Norris Bank
Stockport
Cheshire
SK4 2JG
Director Name | Mr John O'Sullivan |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland Road Brinnington Stockport Cheshire SK5 8EP |
Director Name | Mrs Michelle Rowles-Ardern |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Bar Manager |
Country of Residence | England |
Correspondence Address | Labour Club Northumberland Road Stockport Cheshire SK5 8EP |
Director Name | Mr Keith Waters |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 147 Northumberland Road Stockport Cheshire SK5 8NW |
Secretary Name | Mr Robert Gordon Twigg |
---|---|
Status | Current |
Appointed | 24 November 2014(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Norris Bank Terrace Stockport SK4 2JG |
Director Name | Mr Christopher Ian Murphy |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(53 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 501 Hempshaw Lane Stockport SK2 5TP |
Director Name | Javed Arshad |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 June 1999) |
Role | Foreman |
Correspondence Address | 44 Hayfield Avenue Bredbury Stockport Cheshire SK6 1EG |
Director Name | Kenneth Ford |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 February 2009) |
Role | Retired |
Correspondence Address | 78 Dartmouth Crescent Stockport Cheshire SK5 8BG |
Director Name | Elsie Herbert |
---|---|
Date of Birth | March 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 15 November 1998) |
Role | Retired |
Correspondence Address | 9 Westmorland Close Brinnington Stockport Cheshire SK5 8HG |
Director Name | John Herbert |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 May 2000) |
Role | Retired |
Correspondence Address | 9 Westmorland Close Brinnington Stockport Cheshire SK5 8HG |
Director Name | James Gordon Huddleston |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2001) |
Role | Retired |
Correspondence Address | 88 Blackberry Lane Brinnington Stockport Cheshire SK5 8LA |
Director Name | Mrs Christine Macalister |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Retired |
Correspondence Address | 9 Westmorland Close Brinnington Stockport Cheshire SK5 8HG |
Director Name | Colin David Macalister |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 1993) |
Role | Taxi Driver |
Correspondence Address | 13 Gopt Crescent Lower Brinnington Stockport Cheshire SK1 2HP |
Director Name | Leslie Roberts |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 11 February 2009) |
Role | Retired |
Correspondence Address | 33 Shropshire Avenue Brinnington Stockport Cheshire SK5 8HE |
Secretary Name | Kenneth Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 October 2000) |
Role | Company Director |
Correspondence Address | 78 Dartmouth Crescent Stockport Cheshire SK5 8BG |
Director Name | Andrew Francis Bennett |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1994(33 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 24 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Brownsville Road Stockport Cheshire SK4 4PF |
Director Name | John White |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1994(33 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2000) |
Role | Teacher |
Correspondence Address | 10 Dorset Avenue Brinnington Stockport Cheshire SK5 8DU |
Director Name | John Robert Littlewood |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1999(38 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 2000) |
Role | Computer Analyst/Programmer |
Correspondence Address | 152 Millbrook Towers Stockport Cheshire SK1 3NN |
Director Name | Ms Maureen Teresa Rowles |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1999(38 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 20 April 2017) |
Role | Councilor |
Country of Residence | England |
Correspondence Address | 42 Romney Way Brinnington Stockport Cheshire SK5 8NE |
Secretary Name | John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(38 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 2000) |
Role | Teacher |
Correspondence Address | 10 Dorset Avenue Brinnington Stockport Cheshire SK5 8DU |
Director Name | Ann Coffey |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2000(38 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 18 February 2019) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 3 The Hollies 1 Clifton Road Stockport Cheshire SK4 4DD |
Director Name | Christine Johnston |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2000(38 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 January 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 73 Middlesex Road Brinnington Stockport Cheshire SK5 8HR |
Secretary Name | Andrew Francis Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(38 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 November 2014) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 28 Brownsville Road Stockport Cheshire SK4 4PF |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 2012) |
Role | Employee |
Country of Residence | England |
Correspondence Address | 73 Middlesex Road Stockport Cheshire SK5 8HR |
Director Name | Mr John O'Sullivan |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(48 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 November 2010) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nottingham Close Stockport Cheshire SK5 8EX |
Telephone | 0161 4304628 |
---|---|
Telephone region | Manchester |
Registered Address | Northumberland Road Brinnington Stockport Cheshire SK5 8EP |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,429 |
Cash | £1,571 |
Latest Accounts | 30 June 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 October 2022 (7 months ago) |
---|---|
Next Return Due | 11 November 2023 (5 months, 2 weeks from now) |
14 December 1962 | Delivered on: 21 December 1962 Persons entitled: Sand Smith Old Brewery (Tadeaster) LTD Classification: Legal charge Secured details: £35,000. Particulars: Land at junction of hereford road/northumberland road, brinington, stockport, cheshire. Outstanding |
---|
11 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
---|---|
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
10 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
24 February 2019 | Termination of appointment of Ann Coffey as a director on 18 February 2019 (1 page) |
19 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
14 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Maureen Teresa Rowles as a director on 20 April 2017 (1 page) |
14 December 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 December 2017 | Termination of appointment of Maureen Teresa Rowles as a director on 20 April 2017 (1 page) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
9 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 December 2015 | Director's details changed for Mr Christopher Murphy on 20 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Christopher Murphy on 20 December 2015 (2 pages) |
24 November 2015 | Annual return made up to 28 October 2015 no member list (9 pages) |
24 November 2015 | Appointment of Mr Robert Gordon Twigg as a secretary on 24 November 2014 (2 pages) |
24 November 2015 | Appointment of Mr Christopher Murphy as a director on 27 November 2014 (2 pages) |
24 November 2015 | Termination of appointment of Andrew Francis Bennett as a secretary on 24 November 2014 (1 page) |
24 November 2015 | Director's details changed for Ann Coffey on 24 November 2014 (2 pages) |
24 November 2015 | Termination of appointment of Andrew Francis Bennett as a director on 24 November 2014 (1 page) |
24 November 2015 | Annual return made up to 28 October 2015 no member list (9 pages) |
24 November 2015 | Appointment of Mr Robert Gordon Twigg as a secretary on 24 November 2014 (2 pages) |
24 November 2015 | Appointment of Mr Christopher Murphy as a director on 27 November 2014 (2 pages) |
24 November 2015 | Termination of appointment of Andrew Francis Bennett as a secretary on 24 November 2014 (1 page) |
24 November 2015 | Director's details changed for Ann Coffey on 24 November 2014 (2 pages) |
24 November 2015 | Termination of appointment of Andrew Francis Bennett as a director on 24 November 2014 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 November 2014 | Annual return made up to 28 October 2014 no member list (9 pages) |
24 November 2014 | Annual return made up to 28 October 2014 no member list (9 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 November 2013 | Annual return made up to 28 October 2013 no member list (9 pages) |
14 November 2013 | Annual return made up to 28 October 2013 no member list (9 pages) |
29 October 2012 | Termination of appointment of Peter Johnson as a director (1 page) |
29 October 2012 | Termination of appointment of Peter Johnson as a director (1 page) |
28 October 2012 | Annual return made up to 28 October 2012 no member list (9 pages) |
28 October 2012 | Termination of appointment of Peter Johnson as a director (1 page) |
28 October 2012 | Termination of appointment of Christine Johnston as a director (1 page) |
28 October 2012 | Annual return made up to 28 October 2012 no member list (9 pages) |
28 October 2012 | Termination of appointment of Peter Johnson as a director (1 page) |
28 October 2012 | Termination of appointment of Christine Johnston as a director (1 page) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 November 2011 | Appointment of Mr John O'sullivan as a director (2 pages) |
28 November 2011 | Appointment of Mr John O'sullivan as a director (2 pages) |
14 November 2011 | Annual return made up to 28 October 2011 no member list (10 pages) |
14 November 2011 | Annual return made up to 28 October 2011 no member list (10 pages) |
19 August 2011 | Appointment of Mrs Michelle Rowles-Ardern as a director (2 pages) |
19 August 2011 | Appointment of Mrs Michelle Rowles-Ardern as a director (2 pages) |
18 August 2011 | Appointment of Mr Keith Waters as a director (2 pages) |
18 August 2011 | Appointment of Mr Keith Waters as a director (2 pages) |
10 February 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
10 February 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Annual return made up to 28 October 2010 no member list (9 pages) |
24 January 2011 | Annual return made up to 28 October 2010 no member list (9 pages) |
23 January 2011 | Termination of appointment of John O'sullivan as a director (1 page) |
23 January 2011 | Termination of appointment of John O'sullivan as a director (1 page) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
10 February 2010 | Appointment of Mr John O'sullivan as a director (2 pages) |
10 February 2010 | Appointment of Mr Peter Johnson as a director (2 pages) |
10 February 2010 | Appointment of Mr John O'sullivan as a director (2 pages) |
10 February 2010 | Appointment of Mr Peter Johnson as a director (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 no member list (5 pages) |
16 November 2009 | Director's details changed for Ann Coffey on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Maureen Teresa Rowles on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christine Johnston on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Francis Bennett on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 28 October 2009 no member list (5 pages) |
16 November 2009 | Director's details changed for Ann Coffey on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Ms Maureen Teresa Rowles on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Francis Bennett on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Christine Johnston on 16 November 2009 (2 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
2 March 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
11 February 2009 | Appointment terminated director kenneth ford (1 page) |
11 February 2009 | Appointment terminated director leslie roberts (1 page) |
11 February 2009 | Appointment terminated director kenneth ford (1 page) |
11 February 2009 | Appointment terminated director leslie roberts (1 page) |
10 November 2008 | Annual return made up to 28/10/08 (4 pages) |
10 November 2008 | Annual return made up to 28/10/08 (4 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
8 November 2007 | Annual return made up to 28/10/07 (6 pages) |
8 November 2007 | Annual return made up to 28/10/07 (6 pages) |
25 January 2007 | Full accounts made up to 30 June 2006 (5 pages) |
25 January 2007 | Full accounts made up to 30 June 2006 (5 pages) |
16 January 2007 | Annual return made up to 28/10/06
|
16 January 2007 | Annual return made up to 28/10/06
|
15 March 2006 | Full accounts made up to 30 June 2005 (5 pages) |
15 March 2006 | Full accounts made up to 30 June 2005 (5 pages) |
15 February 2006 | Annual return made up to 28/10/05 (6 pages) |
15 February 2006 | Annual return made up to 28/10/05 (6 pages) |
17 March 2005 | Full accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Full accounts made up to 30 June 2004 (5 pages) |
12 November 2004 | Annual return made up to 28/10/04 (6 pages) |
12 November 2004 | Annual return made up to 28/10/04 (6 pages) |
17 June 2004 | Full accounts made up to 30 June 2003 (5 pages) |
17 June 2004 | Full accounts made up to 30 June 2003 (5 pages) |
17 January 2004 | Annual return made up to 28/10/03 (6 pages) |
17 January 2004 | Annual return made up to 28/10/03 (6 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (5 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (5 pages) |
20 January 2003 | Annual return made up to 28/10/02 (6 pages) |
20 January 2003 | Annual return made up to 28/10/02 (6 pages) |
21 November 2001 | Annual return made up to 28/10/01
|
21 November 2001 | Annual return made up to 28/10/01
|
9 November 2001 | Full accounts made up to 30 June 2001 (5 pages) |
9 November 2001 | Full accounts made up to 30 June 2001 (5 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (5 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (5 pages) |
19 January 2001 | Annual return made up to 28/10/00
|
19 January 2001 | Annual return made up to 28/10/00
|
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | New director appointed (2 pages) |
19 January 2000 | Annual return made up to 28/10/99 (6 pages) |
19 January 2000 | Annual return made up to 28/10/99 (6 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (5 pages) |
12 October 1999 | Full accounts made up to 30 June 1999 (5 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
23 December 1998 | Full accounts made up to 30 June 1998 (5 pages) |
23 December 1998 | Annual return made up to 28/10/98
|
23 December 1998 | Full accounts made up to 30 June 1998 (5 pages) |
23 December 1998 | Annual return made up to 28/10/98
|
13 November 1997 | Annual return made up to 28/10/97 (6 pages) |
13 November 1997 | Annual return made up to 28/10/97 (6 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
28 October 1997 | Full accounts made up to 30 June 1997 (6 pages) |
3 November 1996 | Annual return made up to 28/10/96 (6 pages) |
3 November 1996 | Annual return made up to 28/10/96 (6 pages) |
19 October 1996 | Full accounts made up to 30 June 1996 (5 pages) |
19 October 1996 | Full accounts made up to 30 June 1996 (5 pages) |
28 November 1995 | Annual return made up to 28/10/95 (6 pages) |
28 November 1995 | Annual return made up to 28/10/95 (6 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (5 pages) |
4 August 1961 | Incorporation (22 pages) |