Mossley
Ashton Under Lyne
Lancashire
OL5 0PX
Director Name | Paul Barrow |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2000(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 22 Alger Mews Cedar Field Ashton Under Lyne Tameside OL6 9NF |
Secretary Name | Mr Kelvin Bickerton |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 2000(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lees Street Mossley Ashton Under Lyne Lancashire OL5 0PX |
Director Name | Mr Eric Barrow |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 October 2000) |
Role | Managing Director |
Correspondence Address | Knowls Lane Farm Lees Oldham Lancs OL4 5RU |
Director Name | Mrs Margaret Barrow |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 October 2000) |
Role | Secretary |
Correspondence Address | Knowls Lane Farm Lees Oldham Lancashire OL4 5RU |
Director Name | Mr Steven Barrow |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Mouselow Close Hadfield Hyde Cheshire SK13 2BQ |
Secretary Name | Mrs Margaret Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 05 October 2000) |
Role | Company Director |
Correspondence Address | Knowls Lane Farm Lees Oldham Lancashire OL4 5RU |
Telephone | 01457 835253 |
---|---|
Telephone region | Glossop |
Registered Address | Unit 1a Squires Mill Micklehurst Road Mossley Lancashire OL5 9JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
102 at £0.5 | Mr K. Bickerton 51.00% Ordinary |
---|---|
98 at £0.5 | Mr P. Barrow 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,746 |
Cash | £19 |
Current Liabilities | £48,975 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
6 March 2002 | Delivered on: 7 March 2002 Persons entitled: Hsbc 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. Outstanding |
---|---|
31 July 1992 | Delivered on: 4 August 1992 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 charge on all goodwill and uncalled capital and all patents. Outstanding |
13 March 1985 | Delivered on: 20 March 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts and uncalled captial. Outstanding |
22 December 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
28 February 2023 | Director's details changed for Paul Barrow on 21 February 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
28 February 2023 | Director's details changed for Mr Kelvin Bickerton on 21 February 2023 (2 pages) |
28 February 2023 | Secretary's details changed for Mr Kelvin Bickerton on 28 February 2023 (1 page) |
30 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
23 February 2022 | Confirmation statement made on 21 February 2022 with updates (4 pages) |
20 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
1 April 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
9 March 2021 | Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
8 March 2021 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
3 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
22 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
22 February 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
22 February 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
21 February 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Kelvin Bickerton on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Kelvin Bickerton on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Barrow on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Barrow on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Paul Barrow on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Kelvin Bickerton on 1 January 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 21/02/09; full list of members (4 pages) |
1 June 2009 | Return made up to 21/02/09; full list of members (4 pages) |
22 October 2008 | Return made up to 21/02/08; full list of members (4 pages) |
22 October 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 21/02/07; full list of members (3 pages) |
16 October 2006 | Return made up to 21/02/06; full list of members (3 pages) |
16 October 2006 | Return made up to 21/02/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 December 2005 | Return made up to 21/02/05; full list of members (3 pages) |
15 December 2005 | Return made up to 21/02/05; full list of members (3 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: brookbottom mill smith street mossley tameside OL5 0ND (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: brookbottom mill smith street mossley tameside OL5 0ND (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (7 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 May 2002 | Return made up to 21/02/02; full list of members (7 pages) |
8 May 2002 | Return made up to 21/02/02; full list of members (7 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
20 February 2001 | Return made up to 21/02/01; full list of members
|
20 February 2001 | Return made up to 21/02/01; full list of members
|
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
12 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
11 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
11 April 2000 | Return made up to 21/02/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 April 1997 | Return made up to 21/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 21/02/97; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 February 1996 | Return made up to 21/02/96; no change of members
|
16 February 1996 | Return made up to 21/02/96; no change of members
|
27 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 June 1980 | Company name changed\certificate issued on 27/06/80 (2 pages) |
27 June 1980 | Company name changed\certificate issued on 27/06/80 (2 pages) |