Milnrow
Rochdale
Lancashire
OL16 3UN
Secretary Name | Mr Trevor Lindsay Clarke |
---|---|
Status | Current |
Appointed | 28 February 2011(35 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 46 Eafield Avenue Milnrow Rochdale Lancashire OL16 3UN |
Director Name | Mrs Anne Marie Clarke |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Eafield Avenue Milnrow Rochdale Lancashire OL16 3UN |
Director Name | Mr Roy Clarke |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 1993) |
Role | Retired |
Correspondence Address | 8 Deal Place Lytham St Annes Lancashire FY8 3EN |
Director Name | Mr Gordon Clarke |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(16 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 08 February 2016) |
Role | Engineer |
Correspondence Address | 524 Bury Road Bamford Rochdale Lancashire OL11 4DQ |
Secretary Name | Mr Gordon Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(16 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 524 Bury Road Bamford Rochdale Lancashire OL11 4DQ |
Secretary Name | Bernadette Moffatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 4 St Johns Court Lees Oldham Lancashire OL4 3LN |
Director Name | Bernadette Moffatt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 May 2010) |
Role | Company Director |
Correspondence Address | 4 St Johns Court Lees Oldham Lancashire OL4 3LN |
Telephone | 0161 7497133 |
---|---|
Telephone region | Manchester |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Mr Trevor Lindsay Clarke 99.00% Ordinary |
---|---|
1 at £1 | Mr Gordon Clarke 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,154 |
Cash | £167,596 |
Current Liabilities | £87,672 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
17 January 1991 | Delivered on: 21 January 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
17 August 1990 | Delivered on: 31 August 1990 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: Land and buildings on the south west side of shepley street failsworth greater manchester t/nos la 190232 and gm 31656 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
---|---|
23 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
28 February 2020 | Confirmation statement made on 25 February 2020 with updates (4 pages) |
6 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
21 May 2019 | Appointment of Mrs Anne Marie Clarke as a director on 21 May 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
22 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 February 2016 | Termination of appointment of Gordon Clarke as a director on 8 February 2016 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Gordon Clarke as a director on 8 February 2016 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Registered office address changed from 3 Mellor Road Cheadle Hulme Stockport SK8 5AT to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 3 Mellor Road Cheadle Hulme Stockport SK8 5AT to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 27 February 2015 (1 page) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 February 2011 | Appointment of Mr Trevor Lindsay Clarke as a secretary (2 pages) |
28 February 2011 | Termination of appointment of Bernadette Moffatt as a secretary (1 page) |
28 February 2011 | Termination of appointment of Bernadette Moffatt as a secretary (1 page) |
28 February 2011 | Appointment of Mr Trevor Lindsay Clarke as a secretary (2 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 June 2010 | Termination of appointment of Bernadette Moffatt as a director (1 page) |
14 June 2010 | Termination of appointment of Bernadette Moffatt as a director (1 page) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
27 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members
|
9 March 2006 | Return made up to 25/02/06; full list of members
|
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 March 2003 | Return made up to 25/02/03; full list of members
|
9 March 2003 | Return made up to 25/02/03; full list of members
|
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
15 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
1 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
15 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 25/02/99; full list of members (6 pages) |
20 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 25/02/98; no change of members (4 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 January 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
10 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 25/02/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
10 December 1996 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
1 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 25/02/96; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |