Stockport
SK4 2HD
Director Name | Mrs Deidre Allinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(48 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 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(50 years, 1 month 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 | Mr Stephen Trevor Allinson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 25 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 |
Director Name | Arthur Beresford Oxford |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 October 2009) |
Role | Quarry Manager |
Correspondence Address | 2 Wood Gardens Hayfield High Peak Borough SK22 2HQ |
Secretary Name | Mr Peter Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 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 |
55 at £1 | Mr Stephen Trevor Allinson 55.00% Ordinary |
---|---|
15 at £1 | Mr Steve Michael John Oxford 15.00% Ordinary |
15 at £1 | Mrs Deborah Ann Derbyshire 15.00% Ordinary |
15 at £1 | Mrs Susan Jacqueline Rogers 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,238 |
Cash | £2,867 |
Current Liabilities | £49,031 |
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 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 4 weeks from now) |
17 November 1993 | Delivered on: 23 November 1993 Satisfied on: 9 February 2004 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 18/9/85. Particulars: Assignment of the items listed on the schedule attached to from 395 being:- caterpillar D8, 22A bulldozer, serial no 571 (see 395 for further details) including any part or parts thereof and all additions alterations and accessories etc. see the mortgage charge document for full details. Fully Satisfied |
---|---|
29 October 1992 | Delivered on: 5 November 1992 Satisfied on: 9 February 2004 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £20,880 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the policies of insurance as listed on the form 395. Fully Satisfied |
18 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 on the company f/h & l/h property and or the proceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital legal mortgage over f/h grit stone quarry of approx 11 acres at birch vale news mills nr. Stockport and or the proceeds of sale. Fully Satisfied |
25 July 1983 | Delivered on: 29 July 1983 Persons entitled: Midland Bank PLC Classification: Charge over bookdebts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts now and from time to time hereafter due, owing or incurred to the company. Fully Satisfied |
3 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 May 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
27 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 April 2021 | Confirmation statement made on 3 April 2021 with updates (5 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 June 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) |
3 March 2020 | Cessation of S T Allinson Will Trust as a person with significant control on 27 February 2020 (1 page) |
20 February 2020 | Notification of S T Allinson Will Trust 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 (7 pages) |
18 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 (7 pages) |
5 June 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mrs Deidre Allinson as a director on 14 December 2017 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 October 2017 | Termination of appointment of Arthur Beresford Oxford as a director on 1 October 2009 (1 page) |
16 October 2017 | Termination of appointment of Arthur Beresford Oxford as a director on 1 October 2009 (1 page) |
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 Stephen Trevor Allinson on 22 March 2017 (2 pages) |
2 May 2017 | Director's details changed (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 (2 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (13 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 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 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 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (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) |
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 (6 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 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 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (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) |
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 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
4 June 2009 | Return made up to 03/04/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Return made up to 03/04/08; no change of members (7 pages) |
2 July 2008 | Return made up to 03/04/08; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 June 2007 | Return made up to 03/04/07; full list of members
|
6 June 2007 | Return made up to 03/04/07; full list of members
|
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | 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 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 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 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 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) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 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 | Director's particulars changed (1 page) |
12 February 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Secretary's particulars changed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 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) |
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; no change of members (4 pages) |
27 April 1999 | Return made up to 03/04/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 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
|
11 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 03/04/95; no change of members (4 pages) |
9 October 1969 | Incorporation (15 pages) |
9 October 1969 | Incorporation (15 pages) |