Wilmslow Road, Mottram St Andrew
Prestbury
Cheshire
SK10 4QY
Director Name | Mr Richard Anthony Bell |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(36 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest House Over Peover Knutsford Cheshire WA16 9RD |
Director Name | Miss Deborah Louise Rhodes-Bell |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1991(36 years after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosebank Farm Puddinglake Byley Cheshire CW10 9NF |
Director Name | Mrs Christina Beverley Ida Bell |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(36 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Sycamores Warford Park Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RU |
Secretary Name | Mrs Christina Beverley Ida Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(36 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Sycamores Warford Park Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RU |
Telephone | 0161 9281922 |
---|---|
Telephone region | Manchester |
Registered Address | 17/19 Great Underbank Stockport Cheshire SK1 1LF |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £655,758 |
Cash | £68,114 |
Current Liabilities | £561,399 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 July 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2023 (3 months, 2 weeks from now) |
1 June 1998 | Delivered on: 10 June 1998 Persons entitled: National Westminster 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 property k/a 17-19 great underbank stockport cheshire t/no GM45884. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
6 December 1993 | Delivered on: 15 December 1993 Persons entitled: National Westminster 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 property k/a 5 and 7 shaws road altrincham trafford greater manchester t/no.GM42375 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 October 2007 | Delivered on: 6 October 2007 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: 100/104 church street eccles. 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. Outstanding |
7 November 2003 | Delivered on: 11 November 2003 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: By way of legal mortgage 41 eccleston street prescot knowsley t/no MS474646. 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. Outstanding |
16 August 1999 | Delivered on: 25 August 1999 Persons entitled: National Westminster 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 property k/a 77 & 79 widnes road widnes cheshire t/no: CH167184. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 August 1999 | Delivered on: 25 August 1999 Persons entitled: National Westminster 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 property k/a 8/10 liscard way wallasey merseyside t/no: CH47089. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 October 1992 | Delivered on: 3 November 1992 Satisfied on: 4 July 2013 Persons entitled: Tsb 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: 31 church street eccles manchester t/no.GM429548. Fully Satisfied |
30 September 1992 | Delivered on: 5 October 1992 Satisfied on: 24 November 2003 Persons entitled: Christina Beverly Ida Bell Classification: Legal charge Secured details: £160,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: 41 ecclestone street prescot merseyside t/no.MS76055. Fully Satisfied |
1 October 1990 | Delivered on: 12 October 1990 Satisfied on: 12 May 1994 Persons entitled: The Royal Bank of Scotland 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 & premises k/a 31 church street eccles salford greater manchester t/no gm 429548 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1989 | Delivered on: 27 November 1989 Satisfied on: 12 May 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that f/h land and buildings k/a 8/10 liscard way wallasey wirral merseyside t/no:- ch 47089 fixed charge over all the plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 July 1989 | Delivered on: 28 July 1989 Satisfied on: 3 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All intellectual property rights, choses in action & claims.. 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 |
14 January 1988 | Delivered on: 16 January 1988 Satisfied on: 3 November 1999 Persons entitled: Tsb England & Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77 & 79 widnes road, widnes. Fully Satisfied |
15 March 1984 | Delivered on: 28 March 1984 Satisfied on: 3 February 1990 Persons entitled: Barclays 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 newbury road, industrial estate, hazel grove, stockport, cheshire (formerly plot 17B). Fully Satisfied |
26 January 2022 | Satisfaction of charge 8 in full (1 page) |
---|---|
26 January 2022 | Satisfaction of charge 9 in full (1 page) |
26 January 2022 | Satisfaction of charge 10 in full (1 page) |
26 January 2022 | Satisfaction of charge 11 in full (1 page) |
26 January 2022 | Satisfaction of charge 12 in full (1 page) |
26 January 2022 | Satisfaction of charge 13 in full (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 September 2020 | Registered office address changed from 5/7 Shaws Road, Altrincham Cheshire. WA14 1QU to 17/19 Great Underbank Stockport Cheshire SK1 1LF on 22 September 2020 (1 page) |
30 July 2020 | Notification of Deborah Louise Rhodes-Bell as a person with significant control on 1 October 2019 (2 pages) |
30 July 2020 | Notification of Richard Anthony Bell as a person with significant control on 1 October 2019 (2 pages) |
30 July 2020 | Notification of Lynda Christina Bell as a person with significant control on 1 October 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 1 July 2020 with updates (5 pages) |
29 July 2020 | Withdrawal of a person with significant control statement on 29 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of Christina Beverley Ida Bell as a director on 14 October 2019 (1 page) |
29 July 2020 | Termination of appointment of Christina Beverley Ida Bell as a secretary on 14 October 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
18 May 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 July 2016 | Register(s) moved to registered inspection location C/O Ogden Townsend Limited 24-26 Jordangate Macclesfield Cheshire SK10 1EW (1 page) |
14 July 2016 | Register(s) moved to registered inspection location C/O Ogden Townsend Limited 24-26 Jordangate Macclesfield Cheshire SK10 1EW (1 page) |
13 July 2016 | Register inspection address has been changed to C/O Ogden Townsend Limited 24-26 Jordangate Macclesfield Cheshire SK10 1EW (1 page) |
13 July 2016 | Register inspection address has been changed to C/O Ogden Townsend Limited 24-26 Jordangate Macclesfield Cheshire SK10 1EW (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Register(s) moved to registered office address 5/7 Shaws Road, Altrincham Cheshire. WA14 1QU (1 page) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Register(s) moved to registered office address 5/7 Shaws Road, Altrincham Cheshire. WA14 1QU (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
25 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Satisfaction of charge 7 in full (4 pages) |
4 July 2013 | Satisfaction of charge 7 in full (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Register inspection address has been changed from C/O Ogden Townsend Limited 24a Jordangate Macclesfield Cheshire SK10 1EW England (1 page) |
12 July 2012 | Register(s) moved to registered office address (1 page) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Register inspection address has been changed from C/O Ogden Townsend Limited 24a Jordangate Macclesfield Cheshire SK10 1EW England (1 page) |
12 July 2012 | Register(s) moved to registered office address (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Register inspection address has been changed (1 page) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Register(s) moved to registered inspection location (1 page) |
9 August 2011 | Register inspection address has been changed (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Mr Richard Anthony Bell on 30 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Miss Deborah Louise Rhodes-Bell on 30 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Lynda Christina Bell on 30 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for Mr Richard Anthony Bell on 30 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Miss Deborah Louise Rhodes-Bell on 30 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Lynda Christina Bell on 30 June 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 August 2009 | Return made up to 01/07/09; full list of members (6 pages) |
19 August 2009 | Return made up to 01/07/09; full list of members (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Return made up to 01/07/08; full list of members (6 pages) |
15 September 2008 | Return made up to 01/07/08; full list of members (6 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 5/7,shaws road, altrincham, cheshire. WA14 1QU (1 page) |
26 July 2007 | Return made up to 01/07/07; full list of members (5 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 5/7,shaws road, altrincham, cheshire. WA14 1QU (1 page) |
11 July 2006 | Return made up to 01/07/06; full list of members (10 pages) |
11 July 2006 | Return made up to 01/07/06; full list of members (10 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 June 2005 | Return made up to 01/07/05; full list of members (10 pages) |
30 June 2005 | Return made up to 01/07/05; full list of members (10 pages) |
17 August 2004 | Return made up to 01/07/04; full list of members
|
17 August 2004 | Return made up to 01/07/04; full list of members
|
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 June 2003 | Return made up to 01/07/03; full list of members (10 pages) |
30 June 2003 | Return made up to 01/07/03; full list of members (10 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 July 2002 | Return made up to 01/07/02; full list of members (10 pages) |
19 July 2002 | Return made up to 01/07/02; full list of members (10 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (9 pages) |
3 August 2001 | Return made up to 29/07/01; full list of members (9 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 August 2000 | Return made up to 10/08/00; full list of members
|
3 August 2000 | Return made up to 10/08/00; full list of members
|
5 January 2000 | Memorandum and Articles of Association (10 pages) |
5 January 2000 | Ad 07/05/99--------- £ si [email protected] (2 pages) |
5 January 2000 | Nc inc already adjusted 07/05/99 (1 page) |
5 January 2000 | Memorandum and Articles of Association (10 pages) |
5 January 2000 | Ad 07/05/99--------- £ si [email protected] (2 pages) |
5 January 2000 | Nc inc already adjusted 07/05/99 (1 page) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Return made up to 10/08/98; no change of members
|
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Return made up to 10/08/98; no change of members
|
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
28 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
19 February 1997 | Return made up to 10/08/96; full list of members
|
19 February 1997 | Location of register of members (1 page) |
19 February 1997 | Return made up to 10/08/96; full list of members
|
19 February 1997 | Location of register of members (1 page) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
31 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
31 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 May 1989 | Full accounts made up to 31 December 1988 (10 pages) |
12 May 1989 | Full accounts made up to 31 December 1987 (10 pages) |
9 November 1988 | Memorandum and Articles of Association (10 pages) |
9 November 1988 | Resolutions
|
9 November 1988 | Memorandum and Articles of Association (10 pages) |
9 November 1988 | Resolutions
|
6 January 1988 | Resolutions
|
6 January 1988 | Resolutions
|
25 April 1987 | Full accounts made up to 31 December 1986 (9 pages) |
17 May 1986 | Accounts made up to 31 December 1985 (9 pages) |
24 April 1985 | Accounts made up to 31 December 1984 (11 pages) |
11 July 1984 | Accounts made up to 31 December 1983 (5 pages) |
10 August 1983 | Accounts made up to 31 December 1982 (5 pages) |