79 Oxford Street
Manchester
M1 6HT
Secretary Name | Patricia Louise Newman |
---|---|
Status | Current |
Appointed | 11 May 2021(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | John William Newman |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(44 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 August 1998) |
Role | Garage Proprietor |
Correspondence Address | Lyonesse Fore Street Hill Budleigh Salterton Devon |
Director Name | Shirley Elizabeth Newman |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(44 years after company formation) |
Appointment Duration | 30 years, 4 months (resigned 11 May 2021) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Shirley Elizabeth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(44 years after company formation) |
Appointment Duration | 30 years, 4 months (resigned 11 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
Website | www.staddons.co.uk |
---|---|
Telephone | 01395 442277 |
Telephone region | Budleigh Salterton |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
7k at £1 | Simon Jonathan Newman 93.33% Ordinary |
---|---|
300 at £1 | Shirley Elizabeth Newman 4.00% Ordinary |
200 at £1 | Mrs Susan Newman 2.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £664,305 |
Current Liabilities | £385,709 |
Latest Accounts | 30 November 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 August 2024 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 29 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 1 week from now) |
15 July 1988 | Delivered on: 3 August 1988 Satisfied on: 25 March 1999 Persons entitled: Shell U.K. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the lands and buildings k/a 4 high street, budleigh, salterton & land & buildings on the north & south sides of brook road, budleigh, salterton T.no's DN119557 and dn 175708. Fully Satisfied |
---|---|
26 February 1988 | Delivered on: 3 March 1988 Persons entitled: National Westminster 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: 4, high street, budleigh salterton devon t/n DN119557 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 February 1988 | Delivered on: 3 March 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 February 1988 | Delivered on: 3 March 1988 Persons entitled: National Westminster 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: Land and buildings on the north and south sides of brook road, budleigh salterton devon t/n DN175708 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
4 September 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
3 January 2018 | Registered office address changed from Salterton and Central Garages 10 High Street Budleigh Salterton Devon EX9 6LQ to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 3 January 2018 (1 page) |
3 January 2018 | Notification of Simon Jonathan Newman as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
3 January 2018 | Withdrawal of a person with significant control statement on 3 January 2018 (2 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Register(s) moved to registered office address (1 page) |
10 January 2014 | Register(s) moved to registered office address (1 page) |
10 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 January 2011 | Register inspection address has been changed from Salterton and Central Garages 10 High Street Budleigh Salterton Devon EX9 6LQ United Kingdom (1 page) |
11 January 2011 | Register inspection address has been changed from Salterton and Central Garages 10 High Street Budleigh Salterton Devon EX9 6LQ United Kingdom (1 page) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Secretary's details changed for Shirley Elizabeth Newman on 29 December 2010 (1 page) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Director's details changed for Shirley Elizabeth Newman on 29 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Simon Jonathan Newman on 29 December 2010 (2 pages) |
10 January 2011 | Register(s) moved to registered inspection location (1 page) |
10 January 2011 | Director's details changed for Simon Jonathan Newman on 29 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Shirley Elizabeth Newman on 29 December 2010 (1 page) |
10 January 2011 | Director's details changed for Shirley Elizabeth Newman on 29 December 2010 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Simon Jonathan Newman on 6 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Shirley Elizabeth Newman on 6 January 2010 (2 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Director's details changed for Shirley Elizabeth Newman on 6 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Shirley Elizabeth Newman on 6 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Simon Jonathan Newman on 6 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Simon Jonathan Newman on 6 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
17 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
10 March 2005 | Return made up to 29/12/04; full list of members
|
10 March 2005 | Return made up to 29/12/04; full list of members
|
4 October 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
4 October 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
17 May 2004 | Auditor's resignation (2 pages) |
17 May 2004 | Auditor's resignation (2 pages) |
29 January 2004 | Return made up to 29/12/03; full list of members
|
29 January 2004 | Return made up to 29/12/03; full list of members
|
2 October 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
2 October 2003 | Accounts for a medium company made up to 30 November 2002 (19 pages) |
13 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 March 2003 | Return made up to 29/12/02; full list of members (7 pages) |
8 September 2002 | Full accounts made up to 30 November 2001 (19 pages) |
8 September 2002 | Full accounts made up to 30 November 2001 (19 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 November 2001 | Full accounts made up to 30 November 2000 (20 pages) |
8 November 2001 | Full accounts made up to 30 November 2000 (20 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
20 September 2000 | Full accounts made up to 30 November 1999 (18 pages) |
10 February 2000 | Return made up to 29/12/99; full list of members
|
10 February 2000 | Return made up to 29/12/99; full list of members
|
18 August 1999 | Full accounts made up to 30 November 1998 (16 pages) |
18 August 1999 | Full accounts made up to 30 November 1998 (16 pages) |
31 March 1999 | Return made up to 29/12/98; no change of members
|
31 March 1999 | Return made up to 29/12/98; no change of members
|
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members
|
16 January 1998 | Return made up to 29/12/97; no change of members
|
5 January 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
5 January 1998 | Accounts for a small company made up to 30 November 1996 (7 pages) |
16 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 30 November 1995 (9 pages) |
29 August 1996 | Full accounts made up to 30 November 1995 (9 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
26 September 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
16 April 1988 | Accounts made up to 30 November 1986 (9 pages) |
16 April 1988 | Accounts made up to 30 November 1986 (9 pages) |
11 March 1981 | Accounts made up to 30 November 1977 (7 pages) |
11 March 1981 | Accounts made up to 30 November 1977 (7 pages) |
10 April 1978 | Accounts made up to 30 November 1975 (6 pages) |
10 April 1978 | Accounts made up to 30 November 1975 (6 pages) |