Bowdon
Altrincham
Cheshire
WA14 3JH
Director Name | Mr Barry David Adler |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2002(46 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 81 Cavendish Road Salford M7 4NQ |
Director Name | Mr Jonathan Kevin Adler |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2002(46 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Elmhurst Close Alwoodley Leeds West Yorkshire LS17 8BD |
Director Name | Mrs Irene Fay Edwards |
---|---|
Date of Birth | November 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(35 years, 5 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 12 December 2019) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Harold Edwards |
---|---|
Date of Birth | June 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 July 2000) |
Role | Co Director |
Correspondence Address | 11 Petersham Place Richmond Hill Road Birmingham West Midlands B15 3RY |
Secretary Name | Mrs Irene Fay Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(35 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Petersham Place Richmond Hill Road Birmingham West Midlands B15 3RY |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
7.7k at £1 | Mr Alan Norman Bolsom & Irene Fay Edwards 64.17% Ordinary |
---|---|
2.9k at £1 | Irene Fay Edwards 24.17% Ordinary |
1.4k at £1 | Pamela Adler 11.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,261,553 |
Cash | £87,847 |
Current Liabilities | £114,972 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2024 (10 months from now) |
16 November 1981 | Delivered on: 23 November 1981 Satisfied on: 16 July 1994 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 howard house, granville street birmingham west midland. Title no wk 199231. Fully Satisfied |
---|---|
2 October 1972 | Delivered on: 5 October 1972 Satisfied on: 16 July 1994 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: Oak bank house, accrington, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
---|---|
2 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
5 May 2021 | Confirmation statement made on 2 May 2021 with updates (4 pages) |
5 June 2020 | Statement of capital following an allotment of shares on 14 May 2020
|
13 May 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
23 December 2019 | Termination of appointment of Irene Fay Edwards as a director on 12 December 2019 (1 page) |
23 December 2019 | Cessation of Irene Fay Edwards as a person with significant control on 12 December 2019 (1 page) |
23 December 2019 | Notification of Jonathan Kevin Adler as a person with significant control on 12 December 2019 (2 pages) |
23 December 2019 | Notification of Barry David Adler as a person with significant control on 12 December 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
25 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
4 May 2018 | Director's details changed for Mrs Irene Fay Edwards on 1 May 2018 (2 pages) |
4 May 2018 | Change of details for Mrs Irene Fay Edwards as a person with significant control on 1 May 2018 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
1 August 2016 | Termination of appointment of Irene Fay Edwards as a secretary on 1 August 2016 (1 page) |
1 August 2016 | Termination of appointment of Irene Fay Edwards as a secretary on 1 August 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register(s) moved to registered office address 349 Bury Old Road Prestwich Manchester M25 1PY (1 page) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register(s) moved to registered office address 349 Bury Old Road Prestwich Manchester M25 1PY (1 page) |
16 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
16 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Registered office address changed from 15, Duncan Terrace, London. N1 8BZ. on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 15, Duncan Terrace, London. N1 8BZ. on 14 May 2014 (1 page) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Pamela Adler on 1 January 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Irene Fay Edwards on 1 January 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Pamela Adler on 1 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Irene Fay Edwards on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Pamela Adler on 1 January 2010 (2 pages) |
16 June 2010 | Register(s) moved to registered inspection location (1 page) |
16 June 2010 | Director's details changed for Irene Fay Edwards on 1 January 2010 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (5 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 02/05/07; no change of members (8 pages) |
25 May 2007 | Return made up to 02/05/07; no change of members (8 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 02/05/06; full list of members (9 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members
|
13 May 2005 | Return made up to 04/05/05; full list of members
|
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
24 May 2004 | Return made up to 12/05/04; full list of members (9 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 27/05/03; full list of members (9 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (8 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
25 June 1999 | Return made up to 08/06/99; no change of members
|
25 June 1999 | Return made up to 08/06/99; no change of members
|
5 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
13 August 1998 | Return made up to 08/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 08/06/98; no change of members (4 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
9 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
26 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 August 1996 | Return made up to 08/08/96; no change of members
|
22 August 1996 | Return made up to 08/08/96; no change of members
|
10 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
18 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
9 October 1987 | Full accounts made up to 31 March 1987 (7 pages) |
9 April 1983 | Accounts made up to 31 March 1982 (4 pages) |
7 March 1956 | Certificate of incorporation (1 page) |
7 March 1956 | Incorporation (13 pages) |
7 March 1956 | Certificate of incorporation (1 page) |
7 March 1956 | Incorporation (13 pages) |