Hale Barns
Altrincham
Cheshire
WA15 0EN
Secretary Name | Mr Nigel Alliance |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(21 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Carrwood Hale Barns Altrincham Cheshire WA15 0EN |
Director Name | Mr Joshua Adam Senior |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2013(40 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Property Investments |
Country of Residence | England |
Correspondence Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
Secretary Name | Mrs Morag Elizabeth Hoyland |
---|---|
Status | Current |
Appointed | 24 April 2013(40 years, 12 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
Director Name | Mr Daniel Clifford |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1994) |
Role | Printing Manager |
Correspondence Address | 5 Jersey Close Morton Avenue Burnage Manchester M19 2NU |
Director Name | Mrs Doris Clifford |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1994) |
Role | Retired |
Correspondence Address | 5 Jersey Close Morton Avenue Burnage Manchester M19 2NU |
Secretary Name | Mr Daniel Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1994) |
Role | Retired |
Correspondence Address | 5 Jersey Close Morton Avenue Burnage Manchester M19 2NU |
Director Name | Mrs Victoria Alliance |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(21 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 22 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Carrwood Halebarns Altrincham Cheshire WA15 0EN |
Registered Address | Suite 17b 111 Piccadilly Manchester M1 2HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
30k at £1 | Cringle Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,402,638 |
Cash | £15 |
Current Liabilities | £17,264 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
10 June 2021 | Delivered on: 14 June 2021 Persons entitled: Brown Shipley & Co Limited Classification: A registered charge Particulars: Leasehold property known as flat 28 and garage 4, 1-9 kingsmill terrace, st. Johns wood, london, NW8 6AA as comprised in title number NGL915919. Outstanding |
---|---|
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The leasehold property being flat 143 grove hall court, hall road, london NW8 9NT registered at hm land registry with title number NGL855065. Outstanding |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The leasehold property being flat 176, grove hall court, hall road, london NW8 9NX registered at hm land registry with title number NGL855062. Outstanding |
14 July 2017 | Delivered on: 21 July 2017 Persons entitled: Brown Shipley & Co. Limited Classification: A registered charge Particulars: The leasehold property being 53 william court, 6 hall road, st john's wood, london NW8 9PB registered at hm land registry with title number NGL761795. Outstanding |
29 November 2004 | Delivered on: 3 December 2004 Persons entitled: Bank Hapoalim Classification: Security over stocks and shares (third party) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company. See the mortgage charge document for full details. Outstanding |
29 November 2004 | Delivered on: 3 December 2004 Persons entitled: Bank Hapoalim Classification: Security over stocks and shares (direct) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company. See the mortgage charge document for full details. Outstanding |
18 September 1980 | Delivered on: 27 September 1980 Persons entitled: Williams & Glyn's Bank LTD 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 113 barlow moor road, didsbury manchester, greater manchester, title no la 58266 together with all fixtures with fixed and movable plant machinery fixtures implements and utensils & all fixtures other than trade machinery as defined by sections of the bills of sale act 1878. Outstanding |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
19 January 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
24 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 June 2021 | Registration of charge 010536120007, created on 10 June 2021 (27 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 July 2017 | Registration of charge 010536120005, created on 14 July 2017 (17 pages) |
21 July 2017 | Registration of charge 010536120006, created on 14 July 2017 (16 pages) |
21 July 2017 | Registration of charge 010536120005, created on 14 July 2017 (17 pages) |
21 July 2017 | Registration of charge 010536120004, created on 14 July 2017 (17 pages) |
21 July 2017 | Registration of charge 010536120004, created on 14 July 2017 (17 pages) |
21 July 2017 | Registration of charge 010536120006, created on 14 July 2017 (16 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Joshua Adam Senior on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Joshua Adam Senior on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Joshua Adam Senior on 1 January 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Appointment of Mr Joshua Adam Senior as a director (2 pages) |
24 April 2013 | Appointment of Mr Joshua Adam Senior as a director (2 pages) |
24 April 2013 | Appointment of Mrs Morag Elizabeth Hoyland as a secretary (1 page) |
24 April 2013 | Appointment of Mrs Morag Elizabeth Hoyland as a secretary (1 page) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 February 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
22 June 2012 | Termination of appointment of Victoria Alliance as a director (1 page) |
22 June 2012 | Termination of appointment of Victoria Alliance as a director (1 page) |
6 March 2012 | Registered office address changed from C/O Finemere Limited Suite 17B 111 Piccadilly Manchester M1 2HY United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Finemere Limited Suite 17B 111 Piccadilly Manchester M1 2HY United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from C/O Finemere Limited Suite 17B 111 Piccadilly Manchester M1 2HY United Kingdom on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT on 6 March 2012 (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (16 pages) |
2 March 2011 | Full accounts made up to 31 March 2010 (16 pages) |
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Victoria Alliance on 28 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Victoria Alliance on 28 February 2010 (2 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (32 pages) |
2 March 2010 | Full accounts made up to 31 March 2009 (32 pages) |
16 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 February 2008 | Amended full accounts made up to 31 March 2007 (16 pages) |
13 February 2008 | Amended full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (17 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (17 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: c/o deloitte & touche po box 500 201 deansgate manchester M60 2AT (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: c/o deloitte & touche po box 500 201 deansgate manchester M60 2AT (1 page) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (15 pages) |
2 February 2006 | Accounts made up to 31 March 2005 (15 pages) |
2 September 2005 | Accounts made up to 31 March 2004 (17 pages) |
2 September 2005 | Accounts made up to 31 March 2004 (17 pages) |
29 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Accounts made up to 31 March 2003 (14 pages) |
6 April 2004 | Accounts made up to 31 March 2003 (14 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
24 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
24 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Accounts made up to 31 March 2002 (14 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (15 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (15 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (15 pages) |
3 May 2000 | Accounts made up to 31 March 1999 (16 pages) |
3 May 2000 | Accounts made up to 31 March 1999 (16 pages) |
14 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 April 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 December 1999 | Accounts made up to 31 March 1998 (16 pages) |
23 December 1999 | Accounts made up to 31 March 1998 (16 pages) |
25 March 1999 | Return made up to 28/02/99; no change of members
|
25 March 1999 | Return made up to 28/02/99; no change of members
|
3 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
1 February 1998 | Accounts made up to 31 March 1997 (16 pages) |
1 February 1998 | Accounts made up to 31 March 1997 (16 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: c/o deloitte & touche p o box 500 74 moseley street manchester M60 2AT (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: c/o deloitte & touche p o box 500 74 moseley street manchester M60 2AT (1 page) |
10 March 1997 | Return made up to 28/02/97; no change of members
|
10 March 1997 | Return made up to 28/02/97; no change of members
|
28 January 1997 | Accounts made up to 31 March 1996 (16 pages) |
28 January 1997 | Accounts made up to 31 March 1996 (16 pages) |
3 May 1996 | Accounts made up to 31 March 1995 (16 pages) |
3 May 1996 | Accounts made up to 31 March 1995 (16 pages) |
5 March 1996 | Accounts made up to 31 March 1994 (17 pages) |
5 March 1996 | Accounts made up to 31 March 1994 (17 pages) |
11 May 1995 | Return made up to 28/02/95; full list of members (8 pages) |
11 May 1995 | Return made up to 28/02/95; full list of members (8 pages) |
5 April 1995 | Accounts made up to 30 June 1993 (17 pages) |
5 April 1995 | Accounts made up to 30 June 1993 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
10 August 1994 | Director resigned;new director appointed (3 pages) |
10 August 1994 | Director resigned;new director appointed (3 pages) |
15 February 1994 | Accounts made up to 30 June 1992 (16 pages) |
15 February 1994 | Accounts made up to 30 June 1992 (16 pages) |
7 July 1992 | Accounts made up to 30 June 1991 (13 pages) |
7 July 1992 | Accounts made up to 30 June 1991 (13 pages) |
10 June 1991 | Accounts made up to 30 June 1989 (11 pages) |
10 June 1991 | Accounts made up to 30 June 1989 (11 pages) |
15 February 1990 | Accounts made up to 30 June 1988 (13 pages) |
15 February 1990 | Accounts made up to 30 June 1988 (13 pages) |
17 December 1987 | Accounts made up to 30 June 1987 (12 pages) |
17 December 1987 | Accounts made up to 30 June 1987 (12 pages) |
21 July 1987 | Accounts made up to 30 June 1986 (12 pages) |
21 July 1987 | Accounts made up to 30 June 1986 (12 pages) |
22 February 1973 | Memorandum and Articles of Association (13 pages) |
22 February 1973 | Memorandum and Articles of Association (13 pages) |
9 May 1972 | Incorporation (15 pages) |
9 May 1972 | Incorporation (15 pages) |
9 May 1972 | Certificate of incorporation (1 page) |
9 May 1972 | Certificate of incorporation (1 page) |