Cheadle
Cheshire
SK8 2AR
Director Name | Ian Madden |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1992) |
Role | Representative |
Correspondence Address | 13 Hepley Road Poynton Stockport Cheshire SK12 1RP |
Director Name | Mr David John Wildgoose |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 23 March 2010) |
Role | Accountant |
Correspondence Address | 46 Catherine Road Romiley Stockport Cheshire SK6 3DH |
Secretary Name | Mr David John Wildgoose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 46 Catherine Road Romiley Stockport Cheshire SK6 3DH |
Secretary Name | Mr William Brian Bouchier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(32 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 March 2010) |
Role | Accountant |
Correspondence Address | 19 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Director Name | Peter James Jackson |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 26 Tennyson Road Cheadle Cheshire SK8 2AR |
Website | djprofileandgrinding.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4809714 |
Telephone region | Manchester |
Registered Address | 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David Jackson (Engineering) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,724 |
Cash | £55,446 |
Current Liabilities | £13,722 |
Latest Accounts | 31 August 2022 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 May 2022 (10 months ago) |
---|---|
Next Return Due | 11 June 2023 (2 months, 2 weeks from now) |
11 August 1995 | Delivered on: 21 August 1995 Satisfied on: 21 December 2002 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 26 tennyson road cheadle cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
18 December 1985 | Delivered on: 31 December 1985 Satisfied on: 21 December 2002 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 the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
18 December 1985 | Delivered on: 31 December 1985 Satisfied on: 21 December 2002 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: L/H property situate at hough avenue whitehill industrial estate stockport greater manchester, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 January 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
---|---|
27 July 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
22 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Termination of appointment of Peter Jackson as a director (1 page) |
20 June 2013 | Registered office address changed from 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS England on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Peter Jackson as a director (1 page) |
20 June 2013 | Registered office address changed from Haigh Avenue, Whitehill Industrial Est., Stockport, Cheshire SK4 1QS on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Peter Jackson as a director (1 page) |
20 June 2013 | Registered office address changed from 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS England on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Peter Jackson as a director (1 page) |
20 June 2013 | Registered office address changed from Haigh Avenue, Whitehill Industrial Est., Stockport, Cheshire SK4 1QS on 20 June 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Peter James Jackson on 28 May 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Peter James Jackson on 28 May 2012 (2 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 October 2010 | Section 519 (1 page) |
6 October 2010 | Section 519 (1 page) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Appointment of Peter James Jackson as a director (3 pages) |
12 April 2010 | Appointment of Peter James Jackson as a director (3 pages) |
26 March 2010 | Termination of appointment of William Bouchier as a secretary (2 pages) |
26 March 2010 | Termination of appointment of David Wildgoose as a director (2 pages) |
26 March 2010 | Appointment of Janice Ann Jackson as a director (3 pages) |
26 March 2010 | Termination of appointment of William Bouchier as a secretary (2 pages) |
26 March 2010 | Termination of appointment of David Wildgoose as a director (2 pages) |
26 March 2010 | Appointment of Janice Ann Jackson as a director (3 pages) |
4 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
4 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
31 January 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
12 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 28/05/08; full list of members (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
3 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
14 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
22 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
22 December 2005 | Accounts for a small company made up to 31 August 2005 (6 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 28/05/05; full list of members (2 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 28/05/04; full list of members (6 pages) |
8 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
8 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
18 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
11 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
1 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
2 June 1999 | Return made up to 28/05/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 May 1997 | Return made up to 28/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 28/05/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 April 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
2 June 1996 | Return made up to 28/05/96; full list of members
|
2 June 1996 | Return made up to 28/05/96; full list of members
|
18 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
6 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
6 July 1988 | Company name changed mauldeth engineering LIMITED\certificate issued on 07/07/88 (2 pages) |
6 July 1988 | Company name changed mauldeth engineering LIMITED\certificate issued on 07/07/88 (2 pages) |