56 Peter Street
Manchester
M2 3NQ
Director Name | Susan Patricia Green |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1995(50 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Retired Retail Jeweller |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Jillian Ruth Eastwood |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2002(56 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Christopher Roy Johnstone Green |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2004(59 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Secretary Name | Mrs Janice Ann Wood |
---|---|
Status | Current |
Appointed | 03 December 2012(67 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Mr Ian Henry Stanistreet |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2021(76 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Margery Cressy |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 1994) |
Role | Retired Clerical Assistant |
Correspondence Address | 7 Pinfold Drive Cheadle Hulme Cheadle Cheshire SK8 6JU |
Director Name | Edmund Taylor Eastwood |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 April 2002) |
Role | Retired Retail Furnisher |
Correspondence Address | 21 Glebelands Road Prestwich Manchester Lancashire M25 1WE |
Director Name | Barbara Green |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 August 1999) |
Role | Retired Company Secretary |
Correspondence Address | 15 Thorngrove Road Wilmslow Cheshire SK9 1DD |
Director Name | Norman Green |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 1992) |
Role | Retired Company Secretary |
Correspondence Address | 15 Thorngrove Road Wilmslow Cheshire SK9 1DD |
Director Name | Jack Vaughan Griffith |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 13 December 2004) |
Role | Chartered Accountant |
Correspondence Address | 19 Cherry Holt Avenue Heaton Mersey Stockport Cheshire SK4 3PT |
Secretary Name | Keith William Parkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(46 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 03 December 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1 Ty Nant Bryn Road Alltami Mold Flintshire CH7 6SB Wales |
Website | cressys.co.uk |
---|---|
Telephone | 01625 583599 |
Telephone region | Macclesfield |
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
2k at £1 | A.e. Eastwood 9.46% Ordinary |
---|---|
1.2k at £1 | S.p. Green 5.55% Ordinary |
1k at £1 | E.v. Green 4.75% Ordinary |
1k at £1 | Mrs Rachel Todd 4.75% Ordinary |
1k at £1 | Trustees Of Annabelle Todd 4.75% Ordinary |
1k at £1 | Trustees Of Jake Norman Mcculloch 4.75% Ordinary |
1k at £1 | Trustees Of James Edward Mcculloch 4.75% Ordinary |
1k at £1 | Trustees Of Yasmin Todd 4.75% Ordinary |
999 at £1 | Philip J. Green 4.70% Ordinary |
510 at £1 | Ashleigh Ruth Eastwood 2.40% Ordinary |
3.9k at £1 | C.j. Green 18.37% Ordinary |
3.2k at £1 | J.r. Eastwood 14.86% Ordinary |
2.6k at £1 | J.t. Eastwood 12.38% Ordinary |
260 at £1 | Executors Of Barbara Burton 1.22% Ordinary |
260 at £1 | K.w. Parkes 1.22% Ordinary |
250 at £1 | C.s. Worrall 1.18% Ordinary |
10 at £1 | J. Eastwood 0.05% Ordinary |
10 at £1 | S. Hughes & J. Hacker-hughes 0.05% Ordinary |
10 at £1 | Trustees Of Charlotte Green 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,823,407 |
Current Liabilities | £113,859 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
15 August 2002 | Delivered on: 21 August 2002 Satisfied on: 27 September 2014 Persons entitled: National Westminster 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: 59 mill street macclesfield cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 September 1984 | Delivered on: 10 October 1984 Satisfied on: 27 September 2014 Persons entitled: Williams & Glyn's 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: F/H plot of land and dwellinghouse erected thereon and known as 268, ginney lane heald green, stockport in the county of greater manchester title no gm 287702 with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 December 1989 | Delivered on: 19 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 718 wilmslow road, didsbury manchester title no. La 73432 fixed charge over all movable plant machinery implements utensils furniture & equipment. Outstanding |
19 September 1984 | Delivered on: 10 October 1984 Persons entitled: Williams & Glyn's 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: F/H land and the dwellinghouse erected thereon and known as 5 ack lane east bramhall stockport in the county of greater manchester title no. Gm 58285 with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
1 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
21 January 2019 | Satisfaction of charge 1 in full (2 pages) |
21 January 2019 | Satisfaction of charge 3 in full (1 page) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Christopher Roy Johnstone Green on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Mr Christopher Roy Johnstone Green on 13 March 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
17 March 2016 | Auditor's resignation (1 page) |
17 March 2016 | Auditor's resignation (1 page) |
3 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
3 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 February 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
23 February 2015 | Accounts for a small company made up to 30 June 2014 (8 pages) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
27 September 2014 | Satisfaction of charge 2 in full (4 pages) |
27 September 2014 | Satisfaction of charge 4 in full (4 pages) |
27 September 2014 | Satisfaction of charge 2 in full (4 pages) |
27 September 2014 | Satisfaction of charge 4 in full (4 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
6 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
6 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (8 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Amended accounts made up to 30 June 2012 (9 pages) |
12 March 2013 | Amended accounts made up to 30 June 2012 (9 pages) |
23 January 2013 | Full accounts made up to 30 June 2012
|
23 January 2013 | Full accounts made up to 30 June 2012
|
27 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
27 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (8 pages) |
12 December 2012 | Appointment of Mrs Janice Ann Wood as a secretary (2 pages) |
12 December 2012 | Appointment of Mrs Janice Ann Wood as a secretary (2 pages) |
10 December 2012 | Termination of appointment of Keith Parkes as a secretary (1 page) |
10 December 2012 | Termination of appointment of Keith Parkes as a secretary (1 page) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Christopher Roy Johnstone Green on 25 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Director's details changed for Christopher Roy Johnstone Green on 25 November 2010 (2 pages) |
29 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 November 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Director's details changed for Susan Patricia Green on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Philip James Green on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Susan Patricia Green on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (11 pages) |
23 December 2009 | Director's details changed for Christopher Roy Johnstone Green on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jillian Ruth Eastwood on 27 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Philip James Green on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Christopher Roy Johnstone Green on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jillian Ruth Eastwood on 27 November 2009 (2 pages) |
20 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
20 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
4 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
4 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (9 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (9 pages) |
7 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
7 December 2007 | Secretary's particulars changed (1 page) |
6 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
6 December 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
13 September 2007 | Ad 07/06/07--------- £ si 10@1=10 £ ic 21220/21230 (2 pages) |
13 September 2007 | Ad 07/06/07--------- £ si 10@1=10 £ ic 21220/21230 (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
9 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
9 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
7 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
24 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 December 2005 | Return made up to 27/11/05; full list of members (13 pages) |
8 December 2005 | Return made up to 27/11/05; full list of members (13 pages) |
1 December 2005 | Ad 01/11/05--------- £ si 10@1=10 £ ic 21210/21220 (2 pages) |
1 December 2005 | Ad 01/11/05--------- £ si 10@1=10 £ ic 21210/21220 (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
10 December 2004 | Return made up to 27/11/04; full list of members (13 pages) |
10 December 2004 | Return made up to 27/11/04; full list of members (13 pages) |
10 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
10 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 December 2003 | Return made up to 27/11/03; full list of members (12 pages) |
17 December 2003 | Ad 13/10/03--------- £ si 20@1=20 £ ic 21190/21210 (2 pages) |
17 December 2003 | Return made up to 27/11/03; full list of members (12 pages) |
17 December 2003 | Ad 13/10/03--------- £ si 20@1=20 £ ic 21190/21210 (2 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
27 November 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
21 February 2003 | Return made up to 27/11/02; full list of members
|
21 February 2003 | Return made up to 27/11/02; full list of members
|
22 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
22 December 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
10 December 2001 | Return made up to 27/11/01; full list of members (11 pages) |
10 December 2001 | Return made up to 27/11/01; full list of members (11 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
26 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 January 2001 | Return made up to 27/11/00; full list of members
|
8 January 2001 | Return made up to 27/11/00; full list of members
|
14 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 March 2000 | Return made up to 27/11/99; full list of members (12 pages) |
23 March 2000 | Return made up to 27/11/99; full list of members (12 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 December 1998 | Return made up to 27/11/98; full list of members
|
14 December 1998 | Return made up to 27/11/98; full list of members
|
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
9 March 1998 | Ad 26/02/98--------- £ si 60@1=60 £ ic 21130/21190 (2 pages) |
9 March 1998 | Ad 26/02/98--------- £ si 60@1=60 £ ic 21130/21190 (2 pages) |
23 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
23 December 1997 | Return made up to 27/11/97; full list of members (8 pages) |
20 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 December 1996 | Return made up to 27/11/96; no change of members (6 pages) |
27 December 1996 | Return made up to 27/11/96; no change of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
9 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
5 December 1995 | Return made up to 27/11/95; change of members (6 pages) |
5 December 1995 | Return made up to 27/11/95; change of members (6 pages) |
21 January 1984 | Accounts made up to 30 June 1983 (5 pages) |
21 January 1984 | Accounts made up to 30 June 1983 (5 pages) |
23 December 1982 | Accounts made up to 30 June 1982 (10 pages) |
23 December 1982 | Accounts made up to 30 June 1982 (10 pages) |
3 August 1945 | Incorporation (21 pages) |
3 August 1945 | Incorporation (21 pages) |