27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary Name | Mrs Jacqueline Merryman |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1995(33 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Paul Thomas |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1996(34 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL |
Director Name | Mr Paul Thomas |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1996(34 years, 9 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Kenneth John Coffey |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1995) |
Role | Tyre Specialist |
Correspondence Address | Flat 17 Willow Tree Court Sale Cheshire M33 3SE |
Director Name | Christopher Murray |
---|---|
Date of Birth | June 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1995) |
Role | Engineer |
Correspondence Address | 14 Nearbrook Road Manchester Lancashire M22 9NS |
Secretary Name | Kenneth John Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 1995) |
Role | Company Director |
Correspondence Address | Flat 17 Willow Tree Court Sale Cheshire M33 3SE |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Paul Thomas 50.00% Ordinary |
---|---|
250 at £1 | Howard George Merryman 25.00% Ordinary |
250 at £1 | Mrs Jacqueline Merryman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,535 |
Cash | £89 |
Current Liabilities | £93,479 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2022 (1 year ago) |
---|---|
Next Return Due | 29 March 2023 (4 days from now) |
18 April 1994 | Delivered on: 29 April 1994 Persons entitled: The Royal Bank of Scotland PLC 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 undertaking and all property and assets present and future including goodwill,book debts and uncalled capital with all fixtures and fittings,fixed plant and machinery. Outstanding |
---|---|
20 March 1969 | Delivered on: 10 April 1969 Persons entitled: Williams Deacons Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 winstanley road, sale, cheshire. Outstanding |
24 April 1969 | Delivered on: 5 May 1969 Satisfied on: 28 June 1995 Persons entitled: Bear Securities LTD Classification: Legal charge Secured details: £4,400. Particulars: 105 winstanley road, sale, cheshire. Fully Satisfied |
14 December 2021 | Director's details changed for Paul Thomas on 1 December 2021 (2 pages) |
---|---|
14 December 2021 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
29 April 2021 | Confirmation statement made on 15 March 2021 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 August 2020 | Director's details changed for Paul Thomas on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Howard George Merryman on 3 August 2020 (2 pages) |
3 August 2020 | Secretary's details changed for Mrs Jacqueline Merryman on 3 August 2020 (1 page) |
3 August 2020 | Change of details for Paul Thomas as a person with significant control on 3 August 2020 (2 pages) |
29 June 2020 | Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page) |
18 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
1 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
29 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Director's details changed for Paul Thomas on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Paul Thomas on 14 December 2011 (2 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Paul Thomas on 15 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Paul Thomas on 15 March 2010 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
4 April 2008 | Director's change of particulars / paul thomas / 14/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / paul thomas / 14/03/2008 (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Return made up to 15/03/07; full list of members (8 pages) |
8 June 2007 | Return made up to 15/03/07; full list of members (8 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 15/03/06; full list of members (8 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
22 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
2 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
10 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
25 May 2001 | Return made up to 31/03/01; full list of members
|
25 May 2001 | Return made up to 31/03/01; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
14 April 1998 | Resolutions
|
14 April 1998 | Registered office changed on 14/04/98 from: hanthorn house church street droylsden manchester M43 7BR (1 page) |
14 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 April 1996 | Return made up to 31/03/96; full list of members
|
13 April 1996 | Return made up to 31/03/96; full list of members
|
5 March 1996 | Memorandum and Articles of Association (4 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | Memorandum and Articles of Association (4 pages) |
5 March 1996 | Resolutions
|
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: priory farm daneroad sale cheshire M33 1BH (1 page) |
5 June 1995 | Registered office changed on 05/06/95 from: priory farm daneroad sale cheshire M33 1BH (1 page) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
10 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |