Bowdon
Altrincham
Cheshire
WA14 2TD
Director Name | Mr Damian Edward Leyland |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2002(37 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dingle Way Cuddington Northwich CW8 2UW |
Director Name | Mr Adam Bernard Leyland |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Director Name | Mrs Anne Marie Leyland |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 30 September 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Catherine Road Bowdon Altrincham Cheshire WA14 2TD |
Director Name | Mr Bernard Edward Leyland |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Catherine Road Bowdon Altrincham Cheshire WA14 2TD |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | Bernard Edward Leyland 8.57% Ordinary |
---|---|
950 at £1 | Victoria Anne Killeen & Andrew John Leyland & Bernard Edward Leyland & Damian Edward Leyland 67.81% Ordinary |
61 at £1 | Damian Edward Leyland 4.35% Ordinary |
60 at £1 | Andrew John Leyland 4.28% Ordinary |
60 at £1 | Victoria Anne Killeen 4.28% Ordinary |
150 at £1 | Anne Marie Leyland 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £691,239 |
Cash | £58,857 |
Current Liabilities | £185,438 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
14 November 1987 | Delivered on: 24 November 1987 Satisfied on: 16 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the buildings erected thereon at 20 victoria road hale trafford greater manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 October 1985 | Delivered on: 25 October 1985 Satisfied on: 3 November 1957 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from bernard leyland developments limited to national westminster bank PLC not exceeding £36.000. Particulars: L/H property k/a flat 18 isallt lodge trardur bay anglesy gwynedd and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1984 | Delivered on: 30 March 1984 Satisfied on: 8 February 1988 Persons entitled: Williams & Glyns 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: F/H land with the premises erected theron k/a 55A washway rd, sale, trafford in the county of greater manchester title no: gm 209115 together all fixtures whatsoever now or at any time thereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1982 | Delivered on: 22 March 1982 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: F/H 20 victoria road hale cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1982 | Delivered on: 22 March 1982 Satisfied on: 3 November 1981 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: L/H flat 18 isallt lodges trearddur bay anglesey gwynedd. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1981 | Delivered on: 23 June 1981 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 18 isallt lodges treaddur bay yns mon-isle anglesey gwynedd together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
13 June 1997 | Delivered on: 23 June 1997 Satisfied on: 3 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 bold street altrincham greater manchester and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
20 April 1980 | Delivered on: 2 May 1980 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the dwellinghouse & shop erected therein no'd 20 victoria road hale trafford a&r manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 May 1986 | Delivered on: 2 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/hold land & premises k/a 55A washway road, sale trafford greater manchester. T/no gm 309115 fixed charge over the plant machinery fixtures fittings furniture equipment implements & utensils. Outstanding |
30 November 1983 | Delivered on: 6 December 1983 Persons entitled: William & Glyns 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: F/Hold 393 wash way road, sale, trafford greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
29 July 2003 | Delivered on: 1 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 memorial road walkden manchester. 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 |
3 January 2024 | Cessation of Victoria Anne Killeen as a person with significant control on 28 November 2023 (1 page) |
---|---|
3 January 2024 | Notification of Adam Bernard Leyland as a person with significant control on 28 November 2023 (2 pages) |
3 January 2024 | Cessation of Andrew John Leyland as a person with significant control on 28 November 2023 (1 page) |
14 November 2023 | Confirmation statement made on 24 October 2023 with updates (5 pages) |
22 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
31 October 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
31 October 2022 | Director's details changed for Mr Damian Edward Leyland on 28 October 2022 (2 pages) |
28 October 2022 | Change of details for Mr Damian Edward Leyland as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Change of details for Mrs Victoria Anne Killeen as a person with significant control on 27 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Anne Marie Leyland as a secretary on 30 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Anne Marie Leyland as a director on 30 September 2022 (1 page) |
30 September 2022 | Appointment of Mr Adam Bernard Leyland as a director on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Bernard Edward Leyland as a director on 30 September 2022 (1 page) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
3 November 2021 | Director's details changed for Mr Damian Edward Leyland on 3 November 2021 (2 pages) |
3 November 2021 | Change of details for Mr Damian Edward Leyland as a person with significant control on 3 November 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
18 September 2019 | Registered office address changed from 3 Catherine Road Bowdon Altrincham Cheshire WA14 2TD to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 September 2019 (1 page) |
4 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Damian Edward Leyland on 10 October 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
19 October 2017 | Notification of Bernard Edward Leyland as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Bernard Edward Leyland as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Andrew John Leyland as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Damian Edward Leyland as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Damian Edward Leyland as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Andrew John Leyland as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Victoria Anne Killeen as a person with significant control on 6 April 2016 (2 pages) |
19 October 2017 | Notification of Victoria Anne Killeen as a person with significant control on 6 April 2016 (2 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
3 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (7 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 December 2009 | Director's details changed for Damian Edward Leyland on 24 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Damian Edward Leyland on 24 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Bernard Edward Leyland on 24 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Anne Marie Leyland on 24 October 2009 (2 pages) |
10 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Anne Marie Leyland on 24 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Bernard Edward Leyland on 24 October 2009 (2 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
15 December 2008 | Return made up to 24/10/08; full list of members (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
9 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
9 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
20 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: 21-23 market street altrincham cheshire WA14 1QS (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 21-23 market street altrincham cheshire WA14 1QS (1 page) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
27 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 24/10/04; full list of members (8 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members
|
29 October 2003 | Return made up to 24/10/03; full list of members
|
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
21 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
21 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page) |
30 May 2002 | New director appointed (3 pages) |
30 May 2002 | New director appointed (3 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
20 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
28 October 1998 | Return made up to 24/10/98; no change of members (5 pages) |
28 October 1998 | Return made up to 24/10/98; no change of members (5 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
29 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
13 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
7 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
7 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
3 March 1993 | Resolutions
|
3 March 1993 | Resolutions
|
19 February 1993 | Company name changed speedi laundrettes LIMITED\certificate issued on 22/02/93 (2 pages) |
19 February 1993 | Company name changed speedi laundrettes LIMITED\certificate issued on 22/02/93 (2 pages) |
23 June 1984 | Accounts made up to 30 September 1981 (6 pages) |
23 June 1984 | Accounts made up to 30 September 1981 (6 pages) |
22 June 1984 | Annual return made up to 21/12/82 (7 pages) |
22 June 1984 | Annual return made up to 21/12/82 (7 pages) |
28 January 1982 | Annual return made up to 28/12/81 (4 pages) |
28 January 1982 | Annual return made up to 28/12/81 (4 pages) |
11 September 1964 | Incorporation (12 pages) |
11 September 1964 | Incorporation (12 pages) |