9-11 Milton Crescent
Cheadle
Cheshire
SK8 1NT
Director Name | Mr Nigel Gregory Webb |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2017(54 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 93 Church Lane Marple Stockport SK6 7AW |
Director Name | Mary Harrison Carr |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 March 2000) |
Role | Property Developer |
Correspondence Address | 4 Broomfield Road Heaton Moor Stockport Cheshire SK4 4ND |
Secretary Name | Mary Harrison Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 March 2000) |
Role | Company Director |
Correspondence Address | 4 Broomfield Road Heaton Moor Stockport Cheshire SK4 4ND |
Secretary Name | Deborah Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(37 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | 82 Amberwood Drive Manchester Lancashire M23 9PR |
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
2k at £1 | Howard Martyn Harrison Carr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £840,179 |
Cash | £59,478 |
Current Liabilities | £297,936 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
24 July 1991 | Delivered on: 29 July 1991 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
5 July 1991 | Delivered on: 19 July 1991 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 1 cape street withington greater manchester. Title no: la 21821 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1991 | Delivered on: 19 July 1991 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 1 cape street withington greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 July 1991 | Delivered on: 19 July 1991 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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 wellington road, withington, manchester, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 April 1990 | Delivered on: 19 April 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: Flat 5 cecil court derby road heaton moor greater manchester title no gm 173713 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 July 1987 | Delivered on: 4 August 1987 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 20 derby road heaton moor, stockport greater manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 1974 | Delivered on: 8 May 1974 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: 14, windsor street heaviley stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 December 1973 | Delivered on: 7 January 1974 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116 adcroft street stockport cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 February 2017 | Delivered on: 4 February 2017 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: 105-111 (odd) wellington road withington manchester. Outstanding |
30 August 2011 | Delivered on: 13 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 high street, chapel-en-le-frith high peak, derbyshire. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 August 2007 | Delivered on: 14 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 high street chapel-en-le-frith high peak derbyshire. 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. Outstanding |
4 December 2006 | Delivered on: 6 December 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: £1,150,000.000 due or to become due from the company to. Particulars: 105-111 (odd) wellington road withington manchester. Outstanding |
11 March 1992 | Delivered on: 19 March 1992 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: 76 hamilton road longsight manchester greater manchester t/n la 335439 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 June 1967 | Delivered on: 6 July 1967 Persons entitled: Barclays Bank PLC Classification: Trustee of charge Secured details: All monies due etc. Particulars: 19 lea road, heaton moor, stockport, cheshire title no: ch 21080. Outstanding |
2 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
1 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
24 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 March 2017 | Appointment of Mr Nigel Gregory Webb as a director on 24 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Nigel Gregory Webb as a director on 24 February 2017 (2 pages) |
4 February 2017 | Registration of charge 007226060014, created on 3 February 2017 (6 pages) |
4 February 2017 | Registration of charge 007226060014, created on 3 February 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AF on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AF on 8 October 2012 (1 page) |
8 October 2012 | Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AF on 8 October 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 September 2012 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Deborah Winstanley as a secretary (1 page) |
10 September 2012 | Termination of appointment of Deborah Winstanley as a secretary (1 page) |
10 September 2012 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 10 September 2012 (1 page) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way, Altrincham Cheshire WA145GL 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 WA145GL on 15 November 2011 (1 page) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: century house ashley road hale altrincham cheshire WA15 9TG (1 page) |
5 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 March 2001 | Return made up to 20/01/01; full list of members
|
8 March 2001 | Return made up to 20/01/01; full list of members
|
9 January 2001 | Director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 20/01/97; no change of members (4 pages) |
7 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
15 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 20/01/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |