Salford
M3 5JZ
Director Name | Mr Ian William Grange |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 10 September 2018) |
Role | General Trader |
Country of Residence | England |
Correspondence Address | Crossways 84 Torkington Road Hazel Grove Stockport Cheshire SK7 4RL |
Director Name | Mr Stanley Alfred Newton |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 28 years, 12 months (resigned 26 May 2020) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Oben Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JW |
Secretary Name | Mr Ian William Grange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(20 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 10 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crossways 84 Torkington Road Hazel Grove Stockport Cheshire SK7 4RL |
Director Name | Mrs Jaime Louise Hancock |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2020) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 17 Hasper Avenue Manchester Lancashire M20 1AX |
Registered Address | 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Ian William Grange 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £296,514 |
Cash | £23,201 |
Current Liabilities | £578,806 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
17 July 1990 | Delivered on: 26 July 1990 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: All the company's interest (if any) in f/h land lying to the west of princess road west didsbury manchester greater manchester manchester, title no gm 453836 or in any lease of licence to use the same now or in the future fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 July 1990 | Delivered on: 26 July 1990 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: All the company's interest (if any) in f/h land & buildings lying to the west of princess road didsbury manchester greater manchester title no gm 383102 or in any lease or licence to use the same now or in the future fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
14 May 1986 | Delivered on: 23 May 1986 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: L/H land & buildings at princess road west didsbury manchester fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
27 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
26 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
17 August 2020 | Change of details for Mrs Samantha Emily Grange-Bailey as a person with significant control on 11 August 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
26 May 2020 | Termination of appointment of Stanley Alfred Newton as a director on 26 May 2020 (1 page) |
14 May 2020 | Cessation of Ian William Grange as a person with significant control on 17 June 2019 (1 page) |
14 May 2020 | Termination of appointment of Jaime Louise Hancock as a director on 14 May 2020 (1 page) |
14 May 2020 | Notification of Samantha Emily Grange-Bailey as a person with significant control on 17 June 2019 (2 pages) |
14 May 2020 | Director's details changed for Mrs Samantha Grange-Bailey on 14 May 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
2 October 2018 | Registered office address changed from 84 Torkington Road Hazel Grove Stockport Cheshire SK7 4RL to 260-268 Chapel Street Salford M3 5JZ on 2 October 2018 (1 page) |
25 September 2018 | Termination of appointment of a secretary (1 page) |
24 September 2018 | Termination of appointment of Ian William Grange as a secretary on 10 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Ian William Grange as a director on 10 September 2018 (1 page) |
24 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
30 July 2018 | Appointment of Jaime Louise Hancock as a director on 1 July 2018 (2 pages) |
4 July 2018 | Appointment of Mrs Samantha Grange-Bailey as a director on 1 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Director's details changed for Mr Ian William Grange on 7 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Ian William Grange on 7 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for Mr Ian William Grange on 7 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 July 2010 | Director's details changed for Mr Ian William Grange on 7 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Ian William Grange on 7 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Ian William Grange on 7 June 2010 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 84 torkington road hazel grove stockport cheshire SK7 4RL (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 84 torkington road hazel grove stockport cheshire SK7 4RL (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 84 torkington road hazel grove stockport SK7 4RL (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 84 torkington road hazel grove stockport SK7 4RL (1 page) |
17 January 2008 | Return made up to 07/06/07; no change of members
|
17 January 2008 | Return made up to 07/06/07; no change of members
|
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
10 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
10 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
10 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
18 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members
|
16 June 1998 | Return made up to 07/06/98; no change of members
|
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 August 1997 | Return made up to 07/06/97; full list of members
|
27 August 1997 | Return made up to 07/06/97; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
4 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
26 June 1995 | Return made up to 07/06/95; no change of members (4 pages) |
29 April 1971 | Incorporation (11 pages) |