Stalybridge
Cheshire
SK15 2SZ
Director Name | Mr Mark Anthony Pattison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1997(32 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 600 Bolton Road Bury Lancashire BL8 2DR |
Secretary Name | Sharon Eggington |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1997(32 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary |
Correspondence Address | 18 Dunham Road Dukinfield Cheshire SK16 5RE |
Director Name | Derek Johnson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | 39 Thornway High Lane Stockport Cheshire SK6 8ER |
Director Name | Maureen Johnson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | 39 Thornway High Lane Stockport Cheshire SK6 8ER |
Director Name | Mrs Margaret Rose Williams |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Secretary Name | Derek Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | 39 Thornway High Lane Stockport Cheshire SK6 8ER |
Secretary Name | Mr Thomas Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Director Name | Anthony Paul Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 January 2008) |
Role | Company Director |
Correspondence Address | 139 Mottram Old Road Stalybridge Cheshire SK15 2SZ |
Telephone | 0161 2234503 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 1 Froxmer Street Gorton Lane Gorton Manchester M18 8EF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Real Interiors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,258 |
Cash | £888 |
Current Liabilities | £495,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
13 November 1995 | Delivered on: 14 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
25 June 1984 | Delivered on: 28 June 1984 Satisfied on: 18 October 2001 Persons entitled: Midland 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: Units 1 & 1A froxmer street, gorton, manchester, greater manchester. Title nos- gm 214316 gm 231845 gm 223737. Fully Satisfied |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
31 July 2023 | Termination of appointment of Thomas Edward Williams as a director on 22 May 2022 (1 page) |
23 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
14 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 February 2018 | Termination of appointment of Margaret Rose Williams as a director on 13 October 2014 (1 page) |
1 February 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Director's details changed for Margaret Rose Williams on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Thomas Edward Williams on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Thomas Edward Williams on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Margaret Rose Williams on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Mark Anthony Pattison on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Margaret Rose Williams on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mark Anthony Pattison on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Thomas Edward Williams on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mark Anthony Pattison on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Appointment terminated director anthony williams (1 page) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
20 January 2009 | Appointment terminated director anthony williams (1 page) |
20 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
24 January 2007 | Return made up to 28/12/06; full list of members (9 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Return made up to 28/12/05; full list of members (9 pages) |
4 April 2006 | Return made up to 28/12/05; full list of members (9 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (9 pages) |
7 September 2004 | Memorandum and Articles of Association (10 pages) |
7 September 2004 | Memorandum and Articles of Association (10 pages) |
18 August 2004 | Company name changed debona LIMITED\certificate issued on 18/08/04 (2 pages) |
18 August 2004 | Company name changed debona LIMITED\certificate issued on 18/08/04 (2 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
7 February 2004 | Return made up to 28/12/03; full list of members (9 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 March 2003 | Return made up to 28/12/02; full list of members
|
9 March 2003 | Return made up to 28/12/02; full list of members
|
11 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members
|
8 January 2002 | Return made up to 28/12/01; full list of members
|
28 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members
|
26 January 2000 | Return made up to 28/12/99; full list of members
|
13 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 March 1998 | Return made up to 28/12/97; full list of members (6 pages) |
10 March 1998 | Return made up to 28/12/97; full list of members (6 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 28/12/96; no change of members
|
27 February 1997 | Return made up to 28/12/96; no change of members
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 November 1995 | Memorandum and Articles of Association (20 pages) |
22 November 1995 | Memorandum and Articles of Association (20 pages) |
22 November 1995 | £ ic 100/50 09/11/95 £ sr 50@1=50 (1 page) |
22 November 1995 | £ ic 100/50 09/11/95 £ sr 50@1=50 (1 page) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 January 1995 | Return made up to 28/12/94; no change of members (4 pages) |
30 October 1994 | Accounts for a small company made up to 31 December 1993 (3 pages) |
18 February 1994 | Return made up to 28/12/93; full list of members (5 pages) |
19 November 1993 | Accounts for a small company made up to 31 December 1992 (3 pages) |
22 January 1993 | Return made up to 28/12/92; full list of members (6 pages) |
5 November 1992 | Accounts for a small company made up to 31 December 1991 (3 pages) |
7 January 1992 | Return made up to 28/12/91; full list of members (7 pages) |
20 December 1991 | Accounts for a small company made up to 31 December 1990 (3 pages) |
25 January 1991 | Full accounts made up to 31 December 1989 (5 pages) |
23 January 1991 | Return made up to 28/12/90; no change of members (7 pages) |
19 January 1990 | Return made up to 29/12/89; full list of members (4 pages) |
19 January 1990 | Accounts for a small company made up to 31 December 1988 (3 pages) |
25 January 1989 | Return made up to 30/12/88; full list of members (5 pages) |
25 January 1989 | Accounts for a small company made up to 31 December 1987 (3 pages) |
24 June 1988 | Return made up to 26/11/87; full list of members (4 pages) |
12 November 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
22 January 1987 | Accounts for a small company made up to 31 December 1985 (3 pages) |
22 January 1987 | Return made up to 14/01/87; full list of members (4 pages) |
24 November 1986 | Return made up to 30/05/86; full list of members (4 pages) |
20 May 1986 | Accounts for a small company made up to 31 December 1984 (3 pages) |
22 March 1965 | Certificate of incorporation (1 page) |