Gatley
Cheadle
Cheshire
SK8 4BN
Director Name | Mr Leonard James Hampson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 December 1996(40 years, 3 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Offerton Road Hazel Grove Stockport Cheshire SK7 4NL |
Secretary Name | Mr Leonard James Hampson |
---|---|
Status | Current |
Appointed | 11 February 2010(53 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 24 Offerton Road Hazel Grove Stockport Cheshire SK7 4NL |
Director Name | Mr Fred Hampson |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 1991(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 17 Green Walk Gatley Cheadle Cheshire SK8 4BN |
Secretary Name | Marylyn Margaret Hampson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 December 1991(35 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 11 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Green Walk Gatley Cheadle Cheshire SK8 4BN |
Registered Address | 24 Offerton Road Hazel Grove Stockport Cheshire SK7 4NL |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
510 at £1 | Mr L.j. Hampson 51.00% Ordinary |
---|---|
490 at £1 | M.m. Hampson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,001 |
Cash | £9,405 |
Current Liabilities | £18,904 |
Latest Accounts | 31 January 2023 (4 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 1 November 2023 (4 months, 3 weeks from now) |
18 February 1959 | Delivered on: 23 February 1959 Satisfied on: 8 March 2006 Persons entitled: National Bengoli Co. LTD Classification: Further charge Secured details: 8,000. Particulars: 357/363 stockport road longsight manchester. Fully Satisfied |
---|---|
31 December 1956 | Delivered on: 14 January 1957 Satisfied on: 8 March 2006 Persons entitled: National Bengoli Co. LTD Classification: Legal charge Secured details: 10,000. Particulars: Houses and shop nod 357/363 (odd) stockport road longsight manchester together with the land forming the site thereof. Fully Satisfied |
19 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
---|---|
8 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
22 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Registered office address changed from 17 Green Walk Gatley Cheshire SK8 4BN on 30 October 2012 (1 page) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Registered office address changed from 17 Green Walk Gatley Cheshire SK8 4BN on 30 October 2012 (1 page) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Termination of appointment of Marylyn Hampson as a secretary (1 page) |
2 November 2010 | Appointment of Mr Leonard James Hampson as a secretary (1 page) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Termination of appointment of Marylyn Hampson as a secretary (1 page) |
2 November 2010 | Appointment of Mr Leonard James Hampson as a secretary (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Marylyn Margaret Hampson on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Marylyn Margaret Hampson on 2 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Marylyn Margaret Hampson on 2 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
15 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
15 January 2007 | Director's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
3 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
3 November 2005 | Return made up to 27/10/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
4 December 2003 | Return made up to 11/11/03; full list of members
|
4 December 2003 | Return made up to 11/11/03; full list of members
|
3 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
14 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 25/11/01; full list of members (6 pages) |
20 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 25/11/00; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
31 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
19 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 25/11/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
26 November 1998 | Return made up to 25/11/98; no change of members (6 pages) |
26 November 1998 | Return made up to 25/11/98; no change of members (6 pages) |
6 February 1998 | Return made up to 25/11/97; full list of members (6 pages) |
6 February 1998 | Return made up to 25/11/97; full list of members (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 May 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
10 April 1997 | Return made up to 29/11/96; full list of members (7 pages) |
10 April 1997 | Return made up to 29/11/96; full list of members (7 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | New director appointed (2 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
15 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
12 September 1956 | Certificate of incorporation (1 page) |
12 September 1956 | Certificate of incorporation (1 page) |