Over Alderley
Macclesfield
SK10 4RX
Secretary Name | Josephine Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2004(38 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | The Wall House Birtles Lane Over Alderley Macclesfield SK10 4RX |
Director Name | Mrs Josephine Mary Wilson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2006(40 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | The Wall House Birtles Lane Over Alderley Macclesfield SK10 4RX |
Director Name | Dora Wilson |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 6 Crest Court Hilton Road Bramhall Stockport Cheshire SK7 3AG |
Director Name | Neville Taylor Wilson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 June 2004) |
Role | Salesman |
Correspondence Address | 2 Oakwood Drive Prestbury Macclesfield Cheshire SK10 4HG |
Secretary Name | Mr Peter Taylor Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(26 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches 9 Fletsand Road Wilmslow Cheshire SK9 2AD |
Website | furnitureaddiction.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Btmr Limited Century Buildings 14 St Mary's Parsonage Manchester M3 2DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
3.9k at £1 | Peter Taylor Wilson 77.82% Ordinary |
---|---|
1.1k at £1 | Peter Taylor Wilson & Josephine Mary Wilson 22.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,431 |
Cash | £3,159 |
Current Liabilities | £135,031 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 3 January 2024 (overdue) |
19 May 2006 | Delivered on: 25 May 2006 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
4 June 1980 | Delivered on: 7 August 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge registered pursuant to an order of court dated 23-7-80. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 61/65 great underbank stockport. Outstanding |
23 March 2023 | Current accounting period extended from 30 September 2022 to 30 March 2023 (1 page) |
---|---|
18 March 2023 | Current accounting period shortened from 30 September 2023 to 31 March 2023 (1 page) |
4 February 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
22 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
29 September 2021 | Registered office address changed from C/O Btmr Limited 14 Century Buildings St. Marys Parsonage Manchester M3 2DF to C/O Btmr Limited Century Buildings 14 st Mary's Parsonage Manchester M3 2DF on 29 September 2021 (1 page) |
28 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
23 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
15 December 2020 | Secretary's details changed for Josephine Wilson on 1 November 2020 (1 page) |
14 December 2020 | Director's details changed for Mr Peter Taylor Wilson on 1 November 2020 (2 pages) |
14 December 2020 | Director's details changed for Mrs Josephine Mary Wilson on 1 November 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
25 April 2013 | Registered office address changed from 4 Brookside Estate Waterloo Road Stockport Cheshire SK1 3BF United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 4 Brookside Estate Waterloo Road Stockport Cheshire SK1 3BF United Kingdom on 25 April 2013 (1 page) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
21 August 2012 | Registered office address changed from 73-87 Lower Hillgate Stockport Cheshire SK1 3AW on 21 August 2012 (1 page) |
21 August 2012 | Registered office address changed from 73-87 Lower Hillgate Stockport Cheshire SK1 3AW on 21 August 2012 (1 page) |
15 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
15 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Josephine Mary Wilson on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Josephine Mary Wilson on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Josephine Mary Wilson on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Taylor Wilson on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Taylor Wilson on 1 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Taylor Wilson on 1 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | New director appointed (1 page) |
7 August 2006 | New director appointed (1 page) |
25 May 2006 | Particulars of mortgage/charge (9 pages) |
25 May 2006 | Particulars of mortgage/charge (9 pages) |
12 May 2006 | Return made up to 20/12/05; full list of members (3 pages) |
12 May 2006 | Return made up to 20/12/05; full list of members (3 pages) |
27 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
27 March 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members
|
13 January 2005 | Return made up to 20/12/04; full list of members
|
5 August 2004 | £ ic 6109/5000 22/06/04 £ sr 1109@1=1109 (1 page) |
5 August 2004 | £ ic 6109/5000 22/06/04 £ sr 1109@1=1109 (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Nc inc already adjusted 22/06/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Ad 22/06/04--------- £ si 1109@1=1109 £ ic 5000/6109 (2 pages) |
15 July 2004 | Nc inc already adjusted 22/06/04 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Ad 22/06/04--------- £ si 1109@1=1109 £ ic 5000/6109 (2 pages) |
15 July 2004 | Director resigned (1 page) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members
|
5 January 2004 | Return made up to 20/12/03; full list of members
|
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
31 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
13 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
7 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1996 | Return made up to 31/01/96; full list of members
|
4 February 1996 | Return made up to 31/01/96; full list of members
|
29 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
23 January 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
25 June 1983 | Accounts made up to 31 March 1982 (4 pages) |
25 June 1983 | Accounts made up to 31 March 1982 (4 pages) |
15 February 1982 | Accounts made up to 31 March 1981 (6 pages) |
15 February 1982 | Accounts made up to 31 March 1981 (6 pages) |
18 October 1980 | Accounts made up to 31 March 1980 (5 pages) |
18 October 1980 | Accounts made up to 31 March 1980 (5 pages) |