Ashton Under Lyne
Lancashire
OL6 7LQ
Secretary Name | Mrs Clare Harding |
---|---|
Status | Current |
Appointed | 25 July 2011(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | Mr John Douglas Ward |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Director Name | Mr Richard Douglas Ward |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 September 1996) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chew Brook Drive Greenfield Oldham Lancashire OL3 7PD |
Secretary Name | Mr Ronald Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 3 Hill View Matley Stalybridge Cheshire SK15 2TH |
Director Name | Mr Terence Joseph Lord |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | 4 Noon Sun Close Greenfield Oldham Lancashire OL3 7JA |
Director Name | James Douglas Ward |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(34 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Director Name | James Douglas Ward |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(34 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 26 October 1996) |
Role | Company Director |
Correspondence Address | Leena Cottage 28-29 Stanton Harcourt Witney Oxfordshire OX8 1RP |
Secretary Name | James Douglas Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(34 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
Registered Address | Booth Street Chambers Ashton Under Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | Clare Helen Harding 50.00% Ordinary |
---|---|
20k at £1 | Rupert Christopher Harding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,140 |
Cash | £83 |
Current Liabilities | £98,886 |
Latest Accounts | 31 July 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 August 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2023 (2 months, 1 week from now) |
25 November 2005 | Delivered on: 7 December 2005 Persons entitled: Abbey National PLC Classification: Assigment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assigned rights being all the rights titles benefits and interest to all monies under the leases. See the mortgage charge document for full details. Outstanding |
---|---|
14 July 2004 | Delivered on: 21 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 537 old york road, london t/no. SGL360597. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
5 July 2004 | Delivered on: 6 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
13 September 2002 | Delivered on: 18 September 2002 Persons entitled: Northern Rock PLC Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 160 columbia rd,london E2 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 January 2001 | Delivered on: 9 January 2001 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 18 castlegate york all fixtures all the income all insurance and compensation monies fixed charge the equipment and goods all other fixtures fittings plant and machinery floating charge all other moveable plant machinery implements building materials of all kings utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
29 September 2000 | Delivered on: 16 October 2000 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 537, old york road wandsworth title number SGL360597, 149 st john's hill batersea title number SGL369413 and 11 market place thirsk title number NYK228401 together with all buildings and all fixtures. See the mortgage charge document for full details. Outstanding |
23 October 1997 | Delivered on: 5 November 1997 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property known as 149 st john's hill battersea title number SGL369413 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business. Outstanding |
25 November 2005 | Delivered on: 7 December 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises t/no nyk 246343 together with all buildings fixtures fittings and all moveable plant machinery all rights licences guarantees rent deposits any shares or membership rights any goodwill all uncalled capital book and other debts undertaking, floating charge and any assets, property. See the mortgage charge document for full details. Outstanding |
20 September 1996 | Delivered on: 5 October 1996 Satisfied on: 29 June 2004 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 1996 | Delivered on: 5 October 1996 Satisfied on: 29 June 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 537 old york road in the L.B. of wandsworth together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
18 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
---|---|
30 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
19 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
16 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
6 June 2018 | Change of details for Mrs Clare Helen Harding as a person with significant control on 10 January 2018 (2 pages) |
6 June 2018 | Change of details for Mr Rupert Christopher Harding as a person with significant control on 10 January 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Rupert Christopher Harding on 10 January 2018 (2 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 April 2016 | Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Rupert Christopher Harding on 12 April 2016 (2 pages) |
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 September 2014 | Annual return made up to 2 August 2014 Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 August 2014 Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 August 2014 Statement of capital on 2014-09-03
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 2 August 2013 Statement of capital on 2013-08-06
|
23 May 2013 | Company name changed casper douglas properties LTD\certificate issued on 23/05/13
|
23 May 2013 | Company name changed casper douglas properties LTD\certificate issued on 23/05/13
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 October 2012 | Annual return made up to 2 August 2012 (4 pages) |
12 October 2012 | Annual return made up to 2 August 2012 (4 pages) |
12 October 2012 | Annual return made up to 2 August 2012 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 September 2011 | Appointment of Mrs Clare Harding as a secretary (1 page) |
12 September 2011 | Appointment of Mrs Clare Harding as a secretary (1 page) |
12 September 2011 | Appointment of Mrs Clare Harding as a secretary (1 page) |
12 September 2011 | Appointment of Mrs Clare Harding as a secretary (1 page) |
8 September 2011 | Termination of appointment of James Ward as a director (1 page) |
8 September 2011 | Termination of appointment of James Ward as a secretary (1 page) |
8 September 2011 | Termination of appointment of James Ward as a director (1 page) |
8 September 2011 | Termination of appointment of James Ward as a secretary (1 page) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mr Rupert Christopher Harding on 25 July 2011 (2 pages) |
31 August 2011 | Director's details changed for James Douglas Ward on 1 January 2011 (2 pages) |
31 August 2011 | Secretary's details changed for James Douglas Ward on 1 January 2011 (1 page) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for James Douglas Ward on 1 January 2011 (2 pages) |
31 August 2011 | Secretary's details changed for James Douglas Ward on 1 January 2011 (1 page) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mr Rupert Christopher Harding on 25 July 2011 (2 pages) |
31 August 2011 | Director's details changed for James Douglas Ward on 1 January 2011 (2 pages) |
31 August 2011 | Secretary's details changed for James Douglas Ward on 1 January 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 August 2009 | Director and secretary's change of particulars / james ward / 01/01/2009 (1 page) |
21 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 August 2009 | Director and secretary's change of particulars / james ward / 01/01/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
16 October 2008 | Location of register of members (1 page) |
16 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
16 October 2008 | Location of register of members (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 1 norfolk road horsham west sussex RH12 1BZ (1 page) |
10 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
10 September 2007 | Return made up to 02/08/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 February 2007 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
7 February 2007 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
10 October 2006 | Return made up to 02/08/06; full list of members
|
10 October 2006 | Return made up to 02/08/06; full list of members
|
31 July 2006 | Registered office changed on 31/07/06 from: 11 stamford street stalybridge cheshire SK15 1JP (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 11 stamford street stalybridge cheshire SK15 1JP (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Particulars of mortgage/charge (11 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Particulars of mortgage/charge (11 pages) |
7 December 2005 | Particulars of mortgage/charge (7 pages) |
2 September 2005 | Return made up to 02/08/05; full list of members
|
2 September 2005 | Return made up to 02/08/05; full list of members
|
21 June 2005 | Company name changed clarence mill developments limit ed\certificate issued on 21/06/05 (2 pages) |
21 June 2005 | Company name changed clarence mill developments limit ed\certificate issued on 21/06/05 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
17 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
21 July 2004 | Particulars of mortgage/charge (4 pages) |
21 July 2004 | Particulars of mortgage/charge (4 pages) |
6 July 2004 | Particulars of mortgage/charge (6 pages) |
6 July 2004 | Particulars of mortgage/charge (6 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
23 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
16 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
16 October 2001 | Return made up to 02/08/01; full list of members (6 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Particulars of mortgage/charge (5 pages) |
16 October 2000 | Particulars of mortgage/charge (6 pages) |
16 October 2000 | Particulars of mortgage/charge (6 pages) |
19 September 2000 | Return made up to 02/08/00; full list of members
|
19 September 2000 | Return made up to 02/08/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Ad 18/10/99--------- £ si [email protected]=2 £ ic 40000/40002 (2 pages) |
23 December 1999 | Ad 18/10/99--------- £ si [email protected]=2 £ ic 40000/40002 (2 pages) |
24 August 1999 | Return made up to 02/08/99; no change of members
|
24 August 1999 | Return made up to 02/08/99; no change of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
16 September 1998 | Return made up to 02/08/98; full list of members (6 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 November 1997 | Return made up to 02/08/97; full list of members
|
6 November 1997 | Return made up to 02/08/97; full list of members
|
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
15 October 1997 | Ad 06/09/97--------- £ si [email protected]=39900 £ ic 100/40000 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 100/100000 05/09/97 (1 page) |
15 October 1997 | Ad 06/09/97--------- £ si [email protected]=39900 £ ic 100/40000 (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | £ nc 100/100000 05/09/97 (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
1 November 1996 | Director resigned (1 page) |
1 November 1996 | Director resigned (1 page) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
4 October 1996 | Return made up to 02/08/96; full list of members (6 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (2 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (1 page) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (2 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
1 March 1962 | Company name changed\certificate issued on 01/03/62 (3 pages) |
1 March 1962 | Company name changed\certificate issued on 01/03/62 (3 pages) |
27 October 1961 | Certificate of incorporation (1 page) |
27 October 1961 | Certificate of incorporation (1 page) |