Spen Green, Smallwood
Sandbach
Cheshire
CW11 2UZ
Secretary Name | Mr Stephen Edwin Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1993(28 years, 9 months after company formation) |
Appointment Duration | 30 years, 2 months (closed 03 October 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Hawthorn Cottage Spen Green, Smallwood Sandbach Cheshire CW11 2UZ |
Director Name | Mrs Ann Hunt |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 1996) |
Role | Laboratory Technician |
Correspondence Address | 103 Thirlmere Macclesfield Cheshire SK11 7YJ |
Director Name | Gerald Hunt |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 December 2010) |
Role | Manufacturing Consultant |
Country of Residence | England |
Correspondence Address | 10 The Gables Alsager Stoke On Trent Staffordshire ST7 2HT |
Director Name | Joyce Hunt |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 December 2010) |
Role | Development Supervisor |
Country of Residence | England |
Correspondence Address | 10 The Gables Alsager Stoke On Trent Staffordshire ST7 2HT |
Director Name | Mr Roland David Orrell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 September 2006) |
Role | Managing Director |
Correspondence Address | 29 Penrhyn Crescent Hazel Grove Stockport Cheshire SK7 5NF |
Director Name | Mrs Wendy Elizabeth Orrell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 September 2006) |
Role | Hairdresser |
Correspondence Address | 29 Penrhyn Crescent Hazel Grove Stockport Cheshire SK7 5NF |
Secretary Name | Joyce Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 21 December 2010) |
Role | Development Supervisor |
Country of Residence | England |
Correspondence Address | 10 The Gables Alsager Stoke On Trent Staffordshire ST7 2HT |
Director Name | Clive William Orrell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 December 2003) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mouldsworth Avenue Heaton Chapel Stockport Cheshire SK4 5LB |
Director Name | Mr Robert Gareth Edwin Hunt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(40 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 October 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wharton Hall Wharton Road Winsford Cheshire CW7 3RH |
Director Name | Derek Davies |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(42 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 41 Longworth Avenue Coppull Chorley Lancashire PR7 4PJ |
Website | orrellfiltration.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3032344 |
Telephone region | Manchester |
Registered Address | Library Chambers 48 Union Street Hyde Cheshire SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
14k at £1 | G. Hunt Filtration Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £129,323 |
Current Liabilities | £1,062 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 October 1983 | Delivered on: 7 November 1983 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: Portland mill portland street ashton under lyne grt. Manchester and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
12 August 1983 | Delivered on: 19 August 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 11/5/70. Particulars: A specific charge over all book and other debts now and from time to time due or owing to the comany (see doc M61 for details). Outstanding |
11 May 1970 | Delivered on: 22 May 1970 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking goodwill all property and assets present and future including capital. By way of fixed and floating charge (for full details see doc. 24 please). Outstanding |
24 November 2020 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
10 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
5 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
16 January 2017 | Satisfaction of charge 3 in full (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
16 January 2017 | Satisfaction of charge 1 in full (1 page) |
16 January 2017 | Satisfaction of charge 3 in full (1 page) |
16 January 2017 | Satisfaction of charge 2 in full (1 page) |
16 January 2017 | Satisfaction of charge 2 in full (1 page) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 October 2014 | Termination of appointment of Robert Gareth Edwin Hunt as a director on 16 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Robert Gareth Edwin Hunt as a director on 16 October 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Termination of appointment of Joyce Hunt as a director (1 page) |
21 December 2010 | Termination of appointment of Joyce Hunt as a director (1 page) |
21 December 2010 | Termination of appointment of Gerald Hunt as a director (1 page) |
21 December 2010 | Termination of appointment of Joyce Hunt as a secretary (1 page) |
21 December 2010 | Termination of appointment of Gerald Hunt as a director (1 page) |
21 December 2010 | Termination of appointment of Joyce Hunt as a secretary (1 page) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from portland mill portland street south ashton-under-lyne OL6 7SX (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from portland mill portland street south ashton-under-lyne OL6 7SX (1 page) |
13 November 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 November 2008 | Appointment terminated director derek davies (1 page) |
13 November 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 November 2008 | Appointment terminated director derek davies (1 page) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Return made up to 30/05/07; full list of members (5 pages) |
1 May 2008 | Return made up to 30/05/07; full list of members (5 pages) |
1 May 2008 | Appointment terminated director roland orrell (1 page) |
1 May 2008 | Appointment terminated director roland orrell (1 page) |
1 May 2008 | Appointment terminated director wendy orrell (1 page) |
1 May 2008 | Appointment terminated director wendy orrell (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
21 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
6 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
6 June 2005 | Return made up to 30/05/05; full list of members (3 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
1 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
1 June 2004 | Director resigned (1 page) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
20 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members
|
14 June 2000 | Return made up to 30/05/00; full list of members
|
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
22 June 1999 | Return made up to 30/05/99; no change of members (6 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
24 June 1998 | Return made up to 30/05/98; full list of members (8 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
4 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
7 June 1996 | Return made up to 30/05/96; full list of members
|
7 June 1996 | Return made up to 30/05/96; full list of members
|
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Secretary's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Director's particulars changed (1 page) |
6 June 1996 | Secretary's particulars changed (1 page) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Director resigned (1 page) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
26 March 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
30 May 1995 | Return made up to 30/05/95; no change of members (6 pages) |
30 May 1995 | Return made up to 30/05/95; no change of members (6 pages) |
16 October 1964 | Incorporation (19 pages) |
16 October 1964 | Incorporation (19 pages) |