Sale
Cheshire
M33 3SD
Director Name | Mrs Natalie Louise Ford |
---|---|
Date of Birth | November 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(57 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Guy Stuart George Unsworth |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(57 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Audrey Nance Unsworth |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 January 2005) |
Role | Secretary |
Correspondence Address | 42 Oxford Road Birkdale Southport Merseyside PR8 2EQ |
Director Name | George Raymond Unsworth |
---|---|
Date of Birth | March 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 December 1996) |
Role | Chartered Surveyor |
Correspondence Address | 42 Oxford Road Birkdale Southport Merseyside PR8 2EQ |
Director Name | Mrs Muriel Weir |
---|---|
Date of Birth | February 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 May 1992) |
Role | Secretary |
Correspondence Address | Langrigge Howe Langrigge Drive Bowness On Windermere Windermere Cumbria LA23 3AQ |
Director Name | Thomas Higson Weir |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 1993) |
Role | Solicitor |
Correspondence Address | Langrigge Howe Langrigge Drive Windermere Cumbria LA23 3AQ |
Secretary Name | Audrey Nance Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 42 Oxford Road Birkdale Southport Merseyside PR8 2EQ |
Secretary Name | Mrs Muriel Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(28 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 May 1992) |
Role | Company Director |
Correspondence Address | Langrigge Howe Langrigge Drive Bowness On Windermere Windermere Cumbria LA23 3AQ |
Director Name | Mr Peter Michael George Unsworth |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1996(33 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 August 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Secretary Name | Mrs Sandra Jane Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(41 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1.6k at £1 | Longdate LTD 66.67% Ordinary |
---|---|
400 at £1 | Peter M.g Unsworth 16.67% Ordinary |
400 at £1 | Sandra J. Unsworth 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,419 |
Cash | £2,561 |
Current Liabilities | £1,502 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2022 (12 months ago) |
---|---|
Next Return Due | 10 October 2023 (2 weeks, 2 days from now) |
11 July 1963 | Delivered on: 12 July 1963 Satisfied on: 12 January 2015 Persons entitled: Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 70 & 72 drake street rochdale lancs (see doc 8). Fully Satisfied |
---|
6 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
6 October 2020 | Termination of appointment of Sandra Jane Unsworth as a secretary on 6 October 2020 (1 page) |
6 October 2020 | Change of details for Longdate Limited as a person with significant control on 6 April 2016 (2 pages) |
22 September 2020 | Appointment of Mrs Natalie Louise Ford as a director on 21 September 2020 (2 pages) |
21 September 2020 | Appointment of Mr Guy Stuart George Unsworth as a director on 21 September 2020 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 25 March 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
3 October 2019 | Cessation of Peter Michael George Unsworth as a person with significant control on 30 August 2019 (1 page) |
3 October 2019 | Notification of Peter Michael George Unsworth as a person with significant control on 18 June 2019 (2 pages) |
22 September 2019 | Termination of appointment of Peter Michael George Unsworth as a director on 30 August 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 25 March 2018 (7 pages) |
5 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 25 March 2017 (7 pages) |
19 December 2017 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 December 2017 (1 page) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 25 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
12 January 2015 | Satisfaction of charge 1 in full (1 page) |
12 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 January 2014 | Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB on 3 January 2014 (1 page) |
3 January 2014 | Registered office address changed from Holland House 1 Oakfield Sale Cheshire M33 1NB on 3 January 2014 (1 page) |
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 August 2013 | Total exemption small company accounts made up to 25 March 2013 (9 pages) |
29 August 2013 | Total exemption small company accounts made up to 25 March 2013 (9 pages) |
10 October 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Secretary's details changed for Sandra Jane Unsworth on 1 January 2010 (1 page) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Sandra Jane Unsworth on 1 January 2010 (1 page) |
27 September 2010 | Secretary's details changed for Sandra Jane Unsworth on 1 January 2010 (1 page) |
27 September 2010 | Director's details changed for Sandra Jane Unsworth on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Sandra Jane Unsworth on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Peter Michael George Unsworth on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Peter Michael George Unsworth on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Sandra Jane Unsworth on 1 January 2010 (2 pages) |
27 September 2010 | Director's details changed for Peter Michael George Unsworth on 1 January 2010 (2 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 24/09/09; full list of members (4 pages) |
27 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
29 February 2008 | Capitals not rolled up (1 page) |
29 February 2008 | Capitals not rolled up (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
25 January 2008 | Return made up to 24/09/07; full list of members (6 pages) |
25 January 2008 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Return made up to 24/09/07; full list of members (6 pages) |
6 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
6 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
5 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
8 February 2005 | Secretary resigned;director resigned (2 pages) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Secretary resigned;director resigned (2 pages) |
8 February 2005 | New secretary appointed (1 page) |
27 January 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
14 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
14 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
25 September 2003 | Return made up to 24/09/03; full list of members (8 pages) |
25 September 2003 | Return made up to 24/09/03; full list of members (8 pages) |
7 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 25 March 2002 (5 pages) |
20 September 2002 | Return made up to 24/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 24/09/02; full list of members (8 pages) |
8 October 2001 | Total exemption small company accounts made up to 25 March 2001 (3 pages) |
8 October 2001 | Total exemption small company accounts made up to 25 March 2001 (3 pages) |
26 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
26 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
20 January 2001 | Accounts for a small company made up to 25 March 2000 (3 pages) |
20 January 2001 | Accounts for a small company made up to 25 March 2000 (3 pages) |
3 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 25 March 1999 (3 pages) |
26 January 2000 | Accounts for a small company made up to 25 March 1999 (3 pages) |
20 January 2000 | Return made up to 24/09/99; full list of members (6 pages) |
20 January 2000 | Return made up to 24/09/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 25 March 1998 (4 pages) |
6 January 1999 | Accounts for a small company made up to 25 March 1997 (4 pages) |
6 January 1999 | Accounts for a small company made up to 25 March 1998 (4 pages) |
6 January 1999 | Accounts for a small company made up to 25 March 1997 (4 pages) |
16 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
16 October 1998 | Return made up to 24/09/98; no change of members (4 pages) |
13 June 1997 | Full accounts made up to 25 March 1996 (8 pages) |
13 June 1997 | Full accounts made up to 25 March 1996 (8 pages) |
20 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
20 October 1996 | Return made up to 24/09/96; no change of members (4 pages) |
28 January 1996 | Accounts for a small company made up to 25 March 1995 (5 pages) |
28 January 1996 | Accounts for a small company made up to 25 March 1995 (5 pages) |
18 December 1995 | Return made up to 24/09/95; no change of members (4 pages) |
18 December 1995 | Return made up to 24/09/95; no change of members (4 pages) |