Stockport
Cheshire
SK1 3TH
Secretary Name | Mrs Lynn Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1996(20 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mrs Lynn Cole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2001(25 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr Michael Charalambous |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(38 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
Director Name | Mr James Houghton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 August 1996) |
Role | Engineer |
Correspondence Address | 157 Overdale Road Romiley Stockport Cheshire SK6 3EN |
Director Name | Mr Neville Johnson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 September 1999) |
Role | Engineer |
Correspondence Address | 1 Irwell Rise Bollington Macclesfield Cheshire SK10 5YE |
Secretary Name | Mr Raymond Arthur Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 7 Neston Way Handforth Wilmslow Cheshire SK9 3BX |
Secretary Name | Beryl Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(19 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 42 Alexandra Road Heaton Moor Stockport Cheshire SK4 2QD |
Website | fairdealfab.co.uk |
---|
Registered Address | 123 Wellington Road South Stockport Cheshire SK1 3TH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Brian Cole 50.00% Ordinary |
---|---|
1000 at £1 | Lynn Cole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £480,082 |
Cash | £216,866 |
Current Liabilities | £213,806 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
31 August 1982 | Delivered on: 7 September 1982 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 |
---|
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
2 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 April 2014 | Appointment of Mr Michael Charalambous as a director (2 pages) |
22 April 2014 | Appointment of Mr Michael Charalambous as a director (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 May 2012 | Director's details changed for Mr Brian Cole on 3 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Brian Cole on 3 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Lynn Cole on 3 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Lynn Cole on 3 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mrs Lynn Cole on 3 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mrs Lynn Cole on 3 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mrs Lynn Cole on 3 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Brian Cole on 3 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mrs Lynn Cole on 3 May 2012 (1 page) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 September 2010 | Director's details changed for Mrs Lynn Cole on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Secretary's details changed for Lynn Cole on 1 October 2009 (1 page) |
30 September 2010 | Director's details changed for Mrs Lynn Cole on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Mrs Lynn Cole on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Lynn Cole on 1 October 2009 (1 page) |
30 September 2010 | Director's details changed for Brian Cole on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Brian Cole on 1 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Brian Cole on 1 October 2009 (2 pages) |
30 September 2010 | Secretary's details changed for Lynn Cole on 1 October 2009 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 December 2009 | Registered office address changed from Hammond Avenue Off Haigh Avenue Whitehill Industrial Estate Reddish Stockport Cheshire SK4 1PQ on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from Hammond Avenue Off Haigh Avenue Whitehill Industrial Estate Reddish Stockport Cheshire SK4 1PQ on 17 December 2009 (1 page) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
7 November 2007 | Return made up to 30/09/07; full list of members (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 30/09/05; full list of members (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
15 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
15 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
10 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
10 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
22 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
22 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 January 2000 | Company name changed cole & cole LIMITED\certificate issued on 24/01/00 (2 pages) |
21 January 2000 | Company name changed cole & cole LIMITED\certificate issued on 24/01/00 (2 pages) |
12 November 1999 | Company name changed johnson cole LIMITED\certificate issued on 15/11/99 (3 pages) |
12 November 1999 | Company name changed johnson cole LIMITED\certificate issued on 15/11/99 (3 pages) |
25 October 1999 | Return made up to 30/09/99; full list of members
|
25 October 1999 | Return made up to 30/09/99; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
23 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: reddish vale road reddishvale reddish stockport cheshire SK5 7ZZ (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: reddish vale road reddishvale reddish stockport cheshire SK5 7ZZ (1 page) |
26 November 1996 | Company name changed houghton johnson LIMITED\certificate issued on 27/11/96 (6 pages) |
26 November 1996 | Company name changed houghton johnson LIMITED\certificate issued on 27/11/96 (6 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
17 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
17 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | Secretary resigned (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New secretary appointed (2 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
12 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
12 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
12 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
20 January 1976 | Incorporation (12 pages) |
20 January 1976 | Incorporation (12 pages) |