Poynton
Stockport
Cheshire
SK12 1EE
Director Name | Mr Paul Waters |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(23 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Lower Park Road Poynton Stockport SK12 1EE |
Secretary Name | Mr Paul Waters |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(23 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meriden Lower Park Road Poynton Stockport Cheshire SK12 1EE |
Director Name | Arthur Waters |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 December 1994) |
Role | Company Director |
Correspondence Address | 6 Fylde Avenue Heald Green Cheadle Cheshire SK8 3HL |
Director Name | Mr James Edward MacDonald Burslam |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(40 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 November 2008) |
Role | Collection Agent |
Country of Residence | England |
Correspondence Address | 91 Peregrine Road Offerton Stockport SK2 5UP |
Director Name | Mr James Edward MacDonald Burslam |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Meriden Lower Park Road Poynton Stockport SK12 1EE |
Director Name | Mr Paul Friskney |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 36 Halesden Road Heaton Chapel Stockport Cheshire SK4 5EH |
Registered Address | 435 Chester Road Old Trafford Manchester M16 9HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Paul Waters 75.00% Ordinary |
---|---|
1 at £1 | Ann Margaret Waters 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,007 |
Cash | £2,000 |
Current Liabilities | £125,926 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
16 August 1988 | Delivered on: 18 August 1988 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see doc M399C for full detials). 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 |
---|---|
20 July 1988 | Delivered on: 21 July 1988 Persons entitled: Lloyds 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 |
24 May 1985 | Delivered on: 11 June 1985 Satisfied on: 30 August 1988 Persons entitled: Maurice Cohen Classification: Debenture Secured details: £8,056 due from the company to the chargee. Particulars: Floating charge on all its undertaking & property present & future inc. The uncalled capital. Fully Satisfied |
24 May 1985 | Delivered on: 11 June 1985 Satisfied on: 30 August 1988 Persons entitled: Dapco Products Limited Classification: Debenture Secured details: £10,000 due from the company to the chargee. Particulars: Floating charge on all its undertaking & property present & future inc. Its uncalled capital. Fully Satisfied |
24 May 1985 | Delivered on: 3 June 1985 Satisfied on: 30 August 1988 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. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 February 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 January 2023 | Registered office address changed from 456 Chester Road Manchester Lancashire M16 9HD to 435 Chester Road Old Trafford Manchester M16 9HA on 13 January 2023 (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
6 July 2020 | Satisfaction of charge 5 in full (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 August 2018 | Termination of appointment of Paul Friskney as a director on 31 July 2018 (1 page) |
2 August 2018 | Termination of appointment of James Edward Macdonald Burslam as a director on 31 July 2018 (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 October 2016 | Director's details changed for Mr Paul Sriskney on 18 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mr Paul Sriskney on 18 October 2016 (2 pages) |
8 August 2016 | Appointment of Mr Paul Sriskney as a director on 1 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Paul Sriskney as a director on 1 August 2016 (2 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 January 2016 | Director's details changed for Mr Paul Waters on 29 October 2015 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Ann Margaret Waters on 29 October 2015 (2 pages) |
7 January 2016 | Director's details changed for Ann Margaret Waters on 29 October 2015 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Secretary's details changed for Mr Paul Waters on 29 October 2015 (1 page) |
7 January 2016 | Director's details changed for Mr Paul Waters on 29 October 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr James Edward Macdonald Burslam on 29 October 2015 (2 pages) |
7 January 2016 | Director's details changed for Mr James Edward Macdonald Burslam on 29 October 2015 (2 pages) |
7 January 2016 | Secretary's details changed for Mr Paul Waters on 29 October 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 July 2013 | Appointment of Mr James Burslam as a director (2 pages) |
16 July 2013 | Appointment of Mr James Burslam as a director (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ann Margaret Waters on 28 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Paul Waters on 28 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Ann Margaret Waters on 28 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Paul Waters on 28 December 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
3 September 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 December 2008 | Appointment terminated director james burslam (2 pages) |
5 December 2008 | Appointment terminated director james burslam (2 pages) |
12 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
12 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
28 April 2008 | Director appointed james edward macdonald burslam (2 pages) |
28 April 2008 | Director appointed james edward macdonald burslam (2 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
30 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
10 July 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 June 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
14 June 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 August 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
21 August 2003 | Total exemption full accounts made up to 31 October 2002 (13 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
12 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
21 June 2001 | Full accounts made up to 31 October 2000 (10 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members
|
5 March 2001 | Return made up to 31/12/00; full list of members
|
30 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
30 June 2000 | Full accounts made up to 31 October 1999 (13 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
19 July 1999 | Full accounts made up to 31 October 1998 (10 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
20 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
5 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 13 hyde road denton manchester M34 3AF (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 13 hyde road denton manchester M34 3AF (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 March 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
28 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |