Welcomb St, City Works
Openshaw
Manchester
M11 2NB
Director Name | Mrs Edna Broadbent |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 26 November 2017) |
Role | Clothing Designer/Mfr |
Country of Residence | United Kingdom |
Correspondence Address | 36a Market Street New Mills High Peak Derbyshire SK22 4AA |
Director Name | Mr Christopher Ernest Broadbent |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 10 March 2020) |
Role | Clothing Designer/Mfr |
Country of Residence | England |
Correspondence Address | 36a Market Street New Mills High Peak Derbyshire SK22 4AA |
Secretary Name | Mrs Edna Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 26 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a Market Street New Mills High Peak Derbyshire SK22 4AA |
Director Name | Mr Adam Broadbent |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton Rainow Road Macclesfield Cheshire SK10 2PG |
Director Name | Mr Kanwar Paul Banga |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 8 Clayton Court Welcomb St, City Works Openshaw Manchester M11 2NB |
Secretary Name | Mrs Simone Janette Fleming |
---|---|
Status | Resigned |
Appointed | 10 March 2020(43 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | 12 Laurel Avenue Chadderton Oldham OL9 0NJ |
Registered Address | 8 Clayton Court Welcomb St, City Works Openshaw Manchester M11 2NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
500 at £1 | Mr Christopher Ernest Broadbent 50.00% Ordinary |
---|---|
500 at £1 | Mrs Edna Broadbent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £206,109 |
Cash | £9,315 |
Current Liabilities | £186,520 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 3 weeks from now) |
11 February 2003 | Delivered on: 15 May 2009 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £113,500 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1C3 draymans court, 211 ecclesall road sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
14 February 2003 | Delivered on: 14 May 2009 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £71,250 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2B7 211 eccleshall road 45 the brewhouse sheffield west yorkshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
4 November 2008 | Delivered on: 7 November 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £113,500.00 due or to become due from the company to the chargee. Particulars: 1C3 draymans court, 211 ecclesall, sheffield. Outstanding |
4 November 2008 | Delivered on: 7 November 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £71,250.00 due or to become due from the company to the chargee. Particulars: 2B7, 211 ecclesall road, 45 the brew house, sheffield. Outstanding |
30 September 1991 | Delivered on: 4 October 1991 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 - 3 beech road whaley bridge, stockport cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
17 January 2023 | Notification of Simone Fleming as a person with significant control on 10 January 2023 (1 page) |
7 September 2022 | Termination of appointment of Simone Janette Fleming as a secretary on 6 September 2022 (1 page) |
7 September 2022 | Cessation of Kanwar Paul Banga as a person with significant control on 6 September 2022 (1 page) |
7 September 2022 | Termination of appointment of Kanwar Paul Banga as a director on 6 September 2022 (1 page) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
11 March 2020 | Registered office address changed from 36a Market Street New Mills High Peak Derbyshire SK22 4AA to 8 Clayton Court Welcomb St, City Works Openshaw Manchester M11 2NB on 11 March 2020 (1 page) |
10 March 2020 | Notification of Kanwar Paul Banga as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr Kanwar Paul Banga as a director on 10 March 2020 (2 pages) |
10 March 2020 | Cessation of Christopher Ernest Broadbent as a person with significant control on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Christopher Ernest Broadbent as a director on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Mrs Simone Janette Fleming as a secretary on 10 March 2020 (2 pages) |
19 February 2020 | Satisfaction of charge 4 in full (1 page) |
19 February 2020 | Satisfaction of charge 3 in full (1 page) |
19 February 2020 | Satisfaction of charge 5 in full (1 page) |
19 February 2020 | Satisfaction of charge 2 in full (1 page) |
19 February 2020 | Satisfaction of charge 1 in full (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
5 October 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
5 October 2018 | Change of details for Mr Christopher Ernest Broadbent as a person with significant control on 26 November 2017 (2 pages) |
5 October 2018 | Cessation of Edna Broadbent as a person with significant control on 26 November 2017 (1 page) |
21 December 2017 | Appointment of Jamie Broadbent as a director on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Edna Broadbent as a director on 26 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Edna Broadbent as a director on 26 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Edna Broadbent as a secretary on 26 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Edna Broadbent as a secretary on 26 November 2017 (1 page) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 October 2017 | Second filing of Confirmation Statement dated 10/08/2016 (7 pages) |
8 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 September 2017 | Secretary's details changed for Mrs Edna Broadbent on 10 August 2017 (1 page) |
8 September 2017 | Director's details changed for Mr Christopher Ernest Broadbent on 10 August 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 September 2017 | Secretary's details changed for Mrs Edna Broadbent on 10 August 2017 (1 page) |
8 September 2017 | Director's details changed for Mrs Edna Broadbent on 10 August 2017 (2 pages) |
8 September 2017 | Director's details changed for Mrs Edna Broadbent on 10 August 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Christopher Ernest Broadbent on 10 August 2017 (2 pages) |
10 August 2017 | Notification of Christopher Ernest Broadbent as a person with significant control on 10 August 2016 (2 pages) |
10 August 2017 | Notification of Christopher Ernest Broadbent as a person with significant control on 10 August 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 10 August 2016 with updates
|
15 August 2016 | Confirmation statement made on 10 August 2016 with updates
|
15 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
2 January 2015 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 2 January 2015 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Edna Broadbent on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Christopher Ernest Broadbent on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Christopher Ernest Broadbent on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Christopher Ernest Broadbent on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Edna Broadbent on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Edna Broadbent on 1 October 2009 (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
21 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
15 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages) |
15 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages) |
14 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages) |
14 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
28 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
26 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 October 2005 | Return made up to 10/08/05; full list of members (2 pages) |
19 October 2005 | Return made up to 10/08/05; full list of members (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
10 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
30 September 2003 | Return made up to 10/08/03; full list of members
|
30 September 2003 | Return made up to 10/08/03; full list of members
|
21 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 September 2002 | Return made up to 10/08/02; full list of members
|
3 September 2002 | Return made up to 10/08/02; full list of members
|
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
14 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
14 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 December 2001 | Return made up to 10/08/01; full list of members
|
12 December 2001 | Return made up to 10/08/01; full list of members
|
8 November 2001 | Company name changed chris soames LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed chris soames LIMITED\certificate issued on 08/11/01 (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: hart taylors mccall 8 the quadrant buxton derbyshire SK17 6AW (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: hart taylors mccall 8 the quadrant buxton derbyshire SK17 6AW (1 page) |
22 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
16 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 September 1999 | Return made up to 10/08/99; no change of members (5 pages) |
3 September 1999 | Return made up to 10/08/99; no change of members (5 pages) |
27 August 1998 | Return made up to 10/08/98; full list of members
|
27 August 1998 | Return made up to 10/08/98; full list of members
|
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
8 October 1997 | Return made up to 10/08/97; full list of members (6 pages) |
8 October 1997 | Return made up to 10/08/97; full list of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
8 October 1996 | Return made up to 10/08/96; full list of members (6 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
15 August 1995 | Resolutions
|
3 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
4 October 1991 | Particulars of mortgage/charge (3 pages) |
15 April 1976 | Incorporation (13 pages) |