20 Market Street
Altrincham
Cheshire
WA14 1PF
Secretary Name | Mr Mark Steven Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(36 years after company formation) |
Appointment Duration | 22 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 3.2 My Buro 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Elisabeth Josephine Davies |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2013(47 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St George's House 215-219 Chester Road Manchester Lancashire M15 4JE |
Director Name | Mr Philip John Leon Davies |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mrs Renee Davies |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 27 December 2005) |
Role | Company Director |
Correspondence Address | 1 Hill Top Hale Altrincham Cheshire WA15 0NH |
Director Name | Mrs Eva Whaite |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 16 August 2002) |
Role | Secretary |
Correspondence Address | 12 Milwain Road Levenshulme Manchester Lancashire M19 2PS |
Secretary Name | Mrs Eva Whaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 12 Milwain Road Levenshulme Manchester Lancashire M19 2PS |
Website | www.edavies.co.uk |
---|---|
Telephone | 01597 824305 |
Telephone region | Llandrindod Wells |
Registered Address | C/O Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100k at £1 | Barclay Trust (Suisse) Sa 4.50% C Non Voting |
---|---|
99k at £1 | Trustees Of P.j. Davies 1997 Trust 4.46% E Non Voting |
99k at £1 | Trustees Of Renee Davies 1997 Trust 4.46% D Non Voting |
345.2k at £1 | Trustees Of Renee Davies Will Trust 15.55% B Non Voting |
323k at £1 | Philip John Leon Davies 14.55% A Non Voting |
305.1k at £1 | Adam Joshua Davies 13.74% G Non Voting |
305.1k at £1 | Alexander Benjamin Davies 13.74% H Non Voting |
305.1k at £1 | Emily Charlotte Davies 13.74% J Non Voting |
305.1k at £1 | James Michael Davies 13.74% I Non Voting |
23.8k at £1 | Mark Steven Davies 1.07% F Non Voting |
5k at £1 | Mr Philip John Leon Davies 0.23% A |
5k at £1 | Barclay Trust (Suisse) Sa 0.22% C |
10 at £1 | Trustees Of R Davies Will Trust 0.00% B |
Year | 2014 |
---|---|
Turnover | £855,121 |
Net Worth | £19,544,814 |
Cash | £330,686 |
Current Liabilities | £2,705,794 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
27 January 2014 | Delivered on: 5 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land and buildings on the north side of new radcliffe street oldham t/no GM726314. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 January 2014 | Delivered on: 5 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 August 2021 | Delivered on: 24 August 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: One express, george leigh street, manchester, M4 5DL. Outstanding |
27 September 2017 | Delivered on: 2 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Sevendale house, 7 dale street, manchester, M1 1JA. Outstanding |
14 December 2001 | Delivered on: 15 December 2001 Satisfied on: 22 March 2014 Persons entitled: Hsbc 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: Regent house regent street barnsley t/no;-SYK7119. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 September 1997 | Delivered on: 4 October 1997 Satisfied on: 22 March 2014 Persons entitled: Midland 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: Land and buildings on the north side of new radcliffe street oldham greater manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 January 1993 | Delivered on: 6 February 1993 Satisfied on: 27 February 2001 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. Fully Satisfied |
19 December 1984 | Delivered on: 4 January 1985 Satisfied on: 27 February 2001 Persons entitled: Barclays Bank PLC Classification: Sub mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mortgage debt secured on 11/17 mason st.manchester 42/44 cable st., Manchester 57/65 addington st., Manchester. Fully Satisfied |
24 March 1983 | Delivered on: 8 April 1983 Satisfied on: 27 February 2001 Persons entitled: Sumstock Limited Classification: Agreement to assign Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchasing agreement dated 24TH march, 1983. Particulars: All right, title and interest in all leases to be entered into by the hirer with lessees. Fully Satisfied |
31 March 1983 | Delivered on: 8 April 1983 Satisfied on: 27 February 2001 Persons entitled: Sumstock Limited Classification: Agreement to assign Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 31ST march, 1983. Particulars: All right, title and interest in all leases to be entered into by the hirer with lessees. Fully Satisfied |
11 September 1981 | Delivered on: 17 September 1981 Satisfied on: 27 February 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: Unit 11, norman road estate, rochdale lancashire. Fully Satisfied |
16 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Full accounts made up to 30 March 2022 (30 pages) |
9 November 2022 | Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 9 November 2022 (1 page) |
9 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
23 March 2022 | Group of companies' accounts made up to 30 March 2021 (31 pages) |
21 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
24 August 2021 | Registration of charge 008762550011, created on 20 August 2021 (16 pages) |
3 August 2021 | Confirmation statement made on 1 August 2021 with updates (10 pages) |
9 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with updates (9 pages) |
6 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with updates (9 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with updates (9 pages) |
2 October 2017 | Registration of charge 008762550010, created on 27 September 2017 (18 pages) |
2 October 2017 | Registration of charge 008762550010, created on 27 September 2017 (18 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
18 August 2017 | Confirmation statement made on 1 August 2017 with updates (9 pages) |
18 August 2017 | Confirmation statement made on 1 August 2017 with updates (9 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
16 August 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
16 August 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (25 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Mark Steven Davies on 1 April 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Mark Steven Davies on 1 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Mark Steven Davies on 1 April 2015 (2 pages) |
6 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
24 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 September 2014 | Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page) |
23 September 2014 | Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Mr Mark Steven Davies on 1 July 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Mark Steven Davies on 1 July 2014 (2 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (24 pages) |
22 March 2014 | Satisfaction of charge 7 in full (4 pages) |
22 March 2014 | Satisfaction of charge 7 in full (4 pages) |
22 March 2014 | Satisfaction of charge 6 in full (4 pages) |
22 March 2014 | Satisfaction of charge 6 in full (4 pages) |
5 February 2014 | Registration of charge 008762550008 (17 pages) |
5 February 2014 | Registration of charge 008762550009 (17 pages) |
5 February 2014 | Registration of charge 008762550009 (17 pages) |
5 February 2014 | Registration of charge 008762550008 (17 pages) |
29 October 2013 | Termination of appointment of Philip Davies as a director (1 page) |
29 October 2013 | Appointment of Mrs Elisabeth Josephine Davies as a director (2 pages) |
29 October 2013 | Termination of appointment of Philip Davies as a director (1 page) |
29 October 2013 | Appointment of Mrs Elisabeth Josephine Davies as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (24 pages) |
22 August 2013 | Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages) |
22 August 2013 | Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages) |
22 August 2013 | Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages) |
22 August 2013 | Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages) |
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages) |
22 August 2013 | Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages) |
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages) |
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Secretary's details changed for Mr Mark Steven Davies on 3 December 2012 (2 pages) |
22 August 2013 | Director's details changed for Mr Philip John Leon Davies on 3 December 2012 (2 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
19 April 2013 | Resolutions
|
19 April 2013 | Resolutions
|
19 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (12 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (12 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (12 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (27 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (27 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
24 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
24 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
24 March 2011 | Annual return made up to 1 August 2010 with a full list of shareholders (12 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
12 July 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
16 April 2010 | Memorandum and Articles of Association (4 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Statement of company's objects (2 pages) |
16 April 2010 | Memorandum and Articles of Association (4 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
16 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Change of share class name or designation (4 pages) |
15 April 2010 | Change of share class name or designation (4 pages) |
18 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
18 September 2009 | Return made up to 31/07/09; full list of members (6 pages) |
29 July 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
29 July 2009 | Group of companies' accounts made up to 31 March 2009 (28 pages) |
9 October 2008 | Return made up to 31/07/08; full list of members (7 pages) |
9 October 2008 | Return made up to 31/07/08; full list of members (7 pages) |
29 August 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
29 August 2008 | Group of companies' accounts made up to 31 March 2008 (26 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
1 August 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
21 September 2006 | Group of companies' accounts made up to 31 March 2006 (29 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
22 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
30 January 2006 | Director resigned (2 pages) |
30 January 2006 | Director resigned (2 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
11 August 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
11 August 2005 | Group of companies' accounts made up to 31 March 2005 (26 pages) |
17 August 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
17 August 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members
|
10 August 2004 | Return made up to 31/07/04; full list of members
|
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
4 November 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: upper kirby street ancoats manchester M4 6FA (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: upper kirby street ancoats manchester M4 6FA (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: upper kirby street, ancoats, manchester, M4 6FA (1 page) |
9 August 2003 | Return made up to 31/07/03; full list of members
|
9 August 2003 | Return made up to 31/07/03; full list of members
|
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
10 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
10 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
23 August 2002 | Return made up to 06/08/02; full list of members
|
23 August 2002 | Return made up to 06/08/02; full list of members
|
30 April 2002 | New secretary appointed (1 page) |
30 April 2002 | New secretary appointed (1 page) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
28 September 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
7 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
7 August 2001 | Return made up to 06/08/01; full list of members (8 pages) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
22 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
22 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
16 August 2000 | Return made up to 06/08/00; full list of members (10 pages) |
16 August 2000 | Return made up to 06/08/00; full list of members (10 pages) |
11 August 1999 | Return made up to 06/08/99; no change of members (5 pages) |
11 August 1999 | Return made up to 06/08/99; no change of members (5 pages) |
19 July 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
19 July 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
14 August 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
14 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
14 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Return made up to 06/08/97; full list of members (7 pages) |
4 August 1997 | Return made up to 06/08/97; full list of members (7 pages) |
17 July 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
17 July 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
29 August 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
29 August 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
13 August 1996 | Return made up to 06/08/96; no change of members
|
13 August 1996 | Return made up to 06/08/96; no change of members
|
3 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
3 August 1995 | Return made up to 06/08/95; no change of members (6 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
31 July 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
22 August 1986 | Memorandum and Articles of Association (9 pages) |
22 August 1986 | Memorandum and Articles of Association (9 pages) |