Cheadle Hulme
Cheadle
Cheshire
SK8 7ND
Secretary Name | Marilyn Bratt |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1991(19 years after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 102 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7ND |
Director Name | Mr David Craig Bratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(20 years, 12 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 9 Pleasant Way Cheadle Hulme Cheadle Cheshire SK8 7PF |
Director Name | Stephen James Bratt |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(20 years, 12 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Acre Lane Cheadle Hulme Cheshire SK8 7PA |
Director Name | Mr David Bratt |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(19 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 July 2007) |
Role | Haulage Contractor |
Correspondence Address | 102 Grove Lane Cheadle Hulme Cheadle Cheshire SK8 7ND |
Website | www.davidbratt.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4398124 |
Telephone region | Manchester |
Registered Address | The Oaks 102 Grove Lane Cheadle Hulme Cheshire SK8 7ND |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
2k at £1 | Marilyn Bratt 65.57% Ordinary A |
---|---|
500 at £1 | David Craig Bratt 16.39% Ordinary B |
500 at £1 | Stephen James Bratt 16.39% Ordinary B |
50 at £1 | Jill Victoria Templeman 1.64% Ordinary C |
Year | 2014 |
---|---|
Turnover | £6,937,730 |
Gross Profit | £1,479,046 |
Net Worth | £1,340,839 |
Cash | £147,587 |
Current Liabilities | £1,769,643 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
10 March 2009 | Delivered on: 11 March 2009 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 old school hall grove lane cheadle hulme greater manchester t/no. GM683695 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 |
---|---|
8 June 2006 | Delivered on: 15 June 2006 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 at spectrum business park europa way bird hall lane bridgehall stockport,. 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 |
30 August 2002 | Delivered on: 11 September 2002 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: Land and premises at oil wells building birdhall lane cheadle heath stockport. 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 |
10 September 1993 | Delivered on: 30 September 1993 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-land at mckenzie industrial park birdhall lane cheadle heath cheshire t/n-GM355719 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 April 1986 | Delivered on: 22 April 1986 Satisfied on: 21 August 1998 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 & premises on north west side of westinghouse road trafford park, trafford greater manchester t/no. La 56700. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
27 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
28 November 2019 | Current accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 30 June 2017 (9 pages) |
3 October 2017 | Notification of Marilyn Bratt as a person with significant control on 3 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
3 October 2017 | Notification of Marilyn Bratt as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (7 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (7 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 January 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
6 January 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for David Craig Bratt on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Marilyn Bratt on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen James Bratt on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Stephen James Bratt on 30 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Marilyn Bratt on 30 September 2010 (2 pages) |
30 September 2010 | Director's details changed for David Craig Bratt on 30 September 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for David Craig Bratt on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Craig Bratt on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Craig Bratt on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
4 December 2008 | Return made up to 30/09/08; full list of members (5 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
17 October 2008 | Full accounts made up to 30 June 2008 (17 pages) |
14 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
14 February 2008 | Full accounts made up to 30 June 2007 (18 pages) |
16 November 2007 | Return made up to 30/09/07; full list of members (4 pages) |
16 November 2007 | Return made up to 30/09/07; full list of members (4 pages) |
11 August 2007 | Director resigned (1 page) |
11 August 2007 | Director resigned (1 page) |
20 February 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
20 February 2007 | Accounts for a medium company made up to 30 June 2006 (19 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 December 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
18 October 2005 | Director's particulars changed (1 page) |
17 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
17 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
25 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
6 July 2004 | Nc inc already adjusted 11/06/04 (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Ad 11/06/04--------- £ si 1050@1=1050 £ ic 2000/3050 (2 pages) |
6 July 2004 | Nc inc already adjusted 11/06/04 (1 page) |
6 July 2004 | Ad 11/06/04--------- £ si 1050@1=1050 £ ic 2000/3050 (2 pages) |
6 July 2004 | Resolutions
|
26 November 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
26 November 2003 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
18 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
18 November 2003 | Return made up to 30/09/03; full list of members (8 pages) |
23 October 2002 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
23 October 2002 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (8 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
18 October 2001 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members
|
10 October 2001 | Return made up to 30/09/01; full list of members
|
16 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
11 September 2000 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
11 September 2000 | Accounts for a medium company made up to 30 June 2000 (16 pages) |
14 October 1999 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
14 October 1999 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
7 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 October 1998 | Return made up to 30/09/98; no change of members
|
9 October 1998 | Return made up to 30/09/98; no change of members
|
21 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Director's particulars changed (1 page) |
20 October 1997 | Return made up to 30/09/97; no change of members
|
20 October 1997 | Return made up to 30/09/97; no change of members
|
4 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 November 1996 | Return made up to 30/09/96; full list of members (4 pages) |
25 November 1996 | Return made up to 30/09/96; full list of members (4 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
4 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
25 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
25 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 October 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
26 October 1993 | Accounts for a small company made up to 30 June 1993 (5 pages) |
30 September 1993 | Particulars of mortgage/charge (3 pages) |
30 September 1993 | Particulars of mortgage/charge (3 pages) |