Hale
Cheshire
WA15 8DJ
Director Name | Mr Philip Alexander Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2008(36 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 Hale Road Hale Cheshire WA15 8DJ |
Director Name | Ann Marjorie Jennings |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 January 2007) |
Role | Clerk |
Correspondence Address | Barnfield Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Director Name | Mr Leslie Edwin Jennings |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Barnfield Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Director Name | John Robert Taylor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 30 November 2006) |
Role | Toolmaker |
Correspondence Address | 28 Leamington Road Davyhulme Manchester M41 7AZ |
Secretary Name | Mr Leslie Edwin Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnfield Smith Lane Mobberley Knutsford Cheshire WA16 6JY |
Director Name | Mr Darren Anthony Leverett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brook Road Tarporley Cheshire CW6 9HH |
Director Name | Samantha Woodnett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(36 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2021) |
Role | Company Director |
Correspondence Address | Unit 5 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
Director Name | Ms Samantha Woodnett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2021(49 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Park Road Estate Park Road Timperley Altrincham Cheshire WA14 5QH |
Website | ctcpressings.com |
---|---|
Telephone | 0161 9693717 |
Telephone region | Manchester |
Registered Address | Unit 5, Park Road Estate Timperley Altrincham Cheshire WA14 5QH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
4k at £1 | Cheshire Tool & Pressing Company LTD 80.00% Ordinary A |
---|---|
1000 at £1 | Cheshire Tool & Pressing Company LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £404,327 |
Cash | £28,851 |
Current Liabilities | £240,611 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
28 February 2022 | Delivered on: 1 March 2022 Persons entitled: Xl Business Finance LTD Classification: A registered charge Outstanding |
---|---|
7 February 2018 | Delivered on: 12 February 2018 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
10 July 2014 | Delivered on: 19 July 2014 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Outstanding |
2 October 2007 | Delivered on: 10 October 2007 Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 January 2007 | Delivered on: 3 February 2007 Satisfied on: 4 October 2007 Persons entitled: Close Asset Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being 4 used unbranded bench mounted pneumatic screwdrivers, 1 used roscamat model 200 bench mounted pneumatic tapping machine and model 300 serial no 07, 1 used roscamat model 300 bench mounted pneumatic tapping machine serial no 26, for details of further assets charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
25 January 2007 | Delivered on: 26 January 2007 Satisfied on: 4 October 2007 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
10 April 1987 | Delivered on: 15 April 1987 Satisfied on: 28 October 2006 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: Unit 5 peerglow park industrial estate, park road, timperley, altrincham, cheshire. Fully Satisfied |
2 February 2021 | Termination of appointment of Samantha Woodnett as a director on 2 February 2021 (1 page) |
---|---|
21 January 2021 | Confirmation statement made on 21 November 2020 with updates (4 pages) |
27 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
8 August 2019 | Satisfaction of charge 010159040005 in full (1 page) |
17 January 2019 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
12 February 2018 | Registration of charge 010159040006, created on 7 February 2018 (21 pages) |
23 January 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
23 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 July 2014 | Registration of charge 010159040005, created on 10 July 2014 (19 pages) |
19 July 2014 | Registration of charge 010159040005, created on 10 July 2014 (19 pages) |
14 January 2014 | Annual return made up to 21 November 2013 Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 21 November 2013 Statement of capital on 2014-01-14
|
13 January 2014 | Director's details changed for Samantha Woodnett on 1 November 2013 (2 pages) |
13 January 2014 | Director's details changed for Samantha Woodnett on 1 November 2013 (2 pages) |
13 January 2014 | Director's details changed for Samantha Woodnett on 1 November 2013 (2 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Termination of appointment of Darren Leverett as a director (1 page) |
14 February 2012 | Termination of appointment of Darren Leverett as a director (1 page) |
14 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
30 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
22 December 2009 | Director's details changed for Philip Alexander Carr on 16 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Secretary's details changed for Philip Alexander Carr on 16 November 2009 (1 page) |
22 December 2009 | Director's details changed for Philip Alexander Carr on 16 November 2009 (2 pages) |
22 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Philip Alexander Carr on 16 November 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip Alexander Carr on 16 November 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Philip Alexander Carr on 16 November 2009 (1 page) |
1 June 2009 | Gbp ic 5010/5000\02/04/09\gbp sr [email protected]=10\ (1 page) |
1 June 2009 | Gbp ic 5010/5000\02/04/09\gbp sr [email protected]=10\ (1 page) |
3 April 2009 | Return made up to 21/11/08; full list of members (5 pages) |
3 April 2009 | Return made up to 21/11/08; full list of members (5 pages) |
23 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 April 2008 | Director appointed samantha woodnett (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Director appointed philip alexander carr (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
30 April 2008 | Director appointed philip alexander carr (2 pages) |
30 April 2008 | Director appointed samantha woodnett (2 pages) |
5 April 2008 | Return made up to 21/11/07; full list of members (6 pages) |
5 April 2008 | Return made up to 21/11/07; full list of members (6 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2007 | Particulars of mortgage/charge (4 pages) |
9 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
9 October 2007 | Resolutions
|
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
5 March 2007 | Declaration of assistance for shares acquisition (6 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
3 February 2007 | Particulars of mortgage/charge (7 pages) |
3 February 2007 | Particulars of mortgage/charge (7 pages) |
26 January 2007 | Particulars of mortgage/charge (32 pages) |
26 January 2007 | Particulars of mortgage/charge (32 pages) |
7 January 2007 | Director resigned (1 page) |
7 January 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 21/11/06; full list of members (7 pages) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members (8 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members (8 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
5 January 2005 | Return made up to 21/11/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
30 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 June 2003 | Ad 12/05/03--------- £ si [email protected]=10 £ ic 5000/5010 (2 pages) |
1 June 2003 | Nc inc already adjusted 12/05/03 (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
1 June 2003 | Ad 12/05/03--------- £ si [email protected]=10 £ ic 5000/5010 (2 pages) |
1 June 2003 | Nc inc already adjusted 12/05/03 (1 page) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
5 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
22 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 21/11/01; full list of members (7 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
15 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
27 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
27 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
12 December 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
2 December 1999 | Return made up to 21/11/99; full list of members
|
2 December 1999 | Return made up to 21/11/99; full list of members
|
20 October 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
20 October 1999 | Accounts for a small company made up to 30 June 1999 (9 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 21/11/98; full list of members (6 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 November 1997 | Return made up to 21/11/97; no change of members
|
26 November 1997 | Return made up to 21/11/97; no change of members
|
12 October 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
12 October 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
16 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 21/11/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
30 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
28 June 1971 | Incorporation (12 pages) |
28 June 1971 | Incorporation (12 pages) |