2014 | Director's details changed for Mr Michael William Vickerstaff on 30 January 2014 (2 pages) |
30 January 2014 | Termination of appointment of Margery Vickerstaff as a director (1 page) |
30 January 2014 | Director's details changed for Mr James Matthew Rogers on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Derek William Rogers on 30 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mr Paul Kenneth Hatchman on 29 January 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Andrew James Vickerstaff on 30 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mr Paul Kenneth Hatchman on 30 January 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Michael William Vickerstaff on 30 January 2014 (2 pages) |
30 January 2014 | Termination of appointment of Margery Vickerstaff as a director (1 page) |
30 January 2014 | Director's details changed for Mr James Matthew Rogers on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Derek William Rogers on 30 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mr Paul Kenneth Hatchman on 29 January 2014 (1 page) |
30 January 2014 | Director's details changed for Mr Andrew James Vickerstaff on 30 January 2014 (2 pages) |
30 January 2014 | Secretary's details changed for Mr Paul Kenneth Hatchman on 30 January 2014 (1 page) |
29 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
29 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
28 February 2013 | Full accounts made up to 30 June 2012 (22 pages) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (22 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (22 pages) |
19 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
19 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
30 March 2011 | Full accounts made up to 30 June 2010 (21 pages) |
21 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Director's details changed for Mr Andrew James Vickerstaff on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr James Matthew Rogers on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Derek William Rogers on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael William Vickerstaff on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Margery Platt Vickerstaff on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Andrew James Vickerstaff on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr James Matthew Rogers on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Derek William Rogers on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael William Vickerstaff on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Margery Platt Vickerstaff on 1 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (9 pages) |
21 May 2010 | Director's details changed for Mr Andrew James Vickerstaff on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Derek William Rogers on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr James Matthew Rogers on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mrs Margery Platt Vickerstaff on 1 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mr Michael William Vickerstaff on 1 March 2010 (2 pages) |
21 January 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
21 January 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
13 May 2009 | Return made up to 21/03/09; full list of members (8 pages) |
13 May 2009 | Return made up to 21/03/09; full list of members (8 pages) |
6 May 2009 | Director appointed mr andrew james vickerstaff (1 page) |
6 May 2009 | Director appointed mr andrew james vickerstaff (1 page) |
5 May 2009 | Director appointed mr james matthew rogers (1 page) |
5 May 2009 | Director appointed mr james matthew rogers (1 page) |
6 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
6 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
2 June 2008 | Return made up to 21/03/08; change of members (7 pages) |
2 June 2008 | Return made up to 21/03/08; change of members (7 pages) |
2 May 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
2 May 2008 | Accounts for a medium company made up to 30 June 2007 (19 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
4 May 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
3 May 2007 | Return made up to 21/03/07; full list of members (11 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Return made up to 21/03/07; full list of members (11 pages) |
3 May 2007 | Director resigned (1 page) |
13 June 2006 | Return made up to 21/03/06; full list of members (11 pages) |
13 June 2006 | Return made up to 21/03/06; full list of members (11 pages) |
25 April 2006 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
25 April 2006 | Accounts for a medium company made up to 30 June 2005 (19 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (19 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
28 April 2005 | Return made up to 21/03/05; full list of members (11 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members
|
20 April 2004 | Return made up to 21/03/04; full list of members
|
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members (11 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (20 pages) |
15 April 2002 | Return made up to 21/03/02; full list of members
|
15 April 2002 | Return made up to 21/03/02; full list of members
|
16 January 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
16 January 2002 | Accounts for a medium company made up to 30 June 2001 (19 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members (10 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members (10 pages) |
9 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
9 November 2000 | Full accounts made up to 30 June 2000 (19 pages) |
4 April 2000 | Return made up to 21/03/00; full list of members (10 pages) |
4 April 2000 | Return made up to 21/03/00; full list of members (10 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
2 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members (8 pages) |
29 March 1999 | Return made up to 21/03/99; full list of members (8 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
13 July 1998 | Full accounts made up to 30 June 1997 (17 pages) |
13 July 1998 | Full accounts made up to 30 June 1997 (17 pages) |
8 April 1998 | Return made up to 21/03/98; no change of members (6 pages) |
8 April 1998 | Return made up to 21/03/98; no change of members (6 pages) |
26 March 1997 | Return made up to 21/03/97; no change of members (6 pages) |
26 March 1997 | Return made up to 21/03/97; no change of members (6 pages) |
10 December 1996 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
10 December 1996 | Accounts for a medium company made up to 30 June 1996 (16 pages) |
22 March 1996 | Return made up to 21/03/96; full list of members (8 pages) |
22 March 1996 | Return made up to 21/03/96; full list of members (8 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
26 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
21 March 1995 | Return made up to 21/03/95; no change of members
|
21 March 1995 | Return made up to 21/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 July 1940 | Certificate of incorporation (1 page) |
1 July 1940 | Incorporation (17 pages) |
1 July 1940 | Certificate of incorporation (1 page) |
1 July 1940 | Incorporation (17 pages) |