Heald Green
Cheadle
Cheshire
SK8 3EN
Director Name | Mrs Cheryl Jane Cable |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2021(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stock Street Manchester M8 8QH |
Secretary Name | Mrs Mavis Fincher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(14 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 18 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penn House Altringham Road Wilmslow |
Registered Address | 94 Gleneagles Road Heald Green Cheadle SK8 3EN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
999 at £1 | Raymond Wright 99.90% Ordinary |
---|---|
1 at £1 | Paula Marie Wright 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513,603 |
Cash | £17,015 |
Current Liabilities | £24,893 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
28 November 2003 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 |
15 January 2024 | Confirmation statement made on 7 December 2023 with updates (5 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 30 December 2022 (6 pages) |
12 December 2022 | Confirmation statement made on 7 December 2022 with updates (5 pages) |
14 November 2022 | Registered 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 2022 | Director's details changed for Mrs Cheryl Jane Cable on 14 November 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 30 December 2021 (4 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (5 pages) |
14 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
14 October 2021 | Change of details for Sir Raymond Wright as a person with significant control on 14 October 2021 (2 pages) |
13 September 2021 | Director's details changed for Mrs Cheryl Jane Cable on 13 September 2021 (2 pages) |
10 September 2021 | Appointment of Mrs Cheryl Jane Cable as a director on 10 September 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 31 May 2021 with updates (5 pages) |
23 April 2021 | Total exemption full accounts made up to 30 December 2020 (4 pages) |
24 December 2020 | Total exemption full accounts made up to 30 December 2019 (4 pages) |
18 June 2020 | Registered 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 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
26 September 2019 | Total exemption full accounts made up to 30 December 2018 (4 pages) |
9 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
24 April 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
1 June 2018 | Confirmation statement made on 31 May 2018 with updates (5 pages) |
3 April 2018 | Notification of Raymond Wright as a person with significant control on 3 April 2018 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
18 January 2016 | Termination of appointment of Mavis Fincher as a secretary on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Mavis Fincher as a secretary on 18 January 2016 (1 page) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
22 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 August 2007 | Return made up to 31/05/07; no change of members (6 pages) |
16 August 2007 | Return made up to 31/05/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (6 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
15 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: oak house barrington road altrincham cheshire WA14 1HZ (1 page) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members
|
25 June 2002 | Return made up to 31/05/02; full list of members
|
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
13 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
13 March 2000 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
5 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: county chambers 32-34 railway street altrincham cheshire WA14 2RE (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: county chambers 32-34 railway street altrincham cheshire WA14 2RE (1 page) |
26 November 1996 | Return made up to 31/05/96; full list of members (6 pages) |
26 November 1996 | Return made up to 31/05/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
11 September 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
30 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 August 1990 | Company name changed wright & dyson LIMITED\certificate issued on 02/08/90 (2 pages) |
1 August 1990 | Company name changed wright & dyson LIMITED\certificate issued on 02/08/90 (2 pages) |
15 December 1984 | Accounts made up to 31 December 1982 (6 pages) |
9 August 1976 | Incorporation (12 pages) |
9 August 1976 | Incorporation (12 pages) |