Manchester
Lancs
M1 1LW
Director Name | Trevor John Walker |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1991(45 years after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Handicraft Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Director Name | Susan Mary Margaret Walker |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1996(49 years, 11 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Director Name | Mark Frederick Aldous |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2007(60 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Handicraft Merchant |
Country of Residence | England |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Director Name | Paul Stephen Walker |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2007(60 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Handicraft Merchant |
Country of Residence | England |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Secretary Name | Robert Frederick Aldous |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 July 2010(63 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Director Name | Mr Robert Frederick Aldous |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(45 years after company formation) |
Appointment Duration | 30 years, 6 months (resigned 23 March 2022) |
Role | Handicraft Merchant |
Country of Residence | England |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Director Name | Trevor John Walker |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(45 years after company formation) |
Appointment Duration | 30 years, 6 months (resigned 23 March 2022) |
Role | Handicraft Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Director Name | Mr Christopher Frederick Aldous |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(45 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 December 2006) |
Role | Handicraft Merchant |
Correspondence Address | 86 Granby Road Fairfield Buxton Derbyshire SK17 7TJ |
Director Name | Mr Graham Christopher Aldous |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(45 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 July 2010) |
Role | Handicraft Merchant |
Country of Residence | England |
Correspondence Address | 29 Ladycroft Avenue Buxton Derbyshire SK17 7AQ |
Director Name | Mrs Freda Lomas |
---|---|
Date of Birth | May 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(45 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 June 1996) |
Role | Handicraft Merchant |
Correspondence Address | 2 Limehurst Buxton Derbyshire SK17 6SE |
Secretary Name | Mrs Freda Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(45 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 2 Limehurst Buxton Derbyshire SK17 6SE |
Secretary Name | Mr Graham Christopher Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(45 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ladycroft Avenue Buxton Derbyshire SK17 7AQ |
Director Name | Susan Mary Margaret Walker |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(49 years, 11 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 23 March 2022) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Secretary Name | Robert Frederick Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(63 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
Website | www.fredaldous.co.uk/ |
---|---|
Telephone | 07 712734584 |
Telephone region | Mobile |
Registered Address | Sevendale House, 37 Lever Street Manchester Lancs M1 1LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
8.9k at £1 | Mr Robert F. Aldous 34.15% Ordinary A |
---|---|
5.5k at £1 | Trevor Walker 20.95% Ordinary A |
3.7k at £1 | Mark Aldous 14.31% Ordinary A |
3.7k at £1 | Paul Walker 14.31% Ordinary A |
2.9k at £1 | Susan Walker 11.28% Ordinary A |
500 at £1 | Daniel Aldous 1.92% Ordinary A |
500 at £1 | Leila Aldous 1.92% Ordinary A |
90 at £1 | Mark Aldous 0.35% Ordinary B |
90 at £1 | Paul Walker 0.35% Ordinary B |
60 at £1 | Robert Aldous 0.23% Ordinary B |
60 at £1 | Trevor Walker 0.23% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £371,825 |
Cash | £77,814 |
Current Liabilities | £241,370 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2023 (6 months, 1 week from now) |
17 October 2019 | Delivered on: 21 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: F/H property k/a 9 fitzalan square sheffield t/no SYK126775. Outstanding |
---|---|
13 June 2019 | Delivered on: 14 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 March 2016 | Delivered on: 14 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2015 | Delivered on: 7 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property 34 kirkgate leeds west yorkshire t/no WYK828931. Outstanding |
20 July 1999 | Delivered on: 28 July 1999 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: Land and buildings situate at peak dale near buxton derbyshire. See the mortgage charge document for full details. Outstanding |
17 September 1990 | Delivered on: 5 October 1990 Satisfied on: 19 August 1999 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: F/H land together with buildings erected thereon situate at peak dale high peak derbyshire containing 1433 square yards or thereabouts fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1980 | Delivered on: 27 June 1980 Satisfied on: 8 October 1990 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: Land situate at peak dale, near buxton, derbyshire. Fully Satisfied |
26 February 1960 | Delivered on: 8 March 1960 Satisfied on: 24 January 1996 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 20 & 22 withy grove, manchester, and any rent charges created on sale thereof on sale of any part or parts thereof. Fully Satisfied |
30 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
---|---|
25 January 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
21 October 2019 | Registration of charge 004195230008, created on 17 October 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
11 September 2019 | Satisfaction of charge 004195230007 in full (4 pages) |
14 June 2019 | Registration of charge 004195230007, created on 13 June 2019 (23 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
29 September 2017 | Notification of Paul Stephen Walker as a person with significant control on 26 September 2017 (2 pages) |
29 September 2017 | Notification of Mark Frederick Aldous as a person with significant control on 26 September 2017 (2 pages) |
29 September 2017 | Cessation of Robert Frederick Aldous as a person with significant control on 26 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
29 September 2017 | Notification of Paul Stephen Walker as a person with significant control on 26 September 2017 (2 pages) |
29 September 2017 | Notification of Mark Frederick Aldous as a person with significant control on 26 September 2017 (2 pages) |
29 September 2017 | Cessation of Robert Frederick Aldous as a person with significant control on 26 September 2017 (1 page) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 November 2016 | Director's details changed for Mr Robert Frederick Aldous on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Robert Frederick Aldous on 3 November 2016 (1 page) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 November 2016 | Director's details changed for Mr Robert Frederick Aldous on 3 November 2016 (2 pages) |
3 November 2016 | Secretary's details changed for Robert Frederick Aldous on 3 November 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Satisfaction of charge 4 in full (1 page) |
15 July 2016 | Satisfaction of charge 4 in full (1 page) |
14 March 2016 | Registration of charge 004195230006, created on 7 March 2016 (19 pages) |
14 March 2016 | Registration of charge 004195230006, created on 7 March 2016 (19 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 July 2015 | Registration of charge 004195230005, created on 30 June 2015 (12 pages) |
7 July 2015 | Registration of charge 004195230005, created on 30 June 2015 (12 pages) |
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Trevor John Walker on 25 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Susan Mary Margaret Walker on 25 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mark Frederick Aldous on 25 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Paul Stephen Walker on 25 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Trevor John Walker on 25 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Susan Mary Margaret Walker on 25 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mark Frederick Aldous on 25 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Paul Stephen Walker on 25 September 2010 (2 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
4 August 2010 | Purchase of own shares. (3 pages) |
23 July 2010 | Cancellation of shares. Statement of capital on 23 July 2010
|
23 July 2010 | Resolutions
|
23 July 2010 | Termination of appointment of Graham Aldous as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Graham Aldous as a director (2 pages) |
23 July 2010 | Appointment of Robert Frederick Aldous as a secretary (3 pages) |
23 July 2010 | Cancellation of shares. Statement of capital on 23 July 2010
|
23 July 2010 | Resolutions
|
23 July 2010 | Termination of appointment of Graham Aldous as a secretary (2 pages) |
23 July 2010 | Termination of appointment of Graham Aldous as a director (2 pages) |
23 July 2010 | Appointment of Robert Frederick Aldous as a secretary (3 pages) |
22 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
22 July 2010 | Change of share class name or designation (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Particulars of variation of rights attached to shares (3 pages) |
22 July 2010 | Change of share class name or designation (2 pages) |
22 July 2010 | Resolutions
|
7 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 September 2009 | Return made up to 25/09/09; full list of members (9 pages) |
25 September 2009 | Director's change of particulars / paul walker / 29/05/2009 (1 page) |
25 September 2009 | Director's change of particulars / mark aldous / 14/09/2009 (1 page) |
25 September 2009 | Return made up to 25/09/09; full list of members (9 pages) |
25 September 2009 | Director's change of particulars / paul walker / 29/05/2009 (1 page) |
25 September 2009 | Director's change of particulars / mark aldous / 14/09/2009 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (9 pages) |
25 September 2008 | Return made up to 25/09/08; full list of members (9 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (6 pages) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Return made up to 25/09/07; full list of members (6 pages) |
25 September 2007 | Location of register of members (1 page) |
20 August 2007 | Ad 10/08/07--------- £ si [email protected]=2000 £ ic 31300/33300 (2 pages) |
20 August 2007 | Ad 10/08/07--------- £ si [email protected]=2000 £ ic 31300/33300 (2 pages) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
25 September 2006 | Return made up to 25/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 25/09/06; full list of members (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
30 September 2005 | Location of register of members (1 page) |
30 September 2005 | Return made up to 25/09/05; full list of members (7 pages) |
30 September 2005 | Location of register of members (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: sevendale house 37 lever st manchester M1 1LW (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: sevendale house 37 lever st manchester M1 1LW (1 page) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members (12 pages) |
21 October 2004 | Return made up to 25/09/04; full list of members (12 pages) |
17 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
17 October 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 October 2003 | Return made up to 25/09/03; full list of members
|
3 October 2003 | Return made up to 25/09/03; full list of members
|
31 May 2003 | Ad 21/05/03--------- £ si [email protected]=300 £ ic 31000/31300 (2 pages) |
31 May 2003 | Ad 21/05/03--------- £ si [email protected]=300 £ ic 31000/31300 (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 October 2002 | Return made up to 25/09/02; full list of members
|
6 September 2002 | Statement of rights variation attached to shares (12 pages) |
6 September 2002 | Statement of rights variation attached to shares (12 pages) |
25 September 2001 | Return made up to 25/09/01; full list of members (11 pages) |
25 September 2001 | Return made up to 25/09/01; full list of members (11 pages) |
19 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 September 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (11 pages) |
11 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
11 October 2000 | Return made up to 25/09/00; full list of members (11 pages) |
28 September 1999 | Return made up to 25/09/99; no change of members (6 pages) |
28 September 1999 | Return made up to 25/09/99; no change of members (6 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
25 September 1998 | Return made up to 25/09/98; full list of members (8 pages) |
25 September 1998 | Return made up to 25/09/98; full list of members (8 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
1 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
1 October 1997 | Return made up to 25/09/97; full list of members (8 pages) |
12 September 1997 | Ad 08/09/97--------- £ si [email protected]=6000 £ ic 25000/31000 (2 pages) |
12 September 1997 | Ad 08/09/97--------- £ si [email protected]=6000 £ ic 25000/31000 (2 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members
|
1 October 1996 | Return made up to 25/09/96; full list of members
|
10 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
10 September 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
5 December 1995 | Accounts for a small company made up to 30 June 1995 (4 pages) |
6 October 1995 | Return made up to 25/09/95; full list of members (8 pages) |
6 October 1995 | Return made up to 25/09/95; full list of members (8 pages) |