Wilmslow
Cheshire
SK9 5PX
Secretary Name | Mr Michael Tilden Hempstock |
---|---|
Status | Current |
Appointed | 11 April 2013(55 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Manor Close Wilmslow Cheshire SK9 5PX |
Director Name | Mr Michael Hempstock |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 25 Haddon Road Hazel Grove Stockport Cheshire SK7 6LD |
Director Name | Mr Stephen Hempstock |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Barlowfold London Road North Poynton Cheshire SK12 1BX |
Director Name | Mr John Christopher Hempstock |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Brinkburn Road Hazel Grove Stockport Cheshire SK7 4NR |
Secretary Name | Mr Michael Hempstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(33 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 11 April 2013) |
Role | Company Director |
Correspondence Address | 25 Haddon Road Hazel Grove Stockport Cheshire SK7 6LD |
Website | hempstockplumbing.co.uk |
---|---|
Telephone | 0161 2232123 |
Telephone region | Manchester |
Registered Address | 116/118 South Street Openshaw Manchester M11 2FY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
15.5k at £1 | Michael Tilden Hempstock 70.30% Ordinary |
---|---|
6.5k at £1 | Mr J.c. Hempstock 29.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £501,660 |
Cash | £294,078 |
Current Liabilities | £111,031 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (4 months, 3 weeks from now) |
23 October 1995 | Delivered on: 27 October 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 7 august 1995 in favour of midland hotel and conference centre limited for £23,175. Particulars: The sum of £23,175 together with interest accrued now or to be held by the chargee on an account numbered 43346480 and earmarked or designated by reference to the company. Outstanding |
---|---|
6 March 1985 | Delivered on: 11 March 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Outstanding |
13 November 1979 | Delivered on: 15 November 1979 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as no's 116 & 118 south street openshaw manchester, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
18 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
19 October 2018 | Confirmation statement made on 11 October 2018 with updates (3 pages) |
19 October 2018 | Termination of appointment of John Christopher Hempstock as a director on 1 April 2017 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 April 2013 | Appointment of Mr Michael Tilden Hempstock as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Michael Hempstock as a secretary (1 page) |
17 April 2013 | Appointment of Mr Michael Tilden Hempstock as a secretary (2 pages) |
17 April 2013 | Termination of appointment of Michael Hempstock as a secretary (1 page) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Michael Tilden Hempstock on 1 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Michael Tilden Hempstock on 1 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Michael Tilden Hempstock on 1 October 2011 (2 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr John Christopher Hempstock on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Tilden Hempstock on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr John Christopher Hempstock on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Tilden Hempstock on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Mr John Christopher Hempstock on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Michael Tilden Hempstock on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
30 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members
|
17 October 2002 | Return made up to 11/10/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 October 2000 | Return made up to 11/10/00; full list of members
|
25 October 2000 | Return made up to 11/10/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
6 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
6 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
5 January 1999 | Return made up to 11/10/98; full list of members (6 pages) |
5 January 1999 | Return made up to 11/10/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
5 January 1998 | Return made up to 11/10/97; no change of members (4 pages) |
5 January 1998 | Return made up to 11/10/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
3 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
3 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |