293 Bramhall Lane
Stockport
Cheshire
SK3 8TA
Secretary Name | Mrs Joan Penney |
---|---|
Status | Current |
Appointed | 31 January 2020(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 9 Fircroft Court 293 Bramhall Lane Stockport Cheshire SK3 8TA |
Director Name | Mr Charles Hudson Barnes |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 1997) |
Role | Retired Gas Board Officer |
Correspondence Address | Flat 3 Fircroft Court Stockport Cheshire SK3 8TA |
Director Name | Mrs Irene Hardy |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 April 2000) |
Role | Retired Librarian |
Correspondence Address | Flat 1 Fircroft Court Stockport Cheshire SK3 8TA |
Director Name | Miss Peggy Lowe |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 April 2007) |
Role | Retired Headmistress |
Correspondence Address | Flat 6 Fircroft Court Stockport Cheshire SK3 8TA |
Director Name | Mr Benjamin Reynolds |
---|---|
Date of Birth | March 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 February 1991) |
Role | Retired Consultant Engineer |
Correspondence Address | Flat 11 Fircroft Court Stockport Cheshire SK3 8TA |
Secretary Name | Miss Peggy Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | Flat 6 Fircroft Court Stockport Cheshire SK3 8TA |
Director Name | Ronald Frank Coups |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 05 February 2019) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Edith Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | Flat 11 Fircroft Court Bramhall Lane Cheshire SK3 8TA |
Secretary Name | Joan Penney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(18 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Alexander Wright |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mrs Sarah Berry |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2017(38 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2020) |
Role | Events Manager |
Country of Residence | England |
Correspondence Address | Flat 3 Fircroft Court 293 Bramhall Lane Stockport SK3 8TA |
Registered Address | 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alexander Wright 8.33% Ordinary |
---|---|
1 at £1 | Janek Cantrell 8.33% Ordinary |
1 at £1 | Miss S. Bennett 8.33% Ordinary |
1 at £1 | Mr David Reynolds 8.33% Ordinary |
1 at £1 | Mr Harold Edward Tanswell 8.33% Ordinary |
1 at £1 | Mr Ronald Frank Coups 8.33% Ordinary |
1 at £1 | Mr Salehi 8.33% Ordinary |
1 at £1 | Mr Sat Jafari 8.33% Ordinary |
1 at £1 | Mr Taylor & Mrs Taylor 8.33% Ordinary |
1 at £1 | Mrs Barbara Steele 8.33% Ordinary |
1 at £1 | Mrs Joan Penney 8.33% Ordinary |
1 at £1 | Mrs Mozhgan Gorgi & Mr Mansour Gorgi 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,782 |
Cash | £8,070 |
Current Liabilities | £4,581 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
26 February 2024 | Total exemption full accounts made up to 31 October 2023 (6 pages) |
---|---|
19 February 2024 | Confirmation statement made on 17 February 2024 with updates (5 pages) |
17 February 2023 | Confirmation statement made on 17 February 2023 with updates (4 pages) |
7 February 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
17 February 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
12 March 2021 | Confirmation statement made on 17 February 2021 with updates (5 pages) |
2 March 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
29 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
27 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
7 February 2020 | Notification of Joan Penney as a person with significant control on 31 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Sarah Berry as a director on 31 January 2020 (1 page) |
3 February 2020 | Cessation of Sarah Berry as a person with significant control on 31 January 2020 (1 page) |
3 February 2020 | Appointment of Mrs Joan Penney as a director on 31 January 2020 (2 pages) |
3 February 2020 | Appointment of Mrs Joan Penney as a secretary on 31 January 2020 (2 pages) |
25 July 2019 | Director's details changed for Mrs Sarah Berry on 25 July 2018 (2 pages) |
25 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
22 February 2019 | Cessation of Ronald Frank Coups as a person with significant control on 22 February 2019 (1 page) |
22 February 2019 | Notification of Sarah Berry as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
20 February 2019 | Termination of appointment of Ronald Frank Coups as a director on 5 February 2019 (1 page) |
20 February 2019 | Director's details changed for Miss Sarah Bennett on 5 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Joan Penney as a secretary on 5 February 2019 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
29 March 2017 | Appointment of Miss Sarah Bennett as a director on 17 March 2017 (2 pages) |
29 March 2017 | Appointment of Miss Sarah Bennett as a director on 17 March 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
18 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 January 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
26 January 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
8 December 2014 | Termination of appointment of Alexander Wright as a director on 30 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Alexander Wright as a director on 30 November 2014 (1 page) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Registered office address changed from 14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 14 Warrington Street Ashton Under Lyne Lancashire OL6 6AS on 6 March 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Ronald Frank Coups on 18 February 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Joan Penney on 18 February 2010 (1 page) |
15 March 2011 | Secretary's details changed for Joan Penney on 18 February 2010 (1 page) |
15 March 2011 | Director's details changed for Alexander Wright on 18 February 2011 (2 pages) |
15 March 2011 | Director's details changed for Ronald Frank Coups on 18 February 2010 (2 pages) |
15 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Director's details changed for Alexander Wright on 18 February 2011 (2 pages) |
1 December 2010 | Registered office address changed from 9 Fir Croft Court 293 Bramhall Lane Stockport Cheshire SK3 8TA on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from 9 Fir Croft Court 293 Bramhall Lane Stockport Cheshire SK3 8TA on 1 December 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 December 2010 | Registered office address changed from 9 Fir Croft Court 293 Bramhall Lane Stockport Cheshire SK3 8TA on 1 December 2010 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (14 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 March 2009 | Return made up to 17/02/09; full list of members (6 pages) |
20 March 2009 | Return made up to 17/02/09; full list of members (6 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from flat 9 bramhall lane stockport SK3 8TA (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from flat 9 bramhall lane stockport SK3 8TA (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 March 2008 | Return made up to 17/02/08; change of members
|
18 March 2008 | Return made up to 17/02/08; change of members
|
18 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 March 2007 | Return made up to 17/02/07; full list of members (11 pages) |
13 March 2007 | Return made up to 17/02/07; full list of members (11 pages) |
28 February 2006 | Return made up to 17/02/06; full list of members (11 pages) |
28 February 2006 | Return made up to 17/02/06; full list of members (11 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (11 pages) |
2 March 2005 | Return made up to 17/02/05; full list of members (11 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
8 March 2004 | Return made up to 17/02/04; full list of members (11 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (11 pages) |
27 February 2003 | Return made up to 17/02/03; full list of members (11 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 17/02/02; full list of members (10 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 17/02/02; full list of members (10 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
5 March 2001 | Return made up to 17/02/01; full list of members
|
5 March 2001 | Return made up to 17/02/01; full list of members
|
5 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
20 April 2000 | Return made up to 17/02/00; full list of members (11 pages) |
20 April 2000 | Return made up to 17/02/00; full list of members (11 pages) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
18 March 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
14 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
23 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
23 April 1998 | Return made up to 17/02/98; no change of members (4 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: flat 11 fircroft court bramhall lane stockport SK3 8TA (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: flat 11 fircroft court bramhall lane stockport SK3 8TA (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: flat 6 fircroft court bramhall lane stockport SK3 8TA (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: flat 6 fircroft court bramhall lane stockport SK3 8TA (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
11 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
11 March 1997 | Return made up to 17/02/97; full list of members
|
11 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
11 March 1997 | Return made up to 17/02/97; full list of members
|
1 May 1996 | Full accounts made up to 31 October 1995 (10 pages) |
1 May 1996 | Full accounts made up to 31 October 1995 (10 pages) |
14 March 1996 | Return made up to 17/02/96; change of members (6 pages) |
14 March 1996 | Return made up to 17/02/96; change of members (6 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |