Salford
Lancashire
M6 5BY
Director Name | Mrs Elaine Ann Pettigrew |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 September 2015(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Podiatrist |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Mrs Christine Trotman |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2015(68 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Mr Dickman Roy |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 December 1991(45 years after company formation) |
Appointment Duration | 29 years, 11 months (resigned 01 November 2021) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford Lancashire M6 5BY |
Director Name | Eric Adcock |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(45 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 October 2012) |
Role | Standards & Quality Engineer |
Country of Residence | England |
Correspondence Address | 19 Oxbow Way Whitefield Manchester M45 8SG |
Director Name | Michael Scott Wade |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(45 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Bolshaw Road Cheadle Heald Green Stockport Cheshire SK8 3PD |
Secretary Name | Michael Scott Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(45 years after company formation) |
Appointment Duration | 19 years (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Bolshaw Road Cheadle Heald Green Stockport Cheshire SK8 3PD |
Telephone | 0161 8345472 |
---|---|
Telephone region | Manchester |
Registered Address | 24 Broad Street Salford Lancashire M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1.6k at £1 | R. Dickman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,342 |
Current Liabilities | £30,068 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 8 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2023 (5 months, 3 weeks from now) |
17 February 1998 | Delivered on: 6 March 1998 Persons entitled: Michael Wade Classification: Debenture Secured details: £95,000 due from the company to the chargee. Particulars: L.h land and buildings on the north east side of arundel street hulme manchester. 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 |
---|---|
16 March 1981 | Delivered on: 11 April 1981 Persons entitled: Mr.M.Scott Wade Classification: Debenture Secured details: £10,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
28 March 1980 | Delivered on: 8 April 1980 Classification: Series of debentures Outstanding |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
---|---|
9 November 2021 | Termination of appointment of Dickman Roy as a director on 1 November 2021 (1 page) |
9 November 2021 | Notification of Elaine Pettigrew as a person with significant control on 9 October 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
2 August 2021 | Cessation of Roy Dickman as a person with significant control on 1 August 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Dickman Roy on 1 January 2015 (2 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Dickman Roy on 1 January 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Appointment of Mrs Christine Trotman as a director on 1 November 2015 (2 pages) |
22 December 2015 | Appointment of Mrs Christine Trotman as a director on 1 November 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Elaine Ann Pettigrew as a director on 1 September 2015 (2 pages) |
16 December 2015 | Appointment of Mrs Elaine Ann Pettigrew as a director on 1 September 2015 (2 pages) |
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
17 October 2012 | Termination of appointment of Eric Adcock as a director (1 page) |
17 October 2012 | Termination of appointment of Eric Adcock as a director (1 page) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
22 January 2012 | Termination of appointment of Michael Wade as a director (1 page) |
22 January 2012 | Termination of appointment of Michael Wade as a secretary (1 page) |
22 January 2012 | Termination of appointment of Michael Wade as a director (1 page) |
22 January 2012 | Termination of appointment of Michael Wade as a secretary (1 page) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Dickman Roy on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Scott Wade on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Eric Adcock on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Dickman Roy on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Scott Wade on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Eric Adcock on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Dickman Roy on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Eric Adcock on 1 November 2009 (2 pages) |
5 January 2010 | Director's details changed for Michael Scott Wade on 1 November 2009 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
28 August 2009 | Return made up to 08/12/08; full list of members (4 pages) |
28 August 2009 | Return made up to 08/12/08; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 36 ellesmere street manchester M15 4JW (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 36 ellesmere street manchester M15 4JW (1 page) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
20 February 2008 | Return made up to 08/12/07; no change of members (7 pages) |
20 February 2008 | Return made up to 08/12/07; no change of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
16 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
13 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 08/12/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
8 February 2005 | Return made up to 08/12/04; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
8 February 2005 | Return made up to 08/12/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
20 January 2004 | Return made up to 09/12/03; full list of members
|
20 January 2004 | Return made up to 09/12/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
10 February 2003 | Total exemption small company accounts made up to 5 April 2002 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
7 December 2001 | Return made up to 08/12/01; full list of members
|
7 December 2001 | Return made up to 08/12/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
11 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
11 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
15 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
15 December 1999 | Return made up to 08/12/99; full list of members (7 pages) |
26 May 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
16 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
16 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Particulars of mortgage/charge (4 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
11 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 13/12/97; full list of members (6 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
3 February 1997 | Accounts for a small company made up to 5 April 1996 (8 pages) |
6 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (8 pages) |
6 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |
6 December 1995 | Return made up to 13/12/95; full list of members (6 pages) |