Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | Mr Michael Alexander Joseph |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tabley Mews Stamford Street Altrincham WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(51 years, 9 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Director Name | Andrew Charles Blacow |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 1995) |
Role | Finance Director |
Correspondence Address | 20 Buttermere Road Gatley Cheadle Cheshire SK8 4RH |
Director Name | Mr Philip Neil Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 122 Oldfield Road Altrincham Cheshire WA14 4BJ |
Secretary Name | James Forbes Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(19 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Oak Barn House Castle Hill Bredbury Stockport Cheshire SK6 2RY |
Director Name | Suzanne Carole Joseph |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinecroft Parkhill Road Hale Cheshire WA15 9JX |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(27 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £17,070,198 |
Cash | £513,692 |
Current Liabilities | £4,484,244 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
19 June 2004 | Delivered on: 3 July 2004 Persons entitled: National Westminster 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: 6, 6A, 8, 8A, 10, 10A, 12, 12A, 14 and 14A oxford road manchester greater manchester t/no LA9940. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 May 1992 | Delivered on: 3 June 1992 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: Television house mount street manchester greater manchester title number GM421547 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1991 | Delivered on: 20 February 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee not exceeding £3,000,000. Particulars: Television house mount street, manchester t/n gm 421547 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 December 1988 | Delivered on: 13 December 1988 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: 1) f/h property k/a 10 francis road withington manchester t/n GM10279 2) perpetual yearly rent charge of £47.00 charged upon and issuing out of f/h land k/a 24/30 (even nos inc.) cotton lane withington t/n gm 118275.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 2018 | Delivered on: 17 January 2018 Persons entitled: Mjf Ssas Trustees Limited Suzanne Carole Joseph Andrew Jeremy Joseph Jonathan Michael Joseph Classification: A registered charge Particulars: Dickinson house, 63 george street, manchester M1 4NS and adjoining land and registered under title numbers GM333441 and GM831306. Outstanding |
17 April 2008 | Delivered on: 19 April 2008 Persons entitled: National Westminster 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: The f/h land and buildings k/a the lexicon (formerly television house) mount street, manchester t/no GM421547 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2008 | Delivered on: 19 April 2008 Persons entitled: National Westminster 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: The f/h land and buildings k/a the regal centre 6-14A oxford road, manchester t/no LA9940 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 May 1993 | Delivered on: 7 May 1993 Satisfied on: 10 August 2004 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 provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £750,000. Particulars: F/H property k/a 6, 6A, 8, 8A, 10, 10A, 10B, 12, 12A, 14 and 14A oxford road, greater manchester t/no. LA9940 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1989 | Delivered on: 17 May 1989 Satisfied on: 24 March 1992 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: 6/14A oxford road manchester t/n la 9940 f/h property k/a land at the rear of 6/14A oxford road manchester and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1988 | Delivered on: 21 November 1988 Satisfied on: 13 March 1992 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: Land & buildings on the east side of brook road greater manchester t/n gm 176286 f/h property k/a land and property at brook road and lime grove stockport and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1988 | Delivered on: 15 July 1988 Satisfied on: 13 March 1992 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: F/H property k/a 35 to 45 st petersgate stockport county of greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1985 | Delivered on: 4 October 1985 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: F/H television house mount street, manchester, and/or proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 January 2024 | Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages) |
---|---|
29 January 2024 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page) |
26 January 2024 | Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page) |
22 January 2024 | Accounts for a small company made up to 30 April 2023 (12 pages) |
19 October 2023 | Satisfaction of charge 010513800012 in full (1 page) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages) |
24 January 2023 | Accounts for a small company made up to 30 April 2022 (12 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 30 April 2021 (12 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
22 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
26 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 26 March 2019 (1 page) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
19 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
11 June 2018 | Satisfaction of charge 4 in full (2 pages) |
11 June 2018 | Satisfaction of charge 11 in full (2 pages) |
11 June 2018 | Satisfaction of charge 9 in full (2 pages) |
11 June 2018 | Satisfaction of charge 6 in full (1 page) |
11 June 2018 | Satisfaction of charge 7 in full (1 page) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (11 pages) |
17 January 2018 | Registration of charge 010513800012, created on 17 January 2018 (6 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Location of register of members (1 page) |
8 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
26 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
21 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 17/07/01; full list of members (7 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale st manchester M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale st manchester M1 1EY (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
4 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 17/07/00; full list of members (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 July 1998 | Return made up to 17/07/98; full list of members
|
30 July 1998 | Return made up to 17/07/98; full list of members
|
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (9 pages) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (9 pages) |
15 August 1997 | Return made up to 17/07/97; no change of members
|
15 August 1997 | Return made up to 17/07/97; no change of members
|
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
21 November 1996 | Accounts for a small company made up to 19 January 1996 (10 pages) |
21 November 1996 | Accounts for a small company made up to 19 January 1996 (10 pages) |
20 August 1996 | Return made up to 17/07/96; full list of members
|
20 August 1996 | Return made up to 17/07/96; full list of members
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
17 November 1995 | Accounts for a small company made up to 19 January 1995 (9 pages) |
17 November 1995 | Accounts for a small company made up to 19 January 1995 (9 pages) |
17 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
17 August 1995 | Return made up to 17/07/95; no change of members (4 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 June 1992 | Particulars of mortgage/charge (3 pages) |
3 June 1992 | Particulars of mortgage/charge (3 pages) |
20 February 1991 | Particulars of mortgage/charge (3 pages) |
20 February 1991 | Particulars of mortgage/charge (3 pages) |
25 April 1972 | Incorporation (15 pages) |
25 April 1972 | Incorporation (15 pages) |