Marple
Stockport
SK6 6ND
Secretary Name | Mr Myles Hilton Cheetham |
---|---|
Status | Current |
Appointed | 10 September 2021(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Suite 6, Second Floor Bowden Hall, Bowden Lane Marple Stockport Cheshire SK6 6ND |
Director Name | Mr Arthur Hilton Cheetham |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(34 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 27 June 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Brenar The Ridgeway Disley Cheshire SK12 2JQ |
Director Name | Anthony Francis Duffy |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(34 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 1993) |
Role | Legal Executive |
Correspondence Address | 19 Salisbury Street Abercynon Mid Glamorgan CF45 3TJ Wales |
Director Name | Francis Michael Duffy |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(34 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 1993) |
Role | Co Director |
Correspondence Address | 237 Manchester Road Swinton Manchester Lancashire M27 4TT |
Director Name | Marguerite Duffy |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(34 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 June 1993) |
Role | Co Director |
Correspondence Address | Far Hills Aldford Street Huntington Chester CH3 6ER Wales |
Director Name | Nicholas Martin Duffy |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 March 1993) |
Role | Co Director |
Correspondence Address | 20 Westbury Drive Macclesfield Cheshire SK11 8LR |
Director Name | Mrs Elizabeth Mary Cheetham |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(34 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 September 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Brenar The Ridgeway Disley Cheshire SK12 2JQ |
Secretary Name | Mr Arthur Hilton Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(34 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brenar The Ridgeway Disley Cheshire SK12 2JQ |
Director Name | Mr Alan James McTighe |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(35 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Barn 2 Hannerton Road Shaw Oldham Lancashire OL2 8HS |
Director Name | Mr Brian David Thomas |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(35 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Hasty Lane Ringway Hale Barns Altrincham Cheshire WA15 8UU |
Director Name | Mr Jeffrey William Thomas |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(46 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hope Street Salford M5 4WN |
Website | ncqf.com |
---|
Registered Address | Suite 6, Second Floor Bowden Hall, Bowden Lane Marple Stockport Cheshire SK6 6ND |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
1000 at £1 | Myles Hilton Cheetham 50.00% Ordinary |
---|---|
1000 at £1 | North Country Quality Foods LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,807,948 |
Cash | £16 |
Current Liabilities | £1,032,950 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2023 (5 months, 4 weeks from now) |
27 July 2022 | Delivered on: 9 August 2022 Persons entitled: Mitsubishi Hc Capital UK PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
13 March 2019 | Delivered on: 13 March 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: Shire Invoice Finance Limited Classification: A registered charge Particulars: All the assets (including but not limited to any book debts), property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them). Outstanding |
2 April 2009 | Delivered on: 4 April 2009 Persons entitled: The Royal Banl of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 254 and 256 bradford road and land on the south east of bradford road manchester t/no GM783906 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 1994 | Delivered on: 27 June 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises thereon k/a 29-37 (odd) new bird steet and 74-98 (even) greenland street liverpool t/n ms 28388. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
25 May 1993 | Delivered on: 28 May 1993 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. Outstanding |
26 November 1992 | Delivered on: 1 December 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book debts and other debts (see form 395 for full details). Outstanding |
2 August 1961 | Delivered on: 16 August 1961 Persons entitled: Williams Deacons Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: Lease relating to land in bradford rd, miles platting manchester (see doc for full details). Outstanding |
10 February 1961 | Delivered on: 3 March 1961 Persons entitled: Williams Deacons Bank LTD. Classification: Charge without written instrument Secured details: All monies due etc. Particulars: An agreement to grant a lease dated 21ST nov. 1960 relating to 2 plots of land containing 4677 and 595 sq yds situate in and fronting to bradford road, miles platting, manchester, (see doc 10 for full details). Outstanding |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
---|---|
13 September 2021 | Appointment of Mr Myles Hilton Cheetham as a secretary on 10 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Elizabeth Mary Cheetham as a director on 10 September 2021 (1 page) |
13 September 2021 | Termination of appointment of Arthur Hilton Cheetham as a secretary on 10 September 2021 (1 page) |
18 December 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
3 April 2020 | Satisfaction of charge 006025480008 in full (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
22 October 2019 | Change of details for Mr Myles Hilton Cheetham as a person with significant control on 18 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of Jeffrey William Thomas as a director on 18 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
17 July 2019 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to Suite 6, Second Floor Bowden Hall, Bowden Lane Marple Stockport Cheshire SK6 6nd on 17 July 2019 (1 page) |
13 June 2019 | Registered office address changed from 39 West Hope Street Off Brunel Avenue Salford M5 4WN England to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 13 June 2019 (1 page) |
15 March 2019 | Satisfaction of charge 006025480007 in full (1 page) |
13 March 2019 | Registration of charge 006025480008, created on 13 March 2019 (36 pages) |
21 February 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
30 November 2018 | Registration of charge 006025480007, created on 29 November 2018 (26 pages) |
2 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 November 2017 | Satisfaction of charge 6 in full (5 pages) |
15 November 2017 | Satisfaction of charge 2 in full (4 pages) |
15 November 2017 | Satisfaction of charge 6 in full (5 pages) |
15 November 2017 | Satisfaction of charge 2 in full (4 pages) |
30 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 October 2017 | Satisfaction of charge 5 in full (4 pages) |
27 October 2017 | Satisfaction of charge 4 in full (4 pages) |
27 October 2017 | Satisfaction of charge 3 in full (4 pages) |
27 October 2017 | Satisfaction of charge 1 in full (4 pages) |
27 October 2017 | Satisfaction of charge 5 in full (4 pages) |
27 October 2017 | Satisfaction of charge 4 in full (4 pages) |
27 October 2017 | Satisfaction of charge 3 in full (4 pages) |
27 October 2017 | Satisfaction of charge 1 in full (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 January 2017 | Current accounting period shortened from 4 June 2016 to 31 August 2015 (1 page) |
31 January 2017 | Current accounting period shortened from 4 June 2016 to 31 August 2015 (1 page) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
22 June 2016 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 39 West Hope Street Off Brunel Avenue Salford M5 4WN on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 39 West Hope Street Off Brunel Avenue Salford M5 4WN on 22 June 2016 (1 page) |
3 May 2016 | Current accounting period extended from 30 April 2016 to 4 June 2016 (1 page) |
3 May 2016 | Current accounting period extended from 30 April 2016 to 4 June 2016 (1 page) |
5 February 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mr Jeffrey William Thomas on 1 January 2016 (2 pages) |
5 February 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Mr Jeffrey William Thomas on 1 January 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 March 2015 | Registered office address changed from Bentley House, 254/256 Bradford Road, Manchester M40 7BT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Bentley House, 254/256 Bradford Road, Manchester M40 7BT to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 31 March 2015 (1 page) |
18 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
18 February 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (27 pages) |
15 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 February 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
6 February 2013 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
13 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Director's details changed for Myles Hilton Cheetham on 28 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Elizabeth Mary Cheetham on 28 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Arthur Hilton Cheetham on 28 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Arthur Hilton Cheetham on 28 September 2010 (1 page) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Director's details changed for Mr Arthur Hilton Cheetham on 28 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Elizabeth Mary Cheetham on 28 September 2010 (2 pages) |
11 November 2010 | Director's details changed for Myles Hilton Cheetham on 28 September 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Arthur Hilton Cheetham on 28 September 2010 (1 page) |
28 September 2010 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
28 September 2010 | Accounts for a medium company made up to 30 April 2010 (18 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
7 September 2009 | Accounts for a medium company made up to 30 April 2009 (20 pages) |
7 September 2009 | Accounts for a medium company made up to 30 April 2009 (20 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 December 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 October 2008 | Return made up to 28/09/08; no change of members
|
21 October 2008 | Return made up to 28/09/08; no change of members
|
11 April 2008 | Appointment terminated director alan mctighe (1 page) |
11 April 2008 | Appointment terminated director alan mctighe (1 page) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
27 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 October 2007 | Return made up to 28/09/07; no change of members (8 pages) |
23 October 2007 | Return made up to 28/09/07; no change of members (8 pages) |
30 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
30 November 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
6 October 2006 | Return made up to 28/09/06; full list of members (8 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (8 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (8 pages) |
29 September 2004 | Full accounts made up to 30 April 2004 (20 pages) |
29 September 2004 | Full accounts made up to 30 April 2004 (20 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | New director appointed (2 pages) |
15 October 2003 | Full accounts made up to 30 April 2003 (20 pages) |
15 October 2003 | Full accounts made up to 30 April 2003 (20 pages) |
14 October 2003 | Return made up to 28/09/03; full list of members
|
14 October 2003 | Return made up to 28/09/03; full list of members
|
23 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 28/09/02; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 30 April 2002 (20 pages) |
24 September 2002 | Full accounts made up to 30 April 2002 (20 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
17 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
17 August 2001 | Full accounts made up to 30 April 2001 (18 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (18 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (18 pages) |
6 October 1999 | Full accounts made up to 30 April 1999 (22 pages) |
6 October 1999 | Full accounts made up to 30 April 1999 (22 pages) |
4 October 1999 | Return made up to 28/09/99; full list of members
|
4 October 1999 | Return made up to 28/09/99; full list of members
|
12 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
12 October 1998 | Return made up to 28/09/98; full list of members (7 pages) |
12 October 1998 | Full accounts made up to 30 April 1998 (18 pages) |
12 October 1998 | Return made up to 28/09/98; full list of members (7 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
27 October 1997 | Return made up to 28/09/97; no change of members (6 pages) |
26 October 1997 | Full accounts made up to 30 April 1997 (17 pages) |
26 October 1997 | Full accounts made up to 30 April 1997 (17 pages) |
31 October 1996 | Return made up to 28/09/96; no change of members (7 pages) |
31 October 1996 | Return made up to 28/09/96; no change of members (7 pages) |
13 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
13 October 1996 | Full accounts made up to 30 April 1996 (18 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (19 pages) |
9 October 1995 | Full accounts made up to 30 April 1995 (19 pages) |
3 October 1995 | Return made up to 28/09/95; full list of members (10 pages) |
3 October 1995 | Return made up to 28/09/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
8 December 1994 | Full accounts made up to 30 April 1994 (19 pages) |
8 December 1994 | Full accounts made up to 30 April 1994 (19 pages) |
4 February 1994 | Full accounts made up to 30 April 1993 (20 pages) |
4 February 1994 | Full accounts made up to 30 April 1993 (20 pages) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
28 May 1993 | Particulars of mortgage/charge (3 pages) |
1 December 1992 | Particulars of mortgage/charge (3 pages) |
1 December 1992 | Particulars of mortgage/charge (3 pages) |
19 December 1991 | Resolutions
|
19 December 1991 | Resolutions
|
14 August 1990 | Resolutions
|
21 August 1989 | Memorandum and Articles of Association (5 pages) |
21 August 1989 | Resolutions
|
16 August 1961 | Particulars of mortgage/charge (4 pages) |
16 August 1961 | Particulars of mortgage/charge (4 pages) |
3 March 1961 | Particulars of mortgage/charge (4 pages) |
3 March 1961 | Particulars of mortgage/charge (4 pages) |
10 April 1958 | Incorporation (14 pages) |