Bowdon
Cheshire
WA14 2PA
Director Name | Mrs Zoe Emma McKenzie |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Secretary Name | Mrs Zoe Emma McKenzie |
---|---|
Status | Current |
Appointed | 17 September 2019(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 56 Manchester Road Altrincham Cheshire WA14 4PJ |
Director Name | Helen Christine Dale |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 July 1992) |
Role | Clerk |
Correspondence Address | Larkfield 73 Skipton Road Ilkley West Yorkshire LS29 9BH |
Director Name | Mrs Marguerite Derbyshire |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 1997) |
Role | Secretary |
Correspondence Address | 30 Ash Lane Hale Cheshire WA15 8PD |
Secretary Name | Mrs Marguerite Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 1997) |
Role | Company Director |
Correspondence Address | 30 Ash Lane Hale Cheshire WA15 8PD |
Director Name | Carolyn Derbyshire |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(48 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Portland Road Bowdon Altrincham Cheshire WA14 2PA |
Secretary Name | Carolyn Derbyshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(48 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Portland Road Bowdon Altrincham Cheshire WA14 2PA |
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 |
Year | 2012 |
---|---|
Net Worth | £28,881 |
Cash | £15,239 |
Current Liabilities | £19,482 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
27 October 1976 | Delivered on: 10 November 1976 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land fronting in park to churchill road broadheath, altrincham cheshire. Outstanding |
---|---|
27 October 1976 | Delivered on: 10 November 1976 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx: 1176 sq yards of land in belfaur road, altrincham, cheshire. Outstanding |
26 March 1958 | Delivered on: 11 April 1958 Persons entitled: J. Derbyshire Mrs. M. Derbyshire Classification: Legal charge Secured details: £2,223-19-0. Particulars: Land together with the buildings offices foundry warehouse and workshop erected thereon, in balfour road, altrincham, chester. Outstanding |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
28 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 September 2019 | Appointment of Mrs Zoe Emma Mckenzie as a secretary on 17 September 2019 (2 pages) |
17 September 2019 | Appointment of Mrs Zoe Emma Mckenzie as a director on 17 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Carolyn Derbyshire as a director on 23 January 2019 (1 page) |
17 September 2019 | Termination of appointment of Carolyn Derbyshire as a secretary on 23 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Roger Howard Derbyshire on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Carolyn Derbyshire on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Roger Howard Derbyshire on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Carolyn Derbyshire on 11 March 2010 (2 pages) |
13 October 2009 | Current accounting period shortened from 17 January 2010 to 31 December 2009 (1 page) |
13 October 2009 | Current accounting period shortened from 17 January 2010 to 31 December 2009 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 17 January 2009 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 17 January 2009 (6 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 17 January 2008 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 17 January 2008 (6 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 17 January 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 17 January 2007 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 17 January 2006 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 17 January 2006 (6 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 July 2005 | Total exemption small company accounts made up to 17 January 2005 (6 pages) |
29 July 2005 | Total exemption small company accounts made up to 17 January 2005 (6 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 17 January 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 17 January 2004 (5 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 17 January 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 17 January 2003 (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 17 January 2002 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 17 January 2002 (5 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 17 January 2001 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 17 January 2001 (5 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 17 January 2000 (5 pages) |
23 October 2000 | Accounts for a small company made up to 17 January 2000 (5 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 17 January 1999 (5 pages) |
22 October 1999 | Accounts for a small company made up to 17 January 1999 (5 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 17 January 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 17 January 1998 (7 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 2 sinderland road altrincham cheshire WA4 5ET (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 2 sinderland road altrincham cheshire WA4 5ET (1 page) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
21 January 1998 | New secretary appointed;new director appointed (2 pages) |
21 January 1998 | Secretary resigned;director resigned (1 page) |
12 September 1997 | Accounts for a small company made up to 17 January 1997 (6 pages) |
12 September 1997 | Accounts for a small company made up to 17 January 1997 (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 17 January 1996 (7 pages) |
25 September 1996 | Accounts for a small company made up to 17 January 1996 (7 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 17 January 1995 (7 pages) |
8 December 1995 | Accounts for a small company made up to 17 January 1995 (7 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 12 washway road sale cheshire M33 7QY (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 12 washway road sale cheshire M33 7QY (1 page) |
17 January 1949 | Incorporation (18 pages) |
17 January 1949 | Incorporation (18 pages) |