Stockport
SK4 2HD
Director Name | Mrs Deidre Allinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(32 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD |
Director Name | Mr Christopher Anthony Allinson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Melbourne Grove London SE22 8RR |
Director Name | George Edward Allinson |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 1996) |
Role | Builders Merchant (Retired) |
Correspondence Address | 10 Marple Old Road Offerton Stockport Cheshire SK2 5HQ |
Director Name | Peter William Coverley |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 21 Bray Close Cheadle Hulme Cheadle Cheshire SK8 6DQ |
Director Name | Mr Stephen Trevor Allinson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 21 June 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD |
Secretary Name | Mr Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Wood Cottages Woodley Stockport Cheshire SK6 1RP |
Registered Address | Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
20k at £1 | Mr Stephen Trevor Allinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,528 |
Cash | £14,928 |
Current Liabilities | £18,188 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
23 July 1993 | Delivered on: 2 August 1993 Satisfied on: 9 February 2004 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a mortgage debenture dated 16/9/85 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 |
---|---|
23 July 1993 | Delivered on: 2 August 1993 Satisfied on: 9 February 2004 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge supplemental to a legal mortgage dated 16/6/86 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land containing 68287 square yards approx being part of ollersett piece farm new mills derbyshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1986 | Delivered on: 20 June 1986 Satisfied on: 9 February 2004 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: F/H property k/a a plot of land containing 68287 square yards or thereabouts being part of ollersett piece farm new mills, derbyshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1985 | Delivered on: 26 September 1985 Satisfied on: 9 February 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h property and the proceeds of sale thereof fixed & floating charges on undertaking and all property and assets present and future including goodwill book & other debts and a legal mortgage over land on north west side of haig avenue, stockport greater manchester. Title no gm 943 f/h land k/a a sand quarry of approx. 23.39 acres at church minshall, nantwich cheshire. F/h land k/a grit stone quarry of approx 10 acres at harrop edge, mottram in longendale, greater manchester, title no. Gm 20729 and/or the proceeds of sale thereof. Fully Satisfied |
9 August 1985 | Delivered on: 15 August 1985 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: F/H lands hereditaments & premises plot of land containing 68.287 sq yds or thereabouts & being part of ollersett piece farm new mills derbyshire. Fully Satisfied |
25 July 1983 | Delivered on: 29 July 1983 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: All book & other debts now due owing or incurred to the company. Fully Satisfied |
16 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
---|---|
3 March 2020 | Notification of Deidre Allinson as a person with significant control on 21 June 2017 (2 pages) |
19 February 2020 | Cessation of Stephen Trevor Allinson as a person with significant control on 21 June 2017 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 November 2019 | Appointment of Mr Christopher Anthony Allinson as a director on 1 November 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with updates (5 pages) |
15 April 2019 | Director's details changed for Mrs Deidre Allinson on 3 April 2019 (2 pages) |
15 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Termination of appointment of Stephen Trevor Allinson as a director on 21 June 2017 (1 page) |
16 October 2017 | Termination of appointment of Stephen Trevor Allinson as a director on 21 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
2 May 2017 | Secretary's details changed for Deidre Allinson on 22 March 2017 (1 page) |
2 May 2017 | Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2 May 2017 (1 page) |
2 May 2017 | Secretary's details changed for Deidre Allinson on 22 March 2017 (1 page) |
2 May 2017 | Director's details changed for Stephen Trevor Allinson on 22 March 2017 (2 pages) |
2 May 2017 | Director's details changed for Deidre Allinson on 22 March 2017 (2 pages) |
2 May 2017 | Registered office address changed from Labyrinth House 43-47 Middle Hillgate Stockport Cheshire SK1 3DG to Riverside House Kings Reach Business Park Yew St Stockport SK4 2HD on 2 May 2017 (1 page) |
2 May 2017 | Director's details changed for Stephen Trevor Allinson on 22 March 2017 (2 pages) |
2 May 2017 | Director's details changed for Deidre Allinson on 22 March 2017 (2 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
8 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Registered office address changed from Oven Hill Road Birch Vale Stockport Cheshire SK12 5BY on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Oven Hill Road Birch Vale Stockport Cheshire SK12 5BY on 30 March 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/04/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Return made up to 03/04/08; no change of members
|
2 July 2008 | Return made up to 03/04/08; no change of members
|
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 03/04/07; full list of members (7 pages) |
6 June 2007 | Return made up to 03/04/07; full list of members (7 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Return made up to 03/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 03/04/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
17 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
12 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
13 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 03/04/00; full list of members (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
27 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 03/04/97; full list of members (6 pages) |
18 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
18 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 July 1996 | Return made up to 03/04/96; no change of members
|
23 July 1996 | Return made up to 03/04/96; no change of members
|
20 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
20 June 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
23 May 1995 | Return made up to 03/04/95; no change of members
|
23 May 1995 | Return made up to 03/04/95; no change of members
|
14 December 1994 | Secretary resigned;new secretary appointed (2 pages) |
5 May 1994 | Return made up to 03/04/94; full list of members (6 pages) |
28 February 1994 | Registered office changed on 28/02/94 from: whitehill industrial estate manchester road stockport cheshire SK4 1NY (1 page) |
2 August 1993 | Particulars of mortgage/charge (6 pages) |
18 April 1993 | Return made up to 03/04/93; no change of members
|
13 February 1992 | Full accounts made up to 30 September 1991 (5 pages) |
4 July 1988 | Return made up to 31/10/87; full list of members (4 pages) |
20 September 1987 | Full accounts made up to 30 September 1986 (8 pages) |
20 September 1987 | Return made up to 31/10/86; full list of members (4 pages) |
12 September 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1986 | Return made up to 29/09/85; full list of members (4 pages) |
31 July 1986 | Full accounts made up to 30 September 1985 (8 pages) |
17 June 1968 | Incorporation (22 pages) |
17 June 1968 | Incorporation (22 pages) |