Norbury Common
Whitchurch
Shropshire
SY13 4JB
Wales
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 August 2003) |
Role | Property Manager |
Correspondence Address | 4 Erlesdene Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Rupert Hollins Murray |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 06 February 2007) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 26 Hawarden Avenue Douglas Isle Of Man IM1 4QB |
Director Name | Mr Bernard Brian Shelmerdine |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 11 September 2002) |
Role | Property Manager |
Correspondence Address | South Bank Siddington Macclesfield Cheshire SK11 9LF |
Secretary Name | Mr Bernard Brian Shelmerdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(43 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | South Bank Siddington Macclesfield Cheshire SK11 9LF |
Director Name | Mr Ian William Macleod |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1992(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2001) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Secretary Name | Mr Ian William Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2001) |
Role | Agent |
Country of Residence | England |
Correspondence Address | Allingtons Cottage Norbury Common Whitchurch Shropshire SY13 4JB Wales |
Secretary Name | Mr Keith Gaskell Allen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 May 2001(52 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 03 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 The Heritage Central Beach Lytham St. Annes Lancashire FY8 5RS |
Registered Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2.1k at £1 | Rupert H. Murray 89.17% Ordinary |
---|---|
200 at £1 | Mrs B.l. Macleod 8.33% Ordinary |
50 at £1 | S.b. Murray 2.08% Ordinary |
10 at £1 | Mr Ian W. Macleod 0.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £899,611 |
Cash | £3,023 |
Current Liabilities | £20,346 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2023 (6 months from now) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
---|---|
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
16 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
14 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
18 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
15 May 2018 | Termination of appointment of Keith Gaskell Allen as a secretary on 3 May 2018 (1 page) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Mr Rupert Hollins Murray as a person with significant control on 17 May 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Change of details for Mr Rupert Hollins Murray as a person with significant control on 17 May 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
18 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Secretary's details changed for Mr Keith Gaskell Allen on 1 February 2015 (1 page) |
18 September 2015 | Secretary's details changed for Mr Keith Gaskell Allen on 1 February 2015 (1 page) |
18 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Secretary's details changed for Mr Keith Gaskell Allen on 1 February 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 October 2007 | Return made up to 14/09/07; no change of members (6 pages) |
16 October 2007 | Return made up to 14/09/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
10 November 2006 | Return made up to 14/09/06; full list of members
|
10 November 2006 | Return made up to 14/09/06; full list of members
|
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
24 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2002 | Return made up to 14/09/02; full list of members (9 pages) |
13 November 2002 | Return made up to 14/09/02; full list of members (9 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
25 September 2001 | Return made up to 14/09/01; full list of members
|
25 September 2001 | Return made up to 14/09/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
11 June 2001 | Secretary resigned;director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
20 October 2000 | Return made up to 14/09/00; full list of members (9 pages) |
20 October 2000 | Return made up to 14/09/00; full list of members (9 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 September 1999 | Return made up to 14/09/99; full list of members
|
20 September 1999 | Return made up to 14/09/99; full list of members
|
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: 2 sinderland road altrincham cheshire WA14 5ET (1 page) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New secretary appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
7 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
30 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: 185 ashley rd hale cheshire WA15 9SQ (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: 185 ashley rd hale cheshire WA15 9SQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 May 1948 | Incorporation (17 pages) |
28 May 1948 | Incorporation (17 pages) |