Poynton
Stockport
Cheshire
SK12 1DF
Secretary Name | Mr Stuart Henry Kell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(29 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Towers Road Poynton Stockport Cheshire SK12 1DF |
Director Name | Mr Nigel Dennis O'Brien |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1997(35 years, 11 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 133 Chester Road Hazel Grove Stockport Cheshire SK7 6HD |
Director Name | Mr Dennis O'Brien |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 3 Willow Road High Lane Stockport Cheshire SK6 8HS |
Director Name | Mr Norman Potter |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(29 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 24 Thornway High Lane Stockport Cheshire SK6 8EL |
Website | joinery-stockists.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4774114 |
Telephone region | Manchester |
Registered Address | Unit B McKenzie Industrial Park Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
2.7k at £1 | Mr Stuart Henry Kell 65.41% Ordinary |
---|---|
1.4k at £1 | Nigel O'brien 34.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,804 |
Current Liabilities | £331,039 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 3 weeks from now) |
23 January 1997 | Delivered on: 5 February 1997 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/H property k/a land to north of bridge road horbury (k/a bridge road goods yard) wakefield west yorkshire t/no: WYK360219 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
28 February 1990 | Delivered on: 5 March 1990 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: Unit 22 adswood industrial estate adswood road stock-port greater manchester and land adjoining the same and/or the proceeds of sale thereof title no gm 318242 gm 323950. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 May 1980 | Delivered on: 12 May 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts. Outstanding |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
7 February 2017 | Satisfaction of charge 1 in full (8 pages) |
7 February 2017 | Satisfaction of charge 3 in full (8 pages) |
7 February 2017 | Satisfaction of charge 2 in full (8 pages) |
7 February 2017 | Satisfaction of charge 1 in full (8 pages) |
7 February 2017 | Satisfaction of charge 2 in full (8 pages) |
7 February 2017 | Satisfaction of charge 3 in full (8 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-30
|
10 December 2015 | Registered office address changed from Unit 22,Adswood Road Industrial Estate, Adswood Stockport Cheshire SK3 8LF to Unit B Mckenzie Industrial Park Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Unit 22,Adswood Road Industrial Estate, Adswood Stockport Cheshire SK3 8LF to Unit B Mckenzie Industrial Park Mackenzie Industrial Estate Bird Hall Lane Stockport Cheshire SK3 0SB on 10 December 2015 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Nigel O'brien on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Stuart Henry Kell on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Nigel O'brien on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Stuart Henry Kell on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Nigel O'brien on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Stuart Henry Kell on 1 October 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
3 April 2006 | £ ic 5630/4183 16/02/06 £ sr [email protected]=1447 (1 page) |
3 April 2006 | £ ic 5630/4183 16/02/06 £ sr [email protected]=1447 (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
14 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 December 2001 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 30 September 1996 (16 pages) |
23 September 1997 | Full accounts made up to 30 September 1996 (16 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 November 1968 | New secretary appointed (2 pages) |
15 November 1968 | New secretary appointed (2 pages) |