Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary Name | Mr Ian Leslie Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(28 years, 9 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8e Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mr Ian Leslie Fletcher |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(29 years, 10 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8e Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mrs Michelle Louise Fletcher |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fletcher House Newby Road Industrial Estate, Newby Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Mrs Paula Jane Fletcher |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8e Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | John Alan Fletcher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 08 June 2008) |
Role | Company Director |
Correspondence Address | 240 Church Lane Woodford Stockport Cheshire SK7 1PQ |
Director Name | Lynda Marion Fletcher |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 25 Kinross Avenue Stockport Cheshire SK2 7EL |
Director Name | Derek Simpson |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 26 Turncroft Lane Offerton Stockport Cheshire Sk1 |
Secretary Name | Lynda Marion Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 1998) |
Role | Company Director |
Correspondence Address | 25 Kinross Avenue Stockport Cheshire SK2 7EL |
Director Name | Mr Thomas Oliver Nixon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(26 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2004) |
Role | Sales Director |
Correspondence Address | 299 Broadstone Road Heaton Chapel Stockport Cheshire SK4 5HQ |
Website | www.fletcherstewart.com |
---|---|
Email address | [email protected] |
Telephone | 020 89320820 |
Telephone region | London |
Registered Address | Unit 8e Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
1000 at £1 | Ian Leslie Fletcher 7.00% Ordinary B |
---|---|
1000 at £1 | Nigel Colin Fletcher 7.00% Ordinary B |
4k at £1 | Lynda Marion Fletcher 28.00% Ordinary A |
2.1k at £1 | Michelle Louise Fletcher 15.00% Ordinary C |
2.1k at £1 | Paula Jane Fletcher 15.00% Ordinary C |
2k at £1 | Ian Leslie Fletcher 14.00% Ordinary A |
2k at £1 | Nigel Colin Fletcher 14.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £644,880 |
Cash | £1,558 |
Current Liabilities | £949,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
20 October 2020 | Delivered on: 27 October 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 March 2016 | Delivered on: 15 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Unit 8E newby road industrial estate hazel grove stockport. Outstanding |
25 August 2015 | Delivered on: 25 August 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
9 August 2001 | Delivered on: 10 August 2001 Persons entitled: The Royal Bank of Scotland 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 |
16 November 2021 | Delivered on: 19 November 2021 Persons entitled: Investec Capital Solutions No.1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"): (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; (ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
18 December 2020 | Delivered on: 18 December 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Freehold land at 8E newby road industrial estate, newby road, hazel grove, stockport, SK7 5DA registered under title numbers GM386632, MAN230890 and GM209906. Outstanding |
30 April 2004 | Delivered on: 7 May 2004 Satisfied on: 15 December 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 November 1999 | Delivered on: 10 December 1999 Satisfied on: 11 July 2001 Persons entitled: Cedar Finance Limited 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 |
1 August 1988 | Delivered on: 15 August 1988 Satisfied on: 22 December 2015 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land tog with the buildings k/a unit 4 hazel grove industrial estate newby road, hazel grove stockport greater manchester, fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 November 1986 | Delivered on: 12 November 1986 Satisfied on: 16 November 2001 Persons entitled: The Royal Bank of Scotland 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 |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 March 2016 | Registration of charge 009699900008, created on 1 March 2016 (9 pages) |
22 December 2015 | Registered office address changed from Fletcher House Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA to Unit 8E Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 22 December 2015 (1 page) |
22 December 2015 | Satisfaction of charge 2 in full (2 pages) |
15 December 2015 | Satisfaction of charge 6 in full (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 August 2015 | Registration of charge 009699900007, created on 25 August 2015 (8 pages) |
5 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 January 2014 | Appointment of Mrs Paula Jane Fletcher as a director (2 pages) |
6 January 2014 | Appointment of Mrs Michelle Louise Fletcher as a director (2 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
28 June 2011 | Director's details changed for Mr. Ian Leslie Fletcher on 28 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr. Nigel Colin Fletcher on 28 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Mr. Ian Leslie Fletcher on 28 June 2011 (1 page) |
21 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Mr Ian Leslie Fletcher on 30 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Nigel Colin Fletcher on 30 May 2010 (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 June 2009 | Return made up to 30/05/09; full list of members (7 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Return made up to 30/05/08; full list of members
|
29 July 2008 | Appointment terminated director john fletcher (1 page) |
26 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 July 2005 | Return made up to 30/05/05; full list of members (3 pages) |
9 June 2005 | Resolutions
|
3 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 March 2005 | Director resigned (1 page) |
19 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 July 2004 | Return made up to 30/05/04; full list of members (9 pages) |
7 May 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2003 | Return made up to 30/05/03; full list of members (9 pages) |
7 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
9 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 June 2002 | Return made up to 30/05/02; full list of members (9 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Return made up to 30/05/01; full list of members (8 pages) |
22 November 2000 | Ad 31/03/00--------- £ si 4286@1 (2 pages) |
12 September 2000 | Return made up to 30/05/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | £ nc 10000/100000 28/03/00 (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | New director appointed (2 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Return made up to 30/05/99; full list of members
|
18 December 1998 | Director resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Secretary resigned;director resigned (1 page) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 June 1998 | Return made up to 30/05/98; full list of members
|
25 June 1997 | Return made up to 30/05/97; full list of members (8 pages) |
30 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
3 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |