Bramhall
Stockport
Cheshire
SK7 1EP
Director Name | Mrs Penelope Mary Welch |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | 165a Chester Road Hazel Grove Stockport Cheshire SK7 6HD |
Secretary Name | Mrs Jane Patricia Shales |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 1997(43 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Ashley Drive Bramhall Stockport Cheshire SK7 1EP |
Director Name | Francis Preston Gill |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 March 1997) |
Role | Managing Director |
Correspondence Address | 69 Vicarage Avenue Cheadle Hulme Cheadle Cheshire SK8 7JP |
Director Name | Philomena Bridget Gill |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 1997) |
Role | Co Secretary |
Correspondence Address | 69 Vicarage Avenue Cheadle Hulme Cheadle Cheshire SK8 7JP |
Secretary Name | Philomena Bridget Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 69 Vicarage Avenue Cheadle Hulme Cheadle Cheshire SK8 7JP |
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,103,630 |
Cash | £27,305 |
Current Liabilities | £12,147 |
Latest Accounts | 31 May 2022 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 February 2024 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 September 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2023 (5 months, 3 weeks from now) |
9 June 1976 | Delivered on: 17 June 1976 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Th site lying between cowhill lane, mount pleasant street, holden street, and hillgate street, ashton-under-lyne, lancashire (now greater manchester). Outstanding |
---|
10 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
---|---|
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (4 pages) |
28 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
16 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
14 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Jane Patricia Shales on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Penelope Mary Welch on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Jane Patricia Shales on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Penelope Mary Welch on 10 May 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
15 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 15 February 2010 (2 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
8 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
8 June 2007 | Return made up to 10/05/07; full list of members (8 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
1 June 2006 | Return made up to 10/05/06; full list of members (8 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
16 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 10/05/05; full list of members (8 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
15 December 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
19 November 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
19 November 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
31 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
31 May 2003 | Return made up to 10/05/03; full list of members (8 pages) |
20 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
20 September 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
2 July 2002 | Return made up to 10/05/02; full list of members (8 pages) |
2 July 2002 | Return made up to 10/05/02; full list of members (8 pages) |
16 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
16 November 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
26 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: bkr haines watts 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN (1 page) |
26 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: bkr haines watts 1ST floor northern assurance buildings albert square 9-21 princess st manchester M2 4DN (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 October 2000 | Return made up to 10/05/00; full list of members (7 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: bkr haines watts steam packet house 76 cross street manchester M2 4JG (1 page) |
3 October 2000 | Return made up to 10/05/00; full list of members (7 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: bkr haines watts steam packet house 76 cross street manchester M2 4JG (1 page) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 May 1999 | Return made up to 10/05/99; no change of members
|
12 May 1999 | Return made up to 10/05/99; no change of members
|
4 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 10/05/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned;director resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 62 talbot road manchester M16 0PN (1 page) |
1 February 1997 | Registered office changed on 01/02/97 from: 62 talbot road manchester M16 0PN (1 page) |
5 June 1996 | Return made up to 10/05/96; no change of members
|
5 June 1996 | Return made up to 10/05/96; no change of members
|
9 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 November 1995 | Resolutions
|
9 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 November 1995 | Resolutions
|
5 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 10/05/95; no change of members (4 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
15 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
4 July 1985 | Annual return made up to 27/02/85 (4 pages) |
4 July 1985 | Annual return made up to 27/02/85 (4 pages) |
17 March 1975 | Annual return made up to 17/01/75 (4 pages) |
17 March 1975 | Annual return made up to 17/01/75 (4 pages) |