Bucklow View Park Road
Bowdon
Cheshire
WA14 3JP
Director Name | Bernard Stephen Blakeney |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2010(54 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 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 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(59 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 77 Hamilton Terrace London NW8 9QX |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2015(59 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Hammersmith Road London W14 0QL |
Director Name | Mrs Joyce Felicity Blakeney |
---|---|
Date of Birth | May 1935 (Born 87 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 93 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 64 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 64 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 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2023 (8 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 |
---|
17 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
---|---|
2 December 2021 | Confirmation statement made on 30 November 2021 with updates (6 pages) |
2 December 2021 | Director's details changed for Mr Edward Azouz on 1 December 2021 (2 pages) |
1 December 2021 | Director's details changed for Mr Edward Azouz on 1 December 2021 (2 pages) |
30 March 2021 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 (1 page) |
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 | Appointment of Mr Edward Azouz as a director on 19 January 2015 (3 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 | Appointment of Mr Edward Azouz as a director on 19 January 2015 (3 pages) |
5 February 2015 | Annual return made up to 30 November 2014. List of shareholders has changed Statement of capital on 2015-02-05
|
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 [email protected]=125000 £ ic 100/125100 (2 pages) |
10 August 1999 | Ad 25/07/99--------- £ si [email protected]=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) |