Sale
Manchester
M33 5PE
Director Name | Mrs Elizabeth Copeland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(40 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Teacher - Deputy Head |
Country of Residence | United Kingdom |
Correspondence Address | Oban House Ashton Lane Sale Cheshire M33 5PE |
Director Name | Mrs Doreen Copeland |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(46 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt 9 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mrs Doreen Copeland |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 May 2002) |
Role | Property Investor And Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 28 Taunton Road Sale Cheshire M33 5DN |
Secretary Name | Mrs Lesley Anne Creswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Derbyshire Road Sale Manchester M33 3FD |
Secretary Name | Mr Nigel Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(29 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 July 2020) |
Role | Company Director |
Correspondence Address | Apt 9 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Director Name | Mr Nigel Copeland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(45 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 9 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
Telephone | 0161 9415472 |
---|---|
Telephone region | Manchester |
Registered Address | Apt 9 The White House Suffolk Road Altrincham Cheshire WA14 4QX |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
51 at £1 | Doreen Copeland & Nigel Copeland 51.00% Ordinary |
---|---|
47 at £1 | Doreen Copeland 47.00% Ordinary |
2 at £1 | Mr Nigel Copeland 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £279,704 |
Cash | £12,138 |
Current Liabilities | £79,974 |
Latest Accounts | 31 August 2023 (7 months, 4 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 | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
16 July 2013 | Delivered on: 18 July 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 9/9A northenden road sale greater manchester M33 2DH and comprised in the following deeds of conveyance :-. conveyance dated 9 may 1973 and made between yung san wan (1) and elbonmill limited (2). notification of addition to or amendment of charge. Outstanding |
---|---|
16 July 2013 | Delivered on: 18 July 2013 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 9/9A northenden road sale greater manchester M33 2DH and comprised in the following deeds of conveyance :-. conveyance dated 9 may 1973 and made between yung san wan (1) and elbonmill limited (2). notification of addition to or amendment of charge. Outstanding |
2 July 1985 | Delivered on: 9 July 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 9 northenden road sale, cheshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
18 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
8 June 2022 | Notification of Lawrence Grant Copeland as a person with significant control on 8 June 2022 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
27 September 2021 | Notification of Doreen Copeland as a person with significant control on 18 July 2020 (2 pages) |
27 September 2021 | Cessation of Nigel Copeland as a person with significant control on 18 July 2020 (1 page) |
27 September 2021 | Confirmation statement made on 13 September 2021 with updates (4 pages) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
11 May 2021 | Termination of appointment of Nigel Copeland as a secretary on 18 July 2020 (1 page) |
11 May 2021 | Termination of appointment of Nigel Copeland as a director on 18 July 2020 (1 page) |
29 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
19 June 2020 | Appointment of Mrs Doreen Copeland as a director on 3 December 2018 (2 pages) |
5 March 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
18 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
12 December 2018 | Resolutions
|
11 December 2018 | Change of share class name or designation (4 pages) |
11 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 September 2018 | Cessation of Doreen Copeland as a person with significant control on 20 September 2018 (1 page) |
21 September 2018 | Change of details for Mr Nigel Copeland as a person with significant control on 20 September 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
18 July 2018 | Appointment of Mr Nigel Copeland as a director on 12 July 2018 (2 pages) |
3 February 2018 | Satisfaction of charge 1 in full (4 pages) |
26 January 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 January 2016 | Director's details changed for Mrs Elizabeth Copeland on 19 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mrs Elizabeth Copeland on 19 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
17 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
7 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 July 2013 | Registration of charge 010844800002 (28 pages) |
18 July 2013 | Registration of charge 010844800003 (29 pages) |
18 July 2013 | Registration of charge 010844800002 (28 pages) |
18 July 2013 | Registration of charge 010844800003 (29 pages) |
18 April 2013 | Termination of appointment of Nigel Copeland as a director (1 page) |
18 April 2013 | Appointment of Mrs Elizabeth Copeland as a director (2 pages) |
18 April 2013 | Appointment of Mrs Elizabeth Copeland as a director (2 pages) |
18 April 2013 | Termination of appointment of Nigel Copeland as a director (1 page) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
16 January 2012 | Secretary's details changed for Nigel Copeland on 16 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Nigel Copeland on 16 January 2012 (1 page) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Director's details changed for Mr Nigel Copeland on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from 28 Taunton Road Sale Manchester Cheshire M33 5DN on 16 January 2012 (1 page) |
16 January 2012 | Director's details changed for Mr Nigel Copeland on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from 28 Taunton Road Sale Manchester Cheshire M33 5DN on 16 January 2012 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr Nigel Copeland on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lawrence Grant Copeland on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Nigel Copeland on 31 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Lawrence Grant Copeland on 31 December 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
29 August 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
29 August 2003 | Accounting reference date extended from 31/03/03 to 31/08/03 (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: c/o bermans 7 ralli courts west riverside new bailey street manchester M3 5FT (1 page) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Registered office changed on 07/01/99 from: c/o bermans 7 ralli courts west riverside new bailey street manchester M3 5FT (1 page) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
3 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members
|
25 January 1997 | Return made up to 31/12/96; no change of members
|
5 December 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (1 page) |
23 January 1996 | Return made up to 31/12/95; full list of members
|
23 January 1996 | Return made up to 31/12/95; full list of members
|
2 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 December 1972 | Memorandum of association (7 pages) |
12 December 1972 | Memorandum of association (7 pages) |
30 November 1972 | Incorporation (16 pages) |
30 November 1972 | Incorporation (16 pages) |