Altrincham
Cheshire
WA15 8AN
Director Name | Mrs Gillian Marjorie Stark |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1999(35 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 East Downs Road Bowdon Altrincham WA14 2LQ |
Director Name | Mrs Ginette Carrie Esterkin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(36 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 48b Holton Road Barry CF63 4HD Wales |
Secretary Name | Mr Gerald Anthony David |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2008(44 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 138a Moss Lane Rear Entrance Altrincham Cheshire WA15 8AN |
Director Name | Esme David |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 5 months after company formation) |
Appointment Duration | 33 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appartment 2 Northlands Hill Top, Hale Altrincham Cheshire WA15 0NH |
Secretary Name | Robert James Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 3 Beech Road Cale Green Stockport Cheshire SK2 6JH |
Secretary Name | Mr Alan Cornforth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1993(30 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mayfair Crescent Failsworth Manchester Lancashire M35 9HY |
Website | holmesterry.co.uk |
---|---|
Telephone | 0161 8319222 |
Telephone region | Manchester |
Registered Address | 138a Moss Lane Rear Entrance Altrincham Cheshire WA15 8AN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | B.s. David & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,535,956 |
Cash | £157,956 |
Current Liabilities | £795,439 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
28 January 2005 | Delivered on: 5 February 2005 Satisfied on: 15 February 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: The f/h property known as 10 and 12 cecil road hale trafford greater manchester t/n GM158442 and GM255382,. 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 |
---|---|
24 June 1998 | Delivered on: 6 July 1998 Satisfied on: 30 November 2004 Persons entitled: The Council of the City of Manchester Classification: Grant and agreement Secured details: £35,000.00 due or to become due from the company to the chargee under the terms of this agreement. Particulars: 78/88 high street smithfield manchester. Fully Satisfied |
16 September 1964 | Delivered on: 6 October 1964 Satisfied on: 1 November 1999 Persons entitled: Barclays Bank LTD Classification: Inst of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65,67,69, high street, & 3,5,7, nicholas croft, manchester, lancs. Fully Satisfied |
28 January 2005 | Delivered on: 5 February 2005 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: The f/h property known as basil chambers 65,67 and 69 high street and 3, 5 and 7 nicholas croft manchester t/n LA13387,. 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 |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Change of details for Mr Gerald Anthony David as a person with significant control on 31 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Mr Gerald Anthony David on 31 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Mrs Gillian Marjorie Stark on 31 December 2019 (2 pages) |
31 December 2019 | Secretary's details changed for Mr Gerald Anthony David on 31 December 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 October 2017 | Satisfaction of charge 3 in full (4 pages) |
27 October 2017 | Satisfaction of charge 3 in full (4 pages) |
20 October 2017 | Secretary's details changed for Mr Gerald Anthony David on 20 October 2017 (1 page) |
20 October 2017 | Secretary's details changed for Mr Gerald Anthony David on 20 October 2017 (1 page) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Auditor's resignation (2 pages) |
22 July 2013 | Auditor's resignation (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 January 2010 | Director's details changed for Gerald Anthony David on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Gerald Anthony David on 31 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Esme David on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Gillian Marjorie Stark on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Esme David on 31 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mrs Gillian Marjorie Stark on 31 December 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 August 2008 | Appointment terminated secretary alan cornforth (1 page) |
4 August 2008 | Secretary appointed gerald david (1 page) |
4 August 2008 | Appointment terminated secretary alan cornforth (1 page) |
4 August 2008 | Secretary appointed gerald david (1 page) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (7 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 October 2007 | Registered office changed on 03/10/07 from: the chalet 39 bower road hale altrincham WA15 9DU (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: the chalet 39 bower road hale altrincham WA15 9DU (1 page) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 June 2007 | Return made up to 31/12/06; no change of members (8 pages) |
6 June 2007 | Return made up to 31/12/06; no change of members (8 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
11 February 2005 | Memorandum and Articles of Association (5 pages) |
11 February 2005 | Memorandum and Articles of Association (5 pages) |
11 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
11 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 65 high street manchester lancashire M4 1FS (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: 65 high street manchester lancashire M4 1FS (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members
|
24 March 2000 | Return made up to 31/12/99; full list of members
|
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1999 | Return made up to 31/12/98; no change of members (3 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (3 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members
|
2 February 1996 | Return made up to 31/12/95; no change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
12 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
12 January 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 March 1994 | Return made up to 31/12/93; no change of members
|
1 March 1994 | Return made up to 31/12/93; no change of members
|
3 June 1993 | Return made up to 31/12/92; no change of members
|
3 June 1993 | Return made up to 31/12/92; no change of members
|
25 June 1992 | Return made up to 31/12/91; full list of members
|
25 June 1992 | Return made up to 31/12/91; full list of members
|
23 April 1990 | New director appointed (2 pages) |
23 April 1990 | New director appointed (2 pages) |
4 March 1989 | Return made up to 31/12/88; full list of members (7 pages) |
4 March 1989 | Return made up to 31/12/88; full list of members (7 pages) |
25 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
25 March 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
15 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
4 April 1986 | Annual return made up to 31/10/85 (4 pages) |
4 April 1986 | Annual return made up to 31/10/85 (4 pages) |
24 April 1985 | Annual return made up to 31/10/84 (3 pages) |
24 April 1985 | Annual return made up to 31/10/84 (3 pages) |
29 March 1984 | Annual return made up to 22/10/83 (3 pages) |
29 March 1984 | Annual return made up to 22/10/83 (3 pages) |
28 March 1984 | Annual return made up to 19/08/82 (3 pages) |
28 March 1984 | Annual return made up to 19/08/82 (3 pages) |
27 September 1982 | Annual return made up to 31/12/81 (4 pages) |
27 September 1982 | Annual return made up to 31/12/81 (4 pages) |
26 September 1982 | Annual return made up to 31/12/80 (4 pages) |
26 September 1982 | Annual return made up to 31/12/80 (4 pages) |
25 September 1982 | Accounts made up to 31 December 1979 (4 pages) |
25 September 1982 | Accounts made up to 31 December 1979 (4 pages) |
22 July 1979 | Annual return made up to 31/12/78 (4 pages) |
22 July 1979 | Annual return made up to 31/12/78 (4 pages) |
21 July 1979 | Annual return made up to 31/12/77 (4 pages) |
21 July 1979 | Annual return made up to 31/12/77 (4 pages) |
20 July 1979 | Annual return made up to 31/12/76 (4 pages) |
20 July 1979 | Annual return made up to 31/12/76 (4 pages) |
13 May 1977 | Accounts made up to 31 December 1975 (5 pages) |
13 May 1977 | Annual return made up to 31/12/75 (4 pages) |
13 May 1977 | Accounts made up to 31 December 1975 (5 pages) |
13 May 1977 | Annual return made up to 31/12/75 (4 pages) |
18 July 1963 | Incorporation (12 pages) |
18 July 1963 | Incorporation (12 pages) |