Company NameMarple Bridge Stores Limited
DirectorsBarbara Hayward and Sean Peter Hayward
Company StatusActive - Proposal to Strike off
Company Number00461127
CategoryPrivate Limited Company
Incorporation Date12 November 1948(75 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Barbara Hayward
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(60 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RolePost Mistress
Country of ResidenceEngland
Correspondence Address14/16 Town Street
Marple Bridge
Stockport
Cheshire
SK6 5AA
Director NameMr Sean Peter Hayward
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(60 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RolePost Master
Country of ResidenceEngland
Correspondence Address14-16 Town Street
Marple Bridge
Stockport
Cheshire
SK6 5AA
Secretary NameBarbara Hayward
NationalityBritish
StatusCurrent
Appointed01 October 2009(60 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address14-16 Town Street
Marple Bridge
Stockport
Cheshire
SK6 5AA
Director NameJune Elizabeth Pagan Chadwick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(44 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2009)
RoleShop Manageress
Correspondence Address14/16 Town Street
Marple Street
Stockport
Cheshire
SK6 5AA
Director NameNigel Chadwick
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(44 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2009)
RoleShop Manager
Correspondence Address14/16 Town Street
Marple Street
Stockport
Cheshire
SK6 5AA
Secretary NameJune Elizabeth Pagan Chadwick
NationalityBritish
StatusResigned
Appointed31 January 1993(44 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address14/16 Town Street
Marple Street
Stockport
Cheshire
SK6 5AA

Contact

Telephone0161 4272046
Telephone regionManchester

Location

Registered Address11 11 Tabley Gardens
Marple
Stockport
Greater Manchester
SK6 7JY
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

500 at £1Barbara Hayward
50.00%
Ordinary
500 at £1Sean Hayward
50.00%
Ordinary

Financials

Year2014
Net Worth£125,091
Cash£285
Current Liabilities£58,262

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2023 (1 year, 3 months ago)
Next Return Due14 February 2024 (overdue)

Charges

13 October 2009Delivered 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 2009Delivered 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 1985Delivered 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

Filing History

1 April 2023Micro company accounts made up to 31 March 2023 (4 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
20 February 2023Cessation of Sean Peter Hayward as a person with significant control on 16 July 2022 (1 page)
20 February 2023Termination of appointment of Sean Peter Hayward as a director on 16 July 2022 (1 page)
20 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
11 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 December 2020Registered office address changed from 14-16 Town Street Marple Bridge Stockport Cheshire SK6 5AA to 11 11 Tabley Gardens Marple Stockport Greater Manchester SK6 7JY on 22 December 2020 (1 page)
24 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(5 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Secretary's details changed for Barbara Hayward on 31 January 2014 (1 page)
5 February 2014Registered office address changed from 14/16 Town Street Marplebridge Stockport Cheshire SK6 5AA on 5 February 2014 (1 page)
5 February 2014Director's details changed for Sean Peter Hayward on 31 January 2014 (2 pages)
5 February 2014Director's details changed for Sean Peter Hayward on 31 January 2014 (2 pages)
5 February 2014Director's details changed for Mrs Barbara Hayward on 31 January 2014 (2 pages)
5 February 2014Director's details changed for Mrs Barbara Hayward on 31 January 2014 (2 pages)
5 February 2014Registered office address changed from 14/16 Town Street Marplebridge Stockport Cheshire SK6 5AA on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 14/16 Town Street Marplebridge Stockport Cheshire SK6 5AA on 5 February 2014 (1 page)
5 February 2014Secretary's details changed for Barbara Hayward on 31 January 2014 (1 page)
5 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
6 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 May 2010Appointment of Mrs Barbara Hayward as a director (2 pages)
20 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
20 May 2010Appointment of Mrs Barbara Hayward as a director (2 pages)
16 November 2009Appointment of Sean Peter Hayward as a director (3 pages)
16 November 2009Termination of appointment of June Chadwick as a secretary (2 pages)
16 November 2009Termination of appointment of June Chadwick as a secretary (2 pages)
16 November 2009Appointment of Barbara Hayward as a secretary (3 pages)
16 November 2009Appointment of Sean Peter Hayward as a director (3 pages)
16 November 2009Termination of appointment of Nigel Chadwick as a director (2 pages)
16 November 2009Termination of appointment of June Chadwick as a director (2 pages)
16 November 2009Appointment of Barbara Hayward as a secretary (3 pages)
16 November 2009Termination of appointment of June Chadwick as a director (2 pages)
16 November 2009Termination of appointment of Nigel Chadwick as a director (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
26 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
25 February 2008Return made up to 31/01/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
9 March 2007Return made up to 31/01/07; full list of members (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
21 February 2005Return made up to 31/01/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 31/01/04; full list of members (7 pages)
11 March 2004Return made up to 31/01/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 31/01/02; full list of members (6 pages)
21 March 2002Return made up to 31/01/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
20 February 2001Return made up to 31/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 February 2000Return made up to 31/01/00; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 February 1999Return made up to 31/01/99; full list of members (5 pages)
11 February 1999Return made up to 31/01/99; full list of members (5 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
10 March 1998Return made up to 31/01/98; no change of members (4 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 31/01/97; no change of members (4 pages)
27 February 1997Return made up to 31/01/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 February 1996Return made up to 31/01/96; full list of members (5 pages)
28 February 1996Return made up to 31/01/96; full list of members (5 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 July 1985Alter mem and arts (4 pages)
13 July 1985Alter mem and arts (4 pages)