30-32 Charlotte Street
Manchester
M1 4FD
Director Name | Simon Gary Harkinson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(44 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Solicitor (Non-Practising) |
Country of Residence | England |
Correspondence Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
Director Name | Mr Jonathon Baron Harkinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(51 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
Secretary Name | Mr Simon Gary Harkinson |
---|---|
Status | Current |
Appointed | 27 September 2020(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
Director Name | John Michael Harkinson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(26 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 27 September 2020) |
Role | Engineer |
Correspondence Address | Melandra North Road Glossop Derbyshire SK13 9AX |
Secretary Name | John Michael Harkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1991(26 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 27 September 2020) |
Role | Company Director |
Correspondence Address | Melandra North Road Glossop Derbyshire SK13 9AX |
Director Name | Mr Mathew Grant Harkinson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(51 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Candair Engineering Company Limited Newton Moor In Newton Hyde Cheshire SK14 4LD |
Website | www.candair-engineering.co.uk/ |
---|---|
Telephone | 0161 3687111 |
Telephone region | Manchester |
Registered Address | Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Jonathan B. Harkinson 20.00% Ordinary |
---|---|
10k at £1 | Matthew G. Harkinson 20.00% Ordinary |
10k at £1 | Simon G. Harkinson 20.00% Ordinary |
5k at £1 | J.m. Harkinson Discretionary Settlement 10.00% Ordinary |
5k at £1 | John Michael Harkinson 10.00% Ordinary |
5k at £1 | L.j. Harkinson Discretionary Settlement 10.00% Ordinary |
5k at £1 | Linda Julia Harkinson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,827,035 |
Cash | £1,057,143 |
Current Liabilities | £74,266 |
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 | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
15 November 1977 | Delivered on: 21 November 1977 Satisfied on: 28 January 1993 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: Newton moor industrial estate, hyde, greater manchester. Title no:- gm 100875. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
19 December 2023 | Registered office address changed from Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD United Kingdom to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 19 December 2023 (1 page) |
---|---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 October 2022 | Change of details for Mr Simon Gary Harkinson as a person with significant control on 1 October 2022 (2 pages) |
13 October 2022 | Change of details for Mr Simon Gary Harkinson as a person with significant control on 1 October 2022 (2 pages) |
13 October 2022 | Director's details changed for Mr Jonathon Baron Harkinson on 1 October 2022 (2 pages) |
13 October 2022 | Director's details changed for Mr Simon Gary Harkinson on 1 October 2022 (2 pages) |
13 October 2022 | Secretary's details changed for Mr Simon Gary Harkinson on 1 October 2022 (1 page) |
13 October 2022 | Director's details changed for Mr Simon Gary Harkinson on 1 October 2022 (2 pages) |
28 March 2022 | Termination of appointment of Mathew Grant Harkinson as a director on 25 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 December 2021 | Second filing of Confirmation Statement dated 20 February 2018 (6 pages) |
12 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 March 2021 | Termination of appointment of John Michael Harkinson as a secretary on 27 September 2020 (1 page) |
10 March 2021 | Appointment of Mr Simon Gary Harkinson as a secretary on 27 September 2020 (2 pages) |
10 March 2021 | Termination of appointment of John Michael Harkinson as a director on 27 September 2020 (1 page) |
10 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with no updates
|
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
16 January 2017 | Registered office address changed from Newton Moor Indl Estate Newton Hyde Cheshire SK14 4LD. to Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Newton Moor Indl Estate Newton Hyde Cheshire SK14 4LD. to Unit 18G Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LD on 16 January 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 20 February 2016 Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mr Jonathon Baron Harkinson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Annual return made up to 20 February 2016 Statement of capital on 2016-03-01
|
1 March 2016 | Appointment of Mr Jonathon Baron Harkinson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Mathew Grant Harkinson as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Mathew Grant Harkinson as a director on 1 March 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2015 | Annual return made up to 20 February 2015 Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 Statement of capital on 2015-03-03
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 20 February 2013 (7 pages) |
7 March 2013 | Annual return made up to 20 February 2013 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 20 February 2012 (7 pages) |
20 February 2012 | Annual return made up to 20 February 2012 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Register(s) moved to registered inspection location (2 pages) |
22 March 2010 | Register(s) moved to registered inspection location (2 pages) |
22 March 2010 | Register inspection address has been changed (2 pages) |
22 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (15 pages) |
22 March 2010 | Register inspection address has been changed (2 pages) |
6 October 2009 | Appointment of Simon Gary Harkinson as a director (1 page) |
6 October 2009 | Appointment of Simon Gary Harkinson as a director (1 page) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 April 2008 | Return made up to 20/02/08; no change of members (9 pages) |
14 April 2008 | Return made up to 20/02/08; no change of members (9 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 20/02/05; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members
|
1 March 2004 | Return made up to 20/02/04; full list of members
|
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
8 March 2003 | Return made up to 06/02/03; full list of members (8 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
12 February 2001 | Return made up to 06/02/01; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 06/02/00; full list of members (7 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 06/02/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
15 February 1996 | Return made up to 06/02/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
2 April 1976 | Memorandum and Articles of Association (9 pages) |
2 April 1976 | Memorandum and Articles of Association (9 pages) |