Cheadle
Cheshire
SK8 5AT
Director Name | Mr Jonathan Robert Venables |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(66 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Mrs Janet Beryl Griffiths |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 September 1991) |
Role | Secretary |
Correspondence Address | 15 Cleveland Road Heaton Mersey Stockport Cheshire SK4 4BS |
Director Name | Mr Peter Kennaugh Griffiths |
---|---|
Date of Birth | October 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2008) |
Role | Ticking Merchant |
Correspondence Address | 15 Cleveland Road Heaton Mersey Stockport Cheshire SK4 4BS |
Director Name | Mr Richard John Griffiths |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 15 March 2014) |
Role | Company Director |
Correspondence Address | 36 Egerton Road Davenport Stockport SK3 8SR |
Director Name | Mrs Betty Maher |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | 88 Bristol Avenue Ashton Under Lyne Lancashire OL6 8TZ |
Director Name | Mrs Susan Christana Niblock |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 March 2000) |
Role | Secretary |
Correspondence Address | 20 Oulton Avenue Sale Cheshire M33 2WA |
Secretary Name | Mr Richard John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(36 years after company formation) |
Appointment Duration | 22 years, 10 months (resigned 15 March 2014) |
Role | Company Director |
Correspondence Address | 36 Egerton Road Davenport Stockport SK3 8SR |
Director Name | Karen Lesley Blanche Griffiths |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(45 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2005) |
Role | Manager |
Correspondence Address | Highfield 30 Broadway Bramhall Stockport Cheshire SK7 3BT |
Director Name | Paul Fletcher Bowden |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(58 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Website | jtgriffiths.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3305665 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester Salford M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Richard John Griffiths 75.00% Ordinary A |
---|---|
10k at £1 | Richard John Griffiths 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,112 |
Cash | £84,470 |
Current Liabilities | £704,939 |
Latest Accounts | 31 August 2020 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 6 June 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2023 (2 weeks, 6 days from now) |
30 September 2020 | Delivered on: 2 October 2020 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
4 December 2019 | Delivered on: 11 December 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
20 October 2016 | Delivered on: 24 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 November 1977 | Delivered on: 2 December 1977 Satisfied on: 27 November 2010 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All moneys due etc. Particulars: 63,Stockport road,ashton-under-lyne,manchester.t/no.LA330391. Fully Satisfied |
21 August 1964 | Delivered on: 21 August 1964 Satisfied on: 27 November 2010 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land and premises at 61 stockport road, ashton-under-lyne together with plant machinery fixtures implements and utensils present & future. Fully Satisfied |
7 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
---|---|
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (11 pages) |
19 April 2021 | Appointment of Mr Jonathan Robert Venables as a director on 13 April 2021 (2 pages) |
23 February 2021 | Cessation of Paul Fletcher Bowden as a person with significant control on 31 January 2021 (1 page) |
3 February 2021 | Termination of appointment of Paul Fletcher Bowden as a director on 31 January 2021 (1 page) |
22 January 2021 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
2 October 2020 | Registration of charge 005479470005, created on 30 September 2020 (13 pages) |
2 October 2020 | Satisfaction of charge 005479470004 in full (1 page) |
28 September 2020 | Satisfaction of charge 005479470003 in full (1 page) |
12 June 2020 | Confirmation statement made on 6 June 2020 with updates (4 pages) |
11 December 2019 | Registration of charge 005479470004, created on 4 December 2019 (25 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
14 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
29 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
8 June 2018 | Director's details changed for Mr Robert John Griffiths on 1 December 2017 (2 pages) |
7 June 2018 | Change of details for Mr Robert John Griffiths as a person with significant control on 1 December 2017 (2 pages) |
7 June 2018 | Director's details changed for Mr Robert John Griffiths on 1 December 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (9 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (9 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
24 October 2016 | Registration of charge 005479470003, created on 20 October 2016 (16 pages) |
24 October 2016 | Registration of charge 005479470003, created on 20 October 2016 (16 pages) |
6 September 2016 | Director's details changed for Mr Robert John Griffiths on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert John Griffiths on 6 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
28 April 2014 | Director's details changed for Paul Fletcher Bowden on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Paul Fletcher Bowden on 28 April 2014 (2 pages) |
17 March 2014 | Termination of appointment of Richard Griffiths as a secretary (1 page) |
17 March 2014 | Termination of appointment of Richard Griffiths as a director (1 page) |
17 March 2014 | Termination of appointment of Richard Griffiths as a secretary (1 page) |
17 March 2014 | Termination of appointment of Richard Griffiths as a director (1 page) |
19 December 2013 | Resolutions
|
19 December 2013 | Resolutions
|
16 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 5 December 2013
|
2 December 2013 | Appointment of Paul Fletcher Bowden as a director (2 pages) |
2 December 2013 | Appointment of Paul Fletcher Bowden as a director (2 pages) |
19 September 2013 | Termination of appointment of Betty Maher as a director (1 page) |
19 September 2013 | Appointment of Mr Robert John Griffiths as a director (2 pages) |
19 September 2013 | Appointment of Mr Robert John Griffiths as a director (2 pages) |
19 September 2013 | Termination of appointment of Betty Maher as a director (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
30 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 61 stockport road ashton under lyne lancs OL7 0LE (1 page) |
19 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 61 stockport road ashton under lyne lancs OL7 0LE (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 06/06/07; full list of members (4 pages) |
14 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 06/06/07; full list of members (4 pages) |
28 July 2008 | Appointment terminated director peter griffiths (1 page) |
28 July 2008 | Appointment terminated director peter griffiths (1 page) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
10 June 2005 | Return made up to 06/06/05; full list of members
|
10 June 2005 | Return made up to 06/06/05; full list of members
|
27 May 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
27 May 2005 | Accounts for a medium company made up to 31 August 2004 (19 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
14 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (8 pages) |
2 June 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
2 June 2004 | Accounts for a medium company made up to 31 August 2003 (18 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
17 June 2003 | Full accounts made up to 31 August 2002 (18 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (8 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (17 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (17 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 06/06/02; full list of members (8 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
12 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
6 June 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
6 June 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | £ ic 12003/10000 02/01/01 £ sr [email protected]=2003 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | £ ic 12003/10000 02/01/01 £ sr [email protected]=2003 (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
14 June 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
14 June 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
5 June 2000 | Return made up to 06/06/00; full list of members
|
5 June 2000 | Return made up to 06/06/00; full list of members
|
15 June 1999 | Full accounts made up to 31 August 1998 (20 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members
|
15 June 1999 | Full accounts made up to 31 August 1998 (20 pages) |
15 June 1999 | Return made up to 06/06/99; full list of members
|
25 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
25 June 1998 | Full accounts made up to 31 August 1997 (20 pages) |
5 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
5 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (22 pages) |
25 June 1997 | Full accounts made up to 31 August 1996 (22 pages) |
10 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
10 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
14 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
23 May 1996 | Full accounts made up to 31 August 1995 (21 pages) |
23 May 1996 | Full accounts made up to 31 August 1995 (21 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (20 pages) |
29 June 1995 | Full accounts made up to 31 August 1994 (20 pages) |
14 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 November 1989 | Resolutions
|
2 December 1977 | Particulars of mortgage/charge (4 pages) |
2 December 1977 | Particulars of mortgage/charge (4 pages) |
26 August 1964 | Particulars of mortgage/charge (4 pages) |
26 August 1964 | Particulars of mortgage/charge (4 pages) |
19 April 1955 | Incorporation (22 pages) |
19 April 1955 | Incorporation (22 pages) |