Middleton
Manchester
M24 1SW
Director Name | Mrs Carole Patricia Shepherd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Steve Jones |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Secretary Name | Miss Inca Lockhart-Ross |
---|---|
Status | Current |
Appointed | 23 May 2022(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Alan Shepherd |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 08 May 2021) |
Role | Mill Furnisher |
Country of Residence | England |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Martin Shepherd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 08 May 2021) |
Role | Mill Furnisher |
Country of Residence | England |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Secretary Name | Mr Keith Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(15 years, 8 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Jonathan David Thomas |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2006) |
Role | Sales Director |
Correspondence Address | The Stables Running Hill Farm Running Hill Lane Dobcross Oldham Lancashire OL3 5JS |
Director Name | Mrs Elaine Denise Shepherd |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(30 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 08 May 2021) |
Role | Purchase Accounts Manager |
Country of Residence | England |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mrs Janet Elizabeth Shepherd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(30 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 08 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Michael Leslie Boddison |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(43 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 September 2020) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Andrew James Blythe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2021) |
Role | Director Of Quality And Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Paul Anthony Ratcliffe |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2021) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Harry Arthur Wild |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Director Name | Mr Jan Williams |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 May 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Britain Works Greengate Industrial Estate, Greensi Middleton Manchester M24 1SW |
Website | jaharrison.co.uk |
---|---|
Telephone | 0161 8322282 |
Telephone region | Manchester |
Registered Address | Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
12k at £1 | Mr Alan Shepherd 44.44% Ordinary |
---|---|
5k at £1 | Elaine Denise Haigh 18.52% Ordinary |
5k at £1 | Mr Keith Shepherd 18.52% Ordinary |
5k at £1 | Mr Martin Shepherd 18.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,214,673 |
Gross Profit | £2,027,035 |
Net Worth | £2,260,055 |
Cash | £862,486 |
Current Liabilities | £1,078,062 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
8 August 2023 | Delivered on: 22 August 2023 Persons entitled: Amcomri Group Limited Classification: A registered charge Outstanding |
---|---|
8 May 2021 | Delivered on: 14 May 2021 Persons entitled: Oranmore Limited Classification: A registered charge Particulars: None. Outstanding |
8 May 2021 | Delivered on: 11 May 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: Land and buildings on the west side of greengate, chadderton (hm land registry title number GM934878). Outstanding |
7 April 2016 | Delivered on: 7 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in units 1 & g greengate industrial estate, greenside way, middleton, M24 1SW (land registry title no. GM934878). For more details please refer to the instrument. Outstanding |
15 October 2001 | Delivered on: 22 October 2001 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: Block c, units 4,5 & 6, the timber yard, (now k/a units 9,10 & 11, the timberyard) east moors road, cardiff.. 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 |
20 August 1999 | Delivered on: 7 September 1999 Persons entitled: Baystoke Limited Classification: Legal charge Secured details: £182,300 and all other monies due or to become due from the company to the chargee under the terms of a share sale agreement dated 2ND july 1999 between the company and the chargee. Particulars: F/H property k/a britain works sherborne street manchester t/no;-LA111644. Outstanding |
17 January 1994 | Delivered on: 20 January 1994 Persons entitled: Manchester City Council Classification: Agreement Secured details: £97005.50 due from the company to the chargee under the terms of the agreement (as defined therein). Particulars: Britain works sherborne st. Chetham manchester. Outstanding |
17 October 1984 | Delivered on: 20 October 1984 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: (See doc M19). 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. Outstanding |
10 December 2020 | Termination of appointment of Michael Leslie Boddison as a director on 11 September 2020 (1 page) |
---|---|
24 June 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
3 February 2020 | Full accounts made up to 30 September 2019 (27 pages) |
18 November 2019 | Resolutions
|
1 November 2019 | Appointment of Mr Harry Arthur Wild as a director on 18 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Michael Leslie Boddison as a director on 18 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Andrew James Blythe as a director on 18 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Paul Anthony Ratcliffe as a director on 18 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Jan Williams as a director on 18 October 2019 (2 pages) |
24 September 2019 | Cessation of Martin Shepherd as a person with significant control on 1 September 2019 (1 page) |
20 September 2019 | Full accounts made up to 30 September 2018 (29 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Cessation of Keith Shepherd as a person with significant control on 24 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
14 March 2019 | Notification of Elaine Denise Shepherd as a person with significant control on 20 October 2017 (2 pages) |
14 March 2019 | Notification of Keith Shepherd as a person with significant control on 20 October 2017 (2 pages) |
14 March 2019 | Notification of Martin Shepherd as a person with significant control on 20 October 2017 (2 pages) |
17 September 2018 | Confirmation statement made on 20 August 2018 with updates (4 pages) |
19 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
20 October 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
20 October 2017 | Cessation of Alan Shepherd as a person with significant control on 4 July 2017 (1 page) |
20 October 2017 | Cessation of Alan Shepherd as a person with significant control on 4 July 2017 (1 page) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
6 July 2017 | Accounts for a small company made up to 30 September 2016 (14 pages) |
15 June 2017 | Director's details changed for Mrs Elaine Denise Haigh on 1 May 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Elaine Denise Haigh on 1 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Carole Patricia Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Keith Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Alan Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Keith Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Martin Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Elaine Denise Haigh on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Alan Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Janet Elizabeth Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Secretary's details changed for Mr Keith Shepherd on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Martin Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Secretary's details changed for Mr Keith Shepherd on 5 May 2017 (1 page) |
5 May 2017 | Director's details changed for Mrs Carole Patricia Shepherd on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Elaine Denise Haigh on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mrs Janet Elizabeth Shepherd on 5 May 2017 (2 pages) |
24 February 2017 | Registered office address changed from Britain Works Sherborne St Manchester M8 8HP to Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Britain Works Sherborne St Manchester M8 8HP to Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 24 February 2017 (1 page) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (23 pages) |
7 April 2016 | Registration of charge 012369810005, created on 7 April 2016 (8 pages) |
7 April 2016 | Registration of charge 012369810005, created on 7 April 2016 (8 pages) |
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
25 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
3 September 2014 | Director's details changed for Mrs Janet Elizabeth Shepherd on 20 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mrs Janet Elizabeth Shepherd on 20 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
20 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
31 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
31 July 2013 | Full accounts made up to 30 September 2012 (23 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (9 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
9 September 2010 | Director's details changed for Mr Alan Shepherd on 20 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Janet Elizabeth Shepherd on 20 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Carole Patricia Shepherd on 20 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Director's details changed for Mr Alan Shepherd on 20 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Carole Patricia Shepherd on 20 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Janet Elizabeth Shepherd on 20 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
18 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
19 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (4 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 September 2006 | Return made up to 20/08/06; full list of members (4 pages) |
14 September 2006 | Return made up to 20/08/06; full list of members (4 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 July 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
23 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (4 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 20/08/04; full list of members (9 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
4 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
1 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (9 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members (9 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 October 2001 | Particulars of mortgage/charge (4 pages) |
22 October 2001 | Particulars of mortgage/charge (4 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (8 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (8 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 28/08/99; no change of members (4 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
15 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
23 September 1996 | Return made up to 28/08/96; no change of members (4 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Director's particulars changed (2 pages) |
12 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 July 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
10 December 1975 | Incorporation (12 pages) |
10 December 1975 | Incorporation (12 pages) |