Hale
Altrincham
Cheshire
WA15 9SY
Director Name | Mrs Carolyn Mary Hopkinson |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Harleydene 16 Hilltop Road Stockton Heath Warrington Cheshire WA4 2ED |
Secretary Name | Ms Sarah Elizabeth Bennett |
---|---|
Status | Current |
Appointed | 30 April 2011(70 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Cambridge Road Hale Altrincham Cheshire WA15 9SY |
Director Name | Mr John Craig Bennett |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 28 February 2011) |
Role | Quarry Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westminster Close Hartford Northwich Cheshire CW8 1GQ |
Director Name | Mrs Susan Meriel Bennett |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westminster Close Hartford Northwich Cheshire CW8 1GQ |
Secretary Name | Mrs Susan Meriel Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(51 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westminster Close Hartford Northwich Cheshire CW8 1GQ |
Registered Address | 5 Cambridge Road Hale Altrincham Cheshire WA15 9SY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
500 at £1 | Carolyn Hopkinson 50.00% Ordinary |
---|---|
500 at £1 | Miss Sarah Elizabeth Bennett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,023 |
Cash | £79,091 |
Current Liabilities | £12,802 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2023 (2 months, 3 weeks from now) |
23 February 1973 | Delivered on: 23 February 1973 Satisfied on: 6 February 2015 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at moore lane, moore, chester comprising 7.362 acres with quarry thereon together with all fixtures see doc 66. Fully Satisfied |
---|---|
14 September 1960 | Delivered on: 26 September 1960 Satisfied on: 6 February 2015 Persons entitled: Midland Bank PLC Classification: Mortgage and charge Secured details: All moneys due etc. Particulars: Premises in helsby street, warrington together with plant machinery fixtures implements and utensils undertaking all property present and future including uncalled capital (see doc 36). Fully Satisfied |
24 June 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
---|---|
10 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
5 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
5 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 June 2018 | Confirmation statement made on 3 June 2018 with updates (3 pages) |
30 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
21 April 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
7 July 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
7 July 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
6 February 2015 | Satisfaction of charge 2 in full (1 page) |
6 February 2015 | Satisfaction of charge 1 in full (1 page) |
6 February 2015 | Satisfaction of charge 2 in full (1 page) |
6 February 2015 | Satisfaction of charge 1 in full (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
13 September 2013 | Registered office address changed from 22 Eastway Sale Cheshire M33 4DX on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 22 Eastway Sale Cheshire M33 4DX on 13 September 2013 (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Termination of appointment of John Bennett as a director (1 page) |
10 May 2011 | Termination of appointment of Susan Bennett as a secretary (1 page) |
10 May 2011 | Appointment of Ms Sarah Elizabeth Bennett as a secretary (1 page) |
10 May 2011 | Termination of appointment of Susan Bennett as a director (1 page) |
10 May 2011 | Termination of appointment of John Bennett as a director (1 page) |
10 May 2011 | Termination of appointment of Susan Bennett as a secretary (1 page) |
10 May 2011 | Appointment of Ms Sarah Elizabeth Bennett as a secretary (1 page) |
10 May 2011 | Termination of appointment of Susan Bennett as a director (1 page) |
30 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: golden nook farm south forest road sandiway northwich cheshire CW8 2DZ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: golden nook farm south forest road sandiway northwich cheshire CW8 2DZ (1 page) |
19 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
19 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
18 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
3 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
3 October 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
28 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
28 September 2005 | Return made up to 17/09/05; full list of members (8 pages) |
19 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
19 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
27 September 2004 | Return made up to 17/09/04; full list of members (8 pages) |
19 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
19 October 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (8 pages) |
2 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
2 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
2 October 2002 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
2 October 2002 | Return made up to 17/09/02; full list of members (8 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
18 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
18 September 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
12 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
12 October 2000 | Full accounts made up to 31 January 2000 (10 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
22 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
12 October 1999 | Full accounts made up to 31 January 1999 (9 pages) |
1 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
1 October 1999 | Return made up to 17/09/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
9 October 1998 | Full accounts made up to 31 January 1998 (9 pages) |
24 September 1998 | Return made up to 17/09/98; no change of members
|
24 September 1998 | Return made up to 17/09/98; no change of members
|
25 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
26 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
26 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
28 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
7 October 1996 | Return made up to 17/09/96; no change of members
|
7 October 1996 | Return made up to 17/09/96; no change of members
|
18 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |
18 October 1995 | Full accounts made up to 31 January 1995 (10 pages) |
11 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
11 October 1995 | Return made up to 17/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |