Bucklow View Park Road
Bowdon
Cheshire
WA14 3JP
Director Name | Bernard Stephen Blakeney |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2010(54 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dryden Avenue Cheadle Cheshire SK8 2AW |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(59 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 77 Hamilton Terrace London NW8 9QX |
Director Name | Mrs Joyce Felicity Blakeney |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(36 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 05 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Daylesford Road Cheadle Cheshire SK8 1LF |
Director Name | Stanley Derek Crawford |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(36 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 10 January 2013) |
Role | Chartered Accountant |
Correspondence Address | High Meadow Bucklow View Park Road Bowdon Cheshire WA14 3JP |
Secretary Name | Mrs Joyce Felicity Blakeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(36 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Daylesford Road Cheadle Cheshire SK8 1LF |
Director Name | Sharon Azouz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 1993) |
Role | Company Director |
Correspondence Address | 31 Bath Road Bedford Park London W4 1LJ |
Secretary Name | Lindsay Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 September 1994) |
Role | Company Director |
Correspondence Address | 54 Rochdale Road East Heywood Lancashire OL10 1QJ |
Director Name | Sharon Gaye Azouz |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(54 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Website | crawfordsaccountants.co.uk |
---|---|
Telephone | 0161 8281000 |
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
125k at £1 | Diane Victoria Crawford 99.92% Ordinary C |
---|---|
46 at £1 | Diane Victoria Crawford 0.04% Premium B |
15 at £1 | Bernard Stephen Blakeney 0.01% Premium A |
15 at £1 | David Anthony Blakeney 0.01% Premium A |
15 at £1 | Karen Phillipa Margetson 0.01% Premium A |
1 at £1 | Bernard Blakeney & David Blakeney & Karen Margetson Bernard Blakeney 0.00% Premium A |
2 at £1 | Bernard Stephen Blakeney 0.00% Ordinary A |
2 at £1 | David Anthony Blakeney 0.00% Ordinary A |
2 at £1 | Philip Crawford 0.00% Ordinary B |
2 at £1 | Sharon Gaye Azouz 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £625,112 |
Cash | £24,949 |
Current Liabilities | £24,837 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
10 June 1999 | Delivered on: 21 June 1999 Persons entitled: Tsb Bank PLC Classification: Commercial property security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h / l/h property k/a 27/31 union street,accrington, lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (6 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 January 2020 | Confirmation statement made on 30 November 2019 with updates (6 pages) |
5 August 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 May 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 23 May 2019 (1 page) |
18 December 2018 | Confirmation statement made on 30 November 2018 with updates (6 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
18 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
9 November 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Manchester M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 9 November 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 March 2015 | Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (2 pages) |
18 March 2015 | Termination of appointment of Sharon Gaye Azouz as a director on 11 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 30 November 2014. List of shareholders has changed Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 30 November 2014. List of shareholders has changed Statement of capital on 2015-02-05
|
5 February 2015 | Appointment of Mr Edward Azouz as a director on 19 January 2015 (3 pages) |
5 February 2015 | Appointment of Mr Edward Azouz as a director on 19 January 2015 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2014 | Termination of appointment of Joyce Blakeney as a director (2 pages) |
14 January 2014 | Termination of appointment of Joyce Blakeney as a director (2 pages) |
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Termination of appointment of Stanley Crawford as a director (2 pages) |
14 March 2013 | Termination of appointment of Stanley Crawford as a director (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (22 pages) |
31 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (22 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (22 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (22 pages) |
23 May 2011 | Registered office address changed from High Meadow Bucklow View Park Road Bowdon Cheshire WA14 3JP on 23 May 2011 (2 pages) |
23 May 2011 | Registered office address changed from High Meadow Bucklow View Park Road Bowdon Cheshire WA14 3JP on 23 May 2011 (2 pages) |
26 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (22 pages) |
26 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (22 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 July 2010 | Appointment of Bernard Stephen Blakeney as a director (3 pages) |
9 July 2010 | Appointment of Bernard Stephen Blakeney as a director (3 pages) |
22 June 2010 | Appointment of Sharon Gaye Azouz as a director (3 pages) |
22 June 2010 | Appointment of Sharon Gaye Azouz as a director (3 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
18 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (14 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
17 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
6 June 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (9 pages) |
21 December 2007 | Return made up to 30/11/07; full list of members (9 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (9 pages) |
4 January 2007 | Return made up to 30/11/06; full list of members (9 pages) |
24 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
24 May 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (9 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (9 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
23 January 2004 | Return made up to 30/11/03; full list of members (9 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
19 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
25 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 August 1999 | Ad 25/07/99--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages) |
10 August 1999 | Ad 25/07/99--------- £ si 125000@1=125000 £ ic 100/125100 (2 pages) |
4 August 1999 | Amended accounts made up to 31 March 1998 (4 pages) |
4 August 1999 | Amended accounts made up to 31 March 1998 (4 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Resolutions
|
21 June 1999 | Particulars of mortgage/charge (6 pages) |
21 June 1999 | Particulars of mortgage/charge (6 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 41 blackfriars road salford manchester M3 7DB (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 41 blackfriars road salford manchester M3 7DB (1 page) |
30 April 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
5 December 1995 | Return made up to 30/11/95; no change of members
|
5 December 1995 | Return made up to 30/11/95; no change of members
|
19 May 1993 | Memorandum and Articles of Association (6 pages) |