Cheadle
Cheshire
SK8 1HS
Secretary Name | Mrs Helen Kaitiff |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1998(34 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bruntwood Lane Cheadle Cheshire SK8 1HS |
Director Name | Mr David Samuel Kaitiff |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2006(41 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bruntwood Lane Cheadle Cheshire SK8 1HS |
Director Name | Ms Vivien Elizabeth Langford |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2015(51 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Devonshire Mews Devonshire Buildings Bath BA2 4SS |
Director Name | Mr Abraham Feldmann |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(27 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 10 Beechwood Court Didsbury Manchester Lancashire M20 2UA |
Director Name | Miss Rose Friedman |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(27 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | The Home 81 Albert Road Southport Merseyside PR9 9LN |
Director Name | Mrs Tolza Friedman |
---|---|
Date of Birth | August 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(27 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | 7 Mayfair Court Southport Merseyside PR9 9LJ |
Director Name | David Samuel Kaitiff |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(27 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | 11 Bruntwood Lane Cheadle Cheshire SK8 1HS |
Director Name | Mr Leon Alan Kaitiff |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(27 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 57 Cringle Drive Cheadle Cheshire SK8 1JH |
Secretary Name | Mr Abraham Feldmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(27 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 10 Beechwood Court Didsbury Manchester Lancashire M20 2UA |
Secretary Name | Mr Leon Alan Kaitiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | 57 Cringle Drive Cheadle Cheshire SK8 1JH |
Director Name | Garry Wilfred Russell |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(40 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 24 May 2005) |
Role | Managing Director |
Correspondence Address | 3 Western Way Axwell Park Blaydon On Tyne Tyne & Wear Ne16 3b7 |
Director Name | Peter George Cook |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(40 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crown House Kings Walden Hitchin Hertfordshire SG4 8LT |
Website | friedmans.co.uk |
---|---|
Telephone | 07 982519987 |
Telephone region | Mobile |
Registered Address | Unit E 3 Tudor Road Altrincham Business Park Altrincham Cheshire WA14 5RZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
101 at £1 | Signature Fabrics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,925,988 |
Gross Profit | £1,486,420 |
Net Worth | £2,334,411 |
Cash | £88,218 |
Current Liabilities | £755,364 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
6 November 2009 | Delivered on: 12 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 January 2005 | Delivered on: 28 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
24 January 2005 | Delivered on: 26 January 2005 Persons entitled: Dinkie Heel PLC Classification: 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 |
30 July 1999 | Delivered on: 10 August 1999 Satisfied on: 9 February 2005 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
12 May 1999 | Delivered on: 12 May 1999 Satisfied on: 6 January 2005 Persons entitled: Forward Trust Group Limited Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new klieverik transfer printing calendar type TC101/200. Fully Satisfied |
4 May 1999 | Delivered on: 5 May 1999 Satisfied on: 6 January 2005 Persons entitled: Forward Trust Group Limited and Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new klieverik transfer printing calender,type TC101/2000,ser/no 129 with all chattels plant machinery thereon. Fully Satisfied |
2 December 1993 | Delivered on: 8 December 1993 Satisfied on: 21 August 1999 Persons entitled: Midland Bank 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
17 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
28 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
16 August 2018 | Registered office address changed from Unit E 3 Tudor Road Altrincham Busiiness Park Cheshire WA14 5RZ England to Unit E 3 Tudor Road Altrincham Business Park Altrincham Cheshire WA14 5RZ on 16 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from Unit 3 (E) Tudor Road Altrincham Buisness Park Cheshire WA14 5RZ England to Unit E 3 Tudor Road Altrincham Busiiness Park Cheshire WA14 5RZ on 26 February 2018 (1 page) |
15 February 2018 | Registered office address changed from Sunaco House, Unit 2 Bletchley Road, Heaton Mersey Industrial Estate, Heaton Mersey Stockport Cheshire SK4 3EF to Unit 3 (E) Tudor Road Altrincham Buisness Park Cheshire WA14 5RZ on 15 February 2018 (1 page) |
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
9 December 2015 | Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of Peter George Cook as a director on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Peter George Cook as a director on 9 December 2015 (1 page) |
9 December 2015 | Appointment of Miss Vivien Elizabeth Langford as a director on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Miss Vivien Elizabeth Langford on 9 December 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
15 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
4 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Secretary's details changed for Helen Sharrocks on 14 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Helen Sharrocks on 14 August 2010 (3 pages) |
18 August 2010 | Director's details changed for Helen Sharrocks on 14 August 2010 (3 pages) |
18 August 2010 | Secretary's details changed for Helen Sharrocks on 14 August 2010 (2 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 January 2009 | Return made up to 14/08/07; full list of members (4 pages) |
22 January 2009 | Return made up to 14/08/07; full list of members (4 pages) |
22 January 2009 | Return made up to 14/08/08; full list of members (4 pages) |
22 January 2009 | Return made up to 14/08/08; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 August 2007 | Return made up to 14/08/06; full list of members (7 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Return made up to 14/08/06; full list of members (7 pages) |
15 August 2007 | New director appointed (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: unit 11 brookfield industrial estate brookfield road cheadle cheshire SK8 2PN (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: unit 11 brookfield industrial estate brookfield road cheadle cheshire SK8 2PN (1 page) |
27 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
24 January 2006 | Return made up to 14/08/05; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Return made up to 14/08/05; full list of members
|
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (10 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Declaration of assistance for shares acquisition (10 pages) |
29 January 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 January 2005 | Resolutions
|
29 January 2005 | Resolutions
|
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: st georges house 215-219 chester road manchester lancashire M15 4JE (1 page) |
28 January 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Particulars of mortgage/charge (5 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
26 January 2005 | Particulars of mortgage/charge (7 pages) |
25 January 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
25 January 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
13 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
7 May 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
25 March 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
25 March 2004 | Accounts for a small company made up to 31 October 2003 (9 pages) |
14 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
14 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
11 June 2003 | Registered office changed on 11/06/03 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page) |
4 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
17 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
19 October 2001 | Company name changed friedman's warehouse LIMITED\certificate issued on 19/10/01 (2 pages) |
19 October 2001 | Company name changed friedman's warehouse LIMITED\certificate issued on 19/10/01 (2 pages) |
21 August 2001 | Return made up to 14/08/01; full list of members
|
21 August 2001 | Return made up to 14/08/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 October 1999 | Return made up to 14/08/99; full list of members (7 pages) |
28 October 1999 | Return made up to 14/08/99; full list of members (7 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
13 July 1999 | Ad 30/06/99--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 July 1999 | Ad 30/06/99--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
23 June 1999 | Resolutions
|
23 June 1999 | £ nc 100/1000 26/05/99 (1 page) |
23 June 1999 | £ nc 100/1000 26/05/99 (1 page) |
23 June 1999 | Resolutions
|
15 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
12 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | New secretary appointed;new director appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
18 August 1998 | Return made up to 14/08/98; no change of members
|
18 August 1998 | Return made up to 14/08/98; no change of members
|
28 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 14/08/97; full list of members (6 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
24 December 1996 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 December 1996 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 146 bury old road whitefield manchester lancs M45 6AT (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 146 bury old road whitefield manchester lancs M45 6AT (1 page) |
28 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Return made up to 30/09/96; full list of members (8 pages) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: alan barr and co 28A bury new road sedgley park,prestwich manchester M25 8LD (1 page) |
16 October 1996 | Registered office changed on 16/10/96 from: alan barr and co 28A bury new road sedgley park,prestwich manchester M25 8LD (1 page) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 August 1964 | Incorporation (14 pages) |
25 August 1964 | Incorporation (14 pages) |