Charlesworth
Glossop
Derbyshire
SK13 5ES
Secretary Name | Andrea Sarah Armitage |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2011(59 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | 78 Long Lane Charlesworth Glossop Derbyshire SK13 5ES |
Director Name | Mrs Andrea Sarah Armitage |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(69 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Jersey Street 15 Jersey Street Ancoats Manchester M4 6EZ |
Director Name | Gerald Marsh Armitage |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 222a Stockport Road Gee Cross Hyde Cheshire SK14 5RF |
Director Name | Robert Stanley Armitage |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 September 2000) |
Role | Director (Chairman) |
Correspondence Address | 244 Stockport Road Gee Cross Hyde Cheshire SK14 5RG |
Director Name | Victor Benson |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | 8 Patterdale Road Woodley Stockport Cheshire SK6 1BG |
Director Name | Stuart Kemp |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 21 Brabyns Road Hyde Cheshire SK14 5EE |
Secretary Name | John Howe Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 23 Taylor Street Droylsden Manchester Lancashire M43 6RL |
Secretary Name | Gerald Marsh Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(39 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 222a Stockport Road Gee Cross Hyde Cheshire SK14 5RF |
Director Name | Mr Benjamin Daniel Armitage |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 October 2002) |
Role | Contracts Manager |
Correspondence Address | 21 Constable Drive Marple Bridge Stockport Cheshire SK6 5BH |
Director Name | Justin Howard Whittle |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 2002) |
Role | Senior Surveyor |
Correspondence Address | 70 Carter Knowle Road Sheffield South Yorkshire S7 2DX |
Secretary Name | Annabel Helma Marie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(50 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2004) |
Role | Accounts Manager |
Correspondence Address | 224 Stockport Road Hyde Cheshire SK14 5RF |
Secretary Name | David Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(51 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 2011) |
Role | Accountant |
Correspondence Address | 199 Salford Road Over Hulton Bolton Lancashire BL5 1BR |
Website | armitage-construction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4065060 |
Telephone region | Manchester |
Registered Address | 15 Jersey Street 15 Jersey Street Ancoats Manchester M4 6EZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1.4k at £1 | Mr Benjamin Daniel Armitage 80.01% Fully Participating Voting |
---|---|
100 at £1 | Daniel Armitage 5.68% Ordinary |
100 at £1 | Stuart Kemp 5.68% Ordinary |
70 at £1 | Ryan Armitage 3.98% Ordinary D |
30 at £1 | Tania Jade Armitage 1.70% Ordinary D |
20 at £1 | Gerald Thorley 1.14% Ordinary |
20 at £1 | T.d. Armitage 1.14% Ordinary |
10 at £1 | Andrea Armitage 0.57% Fully Participating Voting |
1 at £1 | Andrea Arnitage 0.06% Ordinary E |
1 at £1 | Daniel Armitage 0.06% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £877,923 |
Cash | £692,748 |
Current Liabilities | £1,323,445 |
Latest Accounts | 30 November 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 June 2022 (9 months ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
14 October 1986 | Delivered on: 17 October 1986 Satisfied on: 19 May 2014 Persons entitled: Midland Bank PLC Classification: Charge on book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
---|---|
30 November 1971 | Delivered on: 7 December 1971 Satisfied on: 24 October 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Perpetual yearly rent charges from property in foxholes rd derry wood close and gower rd hyde together with benefits and rights please see doc 49 for details. Fully Satisfied |
28 October 1971 | Delivered on: 9 November 1971 Satisfied on: 6 July 2010 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge (pls see doc 48 for details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 April 1966 | Delivered on: 21 April 1966 Satisfied on: 24 October 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 36 chief rents aggregating £4101/2 see doc 34 for details. Fully Satisfied |
22 September 1964 | Delivered on: 30 September 1964 Satisfied on: 24 October 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 23 first chief ground rents aggregating £240 see doc 31 for details. Fully Satisfied |
28 February 1964 | Delivered on: 9 March 1964 Satisfied on: 24 October 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 27 first chief rents aggregating £294 see doc 28 for full details. Fully Satisfied |
23 April 2009 | Delivered on: 24 April 2009 Satisfied on: 30 October 2010 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 236 to 244 (evens) stockport road gee cross hyde (242 sold may 03) t/n MAN5041 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. Fully Satisfied |
23 April 2009 | Delivered on: 24 April 2009 Satisfied on: 2 May 2014 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: Land at berkeley crescent hyde t/n MAN52340 and part of MAN21174 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. Fully Satisfied |
22 February 1963 | Delivered on: 5 March 1963 Satisfied on: 24 October 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 91 first cheif rents aggregating £856 (see doc 26 for full details. Fully Satisfied |
14 December 2005 | Delivered on: 16 December 2005 Satisfied on: 24 October 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land and buildings situate at and k/a 1 chapel view close hyde greater manchester t/n MAN14283 and MAN14284. Fully Satisfied |
15 March 2005 | Delivered on: 17 March 2005 Satisfied on: 24 October 2006 Persons entitled: National Westminster 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: 4 chapel view close hyde greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 March 2005 | Delivered on: 17 March 2005 Satisfied on: 12 January 2006 Persons entitled: National Westminster 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: 1 chapel view close hyde greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 March 2005 | Delivered on: 17 March 2005 Satisfied on: 24 October 2006 Persons entitled: National Westminster 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: 2 chapel view close hyde greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 July 2004 | Delivered on: 24 July 2004 Satisfied on: 24 October 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: £68,000 due or to become due from the company to the chargee. Particulars: Cambridge works portugal street ashton under lyme. Fully Satisfied |
4 June 2004 | Delivered on: 16 June 2004 Satisfied on: 10 January 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rowbotham street hyde greater manchester t/no GM347355 & t/n GM349522. Fully Satisfied |
10 April 2003 | Delivered on: 15 April 2003 Satisfied on: 2 May 2014 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: The f/h property k/a land at foxholes road hyde cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 June 1999 | Delivered on: 26 June 1999 Satisfied on: 20 February 2004 Persons entitled: Midland 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: The property k/a sunlaws street, glossop, derbyshire comprised in a transfer made on the 18TH may 1999 by esther barton and frederick collinwood barton to benjamin armitage (hyde) limited.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 January 1998 | Delivered on: 17 January 1998 Satisfied on: 20 February 2004 Persons entitled: Midland 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: Land at sunlaws street glossop derbyshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 June 1958 | Delivered on: 2 July 1958 Satisfied on: 24 October 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Annual rent charge totalling £12-6-10, issuing out of freehold properties situate un hyde chester (see doc 15 for details of properties. Fully Satisfied |
8 January 1996 | Delivered on: 13 January 1996 Satisfied on: 24 October 2006 Persons entitled: Midland 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 freehold land fronting to berkeley crescent hyde tameside in the county of greater manchester edged red in the plan attached to the form M395. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
8 January 1996 | Delivered on: 13 January 1996 Satisfied on: 24 October 2006 Persons entitled: Midland 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 freehold property known 250 and 252 stockport road gee cross hyde tameside in the county of greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
8 January 1996 | Delivered on: 13 January 1996 Satisfied on: 30 October 2010 Persons entitled: Midland 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: Freehold property known as 2 kingston gardens hyde tameside in the county of greater manchester together with all fixtures and fittings and the benefit of all licences and the goodwill of the mortgagor in relation to the business. See the mortgage charge document for full details. Fully Satisfied |
26 August 1994 | Delivered on: 7 September 1994 Satisfied on: 3 November 2006 Persons entitled: Midland 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: F/H land being lane at sheffield road codley hyde tameside in the county of greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
28 April 1994 | Delivered on: 29 April 1994 Satisfied on: 30 June 2012 Persons entitled: Midland 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: Plot of land at rear of 228 stockport road t/n GM228650,and other properties pursuant to the conveyances with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 January 1994 | Delivered on: 14 January 1994 Satisfied on: 30 June 2012 Persons entitled: Midland 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: Land and premises situate and nod 236 to 244 even nos inclusive stockport road gee cross hyde tameside greater manchester with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
29 March 1989 | Delivered on: 13 April 1989 Satisfied on: 24 October 2006 Persons entitled: Midland 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: F/H plot of land off sheffield road, godley hyde cheshire being the site of the former st. Johns church of england school. Fully Satisfied |
12 September 1988 | Delivered on: 14 September 1988 Satisfied on: 23 October 1989 Persons entitled: Midland 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: Freehold land at princess street hyde tameside greater manchester. Fully Satisfied |
5 June 1987 | Delivered on: 19 June 1987 Satisfied on: 17 February 1988 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £158K due from booth ince & knowles being the net sale proceeds of plots 1 & 2, joel lane, gee cross, hyde, cheshire. Fully Satisfied |
16 October 1986 | Delivered on: 27 October 1986 Persons entitled: Midland Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 flats on the plot of land on king edward road, hyde. Fully Satisfied |
28 April 1958 | Delivered on: 7 May 1958 Satisfied on: 24 October 2006 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: Perpetual yearly rent charges aggregating £269.10 od issuing out of freehold properties situate in hyde chester see doc 15 for details of properties. Fully Satisfied |
12 May 2016 | Delivered on: 13 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as generation house 15 jersey street manchester. Hm land registry title number(s) MAN247547. Outstanding |
27 February 2008 | Delivered on: 29 February 2008 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 |
13 July 2007 | Delivered on: 14 July 2007 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: Technology house ashton road bredbury stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
20 December 2005 | Delivered on: 22 December 2005 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £94,000.00 due or to become due from the company to. Particulars: 242 stockport road hyde. Outstanding |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
---|---|
20 May 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
27 August 2020 | Total exemption full accounts made up to 30 November 2019 (15 pages) |
28 April 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
23 November 2019 | Satisfaction of charge 30 in full (4 pages) |
24 June 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
23 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
3 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 July 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
13 May 2016 | Registration of charge 005127940034, created on 12 May 2016 (6 pages) |
13 May 2016 | Registration of charge 005127940034, created on 12 May 2016 (6 pages) |
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 February 2016 | Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 Jersey Street 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Bredbury Court Ashton Road Bredbury Stockport Cheshire SK6 2QB to 15 Jersey Street 15 Jersey Street Ancoats Manchester M4 6EZ on 29 February 2016 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
8 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Resolutions
|
19 May 2014 | Satisfaction of charge 9 in full (2 pages) |
19 May 2014 | Satisfaction of charge 9 in full (2 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
2 May 2014 | Satisfaction of charge 22 in full (2 pages) |
2 May 2014 | Satisfaction of charge 32 in full (2 pages) |
2 May 2014 | Satisfaction of charge 32 in full (2 pages) |
2 May 2014 | Satisfaction of charge 22 in full (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
4 November 2011 | Appointment of Andrea Sarah Armitage as a secretary (3 pages) |
4 November 2011 | Appointment of Andrea Sarah Armitage as a secretary (3 pages) |
28 October 2011 | Termination of appointment of David Richards as a secretary (2 pages) |
28 October 2011 | Termination of appointment of David Richards as a secretary (2 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
21 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (14 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
3 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
12 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
30 March 2010 | Resolutions
|
30 March 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
30 March 2010 | Resolutions
|
16 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 May 2009 | Gbp ic 2626/1659\23/04/09\gbp sr [email protected]=967\ (2 pages) |
7 May 2009 | Gbp ic 2626/1659\23/04/09\gbp sr [email protected]=967\ (2 pages) |
27 April 2009 | Return made up to 12/04/09; no change of members (4 pages) |
27 April 2009 | Return made up to 12/04/09; no change of members (4 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
6 May 2008 | Return made up to 16/04/08; no change of members (6 pages) |
6 May 2008 | Return made up to 16/04/08; no change of members (6 pages) |
30 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 31 (4 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 238 stockport road gee cross hyde SK14 5RG (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 238 stockport road gee cross hyde SK14 5RG (1 page) |
16 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
16 October 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
11 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2006 | £ ic 3593/2626 24/04/06 £ sr [email protected]=967 (1 page) |
26 May 2006 | £ ic 3593/2626 24/04/06 £ sr [email protected]=967 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
10 April 2006 | Return made up to 03/04/06; full list of members
|
10 April 2006 | Return made up to 03/04/06; full list of members
|
13 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members
|
21 April 2005 | Return made up to 14/04/05; full list of members
|
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 22/04/04; full list of members (9 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 22/04/04; full list of members (9 pages) |
11 March 2004 | Accounts for a medium company made up to 30 November 2003 (22 pages) |
11 March 2004 | Accounts for a medium company made up to 30 November 2003 (22 pages) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
20 August 2003 | S-div 30/07/03 (1 page) |
20 August 2003 | S-div 30/07/03 (1 page) |
14 August 2003 | Memorandum and Articles of Association (5 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Memorandum and Articles of Association (5 pages) |
14 August 2003 | Memorandum and Articles of Association (5 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Memorandum and Articles of Association (5 pages) |
7 August 2003 | £ ic 9900/3593 14/07/03 £ sr [email protected]=6307 (1 page) |
7 August 2003 | £ ic 9900/3593 14/07/03 £ sr [email protected]=6307 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Secretary resigned (1 page) |
24 July 2003 | New director appointed (1 page) |
24 July 2003 | New director appointed (1 page) |
14 May 2003 | Accounts for a small company made up to 30 November 2002 (19 pages) |
14 May 2003 | Return made up to 22/04/03; full list of members (10 pages) |
14 May 2003 | Accounts for a small company made up to 30 November 2002 (19 pages) |
14 May 2003 | Return made up to 22/04/03; full list of members (10 pages) |
15 April 2003 | Particulars of mortgage/charge (6 pages) |
15 April 2003 | Particulars of mortgage/charge (6 pages) |
4 December 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 22/04/02; full list of members (9 pages) |
15 May 2002 | Return made up to 22/04/02; full list of members (9 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
14 September 2001 | Resolutions
|
14 September 2001 | Resolutions
|
27 June 2001 | Return made up to 22/04/01; full list of members (9 pages) |
27 June 2001 | Return made up to 22/04/01; full list of members (9 pages) |
15 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
15 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
15 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
3 May 2000 | Return made up to 22/04/00; full list of members (9 pages) |
3 May 2000 | Return made up to 22/04/00; full list of members (9 pages) |
21 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 22/04/99; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
25 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
31 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 22/04/98; full list of members (6 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
17 January 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
12 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
12 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
27 November 1996 | Accounting reference date extended from 31/05/96 to 30/11/96 (1 page) |
27 November 1996 | Accounting reference date extended from 31/05/96 to 30/11/96 (1 page) |
24 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 22/04/96; no change of members (4 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
12 April 1995 | Return made up to 22/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
12 March 1987 | Return made up to 20/01/87; full list of members (5 pages) |
12 March 1987 | Return made up to 20/01/87; full list of members (5 pages) |
17 October 1986 | Particulars of mortgage/charge (3 pages) |
17 October 1986 | Particulars of mortgage/charge (3 pages) |
5 July 1984 | Accounts made up to 31 May 1983 (15 pages) |
5 July 1984 | Accounts made up to 31 May 1983 (15 pages) |
8 October 1983 | Accounts made up to 31 May 1982 (10 pages) |
8 October 1983 | Accounts made up to 31 May 1982 (10 pages) |
30 October 1952 | Incorporation (16 pages) |
30 October 1952 | Incorporation (16 pages) |