Greenmount
Bury
Lancashire
BL8 4AS
Director Name | Mr Anthony Russell Kaberry |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 December 1992) |
Role | Architect |
Correspondence Address | 843 Bury Road Rochdale Lancashire OL11 4AA |
Director Name | Mr David Thomas Kaberry |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 10 December 2009) |
Role | Building Contractor And Develo |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grenfell Road Didsbury Manchester Lancashire M20 6TQ |
Secretary Name | Mr David Thomas Kaberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(42 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 10 December 2009) |
Role | Building Contractor And Develo |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grenfell Road Didsbury Manchester Lancashire M20 6TQ |
Website | kaberry.co.uk |
---|
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Kaberry Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,513 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 11 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (7 months, 3 weeks from now) |
30 September 1999 | Delivered on: 18 October 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 norden road bamford rochdale lancashire t/no.GM259875. Outstanding |
---|---|
30 September 1999 | Delivered on: 19 October 1999 Persons entitled: David Thomas Kaberry,Peter Archdale Gray,Freida Gray and Brett Robinson Classification: Second legal charge Secured details: £600,000.00 due from the company to the chargee. Particulars: Former knowl view school and caretakers cottage at norden rd,bamford,rochdale; t/nos GM794606 and GM787724. Outstanding |
25 September 1998 | Delivered on: 1 October 1998 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 September 1998 | Delivered on: 14 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former knowl view school norden road bamford rochdale greater manchester. Outstanding |
27 November 1962 | Delivered on: 30 November 1962 Persons entitled: Martin's Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: Boo hole, sandpit, meywood. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
---|---|
10 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
21 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
7 May 2019 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 7 May 2019 (1 page) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
27 June 2016 | Micro company accounts made up to 30 September 2015 (1 page) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
19 June 2015 | Micro company accounts made up to 30 September 2014 (1 page) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
23 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
20 January 2010 | Termination of appointment of David Kaberry as a secretary (1 page) |
20 January 2010 | Termination of appointment of David Kaberry as a director (1 page) |
20 January 2010 | Termination of appointment of David Kaberry as a secretary (1 page) |
20 January 2010 | Termination of appointment of David Kaberry as a director (1 page) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Peter Archdale Gray on 28 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Peter Archdale Gray on 28 December 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from boo hole bury new road heywood lancashire OL10 3JY (1 page) |
25 March 2009 | Return made up to 28/12/08; full list of members (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from boo hole bury new road heywood lancashire OL10 3JY (1 page) |
11 December 2008 | Return made up to 28/12/07; full list of members (3 pages) |
11 December 2008 | Return made up to 28/12/07; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 January 2008 | Resolutions
|
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
24 January 2007 | Director's particulars changed (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
11 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 February 2005 | Return made up to 28/12/04; full list of members (5 pages) |
2 February 2005 | Return made up to 28/12/04; full list of members (5 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 May 2004 | Return made up to 28/12/03; full list of members (5 pages) |
19 May 2004 | Return made up to 28/12/02; full list of members (5 pages) |
19 May 2004 | Return made up to 28/12/03; full list of members (5 pages) |
19 May 2004 | Return made up to 28/12/02; full list of members (5 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
23 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 July 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
27 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
27 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (5 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 July 2000 | Company name changed thomas kaberry & sons LIMITED\certificate issued on 14/07/00 (2 pages) |
13 July 2000 | Company name changed thomas kaberry & sons LIMITED\certificate issued on 14/07/00 (2 pages) |
7 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
7 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
19 October 1999 | Particulars of mortgage/charge (4 pages) |
19 October 1999 | Particulars of mortgage/charge (4 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
12 February 1999 | Return made up to 28/12/98; full list of members (6 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
14 September 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Declaration of assistance for shares acquisition (5 pages) |
18 March 1998 | Resolutions
|
27 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Secretary's particulars changed (1 page) |
15 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
15 January 1998 | Secretary's particulars changed (1 page) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (6 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
10 January 1996 | Return made up to 28/12/95; full list of members (7 pages) |
27 January 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 January 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
8 January 1995 | Return made up to 28/12/94; full list of members (7 pages) |
8 January 1995 | Return made up to 28/12/94; full list of members (7 pages) |
5 August 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
5 August 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
10 May 1994 | Return made up to 28/12/93; full list of members (7 pages) |
10 May 1994 | Return made up to 28/12/93; full list of members (7 pages) |
2 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
2 July 1993 | Accounts for a small company made up to 30 September 1992 (7 pages) |
19 March 1993 | Company name changed oak realisations LIMITED\certificate issued on 22/03/93 (2 pages) |
19 March 1993 | Company name changed oak realisations LIMITED\certificate issued on 22/03/93 (2 pages) |
12 February 1993 | £ ic 2000/1100 31/12/92 £ sr [email protected]=900 (1 page) |
12 February 1993 | £ ic 2000/1100 31/12/92 £ sr [email protected]=900 (1 page) |
26 January 1993 | Company name changed thomas kaberry and sons LIMITED\certificate issued on 27/01/93 (2 pages) |
26 January 1993 | Company name changed thomas kaberry and sons LIMITED\certificate issued on 27/01/93 (2 pages) |
5 January 1993 | Director resigned (2 pages) |
5 January 1993 | Director resigned (2 pages) |
14 December 1992 | Return made up to 28/12/92; full list of members
|
14 December 1992 | Return made up to 28/12/92; full list of members
|
21 September 1992 | Memorandum and Articles of Association (5 pages) |
21 September 1992 | Resolutions
|
21 September 1992 | Memorandum and Articles of Association (5 pages) |
21 September 1992 | Resolutions
|
4 June 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
4 June 1992 | Accounts for a small company made up to 30 September 1991 (6 pages) |
5 January 1992 | Return made up to 28/12/91; full list of members (8 pages) |
5 January 1992 | Return made up to 28/12/91; full list of members (8 pages) |
25 March 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
25 March 1991 | Return made up to 28/12/90; full list of members (7 pages) |
25 March 1991 | Accounts for a small company made up to 31 March 1990 (3 pages) |
25 March 1991 | Return made up to 28/12/90; full list of members (7 pages) |
24 January 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
24 January 1990 | Return made up to 30/12/89; full list of members (4 pages) |
24 January 1990 | Accounts for a small company made up to 31 March 1989 (3 pages) |
24 January 1990 | Return made up to 30/12/89; full list of members (4 pages) |
8 February 1989 | Accounts for a small company made up to 31 March 1988 (2 pages) |
8 February 1989 | Return made up to 29/12/88; no change of members (4 pages) |
8 February 1989 | Accounts for a small company made up to 31 March 1988 (2 pages) |
8 February 1989 | Return made up to 29/12/88; no change of members (4 pages) |
8 February 1988 | Accounts for a small company made up to 31 March 1987 (2 pages) |
8 February 1988 | Return made up to 13/01/88; no change of members (4 pages) |
8 February 1988 | Accounts for a small company made up to 31 March 1987 (2 pages) |
8 February 1988 | Return made up to 13/01/88; no change of members (4 pages) |
17 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
17 February 1987 | Return made up to 14/01/87; full list of members (4 pages) |
30 January 1987 | Accounts for a small company made up to 31 March 1986 (2 pages) |
30 January 1987 | Accounts for a small company made up to 31 March 1986 (2 pages) |
14 March 1950 | Incorporation (14 pages) |
14 March 1950 | Incorporation (14 pages) |