Parkhouse Street Industrial Est
Manchester
Greater Manchester
M11 2QA
Director Name | Miss Jacqueline Mary Whitehead |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(33 years, 1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kelbrook Road Off Stainburn Rd Parkhouse Street Industrial Est Manchester Greater Manchester M11 2QA |
Secretary Name | Miss Jacqueline Mary Whitehead |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(33 years, 1 month after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kelbrook Road Off Stainburn Rd Parkhouse Street Industrial Est Manchester Greater Manchester M11 2QA |
Director Name | Mr Jack Clough Whitehead |
---|---|
Date of Birth | May 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | Tresco Clamhunger Lane Mere Knutsford Cheshire WA16 6QG |
Website | dale-lifting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2231990 |
Telephone region | Manchester |
Registered Address | 2 Kelbrook Road Off Stainburn Rd Parkhouse Street Industrial Est Manchester Greater Manchester M11 2QA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
17.7k at £1 | Jacqueline Mary Whitehead 82.83% Ordinary |
---|---|
3.7k at £1 | Martin Bradley 17.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £780,948 |
Cash | £1,377 |
Current Liabilities | £534,842 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 17 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2023 (3 weeks, 5 days from now) |
21 October 2019 | Delivered on: 22 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: Land of the south west side of stainburn road, openshaw, manchester, title number: MAN29999. Outstanding |
---|---|
6 October 2011 | Delivered on: 22 October 2011 Persons entitled: Jacqueline Mary Whitehead Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: Land and premises on the south west side of stainburn road openshaw manchester and k/a 2 kelbrook road off stainburn parkhouse street industrial estate manchester. Outstanding |
28 June 2005 | Delivered on: 6 July 2005 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: The land and premises known as 2 kelbrook road off stainburn road parkhouse street industrial estate manchester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 1998 | Delivered on: 1 August 1998 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 |
18 December 1995 | Delivered on: 19 December 1995 Persons entitled: Alex Lawrie Receivables Finance Limited Classification: First fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All book and other debts present and future as are not sold to and bought by alex lawrie receivables financing limited under an agreement dated 18/12/95 and by way of floating charge all proceeds of the book and other debts present and future. See the mortgage charge document for full details. Outstanding |
24 July 1998 | Delivered on: 31 July 1998 Satisfied on: 15 July 2005 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: The land and premises k/a ancoats chain and testing works chapeltown street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 June 1988 | Delivered on: 6 June 1988 Satisfied on: 23 April 1999 Persons entitled: Lloyds 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. Fully Satisfied |
27 January 1988 | Delivered on: 9 February 1988 Satisfied on: 19 November 1990 Persons entitled: Leslie Williams Highcock Edwin Charles Hutchings Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: Legal mortgage over the companys f/h premises at chapeltown street ancoats manchester (all fixtures & fittings) floating charge over all book & other debts undertaking & property. And the proceeds of sale thereof. Fully Satisfied |
27 January 1988 | Delivered on: 3 February 1988 Satisfied on: 19 November 1990 Persons entitled: Barclays 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. Fully Satisfied |
23 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
25 November 2019 | Satisfaction of charge 7 in full (2 pages) |
22 October 2019 | Registration of charge 006103410009, created on 21 October 2019 (51 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page) |
2 May 2014 | Director's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Martin Bradley on 1 May 2014 (2 pages) |
2 May 2014 | Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page) |
2 May 2014 | Secretary's details changed for Miss Jacqueline Mary Whitehead on 1 May 2014 (1 page) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 17/10/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
21 December 2007 | Return made up to 17/10/07; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
20 December 2006 | Return made up to 17/10/06; full list of members (3 pages) |
20 December 2006 | Return made up to 17/10/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 December 2005 | Return made up to 17/10/05; full list of members (3 pages) |
15 December 2005 | Return made up to 17/10/05; full list of members (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: chapeltown street ancoats manchester M1 2WF (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: chapeltown street ancoats manchester M1 2WF (1 page) |
14 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
14 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
1 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
1 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
31 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 17/10/02; full list of members (7 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
23 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
26 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
11 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
11 November 1999 | Return made up to 17/10/99; full list of members (6 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
12 November 1998 | Return made up to 17/10/98; no change of members (4 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
1 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 17/10/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
18 October 1996 | Return made up to 17/10/96; no change of members (4 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Particulars of mortgage/charge (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |