Windmill Lane
Manchester
M34 3RB
Director Name | Carl Howard Fenton |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1995(51 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windmill Lane Ind Est Windmill Lane Manchester M34 3RB |
Secretary Name | Carl Howard Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 1995(51 years, 3 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windmill Lane Ind Est Windmill Lane Manchester M34 3RB |
Director Name | Mr Eric Dyson |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 21 April 2015) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Woodland Cottage 35 Talbot Avenue Edgerton Huddersfield HD3 3BQ |
Director Name | Mrs Sadie Chandley |
---|---|
Date of Birth | April 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2006) |
Role | Company Chairman |
Correspondence Address | Kinsale 90 Penrhyn Beach East Llandudno Gwynedd LL30 3RW Wales |
Director Name | Mr John Gill |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1995) |
Role | Finance Director |
Correspondence Address | 25 Heyes Lane Timperley Altrincham Cheshire WA15 6EF |
Director Name | Mr Paul McStrafick |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 September 2006) |
Role | Technical Director |
Correspondence Address | 38 Fortis Way Salendine Nook Huddersfield West Yorkshire HD3 3WW |
Secretary Name | Mr John Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 25 Heyes Lane Timperley Altrincham Cheshire WA15 6EF |
Website | chandleyovens.co.uk |
---|---|
Telephone | 0161 3365444 |
Telephone region | Manchester |
Registered Address | Unit 2b Rexcine Way Hyde SK14 4GX |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
432 at £1 | Carolyn Fenton 9.93% Ordinary C |
---|---|
432 at £1 | Diane Dyson 9.93% Ordinary C |
2.3k at £1 | Executors Of Eric Dyson 53.45% Ordinary A |
218 at £1 | Carl Howard Fenton 5.01% Ordinary D |
218 at £1 | Martin Richard Dyson 5.01% Ordinary D |
725 at £1 | Elaine Dyson 16.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £5,928,027 |
Gross Profit | £1,505,782 |
Net Worth | £2,201,106 |
Cash | £1,759,082 |
Current Liabilities | £1,787,592 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 4 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2024 (9 months, 3 weeks from now) |
26 August 1999 | Delivered on: 7 September 1999 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 June 1980 | Delivered on: 30 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H plot of land at windmill lane, denton, greater mancester, containing 1.33 acres or thereabouts. Outstanding |
24 May 1973 | Delivered on: 31 May 1973 Satisfied on: 8 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises situate at nile st ashton-u-lyne lancs see conveyance dated 24.5.73. Fully Satisfied |
4 August 1965 | Delivered on: 11 August 1965 Satisfied on: 8 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Durelect works. Windmill lane, denton, lancs, and any rent charge created on sale thereof or on sale of any parts thereof. Fully Satisfied |
14 December 1953 | Delivered on: 18 December 1953 Satisfied on: 8 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: A garage at the junction of moor st. And nelson st., Rusholme, manchr. And any rent charge/s created on sale thereof or on sale of part/s thereof. Fully Satisfied |
14 December 1953 | Delivered on: 18 December 1953 Satisfied on: 8 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: The site of 5,7 and 9 nelson street, rusholme, manchester and any rent charge/s created on sale thereof or on sale of any part of thereof. Fully Satisfied |
27 January 2022 | Satisfaction of charge 5 in full (4 pages) |
---|---|
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
18 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (12 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (12 pages) |
27 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
21 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 January 2019 | Director's details changed for Carl Howard Fenton on 1 January 2019 (2 pages) |
4 January 2019 | Director's details changed for Mr Martin Richard Dyson on 1 January 2019 (2 pages) |
4 January 2019 | Secretary's details changed for Carl Howard Fenton on 1 January 2019 (1 page) |
27 February 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
16 October 2017 | Notification of Martin Richard Dyson as a person with significant control on 3 February 2017 (2 pages) |
16 October 2017 | Cessation of Elaine Dyson as a person with significant control on 3 February 2017 (1 page) |
16 October 2017 | Notification of Martin Richard Dyson as a person with significant control on 3 February 2017 (2 pages) |
16 October 2017 | Cessation of Elaine Dyson as a person with significant control on 3 February 2017 (1 page) |
31 January 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
31 January 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
29 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
20 May 2015 | Termination of appointment of Eric Dyson as a director on 21 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Eric Dyson as a director on 21 April 2015 (1 page) |
26 January 2015 | Full accounts made up to 31 May 2014 (20 pages) |
26 January 2015 | Full accounts made up to 31 May 2014 (20 pages) |
21 January 2015 | Director's details changed for Mr Eric Dyson on 28 August 2014 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Mr Eric Dyson on 28 August 2014 (2 pages) |
8 January 2015 | Satisfaction of charge 3 in full (4 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Satisfaction of charge 4 in full (5 pages) |
8 January 2015 | Satisfaction of charge 2 in full (4 pages) |
8 January 2015 | Satisfaction of charge 4 in full (5 pages) |
8 January 2015 | Satisfaction of charge 2 in full (4 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Satisfaction of charge 3 in full (4 pages) |
20 January 2014 | Full accounts made up to 31 May 2013 (20 pages) |
20 January 2014 | Full accounts made up to 31 May 2013 (20 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
22 January 2013 | Full accounts made up to 31 May 2012 (21 pages) |
22 January 2013 | Full accounts made up to 31 May 2012 (21 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (7 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Change of share class name or designation (2 pages) |
5 July 2012 | Resolutions
|
5 July 2012 | Change of share class name or designation (2 pages) |
24 January 2012 | Full accounts made up to 31 May 2011 (21 pages) |
24 January 2012 | Full accounts made up to 31 May 2011 (21 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (7 pages) |
20 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
20 January 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (7 pages) |
9 February 2010 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
9 February 2010 | Accounts for a medium company made up to 31 May 2009 (19 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Carl Howard Fenton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Martin Richard Dyson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Eric Dyson on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Carl Howard Fenton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Eric Dyson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Martin Richard Dyson on 21 January 2010 (2 pages) |
24 February 2009 | Group of companies' accounts made up to 31 May 2008 (19 pages) |
24 February 2009 | Group of companies' accounts made up to 31 May 2008 (19 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (5 pages) |
12 February 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
12 February 2008 | Accounts for a medium company made up to 31 May 2007 (19 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
7 January 2008 | Return made up to 06/01/08; full list of members (3 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | £ ic 5000/4350 16/05/07 £ sr [email protected]=650 (1 page) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
29 June 2007 | £ ic 5000/4350 16/05/07 £ sr [email protected]=650 (1 page) |
7 March 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
7 March 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 06/01/06; full list of members (3 pages) |
16 March 2006 | Return made up to 06/01/06; full list of members (3 pages) |
5 February 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
5 February 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
15 March 2005 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
15 March 2005 | Accounts for a medium company made up to 31 May 2004 (19 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 06/01/05; full list of members (8 pages) |
6 February 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
6 February 2004 | Accounts for a medium company made up to 31 May 2003 (19 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
14 January 2004 | Return made up to 06/01/04; full list of members (8 pages) |
2 April 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
2 April 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members (8 pages) |
26 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
26 March 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
23 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
1 March 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
1 March 2001 | Accounts for a medium company made up to 31 May 2000 (18 pages) |
18 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
18 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
31 March 2000 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
31 March 2000 | Accounts for a medium company made up to 31 May 1999 (18 pages) |
20 January 2000 | Return made up to 06/01/00; full list of members
|
20 January 2000 | Return made up to 06/01/00; full list of members
|
7 September 1999 | Particulars of mortgage/charge (4 pages) |
7 September 1999 | Particulars of mortgage/charge (4 pages) |
24 February 1999 | Accounts for a medium company made up to 31 May 1998 (19 pages) |
24 February 1999 | Accounts for a medium company made up to 31 May 1998 (19 pages) |
4 February 1999 | Return made up to 06/01/99; no change of members (6 pages) |
4 February 1999 | Return made up to 06/01/99; no change of members (6 pages) |
6 March 1998 | Accounts for a medium company made up to 31 May 1997 (18 pages) |
6 March 1998 | Accounts for a medium company made up to 31 May 1997 (18 pages) |
29 January 1998 | Return made up to 06/01/98; no change of members
|
29 January 1998 | Return made up to 06/01/98; no change of members
|
27 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
30 January 1997 | Return made up to 06/01/97; full list of members
|
30 January 1997 | Return made up to 06/01/97; full list of members
|
17 February 1996 | Accounts for a medium company made up to 31 May 1995 (17 pages) |
17 February 1996 | Accounts for a medium company made up to 31 May 1995 (17 pages) |
30 January 1996 | Return made up to 06/01/96; full list of members (8 pages) |
30 January 1996 | Return made up to 06/01/96; full list of members (8 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | New secretary appointed;new director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |