Manchester
M24 2HS
Director Name | Mr James John Pedley |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2017(75 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Fred Pedley |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(50 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | The Grange Whittle Lane Birch Heywood Lancashire OL10 2RB |
Director Name | Nellie Pedley |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(50 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | The Grange Whittle Lane Heywood Lancashire OL10 2RB |
Director Name | Ian Warrington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(50 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2001) |
Role | Engineer |
Correspondence Address | 43 Camberley Drive Bamford Rochdale Lancashire OL11 4BA |
Secretary Name | Ian Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(50 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 43 Camberley Drive Bamford Rochdale Lancashire OL11 4BA |
Director Name | Mr James Jackson Barnes |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(60 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Secretary Name | Mr James Jackson Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(60 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Telephone | 0161 6432462 |
---|---|
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
3.3k at £1 | Mr David Thomas Pedley 6.67% Ordinary |
---|---|
3.3k at £1 | Mr James John Pedley 6.67% Ordinary |
3.3k at £1 | Mr Michael Frederick Pedley 6.67% Ordinary |
3.1k at £1 | Andrew David Warrington 6.25% Ordinary |
3.1k at £1 | Elizabeth Jane Warrington 6.25% Ordinary |
3.1k at £1 | Kathryn Ann Ayres 6.25% Ordinary |
3.1k at £1 | Steven John Warrington 6.25% Ordinary |
2.5k at £1 | Helen Elizabeth Scott-wilson 5.00% Ordinary |
2.5k at £1 | Mr Edward John Scott-wilson 5.00% Ordinary |
2.5k at £1 | Mr Paul Thomas Scott-wilson 5.00% Ordinary |
2.5k at £1 | Trustees Of Pedley Childrens Settlement 5.00% Ordinary |
7.5k at £1 | Mr John David Pedley 15.00% Ordinary |
5k at £1 | Jenny Katherine Mills 10.00% Ordinary |
5k at £1 | Nancy A. Arnall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,010 |
Cash | £4,326 |
Current Liabilities | £213 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 November 2023 (1 month, 1 week from now) |
15 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
---|---|
6 October 2017 | Director's details changed for Mr James John Pedley on 29 August 2017 (2 pages) |
10 April 2017 | Appointment of Mr James John Pedley as a director on 11 February 2017 (2 pages) |
10 April 2017 | Termination of appointment of James Jackson Barnes as a secretary on 11 February 2017 (1 page) |
10 April 2017 | Termination of appointment of James Jackson Barnes as a director on 11 February 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Director's details changed for John David Pedley on 19 April 2011 (3 pages) |
6 May 2011 | Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for John David Pedley on 3 February 2011 (3 pages) |
15 February 2011 | Director's details changed for John David Pedley on 3 February 2011 (3 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Return made up to 01/11/08; full list of members (8 pages) |
18 February 2009 | Director's change of particulars / john pedley / 01/11/2008 (1 page) |
28 May 2008 | Return made up to 01/11/07; full list of members (9 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 March 2007 | Return made up to 01/11/06; full list of members (10 pages) |
30 March 2006 | Return made up to 01/11/05; full list of members (9 pages) |
27 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 February 2005 | Return made up to 01/11/04; full list of members (9 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 February 2004 | Return made up to 01/11/03; full list of members (12 pages) |
17 February 2003 | Return made up to 01/11/02; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 February 2002 | Return made up to 01/11/01; full list of members
|
26 November 2001 | Director resigned (1 page) |
21 November 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 February 2001 | Return made up to 01/11/00; full list of members (8 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page) |
12 April 2000 | Auditor's resignation (1 page) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
23 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
29 December 1995 | Return made up to 01/11/95; full list of members (6 pages) |
16 April 1941 | Incorporation (24 pages) |