Altrincham
Cheshire
WA14 1PF
Director Name | Muriel Gertrude Williams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(27 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 March 2010) |
Role | Housewife |
Correspondence Address | 10 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Director Name | Mr Ronald Edward Williams |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(27 years after company formation) |
Appointment Duration | 27 years, 5 months (resigned 14 November 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 10 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Secretary Name | Muriel Gertrude Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(27 years after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 10 Sunnybank Road Bowdon Altrincham Cheshire WA14 3PW |
Registered Address | 20 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
800 at £1 | Executors Of Alan J. Ellison 8.00% Ordinary |
---|---|
500 at £1 | Trustees Of Anne Rebecca Williams Settlement 5.00% Ordinary |
500 at £1 | Trustees Of Jane Alison Williams Settlement 5.00% Ordinary |
500 at £1 | Trustees Of Lisa Joanne Williams Settlement 5.00% Ordinary |
500 at £1 | Trustees Of Mark Edward Williams Settlement 5.00% Ordinary |
4.8k at £1 | Ronald Edward Williams 48.00% Ordinary |
2k at £1 | Executors Of Muriel Gertrude Williams 20.00% Ordinary |
100 at £1 | Anne Rebecca Whitehurst 1.00% Ordinary |
100 at £1 | Jane Alison Johnson 1.00% Ordinary |
100 at £1 | Lisa Joanne Williams 1.00% Ordinary |
100 at £1 | Mark Edward Williams 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,100 |
Cash | £8,667 |
Current Liabilities | £102,505 |
Latest Accounts | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
10 May 1985 | Delivered on: 24 May 1985 Persons entitled: Barclays 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: Land at west side of moss road stretford greater manchester title no gm 340423. Fully Satisfied |
---|---|
31 March 1983 | Delivered on: 6 April 1983 Satisfied on: 27 September 1988 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: Leasehold flat 20 isallt lodges, treaddur bay, anglesey, gwynedd.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1979 | Delivered on: 3 May 1979 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: All that plot of land containing 15.0245 acres of land approx situate at jacksons ledge road and, homestead road, wisley macclesfield, cheshire. Comprised in a conveyance dated 30/3/79.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 November 1976 | Delivered on: 4 November 1976 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: 98/100 northenden road, sale, trafford, greater manchester, title no. Gm 15193. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 2020 | Total exemption full accounts made up to 24 March 2020 (7 pages) |
---|---|
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 24 March 2019 (7 pages) |
26 June 2019 | Notification of Mark Edward Williams as a person with significant control on 10 May 2019 (2 pages) |
10 June 2019 | Cessation of Ronald Edward Williams as a person with significant control on 14 November 2018 (1 page) |
10 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
10 May 2019 | Termination of appointment of Ronald Edward Williams as a director on 14 November 2018 (1 page) |
10 May 2019 | Appointment of Mr Mark Edward Williams as a director on 14 November 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
7 June 2018 | Total exemption full accounts made up to 24 March 2018 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 24 March 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 24 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
20 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 24 March 2015 (6 pages) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 June 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 24 March 2014 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 24 March 2013 (6 pages) |
10 December 2013 | Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from 30 Woodlands Parkway Timperley Altrincham Cheshire WA15 7QU on 10 December 2013 (1 page) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 24 March 2012 (7 pages) |
23 August 2012 | Total exemption small company accounts made up to 24 March 2012 (7 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 24 March 2011 (5 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Ronald Edward Williams on 1 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Ronald Edward Williams on 1 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Ronald Edward Williams on 1 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
15 April 2010 | Termination of appointment of Muriel Williams as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Muriel Williams as a secretary (2 pages) |
15 April 2010 | Termination of appointment of Muriel Williams as a director (2 pages) |
15 April 2010 | Termination of appointment of Muriel Williams as a director (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
2 October 2009 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
1 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (5 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
27 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 24 March 2005 (5 pages) |
1 June 2005 | Return made up to 01/06/05; full list of members
|
1 June 2005 | Return made up to 01/06/05; full list of members
|
29 November 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 24 March 2004 (5 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
10 June 2004 | Return made up to 01/06/04; full list of members (10 pages) |
5 August 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 24 March 2003 (4 pages) |
11 July 2003 | Return made up to 01/06/03; full list of members (10 pages) |
11 July 2003 | Return made up to 01/06/03; full list of members (10 pages) |
13 April 2003 | Accounting reference date extended from 28/02/03 to 24/03/03 (1 page) |
13 April 2003 | Accounting reference date extended from 28/02/03 to 24/03/03 (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: hlb kidsons devonshire house 36 george street manchester M1 4HA (1 page) |
27 June 2002 | Return made up to 01/06/02; full list of members
|
27 June 2002 | Return made up to 01/06/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 July 2001 | Return made up to 01/06/01; full list of members
|
13 July 2001 | Return made up to 01/06/01; full list of members
|
14 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
14 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
28 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (9 pages) |
1 September 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
1 September 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
5 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
5 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
27 July 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
4 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
13 October 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
13 October 1997 | Accounts for a small company made up to 28 February 1997 (4 pages) |
5 August 1997 | Return made up to 01/06/97; full list of members (8 pages) |
5 August 1997 | Return made up to 01/06/97; full list of members (8 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: alberton house st marys parsonage manchester M3 2WJ (1 page) |
8 June 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
8 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
8 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
8 June 1996 | Accounts for a small company made up to 29 February 1996 (4 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
13 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |