Hyde
Cheshire
SK14 4LF
Secretary Name | Edward Lee Hough |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2007(40 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newton Moor Industrial Estate Hyde Cheshire SK14 4LF |
Director Name | Keith David Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(24 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 June 2009) |
Role | Works & Cremator Director |
Correspondence Address | Deramore House Souracre Fold Heyrod Stalybridge Cheshire SK15 3DA |
Director Name | Paul Garry Hayward |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2000) |
Role | Secretary |
Correspondence Address | 49 Ambleside Road Flixton Manchester M41 6QX |
Director Name | Edward Hough |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 June 2003) |
Role | Chairman Of The Board |
Correspondence Address | White Gates Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NT |
Director Name | Beatrice Margaret Hough |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(24 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 16 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Arkwright Road Stockport Cheshire SK6 7DE |
Secretary Name | Edgar Stavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 1997) |
Role | Company Director |
Correspondence Address | 21 Harris Drive Hyde Cheshire SK14 4UB |
Secretary Name | Paul Garry Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1997(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | Lower House The Chequer, Bronington Whitchurch Wrexham SY13 2JQ Wales |
Director Name | Mr Barry Charles Shaw |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2010(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Newton Moor Industrial Estate Hyde Cheshire SK14 4LF |
Website | furnace-construction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3688419 |
Telephone region | Manchester |
Registered Address | Newton Moor Industrial Estate Hyde Cheshire SK14 4LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
60 at £1 | Mrs B.m. Hough 9.60% Ordinary |
---|---|
500 at £1 | Mr E.l. Hough 80.00% Ordinary |
65 at £1 | Executors Of Edward Hough 10.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147,828 |
Cash | £194,720 |
Current Liabilities | £209,803 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
7 January 2011 | Delivered on: 14 January 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re furnace construction company limited business premium account number 23949060. Outstanding |
---|---|
10 January 1995 | Delivered on: 16 January 1995 Satisfied on: 31 March 2010 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £120,000 together with interest accrued now or to be held by the chargee on an account numbered 86479997 and earmarked or designated by reference to the company. Fully Satisfied |
7 July 2023 | Confirmation statement made on 30 June 2023 with updates (5 pages) |
---|---|
22 June 2023 | Purchase of own shares.
|
7 June 2023 | Purchase of own shares.
|
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
23 May 2022 | Termination of appointment of Beatrice Margaret Hough as a director on 16 May 2022 (1 page) |
14 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
20 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-20
|
27 June 2014 | Director's details changed for Edward Lee Hough on 26 June 2014 (2 pages) |
27 June 2014 | Secretary's details changed for Edward Lee Hough on 26 June 2014 (1 page) |
27 June 2014 | Secretary's details changed for Edward Lee Hough on 26 June 2014 (1 page) |
27 June 2014 | Director's details changed for Edward Lee Hough on 26 June 2014 (2 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 October 2013 | Termination of appointment of Barry Shaw as a director (1 page) |
30 October 2013 | Termination of appointment of Barry Shaw as a director (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 October 2010 | Appointment of Mr Barry Charles Shaw as a director (2 pages) |
11 October 2010 | Appointment of Mr Barry Charles Shaw as a director (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 August 2009 | Gbp ic 830/625\30/06/09\gbp sr 205@1=205\ (1 page) |
3 August 2009 | Gbp ic 830/625\30/06/09\gbp sr 205@1=205\ (1 page) |
25 July 2009 | Appointment terminated director keith buckley (1 page) |
25 July 2009 | Appointment terminated director keith buckley (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 April 2008 | Appointment terminated secretary paul hayward (1 page) |
2 April 2008 | Appointment terminated secretary paul hayward (1 page) |
2 April 2008 | Secretary appointed edward lee hough (2 pages) |
2 April 2008 | Secretary appointed edward lee hough (2 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
20 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 June 2004 | Return made up to 30/06/04; full list of members
|
25 June 2004 | Return made up to 30/06/04; full list of members
|
17 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
17 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 30/06/03; full list of members
|
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 30/06/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
22 March 2003 | Director's particulars changed (1 page) |
20 June 2002 | Return made up to 30/06/02; full list of members
|
20 June 2002 | Return made up to 30/06/02; full list of members
|
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
30 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
9 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
13 June 2001 | Amended full accounts made up to 30 June 2000 (17 pages) |
13 June 2001 | Amended full accounts made up to 30 June 2000 (17 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
18 April 2001 | Secretary's particulars changed (1 page) |
18 April 2001 | Secretary's particulars changed (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
7 July 2000 | Return made up to 30/06/00; full list of members
|
7 July 2000 | Return made up to 30/06/00; full list of members
|
16 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (17 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members
|
30 June 1999 | Return made up to 30/06/99; full list of members
|
25 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (17 pages) |
25 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
25 July 1998 | Return made up to 30/06/98; change of members (8 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
29 January 1998 | £ ic 1015/930 16/12/97 £ sr 85@1=85 (1 page) |
29 January 1998 | £ ic 1015/930 16/12/97 £ sr 85@1=85 (1 page) |
16 July 1997 | Return made up to 30/06/97; full list of members
|
16 July 1997 | Return made up to 30/06/97; full list of members
|
25 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
26 June 1996 | Return made up to 30/06/96; no change of members (6 pages) |
26 June 1996 | Return made up to 30/06/96; no change of members (6 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
6 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
16 January 1995 | Particulars of mortgage/charge (3 pages) |
16 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 June 1967 | Incorporation (12 pages) |
16 June 1967 | Incorporation (12 pages) |