Failsworth
Manchester
M35 9NQ
Director Name | Norman Pennington |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 9 years (resigned 28 December 2000) |
Role | Farmer |
Correspondence Address | New Manor Farm Bradley Lane Stretford Manchester Lancashire M32 8RH |
Director Name | Mr Joseph Askew Pennington |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 28 January 2016) |
Role | Wholesale Manager |
Country of Residence | England |
Correspondence Address | 76 Queens Road Urmston Manchester Greater Manchester M41 9HB |
Secretary Name | Mr Joseph Askew Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Queens Road Urmston Manchester Greater Manchester M41 9HB |
Director Name | Mr Matthew Norman Pennington |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 28 January 2016) |
Role | Wholesale Manager |
Country of Residence | England |
Correspondence Address | 1 Bradley Lane Stretford Manchester Lancashire M32 8RH |
Telephone | 0161 2238134 |
---|---|
Telephone region | Manchester |
Registered Address | D28 New Smithfield Market Openshaw Manchester M11 2WJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
100 at £1 | Arthur Pennington LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,650 |
Cash | £302,930 |
Current Liabilities | £438,248 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 December 1994 | Delivered on: 20 December 1994 Persons entitled: Girobank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charged by way of first fixed charge such sums that will constitute the balance of girobank account 666 5535 together with accrued interest now or to be held by the bank on account number 666 5535. see the mortgage charge document for full details. Outstanding |
---|---|
6 September 1985 | Delivered on: 17 September 1985 Satisfied on: 20 June 1995 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 f/hold and l/hold properties and/or the proceeds o sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Fully Satisfied |
30 October 2017 | Satisfaction of charge 2 in full (2 pages) |
---|---|
21 October 2017 | Statement of affairs (9 pages) |
21 October 2017 | Resolutions
|
21 October 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Registered office address changed from Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW to D28 New Smithfield Market Openshaw Manchester M11 2WJ on 4 September 2017 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 February 2016 | Termination of appointment of Matthew Norman Pennington as a director on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Joseph Askew Pennington as a secretary on 28 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Joseph Askew Pennington as a director on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
18 December 2015 | Appointment of Miss Anne Dennis as a director on 9 December 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 July 2015 | Registered office address changed from 1 Bradley Lane Stretford Manchester Lancashire M32 8RH to Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 July 2015 (1 page) |
10 March 2015 | Partial exemption accounts made up to 31 May 2014 (5 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
22 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Matthew Norman Pennington on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Joseph Askew Pennington on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
16 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Auditor's resignation (1 page) |
1 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members
|
29 March 2001 | New director appointed (2 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
20 December 1994 | Particulars of mortgage/charge (4 pages) |
12 December 1978 | Incorporation (14 pages) |