Chapel En Le Frith
High Peaks
Derbyshire
SK23 9TS
Secretary Name | Mrs Alice Elizabeth Longdon |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Horderns Chapel En Le Frith High Peaks Derbyshire SK23 9TS |
Director Name | Mr Graham Nigel Peter Longdon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 16 October 2018) |
Role | Hydraulic Lift Consultant |
Country of Residence | England |
Correspondence Address | Roselaya Buxton Road, Hazel Grove Stockport SK7 6NG |
Director Name | Mr Darren Anthony Graham Longdon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 January 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Turgate Tunstead Milton, Whaley Bridge High Peak SK23 7ER |
Website | google.co.uk |
---|
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
560 at £1 | G.n.p. Longdon 69.14% Ordinary |
---|---|
50 at £1 | D.a.g. Longdon 6.17% Ordinary |
50 at £1 | S.l. Mcginity 6.17% Ordinary |
150 at £1 | A.e. Longdon 18.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,067,037 |
Cash | £7,725 |
Current Liabilities | £170,204 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
2 May 2007 | Delivered on: 11 May 2007 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: Station farm buxton road high lane 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 |
---|---|
23 December 1998 | Delivered on: 5 January 1999 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 k/a site at albion road new mills derbyshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 April 1989 | Delivered on: 18 April 1989 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: Unit 3 redmoor lane new mills, derbyshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 April 1983 | Delivered on: 27 April 1983 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/Hold, unit 2, redmoor lane, new mills in the county of derby and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 February 2003 | Delivered on: 5 March 2003 Satisfied on: 10 January 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: A dwellinghouse and land k/a roselaya buxton road hazel grove stockport t/n GM588056 and GM681790. 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. Fully Satisfied |
13 November 2023 | Memorandum and Articles of Association (21 pages) |
---|---|
13 November 2023 | Resolutions
|
7 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
11 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
4 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
8 October 2020 | Registered office address changed from Capital House Manchester Road Droylsden Manchester M43 6PW England to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 8 October 2020 (1 page) |
8 October 2020 | Cessation of Graham Nigel Peter Longdon as a person with significant control on 1 October 2019 (1 page) |
8 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
8 October 2020 | Notification of Alice Elizabeth Longdon as a person with significant control on 1 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
23 October 2018 | Termination of appointment of Graham Nigel Peter Longdon as a director on 16 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 July 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House Manchester Road Droylsden Manchester M43 6PW on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House Manchester Road Droylsden Manchester M43 6PW on 1 July 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 September 2011 | Registered office address changed from Chapel Street New Mills High Peak SK22 3JL on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Chapel Street New Mills High Peak SK22 3JL on 22 September 2011 (1 page) |
16 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
9 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
9 January 2009 | Return made up to 30/09/08; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
10 July 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
3 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/09/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Return made up to 30/09/06; full list of members (3 pages) |
3 January 2007 | Return made up to 30/09/06; full list of members (3 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
21 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
21 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2004 | Return made up to 30/09/04; full list of members
|
6 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
23 October 2003 | Return made up to 30/09/03; full list of members
|
23 October 2003 | Return made up to 30/09/03; full list of members
|
24 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Return made up to 23/10/02; full list of members
|
27 November 2002 | Return made up to 23/10/02; full list of members
|
30 September 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
30 September 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
2 November 2001 | Return made up to 23/10/01; full list of members (8 pages) |
14 March 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
14 March 2001 | Accounts for a small company made up to 29 February 2000 (8 pages) |
10 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
10 December 2000 | Return made up to 31/10/00; full list of members (8 pages) |
29 November 1999 | Return made up to 23/11/99; full list of members
|
29 November 1999 | Return made up to 23/11/99; full list of members
|
14 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
14 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 23/11/98; full list of members
|
2 December 1998 | Return made up to 23/11/98; full list of members
|
10 August 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
10 August 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
8 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
25 July 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
4 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
4 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
16 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
11 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
18 July 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
30 July 1975 | Incorporation (10 pages) |
30 July 1975 | Incorporation (10 pages) |