435 Wilmslow Road
Manchester
Lancashire
M20 4AF
Secretary Name | Mrs Avril Saltsman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(26 years, 4 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madisons Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4AF |
Director Name | Mr Peter John Saltsman |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 09 September 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Madisons Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4AF |
Registered Address | Madisons Bushbury House 435 Wilmslow Road Manchester Lancashire M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
700 at £1 | Avril Saltsman 70.00% Ordinary |
---|---|
100 at £1 | M.p. Saltsman 10.00% Ordinary |
100 at £1 | Mrs C.e. Tupman 10.00% Ordinary |
100 at £1 | N.j. Myles 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,967 |
Cash | £10,506 |
Current Liabilities | £37,845 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
26 March 1996 | Delivered on: 30 March 1996 Satisfied on: 30 July 2008 Persons entitled: Tsb 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: 51 mottram road stalybridge tameside greater manchester. Fully Satisfied |
---|---|
26 January 1996 | Delivered on: 31 January 1996 Satisfied on: 30 July 2008 Persons entitled: Tsb 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: 47 mottram road stalybridge tameside greater manchetser. Fully Satisfied |
26 January 1996 | Delivered on: 31 January 1996 Satisfied on: 30 July 2008 Persons entitled: Tsb 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: 49 mottram road stalybridge tameside greater manchester. Fully Satisfied |
14 November 1990 | Delivered on: 21 November 1990 Satisfied on: 6 December 1996 Persons entitled: Northern Rock Building Society. Classification: Mortgage Secured details: £15,001. Particulars: 49 mottram road stalybridge cheshire. Fully Satisfied |
27 June 1980 | Delivered on: 1 July 1980 Satisfied on: 23 February 1990 Persons entitled: Frances Saltsman Classification: Legal charge Secured details: For securing £6,157.06. Particulars: 49 mottram road,stalybridge,tameside,greater manchester.title no. Gm 163724. Fully Satisfied |
24 May 1979 | Delivered on: 7 June 1979 Satisfied on: 1 August 2012 Persons entitled: Frances Saltsman Classification: Legal charge Secured details: £1625. Particulars: F/H 21, kershaw street, droylsden, greater manchester title no. La 217501. Fully Satisfied |
24 May 1979 | Delivered on: 7 June 1979 Satisfied on: 1 August 2012 Persons entitled: Frances Saltsman Classification: Legal charge Secured details: £1625. Particulars: F/H 27 maddison road, droylsden, greater manchester title no. La 217504. Fully Satisfied |
24 May 1979 | Delivered on: 7 June 1979 Satisfied on: 1 August 2012 Persons entitled: Frances Saltsman Classification: Legal charge Secured details: £1625. Particulars: F/H 8 old farm crescent. Droylsden, greater manchester title no. La 217505. Fully Satisfied |
4 August 2008 | Delivered on: 7 August 2008 Satisfied on: 1 August 2012 Persons entitled: 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: 116 market street, droylsden, tameside by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Fully Satisfied |
4 August 2008 | Delivered on: 7 August 2008 Satisfied on: 1 August 2012 Persons entitled: 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: The property k/a 122 market street, drouslden, tameside by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 August 2008 | Delivered on: 7 August 2008 Satisfied on: 1 August 2012 Persons entitled: 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: The property k/a 159 ridge hill lane, stalybridge, cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 July 2001 | Delivered on: 17 July 2001 Satisfied on: 30 July 2008 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: £33,000.00 due from the company to the chargee. Particulars: 44 bellclough rd,droylsden M43 7WR. Fully Satisfied |
20 March 1997 | Delivered on: 4 April 1997 Satisfied on: 30 July 2008 Persons entitled: Tsb 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: 52 lindsay street stalybridge tameside greater manchester. Fully Satisfied |
24 May 1979 | Delivered on: 7 June 1979 Satisfied on: 1 August 2012 Persons entitled: Frances Saltsman Classification: Legal charge Secured details: £1625. Particulars: F/H 65 & 91 highbank rd, droylsden, greater manchester. Title no. La 259996. Fully Satisfied |
26 October 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 January 2023 | Appointment of Mrs Claire Elizabeth Tupman as a director on 31 January 2023 (2 pages) |
31 January 2023 | Appointment of Mr Michael Peter Saltsman as a director on 31 January 2023 (2 pages) |
31 January 2023 | Appointment of Mrs Nicola Jane Myles as a director on 31 January 2023 (2 pages) |
14 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
22 February 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
23 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
4 January 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
4 January 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
15 January 2013 | Total exemption full accounts made up to 30 June 2012 (14 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
7 February 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
27 April 2011 | Termination of appointment of Peter Saltsman as a director (1 page) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Termination of appointment of Peter Saltsman as a director (1 page) |
24 January 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
24 January 2011 | Total exemption full accounts made up to 30 June 2010 (14 pages) |
19 April 2010 | Director's details changed for Mr Peter John Saltsman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Peter John Saltsman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Peter John Saltsman on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mrs Avril Saltsman on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Mrs Avril Saltsman on 1 October 2009 (1 page) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mrs Avril Saltsman on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Mrs Avril Saltsman on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Mrs Avril Saltsman on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Mrs Avril Saltsman on 1 October 2009 (1 page) |
30 December 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
30 December 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
12 January 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
16 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
16 May 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
3 March 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
22 September 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
22 September 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 31/03/06; full list of members (8 pages) |
9 November 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
9 November 2005 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
24 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
24 March 2004 | Return made up to 31/03/04; full list of members (8 pages) |
10 November 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
10 November 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 November 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
13 November 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members
|
22 April 2002 | Return made up to 31/03/02; full list of members
|
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
23 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
25 January 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
7 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
3 August 1999 | Return made up to 31/03/99; no change of members
|
3 August 1999 | Return made up to 31/03/99; no change of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
26 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 August 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
23 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |