Withnell
Chorley
Lancashire
PR6 8AR
Secretary Name | Ann Teader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 1 The Mews Worsley Manchester Lancashire M28 2GT |
Secretary Name | Mr Ronald Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(23 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Church Street Little Lever Bolton Lancashire BL3 1BS |
Secretary Name | Mr Wilfrid Anthony Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 June 1995) |
Role | Secretary |
Correspondence Address | 22 Parkwood Close Lymm Cheshire WA13 0NQ |
Secretary Name | Robert Bernard Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 95 Green Lane Horwich Bolton Lancashire BL6 7RQ |
Secretary Name | Hilary Nuttall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(29 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 74 Brook Lane Timperley Altrincham Cheshire WA15 6RS |
Secretary Name | Ann Teader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(30 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | Waterside 14 Millwood Close Withnell Chorley Lancashire PR6 8AR |
Director Name | Mr Ian James Teader |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(42 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 17 February 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF |
Website | amalgamatedltd.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7282228 |
Telephone region | Manchester |
Registered Address | Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Geoffrey Francis Teader 60.00% Deferred |
---|---|
399 at £1 | Geoffrey Francis Teader 39.90% Ordinary |
1 at £1 | J.s. Teader 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,467,269 |
Cash | £1,214,192 |
Current Liabilities | £508,823 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
12 November 2007 | Delivered on: 22 November 2007 Satisfied on: 11 August 2009 Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. Fully Satisfied |
---|---|
17 January 1984 | Delivered on: 19 January 1984 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: Warehouse premises situate on the corner of dawson street and albion street pendlebury salford greater manchester t/n LA373294 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
12 January 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
27 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 May 2019 | Director's details changed for Mr Ian James Teader on 16 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Geoffrey Francis Teader on 16 May 2019 (2 pages) |
22 May 2019 | Registered office address changed from Systems House Dawson Street Swinton Greater Manchester M27 4FJ to Beech Court M60 Office Park Wynne Avenue Swinton Manchester M27 8FF on 22 May 2019 (1 page) |
19 February 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
26 July 2018 | Satisfaction of charge 1 in full (4 pages) |
30 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
30 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
28 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (3 pages) |
14 November 2017 | Termination of appointment of Ann Teader as a secretary on 1 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Ann Teader as a secretary on 1 November 2017 (1 page) |
29 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-02-24
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
10 March 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-03-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
27 February 2013 | Appointment of Mr Ian James Teader as a director (2 pages) |
27 February 2013 | Appointment of Mr Ian James Teader as a director (2 pages) |
19 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
20 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 11 December 2008 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 11 December 2008 with a full list of shareholders (4 pages) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 February 2009 | Return made up to 11/12/07; full list of members
|
16 February 2009 | Return made up to 11/12/07; full list of members
|
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 11/12/05; full list of members (6 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
24 December 2004 | Return made up to 11/12/04; full list of members (6 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 11/12/03; full list of members (6 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 February 2003 | Return made up to 11/12/02; full list of members (6 pages) |
9 February 2003 | Return made up to 11/12/02; full list of members (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
24 January 2001 | Return made up to 11/12/00; full list of members
|
24 January 2001 | Return made up to 11/12/00; full list of members
|
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
27 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 11/12/98; no change of members (4 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 January 1998 | Return made up to 11/12/97; full list of members
|
11 January 1998 | Return made up to 11/12/97; full list of members
|
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 11/12/95; no change of members (4 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |