Company NameEuromerchandising Property Limited
DirectorsRaymond Wright and Cheryl Jane Cable
Company StatusActive
Company Number01272283
CategoryPrivate Limited Company
Incorporation Date9 August 1976(47 years, 9 months ago)
Previous NameWright & Dyson Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSir Raymond Wright
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Gleneagles Road
Heald Green
Cheadle
Cheshire
SK8 3EN
Director NameMrs Cheryl Jane Cable
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(45 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stock Street
Manchester
M8 8QH
Secretary NameMrs Mavis Fincher
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 18 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenn House
Altringham Road
Wilmslow

Location

Registered Address94 Gleneagles Road
Heald Green
Cheadle
SK8 3EN
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

999 at £1Raymond Wright
99.90%
Ordinary
1 at £1Paula Marie Wright
0.10%
Ordinary

Financials

Year2014
Net Worth£513,603
Cash£17,015
Current Liabilities£24,893

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

28 November 2003Delivered on: 9 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 41 kendal road stretford greater manchester t/n GM898030. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 July 1982Delivered on: 24 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property & land formerly the site of premises situate & numbered 59 to 73 (odd nos. Inclusive) north street cheltham manchester and 182 to 190 (even nos. Inclusive) stocks street cheltham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1980Delivered on: 1 September 1980
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill book debts stocks shares & all other securities.
Outstanding

Filing History

15 January 2024Confirmation statement made on 7 December 2023 with updates (5 pages)
29 September 2023Total exemption full accounts made up to 30 December 2022 (6 pages)
12 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
14 November 2022Registered office address changed from 182 Stock Street Manchester M8 8QH England to 94 Gleneagles Road Heald Green Cheadle SK8 3EN on 14 November 2022 (1 page)
14 November 2022Director's details changed for Mrs Cheryl Jane Cable on 14 November 2022 (2 pages)
25 March 2022Total exemption full accounts made up to 30 December 2021 (4 pages)
7 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (5 pages)
14 October 2021Confirmation statement made on 14 October 2021 with updates (5 pages)
14 October 2021Change of details for Sir Raymond Wright as a person with significant control on 14 October 2021 (2 pages)
13 September 2021Director's details changed for Mrs Cheryl Jane Cable on 13 September 2021 (2 pages)
10 September 2021Appointment of Mrs Cheryl Jane Cable as a director on 10 September 2021 (2 pages)
8 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
23 April 2021Total exemption full accounts made up to 30 December 2020 (4 pages)
24 December 2020Total exemption full accounts made up to 30 December 2019 (4 pages)
18 June 2020Registered office address changed from Unit 22, Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 182 Stock Street Manchester M8 8QH on 18 June 2020 (1 page)
18 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 30 December 2018 (4 pages)
9 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
24 April 2019Registered office address changed from 94 Gleneagles Rd Heald Green Cheadle SK8 3EN England to Unit 22, Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 24 April 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
3 April 2018Notification of Raymond Wright as a person with significant control on 3 April 2018 (2 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Registered office address changed from 182 - 190 Stocks Street Cheetham Manchester M8 8QH to 94 Gleneagles Rd Heald Green Cheadle SK8 3EN on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 182 - 190 Stocks Street Cheetham Manchester M8 8QH to 94 Gleneagles Rd Heald Green Cheadle SK8 3EN on 13 September 2016 (1 page)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
18 January 2016Termination of appointment of Mavis Fincher as a secretary on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Mavis Fincher as a secretary on 18 January 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
(4 pages)
7 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1,000
(4 pages)
22 October 2014Registered office address changed from 182 Stocks Street Cheetham Manchester M8 8QH to 182 - 190 Stocks Street Cheetham Manchester M8 8QH on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 182 Stocks Street Cheetham Manchester M8 8QH to 182 - 190 Stocks Street Cheetham Manchester M8 8QH on 22 October 2014 (1 page)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
24 March 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
19 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 August 2007Return made up to 31/05/07; no change of members (6 pages)
16 August 2007Return made up to 31/05/07; no change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
31 July 2006Return made up to 31/05/06; full list of members (6 pages)
31 July 2006Return made up to 31/05/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 July 2005Return made up to 31/05/05; full list of members (6 pages)
7 July 2005Return made up to 31/05/05; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
15 July 2004Return made up to 31/05/04; full list of members (6 pages)
15 July 2004Return made up to 31/05/04; full list of members (6 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Registered office changed on 12/11/03 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
12 November 2003Registered office changed on 12/11/03 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
12 June 2003Return made up to 31/05/03; full list of members (6 pages)
12 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 June 2001Return made up to 31/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
13 March 2000Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
22 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 July 1997Return made up to 31/05/97; full list of members (6 pages)
5 July 1997Return made up to 31/05/97; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 March 1997Registered office changed on 19/03/97 from: county chambers 32-34 railway street altrincham cheshire WA14 2RE (1 page)
19 March 1997Registered office changed on 19/03/97 from: county chambers 32-34 railway street altrincham cheshire WA14 2RE (1 page)
26 November 1996Return made up to 31/05/96; full list of members (6 pages)
26 November 1996Return made up to 31/05/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
14 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 September 1995Accounts for a small company made up to 30 June 1994 (4 pages)
11 September 1995Accounts for a small company made up to 30 June 1994 (4 pages)
30 June 1995Return made up to 31/05/95; full list of members (6 pages)
30 June 1995Return made up to 31/05/95; full list of members (6 pages)
1 August 1990Company name changed wright & dyson LIMITED\certificate issued on 02/08/90 (2 pages)
1 August 1990Company name changed wright & dyson LIMITED\certificate issued on 02/08/90 (2 pages)
15 December 1984Accounts made up to 31 December 1982 (6 pages)
9 August 1976Incorporation (12 pages)
9 August 1976Incorporation (12 pages)