Ashley Road Hale
Altrincham
Cheshire
WA14 3NG
Director Name | Mr Michael John Bracegirdle |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2003(45 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Courtyard Lodge Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | Mr Fred William Lindstrom |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1994) |
Role | Secretary |
Correspondence Address | 11 Newsham Garth Hull North Humberside HU4 7NB |
Director Name | Mr Andrew Leslie Marr |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(33 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 North Bar Without Beverley East Yorkshire HU17 7AB |
Secretary Name | Mr Fred William Lindstrom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 11 Newsham Garth Hull North Humberside HU4 7NB |
Secretary Name | Mr Christopher Brian Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(36 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Badgers Wood Cottingham East Yorkshire HU16 5ST |
Director Name | Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(45 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Harland Way Cottingham East Yorkshire HU16 5PR |
Director Name | Alistair George Grant |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(45 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 10 October 2003) |
Role | Finance Director |
Correspondence Address | 167 South Anderson Drive Aberdeen Aberdeenshire AB1 6JS Scotland |
Director Name | James Houston |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(45 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(45 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Courtyard Lodge Ashley Road Hale Altrincham Cheshire WA14 3NG |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(59 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge Ashley Road Hale Altrincham Cheshire WA14 3NG |
Registered Address | Courtyard Lodge Ashley Road Hale Altrincham Cheshire WA14 3NG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | North East Ice & Cold Storage Co LTD 50.00% Ordinary A |
---|---|
3k at £1 | North East Ice & Cold Storage Co LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 10 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 November 2023 (5 months, 3 weeks from now) |
10 October 2003 | Delivered on: 24 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 15/10/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The interest in the ice factory and others, model jetty, peterhead, AB42. Outstanding |
---|---|
16 October 2003 | Delivered on: 17 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
24 July 1992 | Delivered on: 31 July 1992 Satisfied on: 3 May 2006 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
9 September 1980 | Delivered on: 12 September 1980 Satisfied on: 3 May 2006 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on together with all fixtures & fittings fixed plant & machinery. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
---|---|
11 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 May 2020 (5 pages) |
15 January 2021 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
14 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page) |
26 November 2014 | Director's details changed for Brian Milne on 1 November 2014 (2 pages) |
26 November 2014 | Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page) |
26 November 2014 | Director's details changed for Brian Milne on 1 November 2014 (2 pages) |
26 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Secretary's details changed for Alan William Jackson on 1 November 2014 (1 page) |
26 November 2014 | Director's details changed for Brian Milne on 1 November 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
14 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
7 December 2011 | Termination of appointment of James Houston as a director (1 page) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Termination of appointment of James Houston as a director (1 page) |
7 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (7 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
10 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Michael John Bracegirdle on 10 November 2009 (2 pages) |
14 December 2009 | Director's details changed for James Houston on 10 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Brian Milne on 10 November 2009 (2 pages) |
14 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Michael John Bracegirdle on 10 November 2009 (2 pages) |
14 December 2009 | Director's details changed for James Houston on 10 November 2009 (2 pages) |
14 December 2009 | Director's details changed for Brian Milne on 10 November 2009 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
12 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
29 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
5 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 10/11/07; full list of members (3 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
13 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
13 November 2006 | Return made up to 10/11/06; full list of members (3 pages) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
31 March 2005 | Amended accounts made up to 31 May 2004 (4 pages) |
31 March 2005 | Amended accounts made up to 31 May 2004 (4 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
7 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: livingstone road hessle east yorkshire HU13 0EE (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: livingstone road hessle east yorkshire HU13 0EE (1 page) |
23 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (8 pages) |
13 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
13 January 2004 | Return made up to 10/11/03; full list of members (7 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New secretary appointed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New secretary appointed (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
24 October 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2003 | Particulars of mortgage/charge (4 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
17 October 2003 | Particulars of mortgage/charge (5 pages) |
17 October 2003 | Particulars of mortgage/charge (5 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New director appointed (3 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
16 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
19 December 2002 | Return made up to 10/11/02; full list of members
|
19 December 2002 | Return made up to 10/11/02; full list of members
|
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
20 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
20 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
17 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
10 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
29 December 1998 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
14 December 1998 | Return made up to 10/11/98; full list of members (7 pages) |
14 December 1998 | Return made up to 10/11/98; full list of members (7 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
23 December 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
3 December 1997 | Return made up to 10/11/97; no change of members
|
3 December 1997 | Return made up to 10/11/97; no change of members
|
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
31 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
15 December 1996 | Return made up to 10/11/96; no change of members (5 pages) |
15 December 1996 | Return made up to 10/11/96; no change of members (5 pages) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
12 December 1995 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
4 December 1995 | Return made up to 10/11/95; full list of members (8 pages) |
4 December 1995 | Return made up to 10/11/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
20 May 1992 | Resolutions
|
20 May 1992 | Resolutions
|
13 January 1992 | Return made up to 10/11/91; no change of members
|
9 January 1992 | Company name changed rayners (fish merchants) LIMITED\certificate issued on 10/01/92 (2 pages) |
9 January 1992 | Company name changed rayners (fish merchants) LIMITED\certificate issued on 10/01/92 (2 pages) |
24 February 1989 | Return made up to 28/10/88; full list of members (6 pages) |
29 November 1986 | Annual return made up to 09/10/86 (6 pages) |