Stockport
Cheshire
SK4 4RP
Director Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2006(48 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Secretary Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2006(48 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Director Name | S Cole No 1 Discretionary Trust Stewart Cole |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive The Paddocks Stockport Cheshire SK4 4RP |
Secretary Name | Mrs Lesley Burnhope Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Harmsworth Drive Stockport Cheshire SK4 4RP |
Secretary Name | Geoffrey Moxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(41 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 27 Old Meadow Drive Denton Manchester M34 3TF |
Secretary Name | Rita Varty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 March 2006) |
Role | Company Director |
Correspondence Address | 6 Fell View Seascale Cumbria CA20 1HG |
Registered Address | 29 Harmsworth Drive Stockport Cheshire SK4 4RP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5.5k at £0.1 | Stewart Cole 8.59% Ordinary |
---|---|
31.7k at £0.1 | Trustees Of S. Cole 1997 Discretionary Trust 49.88% Ordinary |
27.5k at £0.1 | Trustees Of A.e. Cole Will Trust 43.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,877 |
Cash | £18,701 |
Current Liabilities | £3,203 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (0 days from now) |
14 January 1994 | Delivered on: 19 January 1994 Satisfied on: 2 May 2012 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: F/H-gransmoor garage gransmoor road higher openshaw manchester t/n-LA7990 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
1 June 1973 | Delivered on: 11 June 1973 Satisfied on: 2 May 2012 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: Hanover mill, fitzroy st, ashton-under-lyne. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1962 | Delivered on: 7 March 1962 Satisfied on: 2 May 2012 Persons entitled: District Bank LTD Classification: Mortgage and debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital (see doc 16 for details). Fully Satisfied |
15 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
5 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
1 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
25 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
28 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 August 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 31 August 2012 (1 page) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 24/04/06; full list of members (3 pages) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Return made up to 24/04/05; full list of members (3 pages) |
12 September 2005 | Return made up to 24/04/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 24/04/04; full list of members (7 pages) |
5 July 2004 | Return made up to 24/04/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 April 2002 | Return made up to 24/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 24/04/02; full list of members (6 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
1 May 2001 | Return made up to 24/04/01; full list of members
|
1 May 2001 | Return made up to 24/04/01; full list of members
|
16 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 24/04/99; no change of members (4 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
16 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
16 June 1998 | Return made up to 24/04/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
24 April 1997 | Return made up to 24/04/97; no change of members (4 pages) |
23 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
23 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 August 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
19 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |
19 May 1995 | Return made up to 24/04/95; no change of members (4 pages) |