Marple Bridge
Stockport
Cheshire
SK6 5BD
Secretary Name | Jayne Riley |
---|---|
Status | Current |
Appointed | 03 May 2016(41 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | The Old School House Thirsk Street Ardwick Green Manchester M12 6PN |
Director Name | Mr Christopher Hans Bauer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Jacksons Cottage Jacksons Edge Road Disley Cheshire SK12 2JR |
Director Name | Mr Mark Henshaw |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 07 January 2003) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Gutroyd Farm Lee Bottom Road Todmorden Lancashire OL14 6HL |
Director Name | Mr David Walter |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swettenham Water Mill Swettenham Cheshire CW12 2LA |
Secretary Name | Mr Christopher Hans Bauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Jacksons Cottage Jacksons Edge Road Disley Cheshire SK12 2JR |
Secretary Name | Mr David Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(18 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 03 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Swettenham Water Mill Swettenham Cheshire CW12 2LA |
Director Name | Mr John Williams Whalley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(27 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Laurel Avenue Heswall Wirral Merseyside CH60 7SU Wales |
Director Name | Mr Stuart David Owens |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2004(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Conway Rd Cheadle Hulme Stockport Cheshire SK8 6DB |
Director Name | Mr Christopher Robert Ducker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(41 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Thirsk Street Ardwick Green Manchester M12 6HP |
Website | photolinkstudios.co.uk |
---|
Registered Address | The Old School House Thirsk Street Ardwick Green Manchester M12 6PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
225k at £1 | David Walter 99.96% E |
---|---|
99 at £1 | David Walter (Holdings) LTD 0.04% Ordinary |
1 at £1 | Mr David Walter 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,037,802 |
Net Worth | £337,345 |
Cash | £10,285 |
Current Liabilities | £1,865,715 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
2 October 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 November 2013 | Delivered on: 26 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 June 1987 | Delivered on: 16 June 1987 Satisfied on: 29 September 2014 Persons entitled: The Royal Bank of Scotland PLC. 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 - land & buildings on the north east side of north street and on the south east side of randerson street manchester, grester monchester title no gm 253250. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 1987 | Delivered on: 16 June 1987 Satisfied on: 29 September 2014 Persons entitled: The Royal Bank of Scotland PLC. 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- 19, 21, 23 and 25 cotter street ardwick manchester, greater manchester title no la 15339 fixed charge over all plant machinery implements utensils furnitu re and equipment. Fully Satisfied |
4 March 1985 | Delivered on: 12 March 1985 Satisfied on: 29 September 2014 Persons entitled: Williams & Glyn's 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 fixtures & fittings fixed plant and machinery. Fully Satisfied |
16 July 1981 | Delivered on: 24 July 1981 Persons entitled: Barclays 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: F/H property part of st. Thomas church of england primary school thirsk street ardwick. Fully Satisfied |
29 March 1985 | Delivered on: 3 April 1985 Satisfied on: 27 January 2015 Persons entitled: Williams & Glyn'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: Freehold land together with premises erected thereon and k/a thorncliffe hall east hollingworth tameside greater manchester. Together with all fixtures affixed or attached other than trade fixtures machinery as defined in section 5 of the bill of sales act 1978. all fixed and movable plant machinery fittings implements and utensils from time to time therein or thereon. Fully Satisfied |
14 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Total exemption full accounts made up to 30 November 2019 (13 pages) |
16 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
17 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
30 August 2018 | Accounts for a small company made up to 30 November 2017 (12 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (23 pages) |
4 September 2017 | Full accounts made up to 30 November 2016 (23 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Statement by Directors (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
10 November 2016 | Statement by Directors (1 page) |
10 November 2016 | Statement of capital on 10 November 2016
|
10 November 2016 | Solvency Statement dated 31/10/16 (1 page) |
10 November 2016 | Solvency Statement dated 31/10/16 (1 page) |
7 September 2016 | Accounts for a medium company made up to 30 November 2015 (22 pages) |
7 September 2016 | Accounts for a medium company made up to 30 November 2015 (22 pages) |
4 May 2016 | Appointment of Jayne Riley as a secretary on 3 May 2016 (2 pages) |
4 May 2016 | Appointment of Jayne Riley as a secretary on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of John Whalley as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of John Whalley as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of David Walter as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of David Walter as a secretary on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of David Walter as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of David Walter as a secretary on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Mr Christopher Robert Ducker as a director on 3 May 2016 (2 pages) |
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
8 September 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
8 September 2015 | Accounts for a medium company made up to 30 November 2014 (19 pages) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Satisfaction of charge 1 in full (2 pages) |
27 January 2015 | Satisfaction of charge 1 in full (2 pages) |
27 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Ms Jayne Riley on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Ms Jayne Riley on 1 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Ms Jayne Riley on 1 January 2015 (2 pages) |
3 October 2014 | Registration of charge 012110270007, created on 2 October 2014 (13 pages) |
3 October 2014 | Registration of charge 012110270007, created on 2 October 2014 (13 pages) |
3 October 2014 | Registration of charge 012110270007, created on 2 October 2014 (13 pages) |
29 September 2014 | Satisfaction of charge 3 in full (1 page) |
29 September 2014 | Satisfaction of charge 4 in full (1 page) |
29 September 2014 | Satisfaction of charge 5 in full (2 pages) |
29 September 2014 | Satisfaction of charge 4 in full (1 page) |
29 September 2014 | Satisfaction of charge 3 in full (1 page) |
29 September 2014 | Satisfaction of charge 5 in full (2 pages) |
4 September 2014 | Accounts for a medium company made up to 30 November 2013 (18 pages) |
4 September 2014 | Accounts for a medium company made up to 30 November 2013 (18 pages) |
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
26 November 2013 | Registration of charge 012110270006 (26 pages) |
26 November 2013 | Registration of charge 012110270006 (26 pages) |
5 September 2013 | Accounts for a medium company made up to 30 November 2012 (20 pages) |
5 September 2013 | Accounts for a medium company made up to 30 November 2012 (20 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
1 March 2013 | Resolutions
|
1 March 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
1 March 2013 | Resolutions
|
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Accounts for a medium company made up to 30 November 2011 (21 pages) |
30 August 2012 | Accounts for a medium company made up to 30 November 2011 (21 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (23 pages) |
5 September 2011 | Full accounts made up to 30 November 2010 (23 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Accounts for a medium company made up to 30 November 2009 (20 pages) |
3 September 2010 | Accounts for a medium company made up to 30 November 2009 (20 pages) |
14 June 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
14 June 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (21 pages) |
30 September 2009 | Full accounts made up to 30 November 2008 (21 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / stuart owens / 16/01/2009 (1 page) |
16 January 2009 | Director's change of particulars / stuart owens / 16/01/2009 (1 page) |
16 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
24 September 2008 | Accounts for a medium company made up to 30 November 2007 (20 pages) |
24 September 2008 | Accounts for a medium company made up to 30 November 2007 (20 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 June 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
28 June 2007 | Accounts for a medium company made up to 30 November 2006 (19 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
3 October 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
3 October 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
21 February 2006 | Return made up to 29/12/05; full list of members (3 pages) |
30 September 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
30 September 2005 | Accounts for a medium company made up to 30 November 2004 (18 pages) |
20 December 2004 | Return made up to 29/12/04; full list of members
|
20 December 2004 | Return made up to 29/12/04; full list of members
|
31 August 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
31 August 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
5 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
5 January 2004 | Location of register of members (1 page) |
5 January 2004 | Location of register of members (1 page) |
5 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
6 August 2003 | Accounts for a medium company made up to 30 November 2002 (17 pages) |
6 August 2003 | Accounts for a medium company made up to 30 November 2002 (17 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
28 January 2003 | Return made up to 29/12/02; no change of members (5 pages) |
28 January 2003 | Return made up to 29/12/02; no change of members (5 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
2 August 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
2 August 2002 | Accounts for a medium company made up to 30 November 2001 (17 pages) |
30 July 2002 | Company name changed david walter LIMITED\certificate issued on 30/07/02 (3 pages) |
30 July 2002 | Company name changed david walter LIMITED\certificate issued on 30/07/02 (3 pages) |
12 April 2002 | Return made up to 29/12/01; no change of members (5 pages) |
12 April 2002 | Return made up to 29/12/01; no change of members (5 pages) |
25 March 2002 | Director's particulars changed (2 pages) |
25 March 2002 | Director's particulars changed (2 pages) |
11 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
11 September 2001 | Full accounts made up to 30 November 2000 (18 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
21 January 2001 | Return made up to 29/12/00; full list of members (5 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
5 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2000 | Accounts for a medium company made up to 30 November 1999 (19 pages) |
27 July 2000 | Accounts for a medium company made up to 30 November 1999 (19 pages) |
11 January 2000 | Return made up to 29/12/99; no change of members (4 pages) |
11 January 2000 | Return made up to 29/12/99; no change of members (4 pages) |
21 May 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
21 May 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
9 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
9 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 1998 | Accounts for a medium company made up to 30 November 1997 (19 pages) |
5 May 1998 | Accounts for a medium company made up to 30 November 1997 (19 pages) |
27 March 1998 | Return made up to 29/12/97; full list of members (5 pages) |
27 March 1998 | Return made up to 29/12/97; full list of members (5 pages) |
10 September 1997 | Accounts for a medium company made up to 30 November 1996 (20 pages) |
10 September 1997 | Accounts for a medium company made up to 30 November 1996 (20 pages) |
30 December 1996 | Return made up to 29/12/96; no change of members
|
30 December 1996 | Return made up to 29/12/96; no change of members
|
14 July 1996 | Full accounts made up to 30 November 1995 (19 pages) |
14 July 1996 | Full accounts made up to 30 November 1995 (19 pages) |
4 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
4 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
23 April 1995 | Full accounts made up to 30 November 1994 (18 pages) |
23 April 1995 | Full accounts made up to 30 November 1994 (18 pages) |
5 January 1995 | Return made up to 29/12/94; full list of members (5 pages) |
5 January 1995 | Return made up to 29/12/94; full list of members (5 pages) |
6 May 1975 | Incorporation (13 pages) |
6 May 1975 | Incorporation (13 pages) |