Hale
Cheshire
WA15 9SQ
Secretary Name | Stephen Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2001(43 years, 10 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank, 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Stephen Roberts |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(44 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank, 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mr Ian David Johns |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 May 2022) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bank, 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Miss Rebecca Jane O'Donnell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 May 2022) |
Role | Kennel Owner |
Country of Residence | England |
Correspondence Address | The Old Bank, 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Graham Bickerton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | 35 Rattigan Drive Weston Coyney Stoke On Trent Staffordshire ST3 5RH |
Director Name | Kenneth Riley |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 241 Milton Road Sneyd Green Stoke On Trent Staffordshire ST1 6HS |
Director Name | Mrs Jean Wood |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1995) |
Role | Company Director/Sec |
Correspondence Address | 2 Wrexham Close Biddulph Stoke On Trent Staffordshire ST8 6RZ |
Director Name | Roy Wood |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 2 Wrexham Close Biddulph Stoke On Trent Staffordshire ST8 6RZ |
Secretary Name | Mrs Jean Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 2 Wrexham Close Biddulph Stoke On Trent Staffordshire ST8 6RZ |
Director Name | John Currie |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 204 Church Road Litherland Liverpool Merseyside L21 5HE |
Director Name | Miss Anne Quayle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(37 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Southmeade Maghull Liverpool Merseyside L31 8EQ |
Director Name | Mr Eric Norman Sweeney |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1999) |
Role | Director Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Southmeade Maghull Liverpool L31 8EG |
Director Name | Mr Anthony Charles O'Donnell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(37 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112-116 Albany Road Aintree Liverpool L9 0HB |
Secretary Name | Miss Anne Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(37 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Southmeade Maghull Liverpool Merseyside L31 8EQ |
Director Name | David Turner |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(43 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 August 2012) |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 28 Park Avenue Wolstanton Newcastle Under Lyme Staffordshire ST5 8AU |
Website | www.ceedwards.co.uk/ |
---|
Registered Address | The Old Bank, 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
3k at £1 | Denholm Rees & O'donnell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £423,013 |
Cash | £63,489 |
Current Liabilities | £226,561 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 May 2001 | Delivered on: 11 May 2001 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details. Outstanding |
---|---|
26 July 2000 | Delivered on: 2 August 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 July 1996 | Delivered on: 10 July 1996 Persons entitled: Midland 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: Land on the south side of leek new road cobridge and goodwill of any business. See the mortgage charge document for full details. Outstanding |
9 July 1996 | Delivered on: 10 July 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
29 October 1992 | Delivered on: 12 November 1992 Satisfied on: 17 April 1996 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: Eagle works leek new road cobridge stoke-on-trent stafforshire. Fully Satisfied |
4 March 2021 | Termination of appointment of Anthony Charles O'donnell as a director on 25 February 2021 (1 page) |
---|---|
23 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
13 December 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
23 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 June 2016 | Secretary's details changed for Stephen Roberts on 27 June 2016 (1 page) |
28 June 2016 | Director's details changed for Mr Ian David Johns on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Miss Rebecca Jane O'donnell on 27 June 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Stephen Roberts on 27 June 2016 (1 page) |
28 June 2016 | Director's details changed for Anthony Charles O'donnell on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Alan Hayes on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Ian David Johns on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Alan Hayes on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Stephen Roberts on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Stephen Roberts on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Anthony Charles O'donnell on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Stephen Roberts on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Stephen Roberts on 27 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Miss Rebecca Jane O'donnell on 27 June 2016 (2 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
30 December 2014 | Accounts for a small company made up to 30 June 2014 (7 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 30 June 2013 (7 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (8 pages) |
17 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (8 pages) |
4 February 2013 | Appointment of Miss Rebecca Jane O'donnell as a director (2 pages) |
4 February 2013 | Appointment of Mr Ian David Johns as a director (2 pages) |
4 February 2013 | Appointment of Mr Ian David Johns as a director (2 pages) |
4 February 2013 | Appointment of Miss Rebecca Jane O'donnell as a director (2 pages) |
18 January 2013 | Termination of appointment of David Turner as a director (1 page) |
18 January 2013 | Termination of appointment of David Turner as a director (1 page) |
10 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 January 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
15 September 2010 | Director's details changed for David Turner on 1 July 2010 (2 pages) |
15 September 2010 | Director's details changed for David Turner on 1 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Director's details changed for David Turner on 1 July 2010 (2 pages) |
15 September 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 10/07/08; full list of members (4 pages) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from albany road works aintree liverpool L9 0HB (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from albany road works aintree liverpool L9 0HB (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
14 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
14 February 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
13 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
10 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 August 2005 | Return made up to 10/07/05; full list of members
|
17 August 2005 | Return made up to 10/07/05; full list of members
|
21 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 September 2004 | Return made up to 10/07/04; full list of members (8 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Return made up to 10/07/04; full list of members (8 pages) |
5 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
15 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (20 pages) |
28 March 2003 | Full accounts made up to 30 June 2002 (20 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
30 August 2002 | Return made up to 10/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 10/07/02; full list of members (8 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 August 1999 | Return made up to 10/07/99; no change of members
|
6 August 1999 | Return made up to 10/07/99; no change of members
|
11 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
8 July 1998 | Return made up to 10/07/98; no change of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
15 July 1997 | Return made up to 10/07/97; full list of members (8 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 July 1996 | Return made up to 10/07/96; full list of members
|
10 July 1996 | Return made up to 10/07/96; full list of members
|
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Auditor's resignation (1 page) |
1 May 1996 | Auditor's resignation (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
4 April 1996 | Accounting reference date extended from 31/03/96 to 30/06/96 (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Secretary resigned;director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | Secretary resigned;director resigned (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New secretary appointed;new director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1995 | Return made up to 10/07/95; full list of members (12 pages) |
30 August 1995 | Return made up to 10/07/95; full list of members (12 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 February 1958 | Certificate of incorporation (1 page) |
25 February 1958 | Certificate of incorporation (1 page) |