Stockport Road, Mossley
Ashton Under Lyne
Lancashire
OL5 0RF
Secretary Name | Mr Anthony Gregory |
---|---|
Status | Current |
Appointed | 31 August 2020(52 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF |
Director Name | Mrs Helen Lesley Brennand |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF |
Director Name | Mr Anthony Howard Leslie Gregory |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF |
Director Name | Mrs Joan Lesley Gregory |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(23 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 31 August 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF |
Secretary Name | Mrs Joan Lesley Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(23 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF |
Registered Address | Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
250 at £1 | Anthony Gregory 50.00% Ordinary |
---|---|
250 at £1 | Joan Lesley Gregory 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,163 |
Cash | £145,889 |
Current Liabilities | £232,346 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2024 (6 months, 3 weeks from now) |
20 December 1991 | Delivered on: 9 January 1992 Persons entitled: Barclays 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: F/H 462 wilmslow road manchester t/no P170871. Outstanding |
---|---|
17 January 1972 | Delivered on: 21 January 1972 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 180, manchester road, werneth, oldham, lancs. Outstanding |
1 March 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 November 2020 | Satisfaction of charge 2 in full (1 page) |
17 November 2020 | Satisfaction of charge 1 in full (1 page) |
4 November 2020 | Termination of appointment of Joan Lesley Gregory as a director on 31 August 2020 (1 page) |
4 November 2020 | Termination of appointment of Joan Lesley Gregory as a secretary on 31 August 2020 (1 page) |
4 November 2020 | Appointment of Mrs Helen Lesley Brennand as a director on 29 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr Anthony Howard Leslie Gregory as a director on 29 October 2020 (2 pages) |
4 November 2020 | Appointment of Mr Anthony Gregory as a secretary on 31 August 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
4 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
1 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Registered office address changed from Brunt House, Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF to Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from Brunt House, Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF to Brunt House Brunt Hill Stockport Road, Mossley Ashton Under Lyne Lancashire OL5 0RF on 9 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr Anthony Gregory on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Anthony Gregory on 8 November 2016 (2 pages) |
8 November 2016 | Secretary's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Anthony Gregory on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (2 pages) |
8 November 2016 | Secretary's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mrs Joan Lesley Gregory on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Anthony Gregory on 8 November 2016 (2 pages) |
29 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2010 | Director's details changed for Mrs Joan Lesley Gregory on 17 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Joan Lesley Gregory on 17 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Anthony Gregory on 17 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Mr Anthony Gregory on 17 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 18/01/05; full list of members (7 pages) |
16 March 2005 | Return made up to 18/01/05; full list of members (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
24 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: 43 high street uppermill oldham lancs. OL3 6HS (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 43 high street uppermill oldham lancs. OL3 6HS (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 18/01/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
15 February 2000 | Return made up to 18/01/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
26 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
29 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
29 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
25 January 1997 | Return made up to 18/01/97; full list of members (6 pages) |
9 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
26 January 1996 | Return made up to 18/01/96; no change of members (4 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |