Craven Road
Broadheath, Altrincham
Cheshire
WA14 5HE
Director Name | Mr Bradley John Sanders |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(46 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath, Altrincham Cheshire WA14 5HE |
Director Name | John David Roe |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 295 Hagley Road Pedmore Stourbridge West Midlands DY9 0RJ |
Director Name | Mrs Joyce Eileen Roe |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 5 Ironbridge Walk Pedmore Stourbridge West Midlands DY9 0SF |
Director Name | Mrs Judith Anne Roe |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 295 Hagley Road Pedmore Stourbridge West Midlands DY9 0RJ |
Director Name | Mrs Lois May Roe |
---|---|
Date of Birth | October 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 322a Hagley Road Pedmore Stourbridge West Midlands DY9 0RD |
Director Name | Mr Robert James Roe |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 1999) |
Role | Manager |
Correspondence Address | The Hollies 18 Bromwich Lane Pedmore Stourbridge West Midlands DY9 0QZ |
Secretary Name | John David Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 295 Hagley Road Pedmore Stourbridge West Midlands DY9 0RJ |
Director Name | John Stephen Roe |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 1999) |
Role | Managing Director |
Correspondence Address | Old School House Apostles Oak, Abberley Worcester Worcestershire WR6 6AA |
Director Name | Mr Peter David Anthony |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(46 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath, Altrincham Cheshire WA14 5HE |
Director Name | Mr Ronald Edward Hill |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(46 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath, Altrincham Cheshire WA14 5HE |
Secretary Name | Mr Bradley John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(46 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House Bexton Lane Knutsford WA16 9AE |
Registered Address | Craven House Craven Road Broadheath, Altrincham Cheshire WA14 5HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 March 2000 | Delivered on: 3 March 2000 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Fixed charge on receivables and related rights Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of receivables or otherwise. Particulars: All receivables purchased or purported to be purchased pursuant to an agreement. See the mortgage charge document for full details. Outstanding |
---|---|
30 June 1999 | Delivered on: 9 July 1999 Satisfied on: 1 March 2000 Persons entitled: Alex Lawrie Receivables Financing Limited 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 |
28 November 1996 | Delivered on: 3 December 1996 Satisfied on: 1 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of thorns road quarry bank dudley west midlands t/n: WM106916 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 November 1996 | Delivered on: 27 November 1996 Satisfied on: 1 March 2000 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of thorns road quarry bank dudley t/n: SF84793 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 April 1994 | Delivered on: 9 May 1994 Satisfied on: 1 March 2000 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
20 December 1993 | Delivered on: 23 December 1993 Satisfied on: 22 December 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 January 1973 | Delivered on: 12 January 1973 Satisfied on: 10 June 1994 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: F/H lands hereditaments and premises situated at thorns road, quarry bank, staffs together with all fixtures etc. Fully Satisfied |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
---|---|
1 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
24 February 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Sebden Steel Ltd as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Sebden Steel Ltd as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Sebden Steel Ltd as a person with significant control on 6 April 2016 (1 page) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Termination of appointment of Peter Anthony as a director (1 page) |
4 July 2012 | Termination of appointment of Peter Anthony as a director (1 page) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Ronald Edward Hill on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter David Anthony on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Bradley John Sanders on 23 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Ronald Edward Hill on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Peter David Anthony on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Bradley John Sanders on 23 June 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
27 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
27 August 2008 | Return made up to 23/06/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 23/06/07; no change of members (7 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
28 July 2005 | Return made up to 23/06/05; full list of members
|
28 July 2005 | Return made up to 23/06/05; full list of members
|
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
7 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
7 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 June 2003 | Return made up to 23/06/03; full list of members
|
28 June 2003 | Return made up to 23/06/03; full list of members
|
23 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
7 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
9 April 2001 | Auditor's resignation (1 page) |
9 April 2001 | Auditor's resignation (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
28 June 2000 | Return made up to 23/06/00; full list of members
|
28 June 2000 | Return made up to 23/06/00; full list of members
|
3 March 2000 | Particulars of mortgage/charge (7 pages) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Director resigned (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: thorns road brierley hill west midlands DY5 2PJ (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned;director resigned (1 page) |
7 January 2000 | Director resigned (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | New secretary appointed;new director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: thorns road brierley hill west midlands DY5 2PJ (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
23 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 August 1999 | Return made up to 23/06/99; full list of members (7 pages) |
18 August 1999 | Return made up to 23/06/99; full list of members (7 pages) |
14 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
14 August 1999 | Declaration of mortgage charge released/ceased (2 pages) |
9 July 1999 | Particulars of mortgage/charge (11 pages) |
9 July 1999 | Particulars of mortgage/charge (11 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (18 pages) |
12 August 1998 | Return made up to 23/06/98; change of members (8 pages) |
12 August 1998 | Return made up to 23/06/98; change of members (8 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
2 July 1997 | Return made up to 23/06/97; no change of members
|
2 July 1997 | Return made up to 23/06/97; no change of members
|
3 December 1996 | Particulars of mortgage/charge (4 pages) |
3 December 1996 | Particulars of mortgage/charge (4 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
3 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
28 June 1996 | Return made up to 23/06/96; full list of members
|
28 June 1996 | Return made up to 23/06/96; full list of members
|
28 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
28 July 1995 | Full accounts made up to 31 March 1995 (17 pages) |
4 July 1995 | Return made up to 23/06/95; no change of members
|
4 July 1995 | Return made up to 23/06/95; no change of members
|