Stockport
SK4 2LP
Secretary Name | Lorraine Brassington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2000(42 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (closed 07 June 2022) |
Role | Company Director |
Correspondence Address | 99 Wellington Road North Stockport SK4 2LP |
Director Name | Harold Brassington |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2000) |
Role | Coal Merchant |
Correspondence Address | 37 Bournelea Avenue Burnage Manchester Lancashire M19 1AE |
Secretary Name | Mr Alan Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Amherst Road Withington Manchester Lancashire M20 4WS |
Telephone | 0161 2242105 |
---|---|
Telephone region | Manchester |
Registered Address | 99 Wellington Road North Stockport SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Appinwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £476,731 |
Cash | £545 |
Current Liabilities | £3,039 |
Latest Accounts | 31 March 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 February 1989 | Delivered on: 2 March 1989 Satisfied on: 24 March 1998 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: 117 parsonage road withington greater manchester title no. Gm 475661 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 February 1987 | Delivered on: 9 March 1987 Satisfied on: 24 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 75, 97 and 101 whitby road, fallowfield, manchester title nos gm 376826, gm 391868 and gm 381680. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 September 1982 | Delivered on: 16 September 1982 Satisfied on: 24 March 1998 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: 17 & 19 royle street, wellington, great manchester title no gm 104378. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
15 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 January 2019 | Change of details for Appinwood Ltd as a person with significant control on 1 January 2019 (2 pages) |
21 January 2019 | Change of details for Mr Alan Brassington as a person with significant control on 1 January 2019 (2 pages) |
20 January 2019 | Registered office address changed from 17 Royle Street Fallowfield Manchester M14 6RN to 99 Wellington Road North Stockport SK4 2LP on 20 January 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Director's details changed for Mr Alan Brassington on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Lorraine Brassington on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Alan Brassington on 7 June 2017 (2 pages) |
7 June 2017 | Secretary's details changed for Lorraine Brassington on 7 June 2017 (1 page) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-12
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (3 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (3 pages) |
23 February 2010 | Director's details changed for Alan Brassington on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alan Brassington on 2 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alan Brassington on 2 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
10 September 2004 | Total exemption full accounts made up to 31 March 2004 (15 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
20 August 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 November 2002 | Resolutions
|
20 November 2002 | Resolutions
|
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
19 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 May 2000 | Declaration of assistance for shares acquisition (7 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New secretary appointed (2 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
8 November 1988 | Resolutions
|
8 November 1988 | Resolutions
|
30 April 1957 | Incorporation (13 pages) |
30 April 1957 | Incorporation (13 pages) |