Hale
Altrincham
Cheshire
WA15 9DA
Director Name | Mr Peter Whittaker |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(39 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 19 Pine Road Macclesfield Cheshire SK10 1QD |
Director Name | Louise Anthea Fielding Grundy |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2005(53 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 25 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Secretary Name | Rosemary Catherine Fielding Grundy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2005(53 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Harrop Road Hale Altrincham Cheshire WA15 9DA |
Director Name | Mrs Dorothy Barnett Ellisson Grundy |
---|---|
Date of Birth | December 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(39 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2002) |
Role | Retired |
Correspondence Address | Kibbear Bungalow Trull Taunton Somerset TA3 7LN |
Secretary Name | Mrs Suzanne Fielding Foden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(39 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Kibbear House Trull Taunton Somerset TA3 7LN |
Website | johngrundy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 562936 |
Telephone region | Preston |
Registered Address | 25 Harrop Road Hale Altrincham Cheshire WA15 9DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
525 at £1 | Louise Anthea Fielding Grundy 8.75% Ordinary |
---|---|
525 at £1 | Rosemary Catherine Fielding Grundy 8.75% Ordinary |
500 at £1 | Humphrey Fielding Grundy 8.33% Ordinary |
400 at £1 | Gillian Rosemary Grundy 6.67% Ordinary |
2.5k at £1 | Andrew James Fielding Grundy 41.67% Ordinary |
275 at £1 | Cynthia Whittaker 4.58% Ordinary |
275 at £1 | Mr Peter Whittaker 4.58% Ordinary |
1000 at £1 | Suzanne Fielding Foden 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,792 |
Cash | £121,245 |
Current Liabilities | £12,981 |
Latest Accounts | 31 October 2022 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2024 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 30 April 2022 (11 months ago) |
---|---|
Next Return Due | 14 May 2023 (1 month, 2 weeks from now) |
15 June 1995 | Delivered on: 20 June 1995 Satisfied on: 9 July 2005 Persons entitled: Gillian Rosemary Grundy 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. Fully Satisfied |
---|
2 December 2021 | Micro company accounts made up to 31 October 2021 (6 pages) |
---|---|
2 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 October 2020 (6 pages) |
3 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 October 2019 (6 pages) |
5 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 October 2018 (6 pages) |
6 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
1 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
5 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
2 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
5 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Director's details changed for Louise Anthea Fielding Grundy on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Louise Anthea Fielding Grundy on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Director's details changed for Louise Anthea Fielding Grundy on 1 May 2012 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
2 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mr Peter Whittaker on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Louise Anthea Fielding Grundy on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Humphrey Fielding Grundy on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Director's details changed for Mr Peter Whittaker on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Louise Anthea Fielding Grundy on 30 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Humphrey Fielding Grundy on 30 April 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 137 fairfield street ardwick manchester M12 6FJ (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 137 fairfield street ardwick manchester M12 6FJ (1 page) |
2 June 2008 | Return made up to 30/04/08; change of members
|
2 June 2008 | Return made up to 30/04/08; change of members
|
21 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
21 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (10 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
21 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (10 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (10 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members
|
4 May 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members
|
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
10 May 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 May 1998 | Return made up to 30/04/98; no change of members
|
8 May 1998 | Return made up to 30/04/98; no change of members
|
13 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
10 May 1996 | Return made up to 30/04/96; no change of members (5 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: sedgewick old mill redhill street manchester 4 (1 page) |
31 August 1995 | Registered office changed on 31/08/95 from: sedgewick old mill redhill street manchester 4 (1 page) |
3 May 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
3 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
5 December 1973 | Memorandum and Articles of Association (13 pages) |
5 December 1973 | Memorandum and Articles of Association (13 pages) |