Ashton Under Lyne
Greater Manchester
OL6 9AU
Secretary Name | Mr Nigel Stanley Casson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2002(55 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Boot & Shoe Seller |
Country of Residence | England |
Correspondence Address | Highbarn Gorsey Lane Ashton Under Lyne Greater Manchester OL6 9AU |
Director Name | Mr William Hartley Casson |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2003(56 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ryefields Drive Uppermill Saddleworth OL3 6BX |
Director Name | Martin Stanley Casson |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 19 January 2005) |
Role | Boot And Shoe Dealer |
Correspondence Address | 3 Weymouth Road Ashton Under Lyne Greater Manchester OL6 9EP |
Director Name | Mr Stanley Casson |
---|---|
Date of Birth | July 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 December 2002) |
Role | Boot And Shoe Dealer |
Correspondence Address | 46 Whittaker Lane Prestwich Manchester Lancashire M25 1FX |
Director Name | Mr Casson Ian Stanley |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 March 2000) |
Role | Boot & Shoe Dealer |
Correspondence Address | The Coppice 18 Beech Lane Grasscroft Oldham Lancashire OL4 4EP |
Secretary Name | Mr Stanley Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(44 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 46 Whittaker Lane Prestwich Manchester Lancashire M25 1FX |
Website | tilegiant.co.uk |
---|---|
Telephone | 01782 597777 |
Telephone region | Stoke-on-Trent |
Registered Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
15.8k at £1 | Nigel Stanley Casson 94.06% Ordinary B |
---|---|
1000 at £1 | Nigel Stanley Casson 5.94% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £166,195 |
Cash | £1,623 |
Current Liabilities | £22,032 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 May 2022 (10 months ago) |
---|---|
Next Return Due | 14 June 2023 (2 months, 2 weeks from now) |
19 December 1989 | Delivered on: 29 December 1989 Satisfied on: 30 November 1990 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 53, middlewood road, sheffield, south yorkshire. T/n syk 93352. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
---|---|
14 December 1984 | Delivered on: 19 December 1984 Satisfied on: 24 August 1993 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: L/H land with the premises erected thereon situate at higginshaw lane, royton, oldham. Greater manchester. Together 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. Fully Satisfied |
18 June 1982 | Delivered on: 24 June 1982 Satisfied on: 24 August 1993 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 57, eccleston street, prescot, knowsley, merseyside, title no ms 155101. together 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. Fully Satisfied |
18 June 1982 | Delivered on: 24 June 1982 Satisfied on: 24 August 1993 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 37, wimpole street, ashton under lyne, tameside greater manchester title no la 156857 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property at 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 |
18 June 1982 | Delivered on: 24 June 1982 Satisfied on: 24 August 1993 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 88 and 90 penny meadow ashton under lyne, tameside greater manchester title no gm 192501. together 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 ace 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 June 1982 | Delivered on: 24 June 1982 Satisfied on: 24 August 1993 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 84/86, penny meadow, ashton under lyne tameside greater manchester title no gm 267577. together 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. Fully Satisfied |
15 June 1982 | Delivered on: 24 June 1982 Satisfied on: 24 August 1993 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 29, 31, 33, 38 & 39 wimpole street, ashton under lyne tameside greater manchester. Title no gm 267892. together 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. Fully Satisfied |
5 May 1993 | Delivered on: 12 May 1993 Satisfied on: 31 January 1996 Persons entitled: Yorkshire 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 on the east side of higginshaw lane k/a laurel industrial estate higginshaw lane royston oldham. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Fully Satisfied |
24 August 1990 | Delivered on: 31 August 1990 Satisfied on: 14 October 1992 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 with the buildings erected thereon k/a:- 79, market street, atherton, wigan, greater manchester. Together with, fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
19 December 1989 | Delivered on: 29 December 1989 Satisfied on: 24 August 1993 Persons entitled: The Royal Bank Ob 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 59, eccleston st., Prescot, knowsley, merseyside. T/n ms 165484. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
15 March 1979 | Delivered on: 23 March 1979 Satisfied on: 24 August 1993 Persons entitled: Williams & Glyns 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: A plot of freehold land together with dwelling house and shop premises erected thereon and known as 53/55 (formerly numbered 48) red bank road, bispham, blackpool, lancs.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and 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. Fully Satisfied |
18 June 1982 | Delivered on: 24 June 1982 Persons entitled: Williams & Glyn's Bank Limited 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 30, 32 and 34, enville street, and 1, newton street, ashton under lyne tameside greater manchester title no la 302807 together 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 S8LE act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
13 August 2001 | Delivered on: 15 August 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 57 bellhouse road sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
28 April 1997 | Delivered on: 1 May 1997 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 bellhouse road sheffield the company charges to the bank by way of legal mortgage the property as described above, the company assigns to the bank the goodwill of the business and the benefit of all authorisations, permits, registration certificates or licences, the company also charges to the bank by way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery and by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects.. See the mortgage charge document for full details. Outstanding |
5 May 1993 | Delivered on: 12 May 1993 Persons entitled: Yorkshire 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: 57 and 59 eccleston street prescot. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
---|---|
11 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
16 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
14 June 2019 | Notification of William Hartley Casson as a person with significant control on 31 May 2019 (2 pages) |
14 June 2019 | Cessation of Nigel Stanley Casson as a person with significant control on 31 May 2019 (1 page) |
14 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
30 November 2018 | Director's details changed for William Hartley Casson on 29 November 2018 (2 pages) |
30 November 2018 | Director's details changed for William Hartley Casson on 29 November 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
15 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for William Hartley Casson on 30 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for William Hartley Casson on 30 May 2016 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Registered office address changed from 117 Huddersfield Road Oldham Lancashire OL1 3NY on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 117 Huddersfield Road Oldham Lancashire OL1 3NY on 10 May 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for William Hartley Casson on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nigel Stanley Casson on 31 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for William Hartley Casson on 31 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nigel Stanley Casson on 31 May 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / william casson / 31/05/2009 (1 page) |
15 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / william casson / 31/05/2009 (1 page) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
13 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
13 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 September 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 September 2005 | Return made up to 31/05/05; full list of members (7 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
11 February 2005 | £ ic 33673/16836 19/01/05 £ sr [email protected]=16837 (1 page) |
11 February 2005 | £ ic 33673/16836 19/01/05 £ sr [email protected]=16837 (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
23 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
23 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
23 July 2003 | Return made up to 31/05/03; full list of members
|
23 July 2003 | Return made up to 31/05/03; full list of members
|
31 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
31 December 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (2 pages) |
19 August 2002 | New secretary appointed (2 pages) |
19 August 2002 | Secretary resigned (2 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | Return made up to 31/05/01; full list of members
|
7 July 2001 | Return made up to 31/05/01; full list of members
|
7 February 2001 | £ ic 50510/33673 18/01/01 £ sr [email protected]=16837 (1 page) |
7 February 2001 | £ ic 50510/33673 18/01/01 £ sr [email protected]=16837 (1 page) |
15 September 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
15 September 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members
|
8 June 2000 | Return made up to 31/05/00; full list of members
|
20 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
20 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
13 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: laurel industrial estate higginshaw lane royton oldham lancashire OL2 6LH (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: laurel industrial estate higginshaw lane royton oldham lancashire OL2 6LH (1 page) |
2 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
4 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
4 July 1996 | Return made up to 31/05/96; no change of members (4 pages) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
26 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
11 December 1946 | Certificate of incorporation (1 page) |
11 December 1946 | Certificate of incorporation (1 page) |