Marple Bridge
Stockport
Cheshire
SK6 5AA
Director Name | Mr Sean Peter Hayward |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(60 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Post Master |
Country of Residence | England |
Correspondence Address | 14-16 Town Street Marple Bridge Stockport Cheshire SK6 5AA |
Secretary Name | Barbara Hayward |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2009(60 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 14-16 Town Street Marple Bridge Stockport Cheshire SK6 5AA |
Director Name | June Elizabeth Pagan Chadwick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(44 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2009) |
Role | Shop Manageress |
Correspondence Address | 14/16 Town Street Marple Street Stockport Cheshire SK6 5AA |
Director Name | Nigel Chadwick |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(44 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2009) |
Role | Shop Manager |
Correspondence Address | 14/16 Town Street Marple Street Stockport Cheshire SK6 5AA |
Secretary Name | June Elizabeth Pagan Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(44 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 14/16 Town Street Marple Street Stockport Cheshire SK6 5AA |
Telephone | 0161 4272046 |
---|---|
Telephone region | Manchester |
Registered Address | 11 11 Tabley Gardens Marple Stockport Greater Manchester SK6 7JY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
500 at £1 | Barbara Hayward 50.00% Ordinary |
---|---|
500 at £1 | Sean Hayward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,091 |
Cash | £285 |
Current Liabilities | £58,262 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 January 2023 (8 months ago) |
---|---|
Next Return Due | 14 February 2024 (4 months, 1 week from now) |
13 October 2009 | Delivered on: 15 October 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 October 2009 | Delivered on: 9 October 2009 Persons entitled: Hsbc 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: F/H property 14-16 town street marple cheshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details. Outstanding |
8 May 1985 | Delivered on: 17 May 1985 Satisfied on: 3 October 2009 Persons entitled: National Girobank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16 town street, marple bridge, stockport, cheshire with all buildings & fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 February 2014 | Director's details changed for Sean Peter Hayward on 31 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 14/16 Town Street Marplebridge Stockport Cheshire SK6 5AA on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Secretary's details changed for Barbara Hayward on 31 January 2014 (1 page) |
5 February 2014 | Director's details changed for Mrs Barbara Hayward on 31 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 14/16 Town Street Marplebridge Stockport Cheshire SK6 5AA on 5 February 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Appointment of Mrs Barbara Hayward as a director (2 pages) |
20 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Termination of appointment of June Chadwick as a secretary (2 pages) |
16 November 2009 | Termination of appointment of June Chadwick as a director (2 pages) |
16 November 2009 | Appointment of Sean Peter Hayward as a director (3 pages) |
16 November 2009 | Appointment of Barbara Hayward as a secretary (3 pages) |
16 November 2009 | Termination of appointment of Nigel Chadwick as a director (2 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 March 1998 | Return made up to 31/01/98; no change of members (4 pages) |
26 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
6 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 July 1985 | Alter mem and arts (4 pages) |