Manchester
M22 5WB
Secretary Name | Mr Daniel Orwin |
---|---|
Status | Current |
Appointed | 30 June 2016(52 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | East Park, Mioc Styal Road Manchester M22 5WB |
Director Name | Mrs Joan Knowlson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 75 Stalyhill Drive Stalybridge Cheshire SK15 2TT |
Director Name | Mr Peter Derek Knowlson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 20 July 1992) |
Role | Managing Director |
Correspondence Address | 75 Stalyhill Drive Stalybridge Cheshire SK15 2TT |
Secretary Name | Mrs Joan Knowlson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(28 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 20 July 1992) |
Role | Company Director |
Correspondence Address | 75 Stalyhill Drive Stalybridge Cheshire SK15 2TT |
Director Name | Mrs Barbara Neill |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1997) |
Role | Secretary |
Correspondence Address | 4 Heatherway Ashton-On-Mersey Sale Cheshire M33 5LB |
Director Name | Mr George Colin Neill |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1997) |
Role | Managing Director |
Correspondence Address | 4 Heatherway Ashton-On-Mersey Sale Cheshire M33 5LB |
Secretary Name | Mrs Barbara Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(28 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 1997) |
Role | Secretary |
Correspondence Address | 4 Heatherway Ashton-On-Mersey Sale Cheshire M33 5LB |
Director Name | John Maurice Bowes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 185a Whitecotes Lane Walton Chesterfield Derbyshire S40 3HJ |
Director Name | Gary Keith Campbell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2003) |
Role | Managing Director |
Correspondence Address | 158 Dobcroft Road Sheffield South Yorkshire S11 9LH |
Director Name | Paul David Markwell |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxglove Cottage Forresters Lane Coal Aston Sheffield S18 6AN |
Director Name | Mr James Clifford Mould |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Birchitt Close Bradway Sheffield South Yorkshire S17 4QJ |
Secretary Name | Mr James Clifford Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Birchitt Close Bradway Sheffield South Yorkshire S17 4QJ |
Secretary Name | Mr Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(40 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Eglinton Crescent Edinburgh EH12 5DD Scotland |
Director Name | Denis Sweeney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(40 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2005) |
Role | Managing Director |
Correspondence Address | Burnbridge House Gairney Bank Kinross |
Director Name | Mr David Charles Winnard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Shay Side Farm Warslow Buxton SK17 0LS |
Director Name | Mr Stephen William Hamshaw |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Chatsworth Road Chesterfield Derbyshire S40 3PE |
Director Name | Mr Andrew Dukelow |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old Hall Scarcliffe Lanes Upper Langwith Mansfield Nottinghamshire NG20 9RH |
Website | sissons.co.uk |
---|
Registered Address | Suite 1, Mioc Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Franke Sissons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
14 January 1992 | Delivered on: 17 January 1992 Satisfied on: 27 September 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital (please see doc for full details). Fully Satisfied |
---|---|
18 August 1983 | Delivered on: 23 August 1983 Satisfied on: 27 September 2002 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
29 May 1978 | Delivered on: 9 June 1978 Satisfied on: 27 September 2002 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on (see doc M44). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 July 2017 | Notification of Franke Sissons Ltd as a person with significant control on 24 June 2017 (2 pages) |
6 July 2017 | Notification of Franke Sissons Ltd as a person with significant control on 24 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of Franke Sissons Ltd as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
5 May 2017 | Registered office address changed from Carrwood Road Sheepbridge Chesterfield S41 9QB to Suite 1, Mioc Styal Road Manchester M22 5WB on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Carrwood Road Sheepbridge Chesterfield S41 9QB to Suite 1, Mioc Styal Road Manchester M22 5WB on 5 May 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Appointment of Mr Daniel Orwin as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Daniel Orwin as a director on 30 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr Daniel Orwin as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Andrew Dukelow as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Andrew Dukelow as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Ian King as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Ian King as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Daniel Orwin as a secretary on 30 June 2016 (2 pages) |
7 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2012 | Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages) |
16 July 2012 | Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Termination of appointment of Paul Markwell as a director (1 page) |
16 July 2012 | Termination of appointment of Paul Markwell as a director (1 page) |
16 July 2012 | Director's details changed for Andrew Dukelow on 1 May 2012 (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Paul David Markwell on 24 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Director's details changed for Paul David Markwell on 24 June 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 December 2008 | Appointment terminated director stephen hamshaw (1 page) |
11 December 2008 | Appointment terminated director stephen hamshaw (1 page) |
11 December 2008 | Director appointed andrew dukelow (2 pages) |
11 December 2008 | Director appointed andrew dukelow (2 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Resolutions
|
12 January 2007 | Memorandum and Articles of Association (9 pages) |
12 January 2007 | Memorandum and Articles of Association (9 pages) |
5 January 2007 | Company name changed franke sissons LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed franke sissons LIMITED\certificate issued on 05/01/07 (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
7 April 2006 | Memorandum and Articles of Association (8 pages) |
7 April 2006 | Memorandum and Articles of Association (8 pages) |
4 April 2006 | Company name changed peter knowlson LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed peter knowlson LIMITED\certificate issued on 04/04/06 (2 pages) |
14 July 2005 | Return made up to 24/06/05; full list of members
|
14 July 2005 | Return made up to 24/06/05; full list of members
|
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | New director appointed (2 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | New secretary appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
13 August 2003 | Return made up to 13/07/03; full list of members
|
13 August 2003 | Return made up to 13/07/03; full list of members
|
2 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 13/07/02; full list of members (8 pages) |
28 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 March 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 13/07/01; full list of members (7 pages) |
29 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 13/07/00; full list of members (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 August 1999 | Return made up to 13/07/99; full list of members (9 pages) |
27 August 1999 | Return made up to 13/07/99; full list of members (9 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
10 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
25 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
28 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
27 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
6 April 1979 | Memorandum and Articles of Association (9 pages) |
6 April 1979 | Memorandum and Articles of Association (9 pages) |