Holmes Chapel Road
Siddington
Cheshire
SK11 9LH
Director Name | Mr Robert Harry Marsland |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1994(35 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Secretary Name | Mr Robert Harry Marsland |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1994(35 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Director Name | Mr Christopher James Christie |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Moss & Williamson Chartered Accountants Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr Christopher James Christie |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2017(57 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | C/O Moss & Williamson Chartered Accountants Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Secretary Name | Mr Glynn Miller |
---|---|
Status | Current |
Appointed | 01 January 2022(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Mr Rodney Alexander Hunt |
---|---|
Date of Birth | February 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(63 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Mr John Robert Marsland |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(63 years, 3 months after company formation) |
Appointment Duration | 8 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Booth Street Chambers Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
Director Name | Mr Charles Walmsley |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1994) |
Role | Accountant |
Correspondence Address | 21 Davids Farm Close Middleton Manchester Lancashire M24 2DF |
Director Name | Mr Arthur Walsh |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 1992) |
Role | Retired |
Correspondence Address | The Cedars Chadderton Hall Road Chadderton Oldham Lancashire OL9 0QR |
Director Name | Edmond Whitworth |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 December 1995) |
Role | General Manager |
Correspondence Address | 20 Lowerfold Drive Whitworth Rochdale Lancashire OL12 7JA |
Secretary Name | Mr Charles Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 21 Davids Farm Close Middleton Manchester Lancashire M24 2DF |
Director Name | Mr Robert Harry Marsland |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(35 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 30 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Secretary Name | Mr Robert Harry Marsland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(35 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months (resigned 30 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emsvale 17 Arkwright Road Marple Cheshire SK6 7DB |
Director Name | Stuart Frederick Williams |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 October 2005) |
Role | Company Director |
Correspondence Address | 83 Peveril Close Whitefield Manchester M45 6NS |
Website | www.montselas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6547700 |
Telephone region | Manchester |
Registered Address | C/O Moss & Williamson Chartered Accountants Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
100k at £1 | Enviromont Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £782,521 |
Cash | £483,604 |
Current Liabilities | £255,528 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 19 December 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2024 (7 months from now) |
16 January 2007 | Delivered on: 19 January 2007 Satisfied on: 25 February 2015 Persons entitled: Industrial Property Investment Fund Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,525.00 including a sum equivalent to vat the amount from time to time held in the deposit account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 June 2006 | Delivered on: 12 June 2006 Satisfied on: 25 February 2015 Persons entitled: Industrial Property Investment Fund Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £7,250.00 in an interest bearing account and the amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details. Fully Satisfied |
26 January 2006 | Delivered on: 2 February 2006 Satisfied on: 26 February 2015 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. Fully Satisfied |
7 April 1986 | Delivered on: 11 April 1986 Satisfied on: 6 January 2000 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: F/H and l/h land k/a junction works grimshaw lane middleton rochdale manchester (please see doc M72 for full details). Fully Satisfied |
7 April 1986 | Delivered on: 11 April 1986 Satisfied on: 6 January 2000 Persons entitled: Hunt & Moscrop Limited Classification: Legal charge Secured details: £72,500. Particulars: F/H and l/h land and premises situate and k/a junction works, grimshaw lane middleton rochdale greater manchester. Fully Satisfied |
26 July 1984 | Delivered on: 1 August 1984 Satisfied on: 6 January 2000 Persons entitled: Williams & Glyns 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 |
29 January 2022 | Appointment of Mr Glynn Miller as a secretary on 1 January 2022 (2 pages) |
---|---|
29 January 2022 | Termination of appointment of Robert Harry Marsland as a secretary on 30 December 2021 (1 page) |
29 January 2022 | Termination of appointment of Robert Harry Marsland as a director on 30 December 2021 (1 page) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
23 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
12 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
18 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
17 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
4 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
25 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
25 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Appointment of Mr Christopher James Christie as a director on 10 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Christopher James Christie as a director on 10 January 2017 (2 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 February 2015 | Satisfaction of charge 4 in full (1 page) |
26 February 2015 | Satisfaction of charge 4 in full (1 page) |
25 February 2015 | Satisfaction of charge 5 in full (1 page) |
25 February 2015 | Satisfaction of charge 7 in full (1 page) |
25 February 2015 | Satisfaction of charge 7 in full (1 page) |
25 February 2015 | Satisfaction of charge 5 in full (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Register(s) moved to registered office address (1 page) |
10 January 2012 | Register(s) moved to registered office address (1 page) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
21 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Register(s) moved to registered inspection location (1 page) |
20 December 2010 | Register inspection address has been changed (1 page) |
20 December 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Edward Wilson Hunt on 19 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mr Edward Wilson Hunt on 19 December 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 January 2007 | Particulars of mortgage/charge (7 pages) |
19 January 2007 | Particulars of mortgage/charge (7 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Ad 09/06/06--------- £ si [email protected]=50000 £ ic 50000/100000 (2 pages) |
19 June 2006 | Nc inc already adjusted 09/06/06 (2 pages) |
19 June 2006 | Resolutions
|
19 June 2006 | Resolutions
|
19 June 2006 | Ad 09/06/06--------- £ si [email protected]=50000 £ ic 50000/100000 (2 pages) |
19 June 2006 | Nc inc already adjusted 09/06/06 (2 pages) |
19 June 2006 | Resolutions
|
12 June 2006 | Particulars of mortgage/charge (7 pages) |
12 June 2006 | Particulars of mortgage/charge (7 pages) |
8 May 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
8 May 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 19/12/05; no change of members (7 pages) |
9 January 2006 | Return made up to 19/12/05; no change of members (7 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: astley street dukinfield cheshire SK16 4QT (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: astley street dukinfield cheshire SK16 4QT (1 page) |
3 November 2005 | Company name changed hunt heat exchangers LIMITED\certificate issued on 03/11/05 (2 pages) |
3 November 2005 | Company name changed hunt heat exchangers LIMITED\certificate issued on 03/11/05 (2 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
4 January 2005 | Return made up to 19/12/04; no change of members (7 pages) |
4 January 2005 | Return made up to 19/12/04; no change of members (7 pages) |
5 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
5 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members
|
31 December 2002 | Return made up to 19/12/02; full list of members
|
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
24 December 2001 | Return made up to 19/12/01; no change of members (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
24 December 2001 | Return made up to 19/12/01; no change of members (7 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
9 March 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
5 January 2001 | Return made up to 19/12/00; no change of members (7 pages) |
5 January 2001 | Return made up to 19/12/00; no change of members (7 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
11 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (7 pages) |
6 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
6 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
25 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (7 pages) |
9 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
9 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
10 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
10 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (13 pages) |
12 January 1996 | Return made up to 19/12/95; no change of members
|
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 19/12/95; no change of members
|
30 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
30 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
5 January 1994 | Full accounts made up to 30 June 1993 (16 pages) |
5 January 1994 | Full accounts made up to 30 June 1993 (16 pages) |
23 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
23 December 1992 | Full accounts made up to 30 June 1992 (15 pages) |
2 January 1992 | Full accounts made up to 30 June 1991 (15 pages) |
2 January 1992 | Full accounts made up to 30 June 1991 (15 pages) |
24 January 1991 | Full accounts made up to 30 June 1990 (15 pages) |
24 January 1991 | Full accounts made up to 30 June 1990 (15 pages) |
14 January 1988 | Return made up to 16/11/87; full list of members (4 pages) |
14 January 1988 | Return made up to 16/11/87; full list of members (4 pages) |
4 February 1987 | Return made up to 12/12/86; full list of members (4 pages) |
4 February 1987 | Return made up to 12/12/86; full list of members (4 pages) |
7 January 1987 | Accounts for a medium company made up to 30 June 1986 (10 pages) |
7 January 1987 | Accounts for a medium company made up to 30 June 1986 (10 pages) |
17 January 1986 | Annual return made up to 13/12/85 (7 pages) |
17 January 1986 | Accounts made up to 30 January 1985 (12 pages) |
17 January 1986 | Annual return made up to 13/12/85 (7 pages) |
17 January 1986 | Accounts made up to 30 January 1985 (12 pages) |
20 December 1984 | Annual return made up to 06/12/84 (7 pages) |
20 December 1984 | Annual return made up to 06/12/84 (7 pages) |
17 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
17 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
14 May 1984 | Annual return made up to 02/12/83 (4 pages) |
14 May 1984 | Annual return made up to 02/12/83 (4 pages) |
12 March 1983 | Accounts made up to 30 June 1982 (12 pages) |
12 March 1983 | Accounts made up to 30 June 1982 (12 pages) |
24 March 1982 | Accounts made up to 30 June 1981 (10 pages) |
24 March 1982 | Accounts made up to 30 June 1981 (10 pages) |
6 July 1981 | Accounts made up to 30 June 1980 (11 pages) |
6 July 1981 | Accounts made up to 30 June 1980 (11 pages) |
5 April 1980 | Accounts made up to 30 June 1979 (12 pages) |
5 April 1980 | Accounts made up to 30 June 1979 (12 pages) |
5 February 1979 | Accounts made up to 30 June 1978 (7 pages) |
5 February 1979 | Accounts made up to 30 June 1978 (7 pages) |