Aphrodite Hills
Kouklia
Paphos
8509
Secretary Name | Mr Davinder Pal Singh Bedi |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(40 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | 17 Hestiades Green Aphrodite Hills Kouklia Paphos 8509 |
Director Name | Mr Michael Jonathon Andrews |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2012(50 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit4 Tallow Way Irlam Manchester M44 6RJ |
Director Name | Mr Nicholas Ellis Wilkinson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit4 Tallow Way Irlam Manchester M44 6RJ |
Director Name | Susan Ann Halley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | Flat 35 Wardle Road Sale Cheshire M33 3DA |
Director Name | Mr Malcolm Halley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 05 August 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Primrose Cottages Brickkiln Row Bowdon Cheshire WA14 3EL |
Secretary Name | Susan Ann Halley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | Flat 35 Wardle Road Sale Cheshire M33 3DA |
Secretary Name | Susan Elizabeth Beddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2000(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2002) |
Role | Secretary |
Correspondence Address | 23 South View Gardens Schools Hill Cheadle Cheshire SK8 1PA |
Director Name | Mr Alan Chuter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(40 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | 131 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Director Name | Mr Rodney Karl Seeland |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(40 years, 1 month after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 October 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Centrepoint Marshall Stevens Way Trafford Park Manchester M17 1PP |
Director Name | Mr Andrew Kevin Carr |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 May 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 57 Burnway Hornchurch Essex RM11 3SN |
Director Name | Mr Christopher Martin Lansbury |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(45 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Tree Tops 74 Causey Farm Road Hayley Green Halesowen West Midlands B63 1EL |
Director Name | Mr Philip George Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 November 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 187 Nel Pan Lane Leigh Lancs WN7 5JT |
Director Name | Mr Mark Kenneth Pawsey |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(47 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Arncliffe Close Hindley Wigan Lancs WN2 3LH |
Website | bradshawinternational.com |
---|---|
Telephone | 0161 8775555 |
Telephone region | Manchester |
Registered Address | Unit4 Tallow Way Irlam Manchester M44 6RJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
2.5k at £1 | Davinder Bedi 9.80% Ordinary A |
---|---|
2.5k at £1 | Michael Andrews 9.80% Ordinary A |
2.5k at £1 | Rodney Seeland 9.80% Ordinary A |
17.5k at £1 | M. Halley 68.63% Ordinary A |
100 at £1 | Davinder Bedi 0.39% Ordinary C |
100 at £1 | Mrs Malcolm Halley 0.39% Ordinary F |
100 at £1 | Rodney Seeland 0.39% Ordinary E |
50 at £1 | Davinder Bedi 0.20% Ordinary D |
50 at £1 | Mrs Malcolm Halley 0.20% Ordinary D |
37 at £1 | Davinder Bedi 0.15% Ordinary B |
38 at £1 | M. Halley 0.15% Ordinary B |
25 at £1 | Rodney Seeland 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £432,349 |
Cash | £405,194 |
Current Liabilities | £887,717 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
29 April 2003 | Delivered on: 1 May 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 October 1996 | Delivered on: 19 October 1996 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 September 2003 | Delivered on: 11 September 2003 Satisfied on: 19 May 2004 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: By way of legal mortgage land lying to the south of westinghouse road trafford t/no GM588112. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 November 2001 | Delivered on: 1 December 2001 Satisfied on: 16 April 2004 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: Unit 1 tilson rd,wythershawe; gm 774425. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 October 1997 | Delivered on: 19 December 1997 Satisfied on: 16 April 2004 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: Units 2 3 & 4 tilson road round thorn industrial estate wythenshawe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
16 June 1983 | Delivered on: 21 June 1983 Satisfied on: 6 November 1996 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: A specific equitable charge over the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
16 June 1983 | Delivered on: 21 June 1983 Satisfied on: 6 November 1996 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: L/H 134, chestergate stockport, greater manchester comprising of ground floor and part first floor and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (10 pages) |
19 November 2012 | Appointment of Mr Michael Jonathon Andrews as a director (2 pages) |
19 November 2012 | Termination of appointment of Philip Evans as a director (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (10 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 May 2011 | Director's details changed for Mr Rodney Karl Seeland on 16 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (10 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (11 pages) |
17 May 2010 | Director's details changed for Mr Philip George Evans on 17 May 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Registered office address changed from Unit 1 Centenary Link Off Guinness Circle Trafford Park Manchester M17 1EB England on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from Unit 1 Centenary Link Off Guinness Circle Trafford Park Manchester M17 1EB England on 8 February 2010 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 August 2009 | Director's change of particulars / alan chuter / 03/08/2009 (1 page) |
10 August 2009 | Appointment terminated director alan chuter (1 page) |
10 August 2009 | Appointment terminated director mark pawsey (1 page) |
16 June 2009 | Return made up to 17/05/09; full list of members (7 pages) |
3 June 2009 | Director appointed mr philip george evans (1 page) |
3 June 2009 | Director appointed mr mark kenneth pawsey (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 August 2008 | Appointment terminated director christopher lansbury (1 page) |
10 June 2008 | Return made up to 17/05/08; full list of members (9 pages) |
9 June 2008 | Director's change of particulars / rodney seeland / 01/08/2006 (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 1 cheadle court turves road, cheadle hulme cheadle cheshire SK8 6AW (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of debenture register (1 page) |
9 June 2008 | Director and secretary's change of particulars / davinder bedi / 24/12/2006 (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 October 2007 | New director appointed (2 pages) |
3 June 2007 | Return made up to 17/05/07; no change of members
|
14 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members
|
24 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 June 2005 | Total exemption full accounts made up to 31 January 2005 (25 pages) |
25 May 2005 | Return made up to 17/05/05; no change of members (8 pages) |
23 December 2004 | Full accounts made up to 31 January 2004 (26 pages) |
8 June 2004 | Return made up to 17/05/04; no change of members
|
28 May 2004 | Director resigned (1 page) |
19 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Full accounts made up to 31 January 2003 (27 pages) |
23 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
1 May 2003 | Particulars of mortgage/charge (5 pages) |
19 June 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
28 May 2002 | Full accounts made up to 31 January 2002 (24 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
16 April 2002 | Resolutions
|
25 March 2002 | Ad 14/03/02--------- £ si 100@1=100 £ ic 25400/25500 (2 pages) |
25 March 2002 | Ad 14/03/02--------- £ si 300@1=300 £ ic 25100/25400 (2 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Full accounts made up to 31 January 2001 (21 pages) |
1 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
7 November 2000 | Director's particulars changed (1 page) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
2 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: sincalir house station road cheadle hume cheshire SK8 5AF (1 page) |
28 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 May 1999 | Return made up to 17/05/99; full list of members
|
7 January 1999 | Ad 11/12/98--------- £ si 24396@1=24396 £ ic 704/25100 (2 pages) |
7 January 1999 | £ nc 1100/150000 11/12/98 (1 page) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 May 1998 | Return made up to 24/05/98; full list of members (7 pages) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
11 June 1997 | Return made up to 24/05/97; no change of members
|
24 January 1997 | Registered office changed on 24/01/97 from: suite e abney hall manchester rd cheadle cheshire SK8 2PD (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Return made up to 24/05/96; no change of members (5 pages) |
16 May 1995 | Return made up to 24/05/95; full list of members
|
5 April 1995 | Director's particulars changed (2 pages) |
5 April 1995 | Secretary's particulars changed (2 pages) |
29 March 1962 | Certificate of incorporation (1 page) |
29 March 1962 | Incorporation (11 pages) |