1 Higginsfield Mews, Croxton Green
Malpas
Cheshire
SY14 8HE
Wales
Secretary Name | Mr Paul Stevenson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 1 Higginsfield Mews, Croxton Green Malpas Cheshire SY14 8HE Wales |
Director Name | Ann Hilda Stevenson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(20 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Higginsfield Mews, Croxton Green Malpas Cheshire SY14 8HE Wales |
Director Name | Mr Karl David Stevenson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 3 Park View Close Rossendale BB4 8SZ |
Director Name | Mr Karl David Stevenson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1994) |
Role | Joiner |
Correspondence Address | 10 Bellpit Close Worsley Manchester M28 4YH |
Secretary Name | Ann Hilda Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 December 1997) |
Role | Secretary |
Correspondence Address | Old Smithy Cottage Mill Lane, Mobberley Knutsford Cheshire WA16 7HX |
Registered Address | Alpha House Terrace Street Oldham OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £76,538 |
Current Liabilities | £26,312 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (7 months, 4 weeks from now) |
15 October 1987 | Delivered on: 17 October 1987 Persons entitled: Allied Irish Banks 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 40 bignor street cheetham hill all stocks shares property and all monies standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 October 1987 | Delivered on: 17 October 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 cleveland road, crumpsall manchester all stocks, shares and property of the company together with all monies standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 January 1986 | Delivered on: 24 January 1986 Persons entitled: Leamington Spa Building Society Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 9 cleveland road crumpsall manchester 8. Outstanding |
5 September 1985 | Delivered on: 13 September 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 40 bignor street cheetham hill, manchester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1982 | Delivered on: 30 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 ash tree road, crumpsall, manchester and/or the proceeds of sale thereof title no. La 318747. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1982 | Delivered on: 30 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 fraser road, crumpsall, manchester and/or the proceeds of sale thereof title no. La 285614. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1982 | Delivered on: 30 December 1982 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 fraser road, crumpsall, manchester. Title no. Gm 157703 and/on the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 November 2014 | Delivered on: 11 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
7 August 2012 | Delivered on: 21 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 68 watkins drive, prestwich, manchester t/no GM369934 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
14 May 2012 | Delivered on: 17 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 31 watkins drive, prestwich, manchester, t/no: gm 328134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 May 2012 | Delivered on: 12 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 81 baguley crescent middleton manchester with title number LA50437 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
2 March 2012 | Delivered on: 13 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 bignor street manchester t/no GM525569 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 April 2006 | Delivered on: 7 April 2006 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: 40 bignor street, cheetham hill t/no GM525569. 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 |
23 June 1997 | Delivered on: 11 July 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 290D chorley road swinton salford gt manchester t/no gm 535767 by way of specific charge the goodwill and connection of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 May 1997 | Delivered on: 7 June 1997 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 68 baguley crescent prestwich bury greater manchester t/no.LA261082 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Outstanding |
15 October 1987 | Delivered on: 17 October 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 to 20 (even numbers) fraser road, and 1 moxley road, crumpsall all stocks, shares, property and all monies standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 October 1987 | Delivered on: 17 October 1987 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14 fraser road crumpsall, manchesterall stocks, shares, property, and all monies standing to the credit of the company on any account whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 October 1987 | Delivered on: 17 October 1987 Persons entitled: Allied Irish Banks 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 26 ashtree road crumpsall all stocks, shares, property, and all monies standing to the credit of the company on any account whatsoever.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 September 1979 | Delivered on: 27 September 1979 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: 24 mountfield, prestwich, manchester t/no la 166576 floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 July 1981 | Delivered on: 11 August 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 9 cleveland road, manchester greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
---|---|
2 December 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
27 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
1 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
5 September 2018 | Satisfaction of charge 013021030020 in full (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
26 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
11 November 2014 | Registration of charge 013021030020, created on 3 November 2014 (43 pages) |
11 November 2014 | Registration of charge 013021030020, created on 3 November 2014 (43 pages) |
11 November 2014 | Registration of charge 013021030020, created on 3 November 2014 (43 pages) |
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 19 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 17 (10 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
1 February 2010 | Director's details changed for Mr Paul Stevenson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ann Hilda Stevenson on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Ann Hilda Stevenson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Ann Hilda Stevenson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Stevenson on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Paul Stevenson on 1 February 2010 (2 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2007 | Return made up to 15/12/06; full list of members (3 pages) |
20 April 2007 | Return made up to 15/12/06; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: norwood greenacres oldham OL4 3EX (1 page) |
3 January 2006 | Registered office changed on 03/01/06 from: norwood greenacres oldham OL4 3EX (1 page) |
3 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
31 December 2003 | Return made up to 15/12/03; full list of members
|
31 December 2003 | Return made up to 15/12/03; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
30 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
30 January 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
4 April 2002 | Return made up to 28/12/01; full list of members
|
4 April 2002 | Return made up to 28/12/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
22 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: norwood, greenacres oldham OL4 3EX (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: norwood, greenacres oldham OL4 3EX (1 page) |
22 January 2001 | Return made up to 28/12/00; full list of members
|
22 January 2001 | Return made up to 28/12/00; full list of members
|
2 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
2 August 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
2 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
2 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 July 1999 | Return made up to 28/12/98; no change of members (5 pages) |
23 July 1999 | Return made up to 28/12/98; no change of members (5 pages) |
1 June 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 June 1999 | Director's particulars changed (2 pages) |
1 June 1999 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 June 1999 | Director's particulars changed (2 pages) |
5 November 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 November 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
6 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
6 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
7 June 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1994 (10 pages) |
29 July 1996 | Full accounts made up to 30 September 1994 (10 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
29 May 1996 | Accounts for a small company made up to 30 September 1993 (6 pages) |
29 May 1996 | Accounts for a small company made up to 30 September 1993 (6 pages) |
25 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
25 January 1996 | Return made up to 28/12/95; no change of members (4 pages) |
4 December 1995 | Registered office changed on 04/12/95 from: adelphi chambers 30 hoghton street southport PR9 0NZ (1 page) |
4 December 1995 | Registered office changed on 04/12/95 from: adelphi chambers 30 hoghton street southport PR9 0NZ (1 page) |
27 April 1995 | Return made up to 28/12/94; full list of members (6 pages) |
27 April 1995 | Return made up to 28/12/94; full list of members (6 pages) |