Stockport
Cheshire
SK1 3TH
Director Name | Mr David Horrocks |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Linda Veronica Horrocks |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Secretary Name | Mr Brian Horrocks |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mrs Jennifer Kate Horrocks |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(46 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mrs Margaret Horrocks |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(49 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Margaret Horrocks |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Registered Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
177 at £1 | Andrew John Horrocks 8.23% Ordinary |
---|---|
177 at £1 | Michael Jan Horrocks 8.23% Ordinary |
800 at £1 | Brian Horrocks 37.21% Ordinary |
504 at £1 | David Horrocks 23.44% Ordinary |
246 at £1 | L.v. Horrocks 11.44% Ordinary A |
246 at £1 | Margaret Horrocks 11.44% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £856,789 |
Cash | £53,666 |
Current Liabilities | £161,921 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
9 June 1998 | Delivered on: 17 June 1998 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: 13 arnold street,edgeley,stockport,greater manchester.t/no.GM20118. Outstanding |
---|---|
2 September 1992 | Delivered on: 8 September 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: 8 & 10 mellor road,cheadle hulme,greater manchester t/n gm 179478. Outstanding |
18 November 1988 | Delivered on: 24 November 1988 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: Warehouse and offices at junction of union street, & turner lane, ashton under lyne, gt. Manchester. T/nos. Gm 379850 gm 358090 gm 358091. Outstanding |
24 May 1984 | Delivered on: 25 May 1984 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 land & premises knowsn as unit 6, mckenzie indust. Est. Bird hall lane, cheadle heath, stockport, greater manchester, t/n gm 290997 (part). Outstanding |
4 October 1976 | Delivered on: 22 October 1976 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: 12 & 14 mellon road cheadle, hulme cheshire. Outstanding |
30 September 1976 | Delivered on: 15 October 1976 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16A mellon road, cheadle hulme, cheshire and freehold garage premises. Outstanding |
25 September 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
22 July 2019 | Appointment of Mrs Margaret Horrocks as a director on 22 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Margaret Horrocks as a director on 22 July 2019 (1 page) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
18 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 August 2016 | Appointment of Mrs Jennifer Kate Horrocks as a director on 10 August 2016 (2 pages) |
10 August 2016 | Appointment of Mrs Jennifer Kate Horrocks as a director on 10 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 August 2015 | Director's details changed for Margaret Horrocks on 30 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Linda Veronica Horrocks on 30 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Brian Horrocks on 30 July 2015 (2 pages) |
14 August 2015 | Secretary's details changed for Brian Horrocks on 30 July 2015 (1 page) |
14 August 2015 | Director's details changed for David Horrocks on 30 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Brian Horrocks on 30 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Margaret Horrocks on 30 July 2015 (2 pages) |
14 August 2015 | Secretary's details changed for Brian Horrocks on 30 July 2015 (1 page) |
14 August 2015 | Director's details changed for David Horrocks on 30 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Linda Veronica Horrocks on 30 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 February 2015 | Current accounting period shortened from 2 June 2015 to 31 May 2015 (1 page) |
13 February 2015 | Current accounting period shortened from 2 June 2015 to 31 May 2015 (1 page) |
13 February 2015 | Current accounting period shortened from 2 June 2015 to 31 May 2015 (1 page) |
23 January 2015 | Resolutions
|
23 January 2015 | Resolutions
|
23 January 2015 | Statement of company's objects (2 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
23 January 2015 | Statement of company's objects (2 pages) |
23 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
15 July 2013 | Registered office address changed from C/O Michael Craig Consultancy Sovereign House Bramhall Centre Bramhall Stockport Cheshire SK7 1AW Uk on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from C/O Michael Craig Consultancy Sovereign House Bramhall Centre Bramhall Stockport Cheshire SK7 1AW Uk on 15 July 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
21 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from c/o michael craig consultancy bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from c/o michael craig consultancy bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
17 September 2007 | Return made up to 31/07/07; full list of members (4 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
10 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
25 August 2000 | Return made up to 31/07/00; no change of members
|
25 August 2000 | Return made up to 31/07/00; no change of members
|
21 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page) |
16 August 1999 | Return made up to 31/07/99; no change of members
|
16 August 1999 | Return made up to 31/07/99; no change of members
|
12 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members
|
25 August 1998 | Return made up to 31/07/98; full list of members
|
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
24 September 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 June 1997 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: c/0 lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: c/0 lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
23 August 1995 | Return made up to 31/07/95; full list of members
|
23 August 1995 | Return made up to 31/07/95; full list of members
|
26 May 1994 | Accounts for a small company made up to 31 May 1993 (18 pages) |
26 May 1994 | Accounts for a small company made up to 31 May 1993 (18 pages) |
8 July 1992 | Group accounts for a small company made up to 31 May 1991 (8 pages) |
8 July 1992 | Group accounts for a small company made up to 31 May 1991 (8 pages) |
6 August 1990 | Group accounts for a small company made up to 31 May 1989 (7 pages) |
6 August 1990 | Group accounts for a small company made up to 31 May 1989 (7 pages) |
8 July 1988 | Group accounts for a small company made up to 31 May 1987 (7 pages) |
8 July 1988 | Group accounts for a small company made up to 31 May 1987 (7 pages) |
11 August 1986 | Accounts for a small company made up to 31 May 1985 (5 pages) |
11 August 1986 | Accounts for a small company made up to 31 May 1985 (5 pages) |
22 July 1985 | Accounts made up to 31 May 1984 (5 pages) |
22 July 1985 | Accounts made up to 31 May 1984 (5 pages) |
25 September 1984 | Accounts made up to 31 May 1983 (10 pages) |
25 September 1984 | Accounts made up to 31 May 1983 (10 pages) |
13 June 1983 | Accounts made up to 31 May 1982 (10 pages) |
13 June 1983 | Accounts made up to 31 May 1982 (10 pages) |
12 May 1982 | Accounts made up to 31 May 1981 (10 pages) |
12 May 1982 | Accounts made up to 31 May 1981 (10 pages) |
29 April 1970 | Incorporation (13 pages) |
29 April 1970 | Incorporation (13 pages) |