Hyde
Cheshire
SK14 1AH
Director Name | Mrs Claire Louise Wolstenholme |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(28 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Market Street Hyde Cheshire SK14 1AH |
Secretary Name | Mrs Claire Louise Wolstenholme |
---|---|
Status | Current |
Appointed | 28 May 2015(43 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 52 Market Street Hyde Cheshire SK14 1AH |
Director Name | Mr Robbie James Harrison |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 52 Market Street Hyde Cheshire SK14 1AH |
Director Name | Mrs Elizabeth Harrison |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 September 1999) |
Role | Company Director |
Correspondence Address | 16 Briton Street Royton Oldham OL2 6AW |
Director Name | Mr Dylan Edgar Powell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 141 Bennett Street Hyde Cheshire SK14 4SS |
Director Name | Mr Roy Bennett |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 May 2015) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Padley Hall Ripley Derbyshire |
Secretary Name | Mr Roy Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(19 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Padley Hall Ripley Derbyshire |
Secretary Name | Lynn Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(27 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 137 Mellor Road Ashton Under Lyne Lancashire OL6 6RW |
Website | bennettstaff.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3685511 |
Telephone region | Manchester |
Registered Address | 52 Market Street Hyde Cheshire SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
3.6k at £1 | Roy Bennett 99.97% Ordinary |
---|---|
1 at £1 | Mr Alan Powell 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,336 |
Cash | £30,994 |
Current Liabilities | £395,898 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
31 January 2011 | Delivered on: 3 February 2011 Persons entitled: Bibby Financial Services Limited as Security Trustee 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
11 June 2008 | Delivered on: 13 June 2008 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 property k/a 52 market street hyde t/no GM61951. Outstanding |
26 October 2007 | Delivered on: 2 November 2007 Persons entitled: Barclays 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 |
25 June 1976 | Delivered on: 6 July 1976 Satisfied on: 5 August 1998 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 market street hyde cheshire, tameside, greater manchester. Title no. Gm 61951 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
30 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
28 February 2018 | Resolutions
|
27 February 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
4 January 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
20 April 2017 | Secretary's details changed for Mrs Claire Louise Wolstenholme on 20 January 2017 (1 page) |
20 April 2017 | Secretary's details changed for Mrs Claire Louise Wolstenholme on 20 January 2017 (1 page) |
13 April 2017 | Director's details changed for Mrs Claire Louise Wolstenholme on 20 January 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Alan Powell on 20 January 2017 (2 pages) |
13 April 2017 | Director's details changed for Mrs Claire Louise Wolstenholme on 20 January 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Alan Powell on 20 January 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 September 2016 | Satisfaction of charge 2 in full (4 pages) |
26 September 2016 | Satisfaction of charge 2 in full (4 pages) |
9 June 2016 | Appointment of Mr Robbie James Harrison as a director on 4 January 2016 (2 pages) |
9 June 2016 | Appointment of Mr Robbie James Harrison as a director on 4 January 2016 (2 pages) |
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mrs Claire Louise Wolstenholme on 28 May 2015 (2 pages) |
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Mrs Claire Louise Wolstenholme on 28 May 2015 (2 pages) |
18 December 2015 | Termination of appointment of Roy Bennett as a director on 28 May 2015 (1 page) |
18 December 2015 | Termination of appointment of Roy Bennett as a secretary on 28 May 2015 (1 page) |
18 December 2015 | Appointment of Mrs Claire Louise Wolstenholme as a secretary on 28 May 2015 (2 pages) |
18 December 2015 | Termination of appointment of Roy Bennett as a secretary on 28 May 2015 (1 page) |
18 December 2015 | Appointment of Mrs Claire Louise Wolstenholme as a secretary on 28 May 2015 (2 pages) |
18 December 2015 | Termination of appointment of Roy Bennett as a director on 28 May 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 October 2013 | Registered office address changed from 51a/52 Market St, Hyde, Cheshire SK14 2AB on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 51a/52 Market St, Hyde, Cheshire SK14 2AB on 28 October 2013 (1 page) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
31 March 2010 | Director's details changed for Mr Roy Bennett on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Claire Wolstenholme on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Claire Wolstenholme on 28 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Alan Powell on 28 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Alan Powell on 28 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Roy Bennett on 28 March 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 August 2008 | Appointment terminated director dylan powell (1 page) |
6 August 2008 | Appointment terminated director dylan powell (1 page) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
2 November 2007 | Particulars of mortgage/charge (9 pages) |
2 November 2007 | Particulars of mortgage/charge (9 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
5 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
5 May 2006 | Return made up to 28/03/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 28/03/05; full list of members (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 March 2004 | Return made up to 28/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 28/03/04; full list of members (8 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
19 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 28/03/02; full list of members (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
8 April 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
17 April 2001 | Return made up to 28/03/01; full list of members
|
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | New secretary appointed (2 pages) |
17 April 2001 | Return made up to 28/03/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
3 January 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
22 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | New secretary appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
31 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
31 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
21 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
24 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
14 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
14 April 1996 | Return made up to 28/03/96; no change of members (4 pages) |
13 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
13 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
22 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
22 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
25 April 1972 | Incorporation (14 pages) |