Shrigley Road, Pott Shrigley
Macclesfield
SK10 5SG
Director Name | Mr Ross Shelley |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(40 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Shaw House 54 Bramhall Lane South Bramhall Bramhall Cheshire SK7 1AH |
Director Name | Mr Barrie Breward |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1994) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Crossfield Drive Worsley Manchester Lancashire M28 1GP |
Director Name | Frank Young |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2003) |
Role | Manager |
Correspondence Address | 69 Broomfield Road Heaton Moor Stockport Cheshire SK4 4LZ |
Secretary Name | Frank Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 69 Broomfield Road Heaton Moor Stockport Cheshire SK4 4LZ |
Director Name | Mr Alistair James Wheeler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Hawthorn Square Wilmslow Cheshire SK9 5EH |
Secretary Name | Mr Alistair James Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3 Hawthorn Square Wilmslow Cheshire SK9 5EH |
Secretary Name | Eileen Race |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 May 2008) |
Role | Company Director |
Correspondence Address | 19 Winchester Road Dukinfield Cheshire SK16 5DH |
Website | ima-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4402770 |
Telephone region | Manchester |
Registered Address | Shaw House 54 Bramhall Lane South Bramhall Bramhall Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
57k at £1 | Graham Shelley 95.00% Ordinary |
---|---|
3k at £1 | George Smith 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,214 |
Cash | £1,166 |
Current Liabilities | £704,534 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
21 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
6 July 1982 | Delivered on: 8 July 1982 Persons entitled: The Co-Operative 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 charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
12 July 1976 | Delivered on: 30 July 1976 Persons entitled: Co-Operative Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Outstanding |
12 March 1974 | Delivered on: 21 March 1974 Persons entitled: Co-Operative 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: (1) 108 the piazza and car parking space under 35 piccadilly plaza manchester (2) floating charge over all movable plant machinery equipment furniture & articles used in connection with the property. Outstanding |
31 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
26 July 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
20 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
13 July 2021 | Statement of capital following an allotment of shares on 13 July 2021
|
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (4 pages) |
29 June 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
28 May 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with updates (4 pages) |
12 April 2019 | Unaudited abridged accounts made up to 30 November 2018 (11 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
25 May 2018 | Director's details changed for Mr Ross Shelley on 1 September 2017 (2 pages) |
3 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 March 2017 | Satisfaction of charge 1 in full (1 page) |
30 March 2017 | Satisfaction of charge 2 in full (1 page) |
30 March 2017 | Satisfaction of charge 2 in full (1 page) |
30 March 2017 | Satisfaction of charge 1 in full (1 page) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
22 March 2017 | Satisfaction of charge 3 in full (1 page) |
21 October 2016 | Registration of charge 010736370004, created on 21 October 2016 (32 pages) |
21 October 2016 | Registration of charge 010736370004, created on 21 October 2016 (32 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 October 2012 | Appointment of Ross Shelley as a director (3 pages) |
17 October 2012 | Appointment of Ross Shelley as a director (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
27 June 2008 | Appointment terminated secretary eileen race (1 page) |
27 June 2008 | Appointment terminated secretary eileen race (1 page) |
28 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 28/05/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 28/05/07; full list of members (3 pages) |
30 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
30 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
20 July 2005 | Return made up to 28/05/05; full list of members (3 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 September 2004 | Secretary resigned;director resigned (1 page) |
14 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
7 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
7 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
7 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
7 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
23 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
23 May 2003 | Full accounts made up to 30 November 2002 (19 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Secretary resigned;director resigned (1 page) |
5 June 2002 | Return made up to 28/05/02; full list of members
|
5 June 2002 | Return made up to 28/05/02; full list of members
|
16 May 2002 | Full accounts made up to 30 November 2001 (17 pages) |
16 May 2002 | Full accounts made up to 30 November 2001 (17 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: park house didsbury park didsbury manchester M20 5LT (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: park house didsbury park didsbury manchester M20 5LT (1 page) |
5 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
5 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 28/05/00; full list of members (7 pages) |
9 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
9 May 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
3 June 1999 | Return made up to 28/05/99; no change of members (4 pages) |
16 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 28/05/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
19 June 1997 | Return made up to 28/05/97; full list of members (5 pages) |
19 June 1997 | Return made up to 28/05/97; full list of members (5 pages) |
30 May 1996 | Return made up to 28/05/96; no change of members
|
30 May 1996 | Return made up to 28/05/96; no change of members
|
11 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
11 March 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
9 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
9 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
7 January 1992 | Return made up to 14/12/91; no change of members
|
7 January 1992 | Return made up to 14/12/91; no change of members
|
26 September 1972 | Incorporation (16 pages) |