Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Mr Robert Simpson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Charles Bamford |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(47 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge Property Management Company Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Hilda May Pollard |
---|---|
Date of Birth | September 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2001) |
Role | Retired |
Correspondence Address | 2 Broughton Mews Sale Cheshire M33 3NX |
Director Name | Howard Nisbet Reynolds |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 July 1998) |
Role | Retired |
Correspondence Address | 1 Broughton Mews Sale Cheshire M33 3NX |
Secretary Name | Howard Nisbet Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 1 Broughton Mews Sale Cheshire M33 3NX |
Director Name | Maria Ann Rooms |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2003) |
Role | Secretary |
Correspondence Address | 6 Broughton Mews 139 Marsland Road Sale Cheshire M33 3NZ |
Secretary Name | Maria Ann Rooms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 July 2003) |
Role | Secretary |
Correspondence Address | 6 Broughton Mews 139 Marsland Road Sale Cheshire M33 3NZ |
Director Name | Beatrice Maud Leigh |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Broughton Mews 139 Marsland Road Sale Cheshire M33 3NX |
Director Name | Raymond Peter Collins |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(27 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2016) |
Role | Ambulance Man |
Country of Residence | England |
Correspondence Address | 1 Broughton Mews 139 Marsland Road Sale Cheshire M33 3NX |
Secretary Name | Beatrice Maud Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(27 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broughton Mews 139 Marsland Road Sale Cheshire M33 3NX |
Secretary Name | Mrs Joyce Collins |
---|---|
Status | Resigned |
Appointed | 28 July 2010(34 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 January 2016) |
Role | Company Director |
Correspondence Address | 1 Broughton Mews Marsland Road Sale Cheshire M33 3NX |
Director Name | Mr Ivor Trewartha Grimley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2010(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Broughton Mews, 139 Marsland Road Sale Cheshire M33 3NX |
Director Name | Mr Brian Ward |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(39 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Roger W. Dean & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2016(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 October 2021) |
Correspondence Address | 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN |
Telephone | 0161 9627389 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bernadette Parker 16.67% Ordinary |
---|---|
1 at £1 | Catherine Ward & Brian Ward 16.67% Ordinary |
1 at £1 | Derek Jessop & Jean Jessop 16.67% Ordinary |
1 at £1 | P. Garner 16.67% Ordinary |
1 at £1 | R.p. Collins 16.67% Ordinary |
1 at £1 | Robert Simpson 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,144 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
7 December 2023 | Termination of appointment of Brian Ward as a director on 13 October 2023 (1 page) |
---|---|
14 November 2023 | Appointment of Mr Charles Bamford as a director on 5 October 2023 (2 pages) |
1 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
17 March 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
14 February 2022 | Director's details changed for Mr Brian Ward on 14 February 2022 (2 pages) |
14 February 2022 | Director's details changed for Mr Peter Forrester on 14 February 2022 (2 pages) |
28 January 2022 | Registered office address changed from C/O Roger W. Dean & Company Limited 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 28 January 2022 (1 page) |
28 January 2022 | Termination of appointment of Roger W. Dean & Company Limited as a secretary on 31 October 2021 (1 page) |
28 January 2022 | Appointment of Edge Property Management Ltd as a secretary on 1 October 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
1 March 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with updates (3 pages) |
24 May 2017 | Appointment of Mr Robert Simpson as a director on 10 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Robert Simpson as a director on 10 May 2017 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 February 2017 | Termination of appointment of Raymond Peter Collins as a director on 31 December 2016 (1 page) |
20 February 2017 | Termination of appointment of Raymond Peter Collins as a director on 31 December 2016 (1 page) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 August 2016 | Registered office address changed from 1 Broughton Mews Marsland Road Sale Cheshire M33 3NX to C/O Roger W. Dean & Company Limited 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Roger W. Dean & Company Limited as a secretary on 1 June 2016 (2 pages) |
2 August 2016 | Appointment of Mr Brian Ward as a director on 9 June 2016 (2 pages) |
2 August 2016 | Appointment of Mr Brian Ward as a director on 9 June 2016 (2 pages) |
2 August 2016 | Appointment of Roger W. Dean & Company Limited as a secretary on 1 June 2016 (2 pages) |
2 August 2016 | Registered office address changed from 1 Broughton Mews Marsland Road Sale Cheshire M33 3NX to C/O Roger W. Dean & Company Limited 3 Charles Court Thorley Lane Timperley Altrincham Cheshire WA15 7BN on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Peter Forrester as a director on 9 June 2016 (2 pages) |
2 August 2016 | Appointment of Mr Peter Forrester as a director on 9 June 2016 (2 pages) |
18 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Joyce Collins as a secretary on 22 January 2016 (1 page) |
18 February 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Joyce Collins as a secretary on 22 January 2016 (1 page) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 January 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
19 January 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Termination of appointment of Ivor Grimley as a director (1 page) |
12 February 2014 | Termination of appointment of Ivor Grimley as a director (1 page) |
3 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Appointment of Mr Ivor Trewartha Grimley as a director (2 pages) |
24 September 2010 | Appointment of Mr Ivor Trewartha Grimley as a director (2 pages) |
23 September 2010 | Appointment of Mrs Joyce Collins as a secretary (1 page) |
23 September 2010 | Appointment of Mrs Joyce Collins as a secretary (1 page) |
22 September 2010 | Termination of appointment of Beatrice Leigh as a director (1 page) |
22 September 2010 | Termination of appointment of Beatrice Leigh as a secretary (1 page) |
22 September 2010 | Termination of appointment of Beatrice Leigh as a secretary (1 page) |
22 September 2010 | Termination of appointment of Beatrice Leigh as a director (1 page) |
22 September 2010 | Registered office address changed from 3 Broughton Mews 139 Marsland Road Sale Cheshire M33 3NX on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 3 Broughton Mews 139 Marsland Road Sale Cheshire M33 3NX on 22 September 2010 (1 page) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 November 2009 | Director's details changed for Raymond Peter Collins on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Raymond Peter Collins on 1 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Beatrice Maud Leigh on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Beatrice Maud Leigh on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Beatrice Maud Leigh on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Raymond Peter Collins on 1 November 2009 (2 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
16 April 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
4 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
26 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
26 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
15 May 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (9 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (9 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
17 November 2005 | Return made up to 01/11/05; full list of members (9 pages) |
17 November 2005 | Return made up to 01/11/05; full list of members (9 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
11 November 2004 | Return made up to 01/11/04; full list of members (9 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
14 November 2003 | Return made up to 01/11/03; full list of members
|
14 November 2003 | Return made up to 01/11/03; full list of members
|
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
13 July 2003 | Secretary resigned;director resigned (1 page) |
13 July 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
8 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
8 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 March 2002 | New director appointed (1 page) |
1 March 2002 | New director appointed (1 page) |
5 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
5 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
7 November 2000 | Return made up to 01/11/00; full list of members (8 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
17 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
9 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | Secretary resigned;director resigned (1 page) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | New secretary appointed;new director appointed (2 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 1BROUGHTON mews 139 marsland road sale cheshire M33 3NX (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 1BROUGHTON mews 139 marsland road sale cheshire M33 3NX (1 page) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 October 1997 | Return made up to 01/11/97; full list of members (6 pages) |
27 October 1997 | Return made up to 01/11/97; full list of members (6 pages) |
26 October 1996 | Return made up to 01/11/96; no change of members
|
26 October 1996 | Return made up to 01/11/96; no change of members
|
26 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 November 1995 | Resolutions
|
2 November 1995 | Resolutions
|
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |
20 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |