Bredbury
Stockport
Cheshire
SK6 2SN
Director Name | Rees Whittal-Williams |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(34 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Secretary Name | Mrs Laura May Birchall |
---|---|
Status | Current |
Appointed | 12 February 2010(34 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mrs Laura May Birchall |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr Henry Rosenthal |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Lodge Whirley Lane Henbury Macclesfield Cheshire SK10 4RR |
Director Name | Sonia Jean Rosenthal |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | High Lodge Whirley Lane Henbury Macclesfield Cheshire SK10 4RR |
Director Name | Claudine Renshaw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke House Kiskhill Lane, Rainow Macclesfield Cheshire SK10 5UR |
Director Name | Mr Andrew Charles Renshaw |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke House Kiskhill Lane, Rainow Macclesfield Cheshire SK10 5UR |
Secretary Name | Mr Henry Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Lodge Whirley Lane Henbury Macclesfield Cheshire SK10 4RR |
Director Name | Thomas Murray McGann |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2006(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2007) |
Role | Chief Executive Officer |
Correspondence Address | 27101 Westridge Lane Laguna Hills California 92653 United States |
Director Name | Arnold William Ackerman |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2006(30 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2015) |
Role | Director And Chairman |
Country of Residence | United States |
Correspondence Address | 161 Turnberry Road Half Moon Bay 94019 California United States |
Director Name | Michael Lewis Buettner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2006(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 2007) |
Role | Chief Finance Officer |
Correspondence Address | 27662 Aliso Creek Road ? Aliso Viejo California 92656 United States |
Director Name | Mr Brian Marshall Etter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9551 James Circle Villa Park California 92867 United States |
Director Name | Michael Anthony Mohacsi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2010(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr Paul James Watkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 March 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr Andrew Graves |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2017(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr John Andre Lacy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2017(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 2018) |
Role | Ceo, President Of Ldi Ltd |
Country of Residence | United States |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Website | www.renthal.com |
---|
Registered Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,824,000 |
Gross Profit | £3,556,000 |
Net Worth | £7,866,000 |
Cash | £450,000 |
Current Liabilities | £5,078,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
30 November 2021 | Delivered on: 8 December 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 October 2019 | Delivered on: 4 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 April 2019 | Delivered on: 3 May 2019 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 25 July 2018 Persons entitled: Henry Rosenthal Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 25 July 2018 Persons entitled: Claudine Renshaw Classification: A registered charge Outstanding |
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Praetura Commercial Finance Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
25 August 1995 | Delivered on: 4 September 1995 Satisfied on: 16 March 2006 Persons entitled: Andrew Charles Renshaw, Chaudine Renshaw, Henry Rosenthal and Sonia Jean Rosenthal 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. Fully Satisfied |
12 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
2 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
28 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
2 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
8 December 2021 | Registration of charge 012245330007, created on 30 November 2021 (23 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
31 August 2021 | Satisfaction of charge 012245330005 in full (1 page) |
31 August 2021 | Satisfaction of charge 012245330002 in full (1 page) |
1 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
29 January 2021 | Appointment of Mr Paul Taylor as a director on 1 January 2021 (2 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
17 March 2020 | Termination of appointment of Paul James Watkins as a director on 5 March 2020 (1 page) |
20 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
4 October 2019 | Registration of charge 012245330006, created on 3 October 2019 (23 pages) |
31 July 2019 | Full accounts made up to 31 December 2018 (30 pages) |
3 May 2019 | Registration of charge 012245330005, created on 26 April 2019 (34 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
14 November 2018 | Appointment of Mrs Laura May Birchall as a director on 1 November 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 August 2018 | Resolutions
|
13 August 2018 | Statement of company's objects (2 pages) |
2 August 2018 | Notification of Race Valley Limited as a person with significant control on 18 July 2018 (2 pages) |
2 August 2018 | Withdrawal of a person with significant control statement on 2 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of John Andre Lacy as a director on 18 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Andrew Graves as a director on 18 July 2018 (1 page) |
25 July 2018 | Registration of charge 012245330003, created on 18 July 2018 (27 pages) |
25 July 2018 | Registration of charge 012245330004, created on 18 July 2018 (28 pages) |
23 July 2018 | Registration of charge 012245330002, created on 18 July 2018 (25 pages) |
4 July 2018 | Notification of a person with significant control statement (2 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
4 July 2018 | Withdrawal of a person with significant control statement on 4 July 2018 (2 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
29 June 2017 | Appointment of Mr Andrew Graves as a director on 27 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr John Andre Lacy as a director on 27 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Andrew Graves as a director on 27 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr John Andre Lacy as a director on 27 June 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 July 2015 | Termination of appointment of Brian Marshall Etter as a director on 1 February 2015 (1 page) |
29 July 2015 | Termination of appointment of Arnold William Ackerman as a director on 1 February 2015 (1 page) |
29 July 2015 | Termination of appointment of Brian Marshall Etter as a director on 1 February 2015 (1 page) |
29 July 2015 | Termination of appointment of Arnold William Ackerman as a director on 1 February 2015 (1 page) |
29 July 2015 | Termination of appointment of Arnold William Ackerman as a director on 1 February 2015 (1 page) |
29 July 2015 | Termination of appointment of Brian Marshall Etter as a director on 1 February 2015 (1 page) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 June 2014 | Appointment of Mr Paul James Watkins as a director (2 pages) |
17 June 2014 | Appointment of Mr Paul James Watkins as a director (2 pages) |
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
28 November 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 September 2012 | Termination of appointment of Michael Mohacsi as a director (1 page) |
5 September 2012 | Termination of appointment of Michael Mohacsi as a director (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 April 2010 | Appointment of Michael Anthony Mohacsi as a director (3 pages) |
13 April 2010 | Appointment of Michael Anthony Mohacsi as a director (3 pages) |
7 April 2010 | Director's details changed for Brian Marshall Etter on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Brian Marshall Etter on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Arnold William Ackerman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Thomas David Wade on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Brian Marshall Etter on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Thomas David Wade on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Arnold William Ackerman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Charles Renshaw on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Arnold William Ackerman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Thomas David Wade on 7 April 2010 (2 pages) |
30 March 2010 | Appointment of Mrs Laura May Birchall as a secretary (1 page) |
30 March 2010 | Appointment of Mrs Laura May Birchall as a secretary (1 page) |
30 March 2010 | Termination of appointment of Henry Rosenthal as a secretary (1 page) |
30 March 2010 | Termination of appointment of Henry Rosenthal as a secretary (1 page) |
12 March 2010 | Termination of appointment of Henry Rosenthal as a director (2 pages) |
12 March 2010 | Termination of appointment of Andrew Renshaw as a director (2 pages) |
12 March 2010 | Termination of appointment of Henry Rosenthal as a director (2 pages) |
12 March 2010 | Termination of appointment of Andrew Renshaw as a director (2 pages) |
10 February 2010 | Appointment of Rees Whittal-Williams as a director (4 pages) |
10 February 2010 | Appointment of Rees Whittal-Williams as a director (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
31 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
11 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
11 April 2008 | Return made up to 31/01/08; full list of members (5 pages) |
25 February 2008 | Director appointed brian marshall etter (2 pages) |
25 February 2008 | Director appointed brian marshall etter (2 pages) |
6 December 2007 | Ad 02/11/07--------- £ si 280@1=280 £ ic 5000/5280 (2 pages) |
6 December 2007 | Ad 02/11/07--------- £ si 280@1=280 £ ic 5000/5280 (2 pages) |
23 November 2007 | Nc inc already adjusted 02/11/07 (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Nc inc already adjusted 02/11/07 (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
14 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (2 pages) |
14 August 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (2 pages) |
4 July 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
4 July 2006 | Accounts for a medium company made up to 31 August 2005 (15 pages) |
13 June 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
13 June 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Resolutions
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Return made up to 31/01/06; no change of members
|
28 February 2006 | Return made up to 31/01/06; no change of members
|
24 February 2006 | Return made up to 31/01/05; full list of members; amend (8 pages) |
24 February 2006 | Return made up to 31/01/05; full list of members; amend (8 pages) |
10 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
10 March 2005 | Accounts for a medium company made up to 31 August 2004 (15 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
1 July 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
1 July 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
8 September 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
8 September 2003 | Accounts for a medium company made up to 31 August 2002 (16 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
16 August 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
16 August 2002 | Accounts for a medium company made up to 31 August 2001 (18 pages) |
14 May 2002 | Return made up to 31/01/02; full list of members
|
14 May 2002 | Return made up to 31/01/02; full list of members
|
17 August 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
17 August 2001 | Accounts for a medium company made up to 31 August 2000 (18 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
4 July 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
4 July 2000 | Accounts for a medium company made up to 31 August 1999 (17 pages) |
17 March 2000 | Return made up to 31/01/00; full list of members
|
17 March 2000 | Return made up to 31/01/00; full list of members
|
2 July 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
2 July 1999 | Accounts for a medium company made up to 31 August 1998 (17 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members
|
1 March 1999 | Return made up to 31/01/99; full list of members
|
1 July 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
1 July 1998 | Accounts for a medium company made up to 31 August 1997 (16 pages) |
24 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
24 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
20 June 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
20 June 1997 | Accounts for a medium company made up to 31 August 1996 (16 pages) |
20 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 February 1997 | Return made up to 31/01/97; no change of members (4 pages) |
10 June 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
10 June 1996 | Accounts for a medium company made up to 31 August 1995 (17 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
4 September 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
17 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 January 1991 | Registered office changed on 18/01/91 from: bredbury park way bredbury stockport cheshire. SK6 2SNA (1 page) |
18 January 1991 | Registered office changed on 18/01/91 from: bredbury park way bredbury stockport cheshire. SK6 2SNA (1 page) |
28 February 1990 | Registered office changed on 28/02/90 from: clarence mill bollington macclesfield cheshire SK10 suz (1 page) |
28 February 1990 | Registered office changed on 28/02/90 from: clarence mill bollington macclesfield cheshire SK10 suz (1 page) |
24 May 1984 | New secretary appointed (1 page) |
24 May 1984 | New secretary appointed (1 page) |
4 October 1983 | Accounts made up to 31 August 1982 (6 pages) |
4 October 1983 | Accounts made up to 31 August 1982 (6 pages) |
5 January 1983 | Annual return made up to 27/09/82 (7 pages) |
5 January 1983 | Accounts made up to 31 August 1981 (8 pages) |
5 January 1983 | Accounts made up to 31 August 1981 (8 pages) |
5 January 1983 | Annual return made up to 27/09/82 (7 pages) |
27 June 1981 | Annual return made up to 09/03/81 (7 pages) |
27 June 1981 | Annual return made up to 09/03/81 (7 pages) |
26 June 1981 | Accounts made up to 31 August 1980 (7 pages) |
26 June 1981 | Annual return made up to 27/08/80 (7 pages) |
26 June 1981 | Annual return made up to 27/08/80 (7 pages) |
26 June 1981 | Accounts made up to 31 August 1980 (7 pages) |
26 April 1980 | Allotment of shares (2 pages) |
26 April 1980 | Allotment of shares (2 pages) |
29 August 1975 | Certificate of incorporation (1 page) |
29 August 1975 | Certificate of incorporation (1 page) |
29 August 1975 | Incorporation (15 pages) |
29 August 1975 | Incorporation (15 pages) |