Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Tracey Diane Holland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2003(39 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Tracey Diane Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 2003(39 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Olwen Margaret Berry |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 18 years (resigned 31 August 2009) |
Role | Newsagent |
Correspondence Address | 82 Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JY |
Director Name | Mr Rostron Charles Berry |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 23 February 2017) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bollinwood Chase Wilmslow Park Wilmslow Cheshire SK9 2DF |
Secretary Name | Mr Rostron Charles Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bollinwood Chase Wilmslow Park Wilmslow Cheshire SK9 2DF |
Website | cheshireeast.gov.uk |
---|
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
700 at £1 | Mr Rostron Charles Berry 70.00% Ordinary |
---|---|
300 at £1 | Nicholas Edward Holland & Tracey Dianne Holland 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,260 |
Cash | £38,973 |
Current Liabilities | £69,141 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
17 September 1996 | Delivered on: 26 September 1996 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: 63 london road alderley edge cheshire t/n-CH127445. Outstanding |
---|---|
29 March 1995 | Delivered on: 4 April 1995 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: 1 dean row road, wilmslow, cheshire t/no. CH173536. Outstanding |
26 September 1984 | Delivered on: 15 October 1984 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: F/H 226 fog lane, didsbury greater manchester title no la 53755. Outstanding |
23 February 1981 | Delivered on: 4 March 1981 Persons entitled: Barclays 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 63 london road, alderley edge macclesfied, cheshire T.no. Ch 127445. Outstanding |
17 February 1967 | Delivered on: 22 February 1967 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123, wilmslow rd, standforth, cheshire together with plant machinery implements and fixtures. Outstanding |
22 November 2017 | Notification of Nicholas Holland Tracey Holland as a person with significant control on 9 November 2017 (2 pages) |
---|---|
14 November 2017 | Cessation of Rostron Charles Berry as a person with significant control on 9 November 2017 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 March 2017 | Termination of appointment of Rostron Charles Berry as a director on 23 February 2017 (1 page) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 September 2016 | Director's details changed for Tracey Diane Holland on 24 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Nicholas Edward Holland on 24 August 2016 (2 pages) |
1 September 2016 | Secretary's details changed for Tracey Diane Holland on 24 August 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
27 January 2015 | Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 27 January 2015 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Director's details changed for Nicholas Edward Holland on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Rostron Charles Berry on 30 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Olwen Berry as a director (1 page) |
31 August 2010 | Director's details changed for Tracey Diane Holland on 30 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
31 August 2009 | Registered office changed on 31/08/2009 from 1 cherington road cheadle cheshire SK8 1LN (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 30/08/08; full list of members (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 September 2007 | Return made up to 30/08/07; no change of members (8 pages) |
7 March 2007 | Registered office changed on 07/03/07 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 October 2006 | Return made up to 30/08/06; full list of members (8 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: the copper room deva centre trinity way manchester M3 7BG (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 January 2004 | Secretary resigned (1 page) |
18 December 2003 | New secretary appointed;new director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
6 October 2003 | Return made up to 30/08/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: ashfield chambers ashfield road cheadle cheshire SK8 1ZZ (1 page) |
18 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 August 2001 | Return made up to 30/08/01; full list of members
|
10 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 September 1999 | Return made up to 30/08/99; full list of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Return made up to 30/08/96; full list of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |