Timperley
Altrincham
Cheshire
WA14 1SP
Director Name | Dr David Russell Barker |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2002(38 years, 12 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Deansgate Lane Timperley Altrincham Cheshire WA14 1SP |
Secretary Name | Dr David Russell Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2009(45 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 80 Deansgate Lane Timperley Altrincham Cheshire WA14 1SP |
Director Name | Miss Claire Louise Barker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2010(46 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Publicity |
Country of Residence | England |
Correspondence Address | 80 Deansgate Lane Timperley Altrincham Cheshire WA14 1SP |
Director Name | Mr John Ronald Reay |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(28 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 35 Broad Road Sale Cheshire M33 2AW |
Director Name | Mr Harry Taylor |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(28 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 9 Moorside Road Tottington Bury Lancashire BL8 3HW |
Secretary Name | Mr Victor Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(28 years after company formation) |
Appointment Duration | 3 months (resigned 02 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corunum 27 Bow Green Road Bowdon Altrincham Cheshire WA14 3LF |
Secretary Name | Mr George Richard Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 410 Hough Fold Way Harwood Bolton Lancashire BL2 3QA |
Director Name | Mr George Richard Horsfield |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(32 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2009) |
Role | Financial Controller |
Correspondence Address | 410 Hough Fold Way Harwood Bolton Lancashire BL2 3QA |
Director Name | Claire Louise Barker |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(45 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 June 2009) |
Role | Personal Assistant |
Correspondence Address | 27 Bow Green Road Bowdon Altrincham Cheshire WA14 3LF |
Telephone | 0161 9288411 |
---|---|
Telephone region | Manchester |
Registered Address | 80 Deansgate Lane Timperley Altrincham Cheshire WA14 1SP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
3.5k at £1 | Leck Group LTD 99.97% Ordinary |
---|---|
1 at £1 | Geoffrey Whitcombe 0.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £357,614 |
Gross Profit | £244,337 |
Net Worth | £1,749,492 |
Cash | £1,046,110 |
Current Liabilities | £4,247,081 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
18 September 1986 | Delivered on: 29 September 1986 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: L/H land & premesis at union rd, oswaldtwistle and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
27 March 1986 | Delivered on: 16 April 1986 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: For further seucring all monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 24.7.70. Particulars: A specific charge over the benefit of all book & other debts due or owing to the company. Outstanding |
18 May 1984 | Delivered on: 30 May 1984 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 land at deansgate lane timperley cheand/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 May 1984 | Delivered on: 30 May 1984 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: 1 st james square manchester greater manchester title no la 239015 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 March 1984 | Delivered on: 4 April 1984 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: Beaupre woodville road bowden altringham trafford greater manchester title no gm 196980 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 February 1983 | Delivered on: 18 February 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and thirlcrest limited to the chargee on any account whatsoever. Particulars: Plot of land adjoining 320 lapwing lane, didsbury gt. Manchester no gm 254483. Outstanding |
30 September 1970 | Delivered on: 21 October 1970 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys interest in the retention monies in certain contracts made between the company and various parties more particularly described in the schedule hereto. Outstanding |
24 July 1970 | Delivered on: 7 August 1970 Persons entitled: National Westminster Bank LTD Classification: Mortgage debenture Secured details: All monies due etc. Particulars: Specific charge overall the companys f/h and l/h properties also stocks shares and other securities and floating charge on. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
20 January 2015 | Delivered on: 21 January 2015 Persons entitled: Mary Bennett Hamilton Smith Andrew Smith Classification: A registered charge Particulars: Land at stockbridge lane ulverston cumbria. Outstanding |
20 December 1990 | Delivered on: 31 December 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: F/H land being land and building on the north-east side of chaddock lane, boothstown, greater manchester title no gm 199447 and the proceeds or sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 April 1988 | Delivered on: 27 April 1988 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: 117 manchester road, wilmslow, cheshireand the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 March 1988 | Delivered on: 18 March 1988 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 land k/a 86, altrincham rd, gatley, manchester title no: la 16521 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 May 1987 | Delivered on: 28 May 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: Securing all monies due & to become due from the company to national westminster bank PLC. Particulars: Land on south side of lapwing lane and elm road didsbury greater manchester t/n gm 254483 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 May 1967 | Delivered on: 19 May 1967 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: Land adjoining newstead terr. Timperley, chester. Outstanding |
18 May 1990 | Delivered on: 30 May 1990 Satisfied on: 17 April 2012 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: Baptist church, edge lane, stretford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
7 April 2020 | Accounts for a small company made up to 31 July 2019 (16 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
15 July 2019 | Satisfaction of charge 2 in full (1 page) |
15 July 2019 | Satisfaction of charge 7 in full (1 page) |
15 July 2019 | Satisfaction of charge 14 in full (1 page) |
15 July 2019 | Satisfaction of charge 9 in full (1 page) |
15 July 2019 | Satisfaction of charge 8 in full (1 page) |
18 April 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Dr David Russell Barker on 15 October 2018 (2 pages) |
22 March 2018 | Accounts for a small company made up to 31 July 2017 (14 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (17 pages) |
3 May 2017 | Accounts for a small company made up to 31 July 2016 (17 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
24 November 2016 | Satisfaction of charge 11 in full (1 page) |
24 November 2016 | Satisfaction of charge 5 in full (1 page) |
24 November 2016 | Satisfaction of charge 3 in full (1 page) |
24 November 2016 | Satisfaction of charge 10 in full (1 page) |
24 November 2016 | Satisfaction of charge 3 in full (1 page) |
24 November 2016 | Satisfaction of charge 4 in full (1 page) |
24 November 2016 | Satisfaction of charge 10 in full (1 page) |
24 November 2016 | Satisfaction of charge 12 in full (1 page) |
24 November 2016 | Satisfaction of charge 11 in full (1 page) |
24 November 2016 | Satisfaction of charge 4 in full (1 page) |
24 November 2016 | Satisfaction of charge 6 in full (1 page) |
24 November 2016 | Satisfaction of charge 12 in full (1 page) |
24 November 2016 | Satisfaction of charge 5 in full (1 page) |
24 November 2016 | Satisfaction of charge 1 in full (1 page) |
24 November 2016 | Satisfaction of charge 6 in full (1 page) |
24 November 2016 | Satisfaction of charge 1 in full (1 page) |
11 August 2016 | Satisfaction of charge 007808560015 in full (1 page) |
11 August 2016 | Satisfaction of charge 007808560015 in full (1 page) |
11 August 2016 | All of the property or undertaking has been released from charge 007808560015 (1 page) |
11 August 2016 | All of the property or undertaking has been released from charge 007808560015 (1 page) |
17 March 2016 | Full accounts made up to 31 July 2015 (14 pages) |
17 March 2016 | Full accounts made up to 31 July 2015 (14 pages) |
16 December 2015 | Director's details changed for Miss Claire Louise Barker on 1 January 2015 (2 pages) |
16 December 2015 | Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages) |
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Miss Claire Louise Barker on 1 January 2015 (2 pages) |
16 December 2015 | Director's details changed for Dr David Russell Barker on 14 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Dr David Russell Barker on 7 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Dr David Russell Barker on 7 August 2015 (1 page) |
27 August 2015 | Secretary's details changed for Dr David Russell Barker on 7 August 2015 (1 page) |
12 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
12 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
21 January 2015 | Registration of charge 007808560015, created on 20 January 2015
|
21 January 2015 | Registration of charge 007808560015, created on 20 January 2015
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (16 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
8 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
8 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
29 March 2012 | Full accounts made up to 31 July 2011 (17 pages) |
29 March 2012 | Full accounts made up to 31 July 2011 (17 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (17 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (17 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (18 pages) |
23 March 2010 | Full accounts made up to 31 July 2009 (18 pages) |
19 February 2010 | Appointment of Miss Claire Louise Barker as a director (2 pages) |
19 February 2010 | Appointment of Miss Claire Louise Barker as a director (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Mr Victor Barker on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Dr David Russell Barker on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Dr David Russell Barker on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Victor Barker on 17 December 2009 (2 pages) |
22 October 2009 | Termination of appointment of George Horsfield as a secretary (1 page) |
22 October 2009 | Appointment of Dr David Russell Barker as a secretary (1 page) |
22 October 2009 | Appointment of Dr David Russell Barker as a secretary (1 page) |
22 October 2009 | Termination of appointment of George Horsfield as a director (1 page) |
22 October 2009 | Termination of appointment of George Horsfield as a secretary (1 page) |
22 October 2009 | Termination of appointment of George Horsfield as a director (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
17 June 2009 | Appointment terminated director claire barker (1 page) |
17 June 2009 | Appointment terminated director claire barker (1 page) |
9 May 2009 | Full accounts made up to 31 July 2008 (27 pages) |
9 May 2009 | Full accounts made up to 31 July 2008 (27 pages) |
23 February 2009 | Director appointed claire louise barker (1 page) |
23 February 2009 | Director appointed claire louise barker (1 page) |
4 December 2008 | Return made up to 30/11/08; no change of members (5 pages) |
4 December 2008 | Return made up to 30/11/08; no change of members (5 pages) |
9 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
9 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
18 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
18 December 2007 | Return made up to 30/11/07; no change of members (7 pages) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
15 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
18 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
18 May 2007 | Full accounts made up to 31 July 2006 (18 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
14 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
18 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
11 December 2004 | Return made up to 30/11/04; full list of members
|
11 December 2004 | Return made up to 30/11/04; full list of members
|
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
15 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
31 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
31 May 2003 | Full accounts made up to 31 July 2002 (18 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
5 July 2002 | Auditor's resignation (1 page) |
5 July 2002 | Auditor's resignation (1 page) |
21 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
21 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
18 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
25 May 2000 | Full accounts made up to 31 July 1999 (15 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
26 May 1999 | Full accounts made up to 31 July 1998 (15 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (7 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
15 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
19 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
19 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
18 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (13 pages) |
2 June 1977 | Accounts made up to 31 July 1975 (9 pages) |
2 June 1977 | Accounts made up to 31 July 1975 (9 pages) |
15 April 1976 | Accounts made up to 31 July 1974 (8 pages) |
15 April 1976 | Accounts made up to 31 July 1974 (8 pages) |
7 August 1970 | Particulars of mortgage/charge (3 pages) |
7 August 1970 | Particulars of mortgage/charge (3 pages) |