Stockport
Cheshire
SK4 2HD
Secretary Name | Lisa Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1993(16 years, 6 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Secretary |
Correspondence Address | Riverside House Kings Reach Business Park Yew Stre Stockport Cheshire SK4 2HD |
Director Name | Mr Alan Herbert Goddard |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1993) |
Role | Mechanical Engineer |
Correspondence Address | 64 Southgate Urmston Manchester Lancashire M41 9EG |
Director Name | Mr Alan Goddard |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1993) |
Role | Secretary |
Correspondence Address | 56 Woodhouse Road Urmston Manchester Lancashire M41 7WT |
Director Name | Mrs Barbara Goddard |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1993) |
Role | Secretary |
Correspondence Address | 64 Southgate Urmston Manchester Lancashire M41 9EG |
Director Name | Mr Ian Goddard |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1993) |
Role | Mechanical Engineer |
Correspondence Address | 12 Bluewater Rise Mullaloo Perth Foreign |
Secretary Name | Mr Alan Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 56 Woodhouse Road Urmston Manchester Lancashire M41 7WT |
Telephone | 0161 7480323 |
---|---|
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
510 at £1 | Mr Timothy Peter Martin 51.00% Ordinary |
---|---|
490 at £1 | Mrs Lisa Martin 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,331 |
Cash | £121,956 |
Current Liabilities | £173,718 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
25 July 1996 | Delivered on: 2 August 1996 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Outstanding |
---|---|
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 22 November 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 September 1985 | Delivered on: 25 September 1985 Satisfied on: 23 September 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
21 March 1977 | Delivered on: 1 April 1977 Satisfied on: 23 September 1994 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a floating charge (see doc M7). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 January 2024 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
8 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
30 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
1 March 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
5 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
18 June 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
22 May 2017 | Secretary's details changed for Lisa Martin on 20 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Timothy Peter Martin on 20 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Timothy Peter Martin on 20 May 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Lisa Martin on 20 May 2017 (1 page) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from hallidays portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (11 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 July 2007 (11 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 21/05/04; full list of members (6 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 June 2002 | Return made up to 21/05/02; full list of members
|
25 June 2002 | Return made up to 21/05/02; full list of members
|
15 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 May 2001 | Return made up to 21/05/01; full list of members
|
29 May 2001 | Return made up to 21/05/01; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
22 February 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
22 February 2000 | Accounting reference date extended from 31/01/00 to 31/07/00 (1 page) |
24 May 1999 | Return made up to 21/05/99; no change of members
|
24 May 1999 | Return made up to 21/05/99; no change of members
|
20 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
27 May 1998 | Return made up to 21/05/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
25 March 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
4 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
4 July 1997 | Return made up to 21/05/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
23 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
22 May 1996 | Return made up to 21/05/96; no change of members (4 pages) |
9 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
9 May 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
23 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
3 May 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |