Christie Fields
Manchester
M21 7QY
Director Name | Mrs Lesley Anne Creswell |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 27 May 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Derbyshire Road Sale Manchester M33 3FD |
Secretary Name | Mr Nigel Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 18 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Christie Way Christie Fields Manchester M21 7QY |
Director Name | Mr Nigel Copeland |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(54 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 9 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £100 | Doreen Copeland 50.00% Ordinary |
---|---|
50 at £100 | Nigel Copeland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,023,782 |
Cash | £643 |
Current Liabilities | £13,439 |
Latest Accounts | 31 August 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2024 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2022 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 July 2023 (1 month, 2 weeks from now) |
24 June 2011 | Delivered on: 6 July 2011 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: £550,000 due or to become due from the company to the chargee. Particulars: 2 wardle road, sale, cheshire. 4 wardle road, sale, cheshire. 6 wardle road, sale, cheshire see image for full details. Outstanding |
---|---|
17 March 2009 | Delivered on: 18 March 2009 Satisfied on: 15 June 2011 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: 6 wardle road sale t/no MAN25428 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance. Fully Satisfied |
2 July 1985 | Delivered on: 9 July 1985 Satisfied on: 15 June 2011 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: Together with f/hold property 28 northenden road sale cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1985 | Delivered on: 9 July 1985 Satisfied on: 15 June 2011 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 property 30 northenden road sale, cheshire and the proceeds. Of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1985 | Delivered on: 9 July 1985 Satisfied on: 15 June 2011 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 property 34 northenden road sale cheshire, together with the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1985 | Delivered on: 9 July 1985 Satisfied on: 15 June 2011 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 property 38 northenden road sale cheshire, together with the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1985 | Delivered on: 9 July 1985 Satisfied on: 16 August 2005 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 property 1 wardle road sale cheshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 1985 | Delivered on: 9 July 1985 Satisfied on: 15 June 2011 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 property 4 wardle road sale cheshire together with the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1975 | Delivered on: 11 February 1975 Satisfied on: 15 June 2011 Persons entitled: Williams & Glyns Bank 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, 32 northenden rd sale, cheshire, together with all fixtures all fixed and movable plant, machinery & fixtures. Fully Satisfied |
30 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
---|---|
27 September 2021 | Change of details for Mrs Doreen Copeland as a person with significant control on 18 July 2020 (2 pages) |
27 September 2021 | Cessation of Nigel Copeland as a person with significant control on 18 July 2020 (1 page) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
12 March 2021 | Termination of appointment of Nigel Copeland as a director on 18 July 2020 (1 page) |
12 March 2021 | Termination of appointment of Nigel Copeland as a secretary on 18 July 2020 (1 page) |
1 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 March 2017 | Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX to 7 Christie Way Christie Fields Manchester M21 7QY on 1 March 2017 (1 page) |
1 March 2017 | Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX to 7 Christie Way Christie Fields Manchester M21 7QY on 1 March 2017 (1 page) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
23 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
4 August 2015 | Appointment of Mr Nigel Copeland as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Lesley Anne Creswell as a director on 27 May 2015 (1 page) |
4 August 2015 | Appointment of Mr Nigel Copeland as a director on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Nigel Copeland as a director on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Lesley Anne Creswell as a director on 27 May 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
16 January 2012 | Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from the Laurels 28 Taunton Road Sale Manchester M3 5DN on 16 January 2012 (1 page) |
16 January 2012 | Director's details changed for Mrs Doreen Copeland on 16 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Mr Nigel Copeland on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from the Laurels 28 Taunton Road Sale Manchester M3 5DN on 16 January 2012 (1 page) |
16 January 2012 | Director's details changed for Mrs Doreen Copeland on 16 January 2012 (2 pages) |
16 January 2012 | Secretary's details changed for Mr Nigel Copeland on 16 January 2012 (1 page) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Lesley Anne Creswell on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Doreen Copeland on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Mrs Lesley Anne Creswell on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Doreen Copeland on 25 January 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
15 October 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
15 October 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members
|
25 January 1997 | Return made up to 31/12/96; no change of members
|
30 June 1996 | Accounts for a small company made up to 31 August 1995 (2 pages) |
30 June 1996 | Accounts for a small company made up to 31 August 1995 (2 pages) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
5 July 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
4 August 1961 | Incorporation (17 pages) |
4 August 1961 | Incorporation (17 pages) |