Cheadle Hulme
Cheadle
Cheshire
SK8 6ER
Director Name | Ms Sarah Louise Parker |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(69 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Corbar Road Mile End Stockport Cheshire SK2 6EP |
Director Name | Mr Christopher Robert Parker |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1981(32 years, 7 months after company formation) |
Appointment Duration | 39 years, 4 months (resigned 18 May 2021) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wyngate Road Cheadle Hulme Cheadle Cheshire SK8 6ER |
Secretary Name | Mr Christopher Robert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(42 years, 2 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wyngate Road Cheadle Hulme Cheadle Cheshire SK8 6ER |
Website | jasfunerals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4833414 |
Telephone region | Manchester |
Registered Address | Brook House Brook Road Cheadle Cheshire SK8 1PQ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Mr Christopher Robert Parker 50.00% Ordinary |
---|---|
1.3k at £1 | Mrs Barbara Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £757,953 |
Cash | £175,045 |
Current Liabilities | £225,399 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 July 2022 (8 months ago) |
---|---|
Next Return Due | 12 August 2023 (4 months, 2 weeks from now) |
8 March 2019 | Delivered on: 12 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 1 and 3 brook road cheadle land registry no GM481924 and GM504684. Outstanding |
---|---|
4 October 2018 | Delivered on: 8 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
16 September 1988 | Delivered on: 24 September 1988 Satisfied on: 12 May 1989 Persons entitled: National Westminster 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: Brook house 1 brook road cheadle cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
---|---|
29 July 2021 | Termination of appointment of Christopher Robert Parker as a secretary on 12 July 2021 (1 page) |
25 July 2021 | Resolutions
|
25 July 2021 | Memorandum and Articles of Association (28 pages) |
25 July 2021 | Statement of company's objects (2 pages) |
14 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
14 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 May 2021 | Termination of appointment of Christopher Robert Parker as a director on 18 May 2021 (1 page) |
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
30 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 March 2019 | Registration of charge 004684970003, created on 8 March 2019 (7 pages) |
8 October 2018 | Registration of charge 004684970002, created on 4 October 2018 (9 pages) |
3 October 2018 | Change of details for Miss Sarah Louise Parker as a person with significant control on 25 September 2018 (2 pages) |
3 October 2018 | Withdrawal of a person with significant control statement on 3 October 2018 (2 pages) |
3 October 2018 | Appointment of Ms Sarah Louise Parker as a director on 25 September 2018 (2 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Sarah Louise Parker as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Christopher Robert Parker as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Barbara Parker as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Sarah Louise Parker as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Christopher Robert Parker as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Barbara Parker as a person with significant control on 6 April 2016 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Christopher Robert Parker on 29 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mrs Barbara Parker on 26 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mrs Barbara Parker on 26 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Christopher Robert Parker on 29 July 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
16 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
16 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
16 September 2004 | Return made up to 29/07/04; full list of members (7 pages) |
2 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 29/07/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
18 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1999 | Return made up to 29/07/99; full list of members (6 pages) |
28 July 1999 | Return made up to 29/07/99; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
11 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
7 November 1997 | Auditor's resignation (1 page) |
7 November 1997 | Auditor's resignation (1 page) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
26 July 1996 | Return made up to 29/07/96; full list of members (6 pages) |
26 July 1996 | Return made up to 29/07/96; full list of members (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 July 1995 | Return made up to 29/07/95; full list of members
|
28 July 1995 | Return made up to 29/07/95; full list of members
|
26 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |