Chapel-En-Le-Frith
High Peak
SK23 9UW
Secretary Name | Mr Martin Pope |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Correspondence Address | Guelder Rose Cottage Browns Lane Wilmslow Cheshire SK9 2BR |
Director Name | Brian Stuart Pope |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | Dial Mount 60 Andrew Lane High Lane Stockport Cheshire SK6 8HY |
Director Name | Mrs Margaret Pope |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(32 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 27 May 1992) |
Role | Company Director |
Correspondence Address | Dial Mount 60 Andrew Lane High Lane Stockport Cheshire SK6 8HY |
Website | www.brianpope.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4808322 |
Telephone region | Manchester |
Registered Address | 200 Manchester Road 200 Manchester Road Heaton Norris Stockport SK4 1NN |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
50 at £1 | Mrs M. Pope 4.34% Ordinary |
---|---|
217 at £1 | Mr D.n. Pope 18.84% Ordinary |
217 at £1 | Mr M.b. Pope 18.84% Ordinary |
217 at £1 | Mr T.s. Pope 18.84% Ordinary |
151 at £1 | Trustees Of Margaret Pope Settlement (3) 13.11% Ordinary |
150 at £1 | Trustees Of Margaret Pope Settlement (1) 13.02% Ordinary |
150 at £1 | Trustees Of Margaret Pope Settlement (2) 13.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,158,059 |
Cash | £287,711 |
Current Liabilities | £1,019,735 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
30 June 1982 | Delivered on: 3 July 1982 Persons entitled: Williams & Glyns 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: F/H plot of land & the properties thereon k/a britannia mill, reuben street heaton norris stockport, greater manchester and nos 172, 174, 176 and 178 manchester road, heaton norris stockport greater manchester title nos ch 61736, ch 12957, ch 72527, gm 51931 and ch 91996 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.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|---|
30 June 1982 | Delivered on: 3 July 1982 Persons entitled: Williams & Glyns 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: F/H land situate to the back of land 3 reuben street, heaton norris stockport, greater manchester comprised in a transfer dated 30/6/82 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.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
8 April 1968 | Delivered on: 17 April 1968 Persons entitled: Williams Deacons 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: (1) bethesda methodist church on manchester old rd & bourne st, heaton norris-stockport (2) school house and other buildings fronting to bourne st, heaton norris including all fixtures, plant and machinery. Outstanding |
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
22 February 2022 | Registered office address changed from Manchester Road Heaton Norris Stockport SK4 1NN to 200 Manchester Road 200 Manchester Road Heaton Norris Stockport SK4 1NN on 22 February 2022 (1 page) |
11 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
5 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
22 November 2018 | Change of details for Mr Tony Pope as a person with significant control on 22 November 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 June 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 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
|
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 July 2012 | Director's details changed for Mr Tony Pope on 1 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Director's details changed for Mr Tony Pope on 1 June 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Tony Pope on 1 June 2012 (2 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 July 2010 | Director's details changed for Mr Tony Pope on 1 January 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Tony Pope on 1 January 2010 (2 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Mr Tony Pope on 1 January 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 December 2008 | Return made up to 18/07/08; full list of members (5 pages) |
3 December 2008 | Return made up to 18/07/08; full list of members (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 18/07/07; no change of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (8 pages) |
31 July 2006 | Return made up to 18/07/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
12 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
12 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
25 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
9 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
9 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (8 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 July 2000 | Return made up to 31/07/00; full list of members (8 pages) |
28 July 2000 | Return made up to 31/07/00; full list of members (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
9 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
9 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
10 September 1998 | Secretary's particulars changed (1 page) |
10 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
10 September 1998 | Secretary's particulars changed (1 page) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 March 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
19 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 August 1996 | Return made up to 31/08/96; full list of members (6 pages) |
29 August 1996 | Return made up to 31/08/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 May 1959 | Certificate of incorporation (1 page) |
12 May 1959 | Certificate of incorporation (1 page) |