Stockport
Cheshire
SK1 1YJ
Secretary Name | Russell Kenneth Neil Ashton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 June 1997(22 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mr Liam Anthony Westaway |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2016(41 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mr Timothy Westaway |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | George Denman Ashcroft |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | 19 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Director Name | Phillip Anthony Westaway |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(17 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 14 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hurdsfield Cottage Rainow Road Macclesfield Cheshire SK10 2PF |
Director Name | William Lawrence Westaway |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 1999) |
Role | Retired Civil Servant |
Correspondence Address | Willowmead Llangybi Gwent Np5 |
Secretary Name | Mr Ian Morgan Eastabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(17 years, 4 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 3 Brookside Close Ramsbottom Bury Lancashire BL0 9TZ |
Secretary Name | Phillip Anthony Westaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 June 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hurdsfield Cottage Rainow Road Macclesfield Cheshire SK10 2PF |
Director Name | Liam Anthony Westaway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat4 Inner City House 165-169 Lewisham Way London SE14 6QP |
Website | johnsheratt.co.uk |
---|
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
45 at £1 | R.d. Westaway 45.00% Ordinary |
---|---|
15 at £1 | Daniel L. Westaway 15.00% Ordinary |
15 at £1 | Liam A. Westaway 15.00% Ordinary |
15 at £1 | Timothy Westaway 15.00% Ordinary |
10 at £1 | Robin D. Westaway 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £501,269 |
Cash | £17,801 |
Current Liabilities | £95,890 |
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 | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
17 June 1997 | Delivered on: 25 June 1997 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 October 1985 | Delivered on: 25 October 1985 Satisfied on: 10 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Stocks shares and other securityies. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 August 1984 | Delivered on: 24 August 1984 Satisfied on: 10 July 1998 Persons entitled: Williams & Gyn's 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: 1) f/h land together with the property erected thereon 78 park road, timperley, trafford, greater manchester. 2) all fixed and moveable plant, machinery and fixtures, implements and utensils from time to time therein or thereon. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with updates (5 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 July 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
11 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 July 2021 | Confirmation statement made on 9 July 2021 with updates (5 pages) |
7 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 August 2020 | Confirmation statement made on 9 July 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
7 May 2019 | Appointment of Mr Timothy Westaway as a director on 1 December 2018 (2 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 July 2018 | Confirmation statement made on 9 July 2018 with updates (5 pages) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
28 July 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
8 April 2016 | Director's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016 (1 page) |
8 April 2016 | Director's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016 (2 pages) |
12 December 2015 | Change of share class name or designation (2 pages) |
12 December 2015 | Change of share class name or designation (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page) |
3 October 2015 | Registered office address changed from Hotspur Hse. Gloucester St. Cambridge St. Manchester. M1 5QR to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from Hotspur Hse. Gloucester St. Cambridge St. Manchester. M1 5QR to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from Hotspur Hse. Gloucester St. Cambridge St. Manchester. M1 5QR to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page) |
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Termination of appointment of Phillip Westaway as a director (2 pages) |
16 January 2012 | Termination of appointment of Phillip Westaway as a director (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (15 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (15 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
28 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (12 pages) |
23 February 2010 | Appointment of Liam Anthony Westaway as a director (3 pages) |
23 February 2010 | Appointment of Liam Anthony Westaway as a director (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 August 2009 | Return made up to 09/07/09; no change of members (4 pages) |
2 August 2009 | Return made up to 09/07/09; no change of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 09/07/08; no change of members
|
25 July 2008 | Return made up to 09/07/08; no change of members
|
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
19 July 2007 | Return made up to 09/07/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 09/07/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
21 July 2005 | Return made up to 09/07/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
4 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
4 August 2003 | Return made up to 09/07/03; full list of members (8 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 09/07/02; full list of members (8 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 09/07/01; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
26 July 2000 | Return made up to 09/07/00; full list of members
|
26 July 2000 | Return made up to 09/07/00; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
15 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
15 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
21 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 14/07/97; full list of members (6 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
25 June 1997 | Particulars of mortgage/charge (6 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 September 1996 | Return made up to 14/07/96; no change of members
|
9 September 1996 | Return made up to 14/07/96; no change of members
|
27 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (10 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |