Hyde
Cheshire
SK14 4LE
Director Name | Mrs Judy Carolyn Dawes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | PO Box 8 Stroumbi 8851 Paphos Cyprus |
Director Name | Mrs Alison Leslie Orson Tebbutt |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elbow Acre Exton Exeter Devon EX3 0PP |
Director Name | Mr Michael Philip Tebbutt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elbow Acre Exton Exeter Devon EX3 0PP |
Secretary Name | Thomas Malcolm Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(12 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 13 March 2014) |
Role | Company Director |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | Ms Sally Patricia Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(32 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House The Square Sheepwash Beaworthy Devon EX21 5NE |
Director Name | Alexander St John Dawes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(32 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 09 August 2021) |
Role | Hotel Manager |
Country of Residence | United States |
Correspondence Address | 319 Sw Pine Street Portland Oregon Or 97204-2726 United States |
Director Name | Annabel Julia Norris |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(32 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 09 August 2021) |
Role | Holistic Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alumdale Road Alum Chine Bournemouth Dorset BH4 8HX |
Director Name | Emma Carolyn Tebbutt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(32 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 09 August 2021) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Doyre Cottage Abbeydore Hereford Herefordshire HR2 0AA Wales |
Telephone | 0161 8173440 |
---|---|
Telephone region | Manchester |
Registered Address | Lodge Street Newton Hyde Cheshire SK14 4LE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.1k at £1 | Judy Carolyn Dawes 4.29% Ordinary |
---|---|
15.8k at £1 | Alexandra St. John Dawes 21.63% Cumulative Preference |
15.8k at £1 | Annabel Julia Norris 21.63% Cumulative Preference |
15.8k at £1 | Emma Carolyn Tebbutt 21.63% Cumulative Preference |
15.8k at £1 | Sally Patricia Alexander 21.63% Cumulative Preference |
1.8k at £1 | Annabel Julia Norris 2.48% Ordinary |
1.8k at £1 | Emma Carolyn Tebbutt 2.48% Ordinary |
500 at £1 | Judy Carolyn Dawes 0.68% Cumulative Preference |
500 at £1 | Michael Philip Tebbutt 0.68% Cumulative Preference |
486 at £1 | Alexander St John Dawes 0.66% Ordinary |
486 at £1 | Michael Philip Tebbutt 0.66% Ordinary |
486 at £1 | Sally Patricia Alexander 0.66% Ordinary |
- | OTHER 0.48% - |
290 at £1 | Peter John Fahey 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,752,879 |
Gross Profit | £1,758,899 |
Net Worth | £1,147,144 |
Cash | £97,108 |
Current Liabilities | £915,576 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
9 August 2021 | Delivered on: 10 August 2021 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
12 September 1991 | Delivered on: 19 September 1991 Satisfied on: 5 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details).. 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. Fully Satisfied |
21 April 1983 | Delivered on: 6 May 1983 Satisfied on: 7 December 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
---|---|
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
4 November 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
17 January 2019 | Cancellation of shares. Statement of capital on 3 November 2018
|
2 January 2019 | Purchase of own shares. (3 pages) |
4 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
7 November 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
7 November 2016 | Confirmation statement made on 29 September 2016 with updates (8 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
5 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
29 June 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
2 February 2015 | Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Ms Sally Patricia Alexander on 31 January 2015 (2 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 17 November 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 6 April 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 6 April 2014 (2 pages) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Termination of appointment of Thomas Malcolm Burton as a secretary on 13 March 2014 (1 page) |
7 October 2014 | Director's details changed for Mrs Judy Carolyn Dawes on 6 April 2014 (2 pages) |
7 October 2014 | Termination of appointment of Thomas Malcolm Burton as a secretary on 13 March 2014 (1 page) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
20 May 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
16 December 2013 | Resolutions
|
16 December 2013 | Resolutions
|
5 November 2013 | Satisfaction of charge 2 in full (1 page) |
5 November 2013 | Satisfaction of charge 2 in full (1 page) |
23 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
25 April 2013 | Director's details changed for Alexander St John Dawes on 19 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Ms Sally Patricia Alexander on 19 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Alexander St John Dawes on 19 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Ms Sally Patricia Alexander on 19 April 2013 (2 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (13 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (13 pages) |
17 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
17 April 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
3 November 2011 | Appointment of Alexander St John Dawes as a director (3 pages) |
3 November 2011 | Appointment of Alexander St John Dawes as a director (3 pages) |
27 October 2011 | Director's details changed for Mrs Alison Leslie Orson Tebbutt on 26 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (12 pages) |
27 October 2011 | Director's details changed for Mrs Judy Carolyn Dawes on 26 October 2011 (2 pages) |
27 October 2011 | Director's details changed for Mrs Alison Leslie Orson Tebbutt on 26 October 2011 (2 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (12 pages) |
27 October 2011 | Director's details changed for Mrs Judy Carolyn Dawes on 26 October 2011 (2 pages) |
21 September 2011 | Appointment of Annabel Julia Norris as a director (3 pages) |
21 September 2011 | Appointment of Emma Carolyn Tebbutt as a director (3 pages) |
21 September 2011 | Appointment of Sally Patricia Alexander as a director (3 pages) |
21 September 2011 | Appointment of Emma Carolyn Tebbutt as a director (3 pages) |
21 September 2011 | Appointment of Annabel Julia Norris as a director (3 pages) |
21 September 2011 | Appointment of Sally Patricia Alexander as a director (3 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
18 April 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
19 October 2010 | Annual return made up to 29 September 2010 (17 pages) |
19 October 2010 | Annual return made up to 29 September 2010 (17 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
8 June 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (8 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (8 pages) |
24 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
24 June 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
10 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of register of members (1 page) |
10 October 2008 | Location of debenture register (1 page) |
10 October 2008 | Location of register of members (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from fith floor 55 king street manchester M2 4LQ (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from fith floor 55 king street manchester M2 4LQ (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from brook house 77 fountain street manchester M2 2EE (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from brook house 77 fountain street manchester M2 2EE (1 page) |
15 July 2008 | Secretary's change of particulars / thomas burton / 09/07/2008 (1 page) |
15 July 2008 | Secretary's change of particulars / thomas burton / 09/07/2008 (1 page) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (28 pages) |
22 October 2007 | Return made up to 29/09/07; no change of members
|
22 October 2007 | Return made up to 29/09/07; no change of members
|
4 April 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
4 April 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
14 February 2007 | Return made up to 27/10/06; full list of members (9 pages) |
14 February 2007 | Return made up to 27/10/06; full list of members (9 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
31 May 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
10 October 2005 | Return made up to 29/09/05; no change of members (6 pages) |
10 October 2005 | Return made up to 29/09/05; no change of members (6 pages) |
28 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
28 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
5 October 2004 | Return made up to 28/09/04; no change of members (7 pages) |
5 October 2004 | Return made up to 28/09/04; no change of members (7 pages) |
15 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
15 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (10 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (10 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
27 November 2002 | Return made up to 28/09/02; full list of members (10 pages) |
27 November 2002 | Return made up to 28/09/02; full list of members (10 pages) |
3 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
3 May 2002 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (10 pages) |
2 October 2001 | Return made up to 28/09/01; full list of members (10 pages) |
8 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
8 May 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
9 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
9 October 2000 | Return made up to 28/09/00; full list of members (8 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members (8 pages) |
30 September 1999 | Return made up to 28/09/99; full list of members (8 pages) |
7 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
7 September 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 4TH floor 70 spring gardens manchester M2 2BQ (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 4TH floor 70 spring gardens manchester M2 2BQ (1 page) |
23 October 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | Secretary's particulars changed (1 page) |
22 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
22 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
22 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
22 September 1997 | Return made up to 28/09/97; no change of members (4 pages) |
1 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
1 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
17 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
17 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
19 June 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
19 June 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
30 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
3 October 1990 | Return made up to 28/09/90; full list of members (6 pages) |
3 October 1990 | Return made up to 28/09/90; full list of members (6 pages) |
17 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
17 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |