Marple
Stockport
Gt. Manchester
SK6 7AW
Director Name | Mr Stephen Dennison |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(32 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 93 Church Lane Marple Stockport Gt. Manchester SK6 7AW |
Director Name | Fiona Lawson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1991(32 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Executive |
Correspondence Address | 93 Church Lane Marple Stockport Gt. Manchester SK6 7AW |
Secretary Name | Mrs Jennifer Marjorie Dennison |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1991(33 years, 1 month after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | 93 Church Lane Marple Stockport SK6 7AW |
Director Name | Mr Paul Dennison |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(32 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 17 February 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Thirlmere Wrea Green Lancashire PR4 2PE |
Secretary Name | Mr Harry Thomas Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(32 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | Thirlmere Wrea Green Lancashire PR4 2PE |
Website | auto-tune.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 759366244 |
Telephone region | Mobile |
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 40 other UK companies use this postal address |
70 at £1 | Naomi Lawson 7.00% Ordinary |
---|---|
70 at £1 | Thomas Lawson 7.00% Ordinary |
338 at £1 | Jennifer Dennison 33.80% Ordinary |
166 at £1 | Fiona Lawson 16.60% Ordinary |
143 at £1 | Georgina Dennison 14.30% Ordinary |
105 at £1 | Avianna Laws 10.50% Ordinary |
105 at £1 | Nicola Dennison 10.50% Ordinary |
3 at £1 | Stephen Dennison 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,793 |
Cash | £36,019 |
Current Liabilities | £1,680 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (2 months ago) |
---|---|
Next Return Due | 21 April 2024 (10 months, 2 weeks from now) |
25 March 1994 | Delivered on: 13 April 1994 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: Land at the rear of clock garage preston new road blackpool lancashire. Outstanding |
---|---|
25 March 1994 | Delivered on: 13 April 1994 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: Clock garage and adjoining land at preston new road blackpool lancashire t/nos-LA442963, LA427580, LA569964, LA415038. Outstanding |
25 March 1994 | Delivered on: 13 April 1994 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of preston new road blackpool lancashire. Outstanding |
10 September 1991 | Delivered on: 27 September 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or thomas motors limited to the chargee on any account whatsoever. Particulars: 6A & 8 st andrews road south, st annes on sea, lancashire title number: la 460457. Outstanding |
25 January 2000 | Delivered on: 7 February 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or thomas motors limited 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 |
1 March 1991 | Delivered on: 12 March 1991 Satisfied on: 24 March 2000 Persons entitled: Shell O.K. Limited Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the deed dated 1.3.91. Particulars: L/H property known as 6A and 8 st andrews road south lytham st annes lancashire title no 460457. Fully Satisfied |
23 March 1990 | Delivered on: 27 March 1990 Satisfied on: 24 March 2000 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 cookson street, blackpool, lancashire title no la 451432. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
23 March 1990 | Delivered on: 27 March 1990 Satisfied on: 24 March 2000 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 6A and 8 st andrews road south st annes. On sea fylde lancashire title no la 460457. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
17 April 1986 | Delivered on: 21 April 1986 Satisfied on: 17 June 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
24 March 1972 | Delivered on: 11 September 1979 Satisfied on: 24 March 2000 Persons entitled: The Agricultural Mortgage Corporation Limited. Classification: Charge Secured details: Sterling pounds 5300,30. Particulars: Land part of rose farm, wrea green, kirkham, preston, lancs. 54.857 acres in area. Fully Satisfied |
18 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
20 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
15 January 2019 | Secretary's details changed for Mrs Jennifer Marjorie Dennison on 5 January 2019 (3 pages) |
27 December 2018 | Director's details changed for Mr Stephen Dennison on 16 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Fiona Lawson on 16 December 2018 (2 pages) |
27 December 2018 | Director's details changed for Mr Martin Thomas Dennison on 16 December 2018 (2 pages) |
27 December 2018 | Secretary's details changed for Jennifer Marjorie Dennison on 16 December 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
22 May 2018 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
5 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 May 2015 | Annual return made up to 30 April 2015 with bulk list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 30 April 2015 with bulk list of shareholders Statement of capital on 2015-05-22
|
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
18 March 2015 | Termination of appointment of Paul Dennison as a director on 17 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Paul Dennison as a director on 17 February 2015 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 6 (1 page) |
17 February 2015 | All of the property or undertaking has been released from charge 7 (1 page) |
17 February 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 9 (1 page) |
17 February 2015 | All of the property or undertaking has been released from charge 6 (1 page) |
17 February 2015 | All of the property or undertaking has been released from charge 10 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 7 (1 page) |
17 February 2015 | All of the property or undertaking has been released from charge 8 (2 pages) |
17 February 2015 | All of the property or undertaking has been released from charge 9 (1 page) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (17 pages) |
14 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (17 pages) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (16 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (16 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (16 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (16 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (10 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (9 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (9 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members
|
21 May 2007 | Return made up to 30/04/07; full list of members
|
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Nc inc already adjusted 31/03/04 (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Nc inc already adjusted 31/03/04 (1 page) |
22 April 2004 | Return made up to 30/04/04; full list of members (9 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (9 pages) |
22 December 2003 | Return made up to 30/04/03; full list of members (9 pages) |
22 December 2003 | Return made up to 30/04/03; full list of members (9 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
22 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 May 2001 | Return made up to 30/04/01; full list of members
|
10 May 2001 | Return made up to 30/04/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 May 2000 | Return made up to 30/04/00; full list of members
|
12 May 2000 | Return made up to 30/04/00; full list of members
|
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
30 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
18 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 September 1997 | Return made up to 30/04/97; full list of members
|
1 September 1997 | Return made up to 30/04/97; full list of members
|
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
28 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 August 1995 | Return made up to 30/04/95; no change of members
|
4 August 1995 | Return made up to 30/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |