Glossop
Derbyshire
SK13 7BQ
Director Name | Mr Brian Kershaw |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1992(31 years, 9 months after company formation) |
Appointment Duration | 31 years |
Role | Retired Surveyor And Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raby Close Bedlington Northumberland NE22 6NL |
Director Name | Geoffrey Maybank |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
Director Name | Mr John Roderick Ashley |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(31 years, 9 months after company formation) |
Appointment Duration | 29 years (resigned 25 March 2021) |
Role | Ret Surveyor And Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Intake Farm Gellfield Lane Uppermill Oldham Lancashire OL3 6LJ |
Secretary Name | Mr Brian Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(31 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 November 2008) |
Role | Company Director |
Correspondence Address | 30 Derwent Drive Littleborough Lancashire OL15 0BT |
Secretary Name | Mr John Roderick Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(48 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2020) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Intake Farm Gellfield Lane Uppermill Oldham Lancashire OL3 6LJ |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
134 at £1 | Jennifer Ashley 33.50% Ordinary |
---|---|
133 at £1 | Mrs Christine Kershaw 33.25% Ordinary |
67 at £1 | Margaret Doric Higgins 16.75% Ordinary |
66 at £1 | Norman Higgins 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,761 |
Cash | £16,037 |
Current Liabilities | £15,371 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 September 2023 (5 months, 2 weeks from now) |
16 December 1993 | Delivered on: 17 December 1993 Persons entitled: Marsden Building Society Classification: Mortgage deed Secured details: £35,500 due from the company to the chargee under the terms of the mortgage deed. Particulars: 6 market street ashton under lyne tameside greater manchester t/n-GM515360. Outstanding |
---|---|
8 September 1986 | Delivered on: 12 September 1986 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 22 market place heywood greater manchester title no gm 218958. Outstanding |
11 March 1986 | Delivered on: 13 March 1986 Persons entitled: Middleton Building Society Classification: Further charge Secured details: Sterling pounds 15,700. Particulars: 79 high street west, glossop, high peak, derbyshire. Outstanding |
3 February 1978 | Delivered on: 13 February 1978 Persons entitled: Leeds Permanent Building Society Classification: Legal charge Secured details: Sterling pounds 8,000 and all other monies due or to become due. Particulars: 79 high st uppermill oldham greater manchester title no. Gm 122952. Outstanding |
25 January 1978 | Delivered on: 13 February 1978 Persons entitled: Middleton Building Society Classification: Legal charge Secured details: Sterling pounds 8,500. Particulars: 79 high st west glossop high peak derbyshire. Outstanding |
13 October 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
---|---|
13 October 2021 | Appointment of Geoffrey Maybank as a director on 25 March 2021 (2 pages) |
13 October 2021 | Termination of appointment of John Roderick Ashley as a director on 25 March 2021 (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 January 2021 | Registered office address changed from Intake Farm Gellfield Lane Uppermill Oldham Greater Manchester OL3 6LJ to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of John Roderick Ashley as a secretary on 31 December 2020 (1 page) |
11 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
8 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
9 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
23 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (8 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
20 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / brian kershaw / 20/12/2008 (1 page) |
25 March 2009 | Secretary appointed mr john roderick ashley (1 page) |
25 March 2009 | Appointment terminated (1 page) |
25 March 2009 | Appointment terminated secretary brian kershaw (1 page) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / brian kershaw / 20/12/2008 (1 page) |
25 March 2009 | Secretary appointed mr john roderick ashley (1 page) |
25 March 2009 | Appointment terminated (1 page) |
25 March 2009 | Appointment terminated secretary brian kershaw (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 30 derwent drive littleborough rochdale lancashire OL15 0BT (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 30 derwent drive littleborough rochdale lancashire OL15 0BT (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 11/15 union street oldham OL1 1HA (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 11/15 union street oldham OL1 1HA (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 20/03/05; full list of members (8 pages) |
17 May 2004 | Return made up to 20/03/04; full list of members
|
17 May 2004 | Return made up to 20/03/04; full list of members
|
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 20/03/02; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 20/03/01; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
7 April 2000 | Return made up to 20/03/00; full list of members
|
7 April 2000 | Return made up to 20/03/00; full list of members
|
2 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 April 1999 | Return made up to 20/03/99; no change of members (7 pages) |
2 April 1999 | Return made up to 20/03/99; no change of members (7 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
4 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
4 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
2 May 1996 | Return made up to 20/03/96; no change of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
2 May 1996 | Return made up to 20/03/96; no change of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
24 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
24 April 1995 | Return made up to 20/03/95; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |