5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Director Name | Derek Hartle |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Secretary Name | Mr Roger Julian Birchall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1992(33 years, 5 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazelmere 5 St Johns Road Knutsford Cheshire WA16 0DL |
Director Name | Harold Fletcher |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(32 years, 6 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 147 Wellington Road Oldham Lancashire OL8 4DD |
Secretary Name | Howard Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(32 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Barclays Bank Chambers 79 Market Street Stalybridge Cheshire SK15 2AA |
Director Name | Geoffrey Michael Booth |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(36 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2001) |
Role | Chartered Engineer |
Correspondence Address | 17 Wakefield Way Nether Heyford Northampton NN7 3LU |
Website | berenicecostumes.co.uk |
---|---|
Telephone | 0161 2926739 |
Telephone region | Manchester |
Registered Address | Copley Mill St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
95.8k at £1 | Derek Hartle 60.00% Ordinary |
---|---|
63.8k at £1 | John William Hartle 40.00% Ordinary |
1 at £1 | Julianne Hartle 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,207 |
Cash | £124,835 |
Current Liabilities | £195,687 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2023 (9 months from now) |
5 July 1996 | Delivered on: 25 July 1996 Persons entitled: Derek Hartle Classification: Debenture Secured details: £197,500 and all monies due or to become due from the company to the chargee. Particulars: Premises k/a holmfield works shay lane halifax. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
22 December 1987 | Delivered on: 30 December 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 January 1987 | Delivered on: 23 January 1987 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC or an account or accounts earmarked to the company and/or under any deposit receipt. Outstanding |
25 February 1986 | Delivered on: 6 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the back of holmfield works shay lane ovenden halifax calderdale west yorkshire title no:- wyk 68772 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1986 | Delivered on: 6 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holmfield works shay lane ovenden halifax west yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1986 | Delivered on: 6 March 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a progress works shay lane ovenden halifax and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 August 1984 | Delivered on: 9 August 1984 Persons entitled: J.H. Vickery & Company Limited. Classification: Debenture Secured details: £165,000. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 May 1984 | Delivered on: 25 May 1984 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All moneys due or to become due from the company to national westminster bank PLC acting as trustee for the parties named in the mortgage debenture. Particulars: A specific equitable charge over all estates or interests in any f/h and l/h property together with all fixtures and fittings. (For full details see doc no M74). Fully Satisfied |
23 May 1984 | Delivered on: 23 May 1984 Persons entitled: Alliance Assurance Company Limited. Classification: Fifth supplemental trust deed Secured details: For securing £742,000 4 7/8 percent secured loan stock 2003 and £2,416,915 5 5/8 per cent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed, constituted by a trust deed 19.12.68 and deeds supplemental thereto. Particulars: Floating charge on the (see doc M75). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
---|---|
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 February 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
5 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from st pauls trading estate huddersfield road copley stalybridge cheshire SK15 2QF (1 page) |
5 January 2009 | Return made up to 07/12/08; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from st pauls trading estate huddersfield road copley stalybridge cheshire SK15 2QF (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
5 February 2008 | Return made up to 07/12/07; full list of members (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 February 2007 | Return made up to 07/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 07/12/06; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
6 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
6 February 2006 | Return made up to 07/12/05; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
29 March 2005 | Return made up to 07/12/04; full list of members (7 pages) |
29 March 2005 | Return made up to 07/12/04; full list of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 07/12/03; full list of members (7 pages) |
18 March 2004 | Return made up to 07/12/03; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 February 2003 | Return made up to 07/12/02; full list of members
|
26 February 2003 | Return made up to 07/12/02; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 February 2002 | Return made up to 07/12/01; full list of members (7 pages) |
15 February 2002 | Return made up to 07/12/01; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
16 February 2001 | Return made up to 07/12/00; full list of members (7 pages) |
16 February 2001 | Return made up to 07/12/00; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Return made up to 07/12/99; full list of members
|
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Return made up to 07/12/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 February 1999 | Return made up to 07/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 07/12/98; full list of members (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
12 February 1997 | Return made up to 07/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 07/12/96; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
22 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 07/12/95; no change of members (4 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |