Balsall Common
Warwickshire
CV7 7PS
Secretary Name | Carolyn Stephanie Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2004(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Correspondence Address | 21 Oxhayes Close Balsall Common Warwickshire CV7 7PS |
Director Name | Mr David Vickers |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 September 2004) |
Role | Sheetmetal Worker |
Correspondence Address | 27 Villiers Road Kenilworth Warwickshire CV8 2JB |
Director Name | Mrs Mabel Watts |
---|---|
Date of Birth | June 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 185 Needlers End Lane Balsall Common Warwickshire |
Secretary Name | Mrs Mabel Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(32 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 September 2004) |
Role | Company Director |
Correspondence Address | 185 Needlers End Lane Balsall Common Warwickshire |
Website | edgwick-sm.co.uk |
---|
Registered Address | Leonard Curtis House 1a Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
200 at £1 | Saltech Machinery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £369,251 |
Cash | £157,165 |
Current Liabilities | £161,337 |
Latest Accounts | 30 April 2019 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 July 2019 (3 years, 8 months ago) |
---|---|
Next Return Due | 29 August 2020 (overdue) |
1 August 1996 | Delivered on: 15 August 1996 Satisfied on: 19 December 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment as per the schedule to the form 395 inclusive of "pullmax ursviken" ekp-optima 1003.1/2.55 cnc press brake serial no. 3958 and "pullmax P9 48" throat nibbling machine serial no. 53620-09.. see the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 1988 | Delivered on: 15 April 1988 Satisfied on: 19 December 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a unit 2 crandal road, bayton road. Industrial estate exhall, warwickshire t/n wk 254911. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1981 | Delivered on: 27 March 1981 Satisfied on: 19 December 2015 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & assets in scotland. Fixed & floating charge (see doc M37). Fully Satisfied |
19 July 1979 | Delivered on: 25 July 1979 Satisfied on: 16 January 1998 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at grondal road, bayton road, exhall. Title nos:- wk 152975 and wk 26558. Fully Satisfied |
16 December 2021 | Liquidators' statement of receipts and payments to 21 November 2021 (19 pages) |
---|---|
11 January 2021 | Liquidators' statement of receipts and payments to 21 November 2020 (19 pages) |
6 December 2019 | Registered office address changed from 21 Oxhayes Close Balsall Common Warwickshire CV7 7PS United Kingdom to Leonard Curtis House 1a Elms Square Bury New Road Whitefield M45 7TA on 6 December 2019 (1 page) |
5 December 2019 | Appointment of a voluntary liquidator (3 pages) |
5 December 2019 | Resolutions
|
5 December 2019 | Declaration of solvency (5 pages) |
1 August 2019 | Registered office address changed from Crondal Road Bayton Road Industrial Estate Exhall Coventry CV7 9NH to 21 Oxhayes Close Balsall Common Warwickshire CV7 7PS on 1 August 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
21 December 2017 | Resolutions
|
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
19 December 2015 | Satisfaction of charge 4 in full (4 pages) |
19 December 2015 | Satisfaction of charge 3 in full (4 pages) |
19 December 2015 | Satisfaction of charge 2 in full (4 pages) |
19 December 2015 | Satisfaction of charge 4 in full (4 pages) |
19 December 2015 | Satisfaction of charge 3 in full (4 pages) |
19 December 2015 | Satisfaction of charge 2 in full (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 November 2013 | Registered office address changed from Crondal Road Bayton Road Industrial Estate Exhall Coventry CV7 7PS on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Crondal Road Bayton Road Industrial Estate Exhall Coventry CV7 7PS on 14 November 2013 (1 page) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from crondal road exhall coventry CV7 9NH (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from crondal road exhall coventry CV7 9NH (1 page) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
7 January 2008 | Return made up to 18/07/07; full list of members (2 pages) |
7 January 2008 | Return made up to 18/07/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
4 December 2006 | Return made up to 18/07/06; full list of members; amend (8 pages) |
4 December 2006 | Return made up to 18/07/05; full list of members; amend (8 pages) |
4 December 2006 | Return made up to 18/07/06; full list of members; amend (8 pages) |
4 December 2006 | Return made up to 18/07/05; full list of members; amend (8 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 October 2005 | Return made up to 18/07/05; full list of members (2 pages) |
3 October 2005 | Return made up to 18/07/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
28 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
28 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
5 May 2004 | Return made up to 18/07/03; full list of members
|
5 May 2004 | Return made up to 18/07/03; full list of members
|
15 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 August 2002 | Return made up to 18/07/02; full list of members
|
1 August 2002 | Return made up to 18/07/02; full list of members
|
15 October 2001 | Return made up to 18/07/01; full list of members (7 pages) |
15 October 2001 | Return made up to 18/07/01; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
12 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 September 2000 | Return made up to 18/07/00; full list of members (7 pages) |
13 September 2000 | Return made up to 18/07/00; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
15 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (11 pages) |
16 September 1997 | Accounts for a small company made up to 30 April 1997 (11 pages) |
16 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
10 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
10 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
15 August 1996 | Particulars of mortgage/charge (6 pages) |
15 August 1996 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Return made up to 18/07/95; no change of members (6 pages) |
14 August 1995 | Return made up to 18/07/95; no change of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
8 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
15 April 1988 | Particulars of mortgage/charge (3 pages) |
1 September 1983 | Accounts made up to 30 April 1983 (7 pages) |
1 September 1983 | Accounts made up to 30 April 1983 (7 pages) |
8 October 1982 | Accounts made up to 30 April 1982 (7 pages) |
8 October 1982 | Annual return made up to 30/09/82 (7 pages) |
8 October 1982 | Accounts made up to 30 April 1982 (7 pages) |
8 October 1982 | Annual return made up to 30/09/82 (7 pages) |
30 December 1981 | Accounts made up to 30 April 1981 (8 pages) |
30 December 1981 | Accounts made up to 30 April 1981 (8 pages) |
27 November 1980 | Accounts made up to 30 April 1980 (8 pages) |
27 November 1980 | Accounts made up to 30 April 1980 (8 pages) |
14 April 1959 | Incorporation (22 pages) |
14 April 1959 | Certificate of incorporation (1 page) |
14 April 1959 | Incorporation (22 pages) |
14 April 1959 | Certificate of incorporation (1 page) |