Worsley
Manchester
M28 7DW
Director Name | Marie Berry |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 64 Bury Road Edenfield, Ramsbottom Bury Lancashire BL0 0ET |
Director Name | Alfred Edge |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 October 2008) |
Role | Retired |
Correspondence Address | 12 Newton Drive Greenmount Bury Lancashire BL8 4DH |
Director Name | Mr Reginald Tony Hill |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 15 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 135 Randale Drive Unsworth Bury Lancashire BL9 8NE |
Secretary Name | Barry Gresty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 05 January 2006) |
Role | Company Director |
Correspondence Address | 380 Parr Lane Unsworth Bury Lancashire BL9 8LU |
Secretary Name | David Anthony Sillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2013) |
Role | Builder |
Correspondence Address | 7 Fairhaven Avenue Whitefield Manchester Gtr Manchester M45 7QG |
Director Name | Mr Mark Alexander Hearfield |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2020) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 7 The Starkies Manchester Road Bury BL9 9QR |
Secretary Name | Mr Simon Cobb |
---|---|
Status | Resigned |
Appointed | 18 October 2011(35 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 September 2012) |
Role | Company Director |
Correspondence Address | 7 The Starkies, Manchester Road Bury Lancashire BL9 9QR |
Director Name | Mr Dennis Lomas |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(37 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Elland Close Bury Lancashire BL9 8LG |
Secretary Name | Mr Guy Thomas Berry |
---|---|
Status | Resigned |
Appointed | 15 July 2014(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 9 Fryent Close Blackrod Bolton BL6 5BU |
Registered Address | C/O Bailey Oster Mellor House St. Petersgate Stockport SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | David Gertler 7.14% Ordinary |
---|---|
5 at £1 | Mr Simon Cobb 7.14% Ordinary |
5 at £1 | Robert Hill 7.14% Ordinary |
5 at £1 | Sterling Property 7.14% Ordinary |
10 at £1 | Bernard Berry & Guy Berry 14.29% Ordinary |
10 at £1 | C.w. Nield 14.29% Ordinary |
10 at £1 | Emilios Photiou 14.29% Ordinary |
10 at £1 | Mark Alexander Hearfield 14.29% Ordinary |
10 at £1 | Mr Dennis Lomas 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,041 |
Cash | £2,919 |
Current Liabilities | £1,632 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
30 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
---|---|
31 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
16 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
13 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
29 March 2021 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
29 March 2021 | Termination of appointment of Dennis Lomas as a director on 31 December 2020 (1 page) |
26 March 2021 | Registered office address changed from 7, the Starkies, Manchester Road, Bury, Lancashire 7. the Starkies, Manchester Road Bury BL9 9QR England to C/O Bailey Oster Mellor House St. Petersgate Stockport SK1 1DS on 26 March 2021 (1 page) |
28 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
23 December 2020 | Termination of appointment of Mark Alexander Hearfield as a director on 30 September 2020 (1 page) |
27 February 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 March 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
22 January 2017 | Registered office address changed from 9 Fryent Close Blackrod Bolton BL6 5BU to 7, the Starkies, Manchester Road, Bury, Lancashire 7. the Starkies, Manchester Road Bury BL9 9QR on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from 9 Fryent Close Blackrod Bolton BL6 5BU to 7, the Starkies, Manchester Road, Bury, Lancashire 7. the Starkies, Manchester Road Bury BL9 9QR on 22 January 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Termination of appointment of Guy Thomas Berry as a secretary on 26 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Guy Thomas Berry as a secretary on 26 August 2016 (1 page) |
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Appointment of Mr Dennis Lomas as a director on 15 July 2014 (2 pages) |
21 January 2015 | Appointment of Mr Dennis Lomas as a director on 15 July 2014 (2 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Appointment of Mr Emilios Photiou as a director on 15 July 2014 (2 pages) |
21 January 2015 | Appointment of Mr Emilios Photiou as a director on 15 July 2014 (2 pages) |
5 September 2014 | Registered office address changed from 7 the Starkies, Manchester Road Bury Lancashire BL9 9QR to 9 Fryent Close Blackrod Bolton BL6 5BU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 7 the Starkies, Manchester Road Bury Lancashire BL9 9QR to 9 Fryent Close Blackrod Bolton BL6 5BU on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from 7 the Starkies, Manchester Road Bury Lancashire BL9 9QR to 9 Fryent Close Blackrod Bolton BL6 5BU on 5 September 2014 (1 page) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 August 2014 | Termination of appointment of Reginald Tony Hill as a director on 15 July 2014 (1 page) |
13 August 2014 | Appointment of Mr Guy Thomas Berry as a secretary on 15 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Guy Thomas Berry as a secretary on 15 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of Reginald Tony Hill as a director on 15 July 2014 (1 page) |
10 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Termination of appointment of David Sillett as a secretary (1 page) |
10 February 2014 | Termination of appointment of David Sillett as a secretary (1 page) |
10 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Registered office address changed from 7 Fairhaven Avenue Whitefield Manchester M45 7QG United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 7 Fairhaven Avenue Whitefield Manchester M45 7QG United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from 7 Fairhaven Avenue Whitefield Manchester M45 7QG United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Termination of appointment of Simon Cobb as a secretary (1 page) |
4 January 2013 | Termination of appointment of Simon Cobb as a secretary (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Secretary's details changed for David Anthony Sillett on 18 October 2011 (2 pages) |
6 January 2012 | Secretary's details changed for David Anthony Sillett on 18 October 2011 (2 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Registered office address changed from 382 Parr Lane Unsworth Bury BL9 8LU on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 382 Parr Lane Unsworth Bury BL9 8LU on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 382 Parr Lane Unsworth Bury BL9 8LU on 5 January 2012 (1 page) |
5 January 2012 | Appointment of Mr Simon Cobb as a secretary (1 page) |
5 January 2012 | Appointment of Mr Simon Cobb as a secretary (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 January 2010 | Director's details changed for Reginald Tony Hill on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mark Alexander Hearfield on 29 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
18 January 2010 | Director's details changed for Reginald Tony Hill on 29 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Mark Alexander Hearfield on 29 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
30 October 2008 | Appointment terminated director alfred edge (1 page) |
30 October 2008 | Appointment terminated director alfred edge (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 June 2008 | Return made up to 29/12/07; full list of members (7 pages) |
17 June 2008 | Return made up to 29/12/07; full list of members (7 pages) |
6 August 2007 | New director appointed (1 page) |
6 August 2007 | New director appointed (1 page) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 29/12/06; full list of members (5 pages) |
30 May 2007 | Return made up to 29/12/06; full list of members (5 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Return made up to 29/12/05; full list of members
|
23 March 2006 | Return made up to 29/12/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | Return made up to 29/12/04; full list of members (10 pages) |
8 March 2005 | Return made up to 29/12/04; full list of members (10 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
10 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (8 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (8 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
19 January 2001 | Return made up to 29/12/00; no change of members (7 pages) |
19 January 2001 | Return made up to 29/12/00; no change of members (7 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 January 2000 | Return made up to 29/12/99; no change of members
|
24 January 2000 | Return made up to 29/12/99; no change of members
|
17 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
10 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
28 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
4 December 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 December 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
17 February 1983 | Annual return made up to 31/12/78 (4 pages) |
29 July 1976 | Incorporation (13 pages) |