Handforth
Wilmslow
Cheshire
SK9 3DW
Director Name | David Buck |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 1994(38 years, 7 months after company formation) |
Appointment Duration | 28 years, 12 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Valley Drive Handforth Wilmslow Cheshire SK9 3DW |
Director Name | Mr David Allan Buck |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2014(58 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Alwyn Patricia Buck |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(35 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 16 Valley Drive Handforth Wilmslow Cheshire SK9 3DW |
Director Name | Alice Heywood |
---|---|
Date of Birth | February 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 42 Eastleigh Road Heald Green Cheadle Cheshire SK8 3EJ |
Secretary Name | Alice Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 42 Eastleigh Road Heald Green Cheadle Cheshire SK8 3EJ |
Director Name | Michael Edward Buck |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2007) |
Role | Company Director |
Correspondence Address | 15 Nursery Road Failsworth Manchester Lancashire M35 0RP |
Telephone | 0161 6080000 |
---|---|
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 |
500 at £1 | Mr David Buck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £233,136 |
Cash | £100,257 |
Current Liabilities | £50,605 |
Latest Accounts | 31 March 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (3 months, 3 weeks from now) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
16 October 2015 | Memorandum and Articles of Association (38 pages) |
16 October 2015 | Memorandum and Articles of Association (38 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
11 July 2014 | Appointment of Mr David Allan Buck as a director (2 pages) |
11 July 2014 | Appointment of Mr David Allan Buck as a director (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Director's details changed for David Buck on 1 October 2009 (2 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Director's details changed for David Buck on 1 October 2009 (2 pages) |
19 January 2011 | Director's details changed for David Buck on 1 October 2009 (2 pages) |
19 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (14 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 14/01/08; no change of members
|
25 January 2008 | Return made up to 14/01/08; no change of members
|
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members
|
26 February 2007 | Return made up to 14/01/07; full list of members
|
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 14/01/06; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
5 April 2005 | Return made up to 14/01/05; full list of members (7 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
9 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers, 15 hilton st, manchester 1 (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton st manchester 1 (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2002 | Return made up to 14/01/02; full list of members
|
10 January 2002 | Return made up to 14/01/02; full list of members
|
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
21 January 1999 | Return made up to 14/01/99; full list of members (8 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
2 February 1997 | Amended accounts made up to 31 March 1996 (3 pages) |
2 February 1997 | Amended accounts made up to 31 March 1996 (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
15 February 1996 | Return made up to 14/01/96; full list of members; amend (6 pages) |
15 February 1996 | Return made up to 14/01/96; full list of members; amend (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 14/01/96; no change of members (4 pages) |
19 October 1994 | New director appointed (2 pages) |
19 October 1994 | New director appointed (2 pages) |
25 August 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 August 1994 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 March 1956 | Incorporation (16 pages) |
16 March 1956 | Incorporation (16 pages) |