King Street
Salford
Lancashire
M6 7GY
Secretary Name | Mr Martin John Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2002(41 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Hamilton House King Street Salford Lancashire M6 7GY |
Director Name | Mr Edward Ellis Costello |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Director Name | Mrs Joyce Costello |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Secretary Name | Mr Edward Ellis Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Hamilton House King Street Salford M6 7GY |
Director Name | Joseph Daniel Costello |
---|---|
Date of Birth | March 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Lawrence Quay Grain Warf Salford Quays Lancashire M50 3XT |
Director Name | Mrs Joanne Lynn Costello |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(50 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House 30 King St Salford M6 7GY |
Telephone | 0161 7363189 |
---|---|
Telephone region | Manchester |
Registered Address | Hamilton House 30 King St Salford M6 7GY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Claremont |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Alison Grace O'connor 30.00% Ordinary |
---|---|
30 at £1 | Hazel Joy Herbert 30.00% Ordinary |
30 at £1 | Neil David Costello 30.00% Ordinary |
10 at £1 | Martin John Costello 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,210 |
Cash | £7,128 |
Current Liabilities | £155 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2024 (9 months, 3 weeks from now) |
11 August 1994 | Delivered on: 1 September 1994 Satisfied on: 20 May 2004 Persons entitled: Edward Ellis Costello 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 |
---|---|
1 December 1993 | Delivered on: 2 December 1993 Satisfied on: 20 May 2004 Persons entitled: Edward Ellis Costello Classification: Legal charge Secured details: £20,000 and all monies due or to become due from the company to the chargee. Particulars: All that messuage or dwellinghouse erected on the said plot and k/a lyngarth 50 worsley road worsley all that plot of land situated in worsley greater manchester containing nine hundred and forty five square yards or thereabouts. See the mortgage charge document for full details. Fully Satisfied |
5 April 1984 | Delivered on: 17 April 1984 Persons entitled: Edward Ellis Costello Classification: Legal charge Secured details: £22,200 & other monies due under the terms of the charge. Particulars: F/Hold 14, daisy bank avenue, pendlebury, greater manchester. Title no - la 174756. Fully Satisfied |
9 July 1980 | Delivered on: 14 July 1980 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/Hold. 50 worsley road worsley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
---|---|
26 August 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
12 January 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
17 August 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
8 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
27 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 July 2018 | Termination of appointment of Joanne Lynn Costello as a director on 30 June 2018 (1 page) |
5 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 July 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
18 July 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
27 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 May 2013 | Director's details changed for Mrs Joanne Nightinagle on 7 December 2012 (2 pages) |
23 May 2013 | Director's details changed for Mrs Joanne Nightinagle on 7 December 2012 (2 pages) |
23 May 2013 | Director's details changed for Mrs Joanne Nightinagle on 7 December 2012 (2 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Termination of appointment of Joseph Costello as a director (1 page) |
30 December 2010 | Appointment of Mrs Joanne Nightinagle as a director (2 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Termination of appointment of Joseph Costello as a director (1 page) |
30 December 2010 | Appointment of Mrs Joanne Nightinagle as a director (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Mr Martin John Costello on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Joseph Daniel Costello on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Joseph Daniel Costello on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Martin John Costello on 12 January 2010 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 29/12/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members
|
6 January 2005 | Return made up to 29/12/04; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 July 2001 | Ad 24/05/01--------- £ si [email protected]=60 £ ic 40/100 (2 pages) |
31 July 2001 | Ad 24/05/01--------- £ si [email protected]=60 £ ic 40/100 (2 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
21 February 1996 | Amended accounts made up to 31 December 1994 (2 pages) |
21 February 1996 | Amended accounts made up to 31 December 1994 (2 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |