Manchester
M26 1LS
Director Name | Mr John Stuart Walker |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(19 years, 11 months after company formation) |
Appointment Duration | 32 years (closed 11 August 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Artisans House 7 Queensbridge Northampton Northamptonshire NN4 7BF |
Director Name | Mrs Susan Jane Walker |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(19 years, 11 months after company formation) |
Appointment Duration | 32 years (closed 11 August 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
Secretary Name | Margaret Christine Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1991(19 years, 11 months after company formation) |
Appointment Duration | 32 years (closed 11 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns Terrace 11-15 New Road Manchester M26 1LS |
Registered Address | Inquesta St Johns Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £100,060 |
Cash | £4,497 |
Current Liabilities | £12,543 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 April 1996 | Delivered on: 17 April 1996 Satisfied on: 17 November 2004 Persons entitled: Midland 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 property at corner of rixon road and nestlane finedon road industrial estate wellingborough northants and A. fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
15 August 1979 | Delivered on: 28 August 1979 Satisfied on: 17 November 2004 Persons entitled: Midland 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: L/H part of finedon road industrial estate at junction of west lane & rixon road wellingborough northants together with all fixtures. Fully Satisfied |
15 August 1979 | Delivered on: 28 August 1979 Satisfied on: 17 November 2004 Persons entitled: Midland 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: L/H land east of west lane willingborough northampton together with all fixtures title no nn 5897. Fully Satisfied |
21 May 1979 | Delivered on: 29 May 1979 Satisfied on: 17 November 2004 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H factory & premises situate at rixon road, finedon road industrial e state, wellingborough , northampton, together with all fixtures T.no. Nn 4020 8. Fully Satisfied |
2 November 1977 | Delivered on: 9 November 1977 Satisfied on: 17 November 2004 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land & premises, two pieces of land & factory buildings at rixon rd finedon rd industrial est. Wellingborough northamptonshire. Together with all fixtures title no wn 40208 wn 40409. Fully Satisfied |
10 October 1977 | Delivered on: 14 October 1977 Satisfied on: 17 November 2004 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 August 2020 | Confirmation statement made on 17 August 2020 with updates (4 pages) |
---|---|
28 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
9 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
23 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
2 December 2009 | Secretary's details changed for Margaret Christine Robinson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Margaret Christine Robinson on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Margaret Christine Robinson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Margaret Christine Robinson on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Margaret Christine Robinson on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Margaret Christine Robinson on 2 December 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Susan Jane Walker on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mrs Susan Jane Walker on 18 November 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Stuart Walker on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Stuart Walker on 29 October 2009 (2 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 17/08/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 20 billing road northampton NN1 5AW (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 20 billing road northampton NN1 5AW (1 page) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 17/08/07; full list of members (3 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
1 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 17/08/02; full list of members (7 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
12 September 2001 | Return made up to 17/08/01; full list of members
|
12 September 2001 | Return made up to 17/08/01; full list of members
|
13 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 August 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
22 August 2000 | Return made up to 17/08/00; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 August 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 17/08/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 July 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
8 September 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
20 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 17/08/98; full list of members (6 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 17/08/97; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
9 June 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
9 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
2 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Particulars of mortgage/charge (3 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
14 August 1995 | Accounts for a small company made up to 30 April 1995 (3 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: 40 york road northampton NN1 5QJ (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: 40 york road northampton NN1 5QJ (1 page) |