Bramhall
Stockport
Cheshire
SK7 2QD
Director Name | James Michael Howard |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 1994) |
Role | Company Director |
Correspondence Address | 2 Pinewood Firwood Park Chadderton Oldham Lancashire OL9 9TS |
Director Name | Martin Charles Jackson Shelmerdine |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 5 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | James Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | 2 Pinewood Firwood Park Chadderton Oldham Lancashire OL9 9TS |
Secretary Name | Jacqueline Ann Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(39 years, 1 month after company formation) |
Appointment Duration | 26 years, 7 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Meadow Gardens Flowery Field Hyde Cheshire SK14 4RU |
Director Name | Charles Norman Higginson |
---|---|
Date of Birth | June 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(40 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 15a Kingsway Alkrington Middleton Manchester M24 1LR |
Director Name | Jacqueline Ann Williams |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(41 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Meadow Gardens Flowery Field Hyde Cheshire SK14 4RU |
Director Name | Mr Robin Nicholas Finney |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(48 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2002) |
Role | Managing Director |
Correspondence Address | 1 Ridgeway Road Timperley Altrincham Cheshire WA15 7HA |
Registered Address | Dean Farm King Street Woodford Stockport Greater Manchester SK7 1RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Address Matches | 3 other UK companies use this postal address |
59.3k at £1 | M66 Packaging (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,084 |
Cash | £1,702 |
Current Liabilities | £3,663 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 6 July 2022 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2023 (3 months, 3 weeks from now) |
18 January 1985 | Delivered on: 25 January 1985 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 3/8/70. Particulars: A specific charge over the benefit of all book and other debts now and from time to time due & owing the company. (See doc M61 for full details). Outstanding |
---|---|
3 August 1970 | Delivered on: 11 August 1970 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all assets, all property present and future goodwill by way of fixed and floating charge. Outstanding |
25 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
---|---|
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (4 pages) |
3 December 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
6 July 2020 | Change of details for Mr David James Hargreaves as a person with significant control on 6 July 2020 (2 pages) |
22 June 2020 | Registered office address changed from Lancaster House 479 Chester Road Manchester M16 9HF United Kingdom to Dean Farm King Street Woodford Stockport Greater Manchester SK7 1RL on 22 June 2020 (1 page) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
19 November 2019 | Termination of appointment of Jacqueline Ann Williams as a secretary on 19 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Jacqueline Ann Williams as a director on 19 November 2019 (1 page) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
14 June 2018 | Change of details for Mr David James Hargreaves as a person with significant control on 14 June 2018 (2 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
28 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
19 March 2016 | Registered office address changed from Lancaster House 479 Chester Road Manchester M16 9HF to Lancaster House 479 Chester Road Manchester M16 9HF on 19 March 2016 (1 page) |
19 March 2016 | Registered office address changed from Lancaster House 479 Chester Road Manchester M16 9HF to Lancaster House 479 Chester Road Manchester M16 9HF on 19 March 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 August 2015 | Director's details changed for Jacqueline Ann Williams on 7 July 2015 (2 pages) |
25 August 2015 | Director's details changed for David James Hargreaves on 7 July 2015 (2 pages) |
25 August 2015 | Secretary's details changed for Jacqueline Ann Williams on 7 July 2015 (1 page) |
25 August 2015 | Director's details changed for Jacqueline Ann Williams on 7 July 2015 (2 pages) |
25 August 2015 | Director's details changed for David James Hargreaves on 7 July 2015 (2 pages) |
25 August 2015 | Secretary's details changed for Jacqueline Ann Williams on 7 July 2015 (1 page) |
25 August 2015 | Director's details changed for Jacqueline Ann Williams on 7 July 2015 (2 pages) |
25 August 2015 | Director's details changed for David James Hargreaves on 7 July 2015 (2 pages) |
25 August 2015 | Secretary's details changed for Jacqueline Ann Williams on 7 July 2015 (1 page) |
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
16 July 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 November 2009 | Secretary's details changed for Jacqueline Ann Williams on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Jacqueline Ann Williams on 19 November 2009 (1 page) |
27 October 2009 | Director's details changed for Jacqueline Ann Williams on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David James Hargreaves on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Jacqueline Ann Williams on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David James Hargreaves on 27 October 2009 (2 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 06/07/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 September 2006 | Return made up to 06/07/06; full list of members (2 pages) |
28 September 2006 | Return made up to 06/07/06; full list of members (2 pages) |
31 July 2006 | Company name changed T. Y. N. investments LIMITED\certificate issued on 31/07/06 (2 pages) |
31 July 2006 | Company name changed T. Y. N. investments LIMITED\certificate issued on 31/07/06 (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
7 September 2005 | Return made up to 06/07/05; full list of members (2 pages) |
7 September 2005 | Return made up to 06/07/05; full list of members (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: lanacaster house 479 chester road manchester M16 9HF (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: lanacaster house 479 chester road manchester M16 9HF (1 page) |
20 September 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
20 September 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
19 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
18 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
18 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: elisabeth house st peters square manchester M2 3DH (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: elisabeth house st peters square manchester M2 3DH (1 page) |
6 November 2003 | Company name changed T.Y.nuttall LIMITED\certificate issued on 06/11/03 (2 pages) |
6 November 2003 | Company name changed T.Y.nuttall LIMITED\certificate issued on 06/11/03 (2 pages) |
4 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 06/07/03; full list of members (7 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
19 December 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
12 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
7 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 06/07/01; full list of members (6 pages) |
18 July 2001 | Ad 30/06/01--------- £ si [email protected]=9250 £ ic 50000/59250 (2 pages) |
18 July 2001 | Ad 30/06/01--------- £ si [email protected]=9250 £ ic 50000/59250 (2 pages) |
20 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
20 September 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members (9 pages) |
31 July 2000 | Return made up to 06/07/00; full list of members (9 pages) |
5 January 2000 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
5 January 2000 | Accounts for a medium company made up to 28 February 1999 (18 pages) |
23 July 1999 | Return made up to 06/07/99; change of members (6 pages) |
23 July 1999 | Return made up to 06/07/99; change of members (6 pages) |
26 August 1998 | Accounts for a medium company made up to 28 February 1998 (19 pages) |
26 August 1998 | Accounts for a medium company made up to 28 February 1998 (19 pages) |
20 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 06/07/98; full list of members (6 pages) |
2 October 1997 | Accounts for a medium company made up to 28 February 1997 (18 pages) |
2 October 1997 | Accounts for a medium company made up to 28 February 1997 (18 pages) |
16 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
16 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
8 September 1996 | Accounts for a medium company made up to 29 February 1996 (18 pages) |
8 September 1996 | Accounts for a medium company made up to 29 February 1996 (18 pages) |
4 September 1996 | Return made up to 06/07/96; change of members (6 pages) |
4 September 1996 | Return made up to 06/07/96; change of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
14 August 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
12 July 1995 | Return made up to 06/07/95; full list of members
|
12 July 1995 | Return made up to 06/07/95; full list of members
|
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |