2 Castle Street
Manchester
M3 4LZ
Secretary Name | Jean Kathleen Ramsbottom |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1991(24 years, 4 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ |
Director Name | Mr James Ramsbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2003(36 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ |
Director Name | Mrs Beth Adams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2006(39 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ |
Director Name | Mr James Ramsbottom |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(24 years, 4 months after company formation) |
Appointment Duration | 30 years (resigned 12 March 2021) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ |
Director Name | Sara Louise Ratcliffe |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Flat 1 40 Creswell Grove West Didsbury Manchester |
Director Name | Sharon Adele Barnes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 April 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Collier Street Castlefield Manchester M3 4NA |
Website | albertsdidsbury.com |
---|
Registered Address | Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.2m at £1 | Jean Kathleen Ramsbottom 45.45% Ordinary |
---|---|
3.5m at £1 | James Ramsbottom 136.36% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,733,736 |
Gross Profit | £8,026,480 |
Net Worth | £10,896,595 |
Cash | £2,800,785 |
Current Liabilities | £3,501,812 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | 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) |
18 July 2011 | Delivered on: 20 July 2011 Persons entitled: Trustees of the Ramsbottom Pension Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 120-122 barlow moor road, manchester. Outstanding |
---|---|
7 January 1998 | Delivered on: 26 January 1998 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: L/H dukes 92 castle street castlefield manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
7 January 1998 | Delivered on: 26 January 1998 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: L/H land and buildings on the south east side of stanley street salford greater manchester t/n LA94279. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 June 1981 | Delivered on: 5 June 1981 Satisfied on: 12 November 1997 Persons entitled: Boddingtons Breweries Limited Classification: Legal charge Secured details: £40,000 & all monies due or to become due from the company and/or james ramsbotham to the chargee including monies due (or goods sold & delivered). Particulars: L/H land & buildings on the south east side of stanley street salford, lancs, title no: la 94279. Fully Satisfied |
22 December 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
2 March 2023 | Confirmation statement made on 20 February 2023 with updates (4 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
31 March 2022 | Full accounts made up to 31 March 2021 (29 pages) |
18 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
25 August 2021 | Termination of appointment of James Ramsbottom as a director on 12 March 2021 (1 page) |
30 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (29 pages) |
12 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (28 pages) |
28 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
24 September 2018 | Registered office address changed from 33 Collier Street Castlefield Manchester M3 4NA to Lower Basement Office Eastgate 2 Castle Street Manchester M3 4LZ on 24 September 2018 (1 page) |
6 March 2018 | Notification of Castlefield Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (25 pages) |
28 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
18 December 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
4 October 2015 | Resolutions
|
4 October 2015 | Resolutions
|
19 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
9 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
23 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2011 | Termination of appointment of Sharon Barnes as a director (2 pages) |
1 June 2011 | Termination of appointment of Sharon Barnes as a director (2 pages) |
21 March 2011 | Secretary's details changed for Jean Kathleen Ramsbottom on 20 February 2011 (1 page) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Secretary's details changed for Jean Kathleen Ramsbottom on 20 February 2011 (1 page) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Jean Kathleen Ramsbottom on 8 March 2010 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Director's details changed for Beth Adams on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sharon Adele Barnes on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sharon Adele Barnes on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Jean Kathleen Ramsbottom on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James Ramsbottom on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James Ramsbottom on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James Ramsbottom on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Beth Adams on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for James Ramsbottom on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Sharon Adele Barnes on 8 March 2010 (2 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Director's details changed for James Ramsbottom on 8 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Director's details changed for Jean Kathleen Ramsbottom on 8 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Beth Adams on 8 March 2010 (2 pages) |
24 March 2010 | Register inspection address has been changed (1 page) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Register(s) moved to registered inspection location (1 page) |
24 March 2010 | Director's details changed for James Ramsbottom on 8 March 2010 (2 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 May 2009 | Return made up to 20/02/09; full list of members (5 pages) |
7 May 2009 | Return made up to 20/02/09; full list of members (5 pages) |
17 March 2009 | Return made up to 20/02/08; full list of members (5 pages) |
17 March 2009 | Return made up to 20/02/08; full list of members (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 20/02/07; full list of members (3 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
23 February 2006 | Return made up to 20/02/06; full list of members (8 pages) |
16 November 2005 | Nc inc already adjusted 17/10/05 (2 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Resolutions
|
16 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 November 2005 | Ad 17/10/05--------- £ si 750000@1=750000 £ ic 1600000/2350000 (2 pages) |
16 November 2005 | Nc inc already adjusted 17/10/05 (2 pages) |
16 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
16 November 2005 | Ad 17/10/05--------- £ si 750000@1=750000 £ ic 1600000/2350000 (2 pages) |
9 May 2005 | Return made up to 20/02/05; full list of members (8 pages) |
9 May 2005 | Return made up to 20/02/05; full list of members (8 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 January 2005 | Ad 15/04/03--------- £ si 600000@1 (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Ad 15/04/03--------- £ si 600000@1 (2 pages) |
3 June 2004 | Auditor's resignation (1 page) |
3 June 2004 | Auditor's resignation (1 page) |
7 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
6 April 2003 | Registered office changed on 06/04/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
4 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
4 April 2003 | Return made up to 20/02/03; full list of members (8 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road, cheadle cheshire SK8 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road, cheadle cheshire SK8 1BE (1 page) |
10 April 2002 | Return made up to 20/02/02; full list of members
|
10 April 2002 | Return made up to 20/02/02; full list of members
|
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 May 2001 | Return made up to 20/02/01; full list of members (6 pages) |
29 May 2001 | Return made up to 20/02/01; full list of members (6 pages) |
12 April 2001 | Ad 21/03/01--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
12 April 2001 | Ad 21/03/01--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Resolutions
|
8 November 2000 | Nc inc already adjusted 17/10/00 (1 page) |
8 November 2000 | Resolutions
|
8 November 2000 | Nc inc already adjusted 17/10/00 (1 page) |
22 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
22 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
21 April 1999 | Return made up to 20/02/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
10 March 1998 | Return made up to 20/02/98; full list of members (3 pages) |
10 March 1998 | Return made up to 20/02/98; full list of members (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1997 | Company name changed specimen property company limite d(the)\certificate issued on 25/06/97 (2 pages) |
24 June 1997 | Company name changed specimen property company limite d(the)\certificate issued on 25/06/97 (2 pages) |
27 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 20/02/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
13 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
10 April 1995 | Return made up to 20/02/95; full list of members (14 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 20/02/95; full list of members (14 pages) |
10 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 February 1993 | Resolutions
|
19 February 1993 | Resolutions
|
24 October 1966 | Incorporation (11 pages) |
24 October 1966 | Incorporation (11 pages) |