18-22 Bridge Street
Manchester
M3 3BZ
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(16 years, 1 month after company formation) |
Appointment Duration | 21 years, 2 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hunters Green Short Lane Goosnargh Preston Lancashire PR3 2JN |
Director Name | Lawrence Redmond |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 December 2000) |
Role | Company Director |
Correspondence Address | 2 Denford Avenue Lytham St. Annes Lancashire FY8 1EJ |
Director Name | Jaine Elizabeth Redmond |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(16 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months (resigned 30 September 2016) |
Role | Insurance Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 140 Kinross Close Cinnamon Brow Warrington Cheshire WA2 0UR |
Secretary Name | Mary Eileen Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(16 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 20 November 2017) |
Role | Company Director |
Correspondence Address | 136 Windsor Road Ashton In Makerfield Wigan Lancashire WN4 9ES |
Registered Address | Pareto Tax & Wealth Llp Level 7 Tower 12, The Avenue North 18-22 Bridge Street Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
32 at £1 | Jaine Redmond & Mary Eileen Redmond & A. Redmond 32.00% Ordinary |
---|---|
30 at £1 | Jaine Elizabeth Redmond 30.00% Ordinary |
21 at £1 | Andrew Redmond & Mr Michael Johnson & Jaine Redmond 21.00% Ordinary |
17 at £1 | Andrew Redmond & Mr Michael Johnson 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400,358 |
Cash | £222,257 |
Current Liabilities | £2,220 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
26 January 1998 | Delivered on: 3 February 1998 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: The l/h property k/a 2 denford avenue st annes lancashire.t/no.LA413010.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
31 March 1982 | Delivered on: 13 April 1982 Satisfied on: 13 May 1998 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold hand and dwellinghouse known as 2 denford avenue lytham st. Annes, lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery aas defined by section 5 of the bills of sale act 1878. together with all fixed & moveable plant machinery fixtures implements and utensils. Fully Satisfied |
3 September 1981 | Delivered on: 20 September 1981 Satisfied on: 21 December 1992 Persons entitled: Williams & Glyn's Bank Limited 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 |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
---|---|
21 November 2017 | Termination of appointment of Mary Eileen Redmond as a secretary on 20 November 2017 (1 page) |
17 November 2017 | Satisfaction of charge 3 in full (2 pages) |
17 November 2017 | Termination of appointment of Jaine Elizabeth Redmond as a director on 30 September 2016 (1 page) |
28 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
1 June 2016 | Purchase of own shares. (3 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
12 May 2016 | Cancellation of shares. Statement of capital on 31 March 2016
|
12 May 2016 | Resolutions
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 February 2014 | Director's details changed for Mr Andrew Redmond on 31 December 2013 (2 pages) |
25 February 2014 | Registered office address changed from C/O Mjg Oldman Chartered Accountantants Holinwood Business Centre Albert Street Oldham Lancashire on 25 February 2014 (1 page) |
2 December 2013 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 2 December 2013 (2 pages) |
2 December 2013 | Termination of appointment of Michael Johnson as a director (2 pages) |
2 December 2013 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH on 2 December 2013 (2 pages) |
8 October 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
17 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
13 August 2012 | Director's details changed for Jane Elizabeth Redmond on 19 July 2012 (2 pages) |
13 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
21 July 2011 | Director's details changed for Mr Andrew Redmond on 21 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Jane Elizabeth Redmond on 19 July 2010 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
3 August 2009 | Return made up to 19/07/09; full list of members (5 pages) |
26 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
19 February 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
30 July 2007 | Return made up to 19/07/07; full list of members (3 pages) |
9 October 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
21 September 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 July 2005 | Return made up to 19/07/05; full list of members
|
11 July 2005 | Director's particulars changed (1 page) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
29 July 2003 | Return made up to 19/07/03; full list of members
|
6 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
23 July 2001 | Return made up to 19/07/01; full list of members
|
8 May 2001 | Full accounts made up to 30 June 2000 (12 pages) |
24 January 2001 | New director appointed (2 pages) |
4 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
3 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
3 August 1999 | Return made up to 19/07/99; no change of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
13 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
1 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
25 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
29 December 1983 | Accounts made up to 30 June 1982 (8 pages) |
18 June 1976 | Incorporation (16 pages) |