Robinson Street
Ashton Under Lyne
OL6 8NS
Director Name | Mr Andrew Stuart Hutton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2004(40 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 17 Charlestown Ind Est Robinson Street Ashton Under Lyne OL6 8NS |
Director Name | Mr Neil James Hutton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2004(40 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 17 Charlestown Ind Est Robinson Street Ashton Under Lyne OL6 8NS |
Director Name | James Stewart Hutton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 4 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Kathleen Hutton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 27 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Website | pumpserviceltd.com |
---|
Registered Address | Unit 17 Charlestown Ind Est Robinson Street Ashton Under Lyne OL6 8NS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
330 at £1 | Andrew Stuart Hutton 33.00% Ordinary |
---|---|
330 at £1 | Neil James Hutton 33.00% Ordinary |
170 at £1 | James Stewart Hutton 17.00% Ordinary |
170 at £1 | Kathleen Hutton 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,462 |
Cash | £76,426 |
Current Liabilities | £230,597 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
2 August 2019 | Delivered on: 23 August 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
---|---|
22 June 2005 | Delivered on: 24 June 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture 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 |
3 June 2005 | Delivered on: 4 June 2005 Persons entitled: Lloyds Tsb Bank 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 |
12 February 1991 | Delivered on: 27 February 1991 Satisfied on: 12 October 2005 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. Fully Satisfied |
11 December 1989 | Delivered on: 14 December 1989 Satisfied on: 11 March 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed and floating charge 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. Fully Satisfied |
9 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
30 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
30 November 2021 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
18 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2021 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2021 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Lancashire OL6 7FW (1 page) |
16 August 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
10 June 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
28 August 2019 | Satisfaction of charge 3 in full (1 page) |
28 August 2019 | Satisfaction of charge 4 in full (1 page) |
23 August 2019 | Registration of charge 007630010005, created on 2 August 2019 (25 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
24 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
24 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
31 October 2017 | Secretary's details changed for Kathleen Hutton on 31 October 2017 (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
31 October 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
31 October 2017 | Director's details changed for Mr Andrew Stuart Hutton on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Neil James Hutton on 31 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Kathleen Hutton on 31 October 2017 (1 page) |
31 October 2017 | Director's details changed for Mr Neil James Hutton on 31 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Andrew Stuart Hutton on 31 October 2017 (2 pages) |
9 June 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
8 June 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
8 June 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 July 2016 | Termination of appointment of Kathleen Hutton as a director on 27 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Kathleen Hutton as a director on 27 July 2016 (1 page) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 August 2010 | Director's details changed for Neil James Hutton on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew Stuart Hutton on 27 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Andrew Stuart Hutton on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Kathleen Hutton on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Kathleen Hutton on 27 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Neil James Hutton on 27 July 2010 (2 pages) |
25 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
12 February 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
19 May 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
11 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 27/07/07; no change of members (7 pages) |
29 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
29 May 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2005 | Return made up to 27/07/05; full list of members
|
19 August 2005 | Return made up to 27/07/05; full list of members
|
24 June 2005 | Particulars of mortgage/charge (7 pages) |
24 June 2005 | Particulars of mortgage/charge (7 pages) |
4 June 2005 | Particulars of mortgage/charge (7 pages) |
4 June 2005 | Particulars of mortgage/charge (7 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
13 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
25 June 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
3 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
3 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
23 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
15 May 2001 | Full accounts made up to 31 August 2000 (8 pages) |
14 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (9 pages) |
18 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
29 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
17 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
17 August 1998 | Return made up to 27/07/98; full list of members (6 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (9 pages) |
3 December 1997 | Return made up to 27/07/97; no change of members
|
3 December 1997 | Return made up to 27/07/97; no change of members
|
28 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
28 June 1997 | Full accounts made up to 31 August 1996 (9 pages) |
17 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
17 September 1996 | Return made up to 27/07/96; no change of members (4 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
27 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
13 September 1995 | Full accounts made up to 31 August 1994 (9 pages) |
13 September 1995 | Full accounts made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
27 September 1994 | Return made up to 27/07/94; no change of members (4 pages) |
27 September 1994 | Return made up to 27/07/94; no change of members (4 pages) |
4 May 1994 | Full accounts made up to 31 August 1993 (8 pages) |
4 May 1994 | Full accounts made up to 31 August 1993 (8 pages) |
1 October 1993 | Return made up to 27/07/93; no change of members (4 pages) |
1 October 1993 | Return made up to 27/07/93; no change of members (4 pages) |
1 June 1993 | Full accounts made up to 31 August 1992 (6 pages) |
1 June 1993 | Full accounts made up to 31 August 1992 (6 pages) |
18 November 1992 | Return made up to 27/07/92; full list of members (4 pages) |
18 November 1992 | Return made up to 27/07/92; full list of members (4 pages) |
30 June 1992 | Full accounts made up to 31 August 1991 (8 pages) |
30 June 1992 | Full accounts made up to 31 August 1991 (8 pages) |
20 September 1991 | Return made up to 27/07/91; no change of members (4 pages) |
20 September 1991 | Return made up to 27/07/91; no change of members (4 pages) |
31 July 1991 | Full accounts made up to 31 August 1990 (9 pages) |
31 July 1991 | Full accounts made up to 31 August 1990 (9 pages) |
5 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
27 February 1991 | Particulars of mortgage/charge (3 pages) |
31 January 1991 | Return made up to 24/07/90; no change of members (4 pages) |
31 January 1991 | Return made up to 24/07/90; no change of members (4 pages) |
24 October 1990 | Full accounts made up to 31 August 1989 (9 pages) |
24 October 1990 | Full accounts made up to 31 August 1989 (9 pages) |
29 June 1990 | Return made up to 27/07/89; full list of members (4 pages) |
29 June 1990 | Return made up to 27/07/89; full list of members (4 pages) |
16 January 1990 | Full accounts made up to 31 August 1988 (9 pages) |
16 January 1990 | Full accounts made up to 31 August 1988 (9 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
14 December 1989 | Particulars of mortgage/charge (3 pages) |
16 January 1989 | Full accounts made up to 31 August 1987 (9 pages) |
16 January 1989 | Full accounts made up to 31 August 1987 (9 pages) |
12 December 1988 | Return made up to 22/07/88; full list of members (4 pages) |
12 December 1988 | Return made up to 22/07/88; full list of members (4 pages) |
11 October 1988 | Registered office changed on 11/10/88 from: 34A manchester road ashton under lyne lancs (1 page) |
11 October 1988 | Registered office changed on 11/10/88 from: 34A manchester road ashton under lyne lancs (1 page) |
28 October 1987 | Accounts for a small company made up to 31 August 1986 (4 pages) |
28 October 1987 | Accounts for a small company made up to 31 August 1986 (4 pages) |
23 August 1987 | Return made up to 30/06/87; full list of members (8 pages) |
23 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1987 | Return made up to 30/06/87; full list of members (8 pages) |
1 May 1986 | Director resigned;new director appointed (1 page) |
1 May 1986 | Director resigned;new director appointed (1 page) |
4 June 1963 | Incorporation (11 pages) |
4 June 1963 | Certificate of incorporation (1 page) |
4 June 1963 | Incorporation (11 pages) |
4 June 1963 | Certificate of incorporation (1 page) |