Hale Barns
Altrincham
Cheshire
WA15 0EP
Secretary Name | Mrs Marsha Anne Gee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 1997(18 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 56 Carrwood Halebarns Altrincham Cheshire WA15 0EP |
Director Name | Mrs Lilian Gee |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | Quay West 91 South Promenade Lytham St Annes Lancashire FY8 1NW |
Secretary Name | Mrs Lilian Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 October 1997) |
Role | Company Director |
Correspondence Address | Quay West 91 South Promenade Lytham St Annes Lancashire FY8 1NW |
Telephone | 0161 7409073 |
---|---|
Telephone region | Manchester |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Mr Jeffrey Colin Gee 66.00% Ordinary |
---|---|
34 at £1 | Mrs Marsha Anne Gee 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £299,645 |
Cash | £13,357 |
Current Liabilities | £47,294 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
20 July 2018 | Delivered on: 25 July 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: F/H 16 moxley road higher crumpsall manchester t/no: GM553415. Outstanding |
---|---|
20 July 2018 | Delivered on: 25 July 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
10 August 2007 | Delivered on: 30 August 2007 Persons entitled: Skipton Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 moxley road manchester. Outstanding |
28 March 2002 | Delivered on: 10 April 2002 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: 37 friendship avenue, gorton, manchester. 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 |
26 March 2002 | Delivered on: 30 March 2002 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: 39 rockhampton st,gorton manchester M18 8UP. 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 |
18 March 2002 | Delivered on: 30 March 2002 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: 16 moxley road higher crumpsall manchester title number GM553415. 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 |
20 March 2024 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
23 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
26 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
16 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 October 2018 | Satisfaction of charge 1 in full (4 pages) |
30 October 2018 | Satisfaction of charge 2 in full (4 pages) |
11 October 2018 | Satisfaction of charge 4 in full (4 pages) |
11 October 2018 | Satisfaction of charge 3 in full (4 pages) |
17 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 July 2018 | Registration of charge 014168980005, created on 20 July 2018 (19 pages) |
25 July 2018 | Registration of charge 014168980006, created on 20 July 2018 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 19 December 2017 (1 page) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 01/08/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Return made up to 01/08/07; no change of members (6 pages) |
17 September 2007 | Return made up to 01/08/07; no change of members (6 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
9 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Return made up to 01/08/03; full list of members (6 pages) |
25 July 2003 | Return made up to 01/08/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 July 2002 | Return made up to 01/08/02; full list of members (6 pages) |
31 July 2002 | Return made up to 01/08/02; full list of members (6 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
2 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
14 August 2000 | Return made up to 01/08/00; no change of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
8 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 September 1998 | Return made up to 01/08/98; full list of members (7 pages) |
11 September 1998 | Return made up to 01/08/98; full list of members (7 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 September 1997 | Return made up to 01/08/97; full list of members (7 pages) |
5 September 1997 | Return made up to 01/08/97; full list of members (7 pages) |
11 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 April 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham, cheshire, WA14 2RE (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: county chambers kings court railway street altrincham, cheshire, WA14 2RE (1 page) |
27 November 1996 | Return made up to 01/08/96; full list of members (7 pages) |
27 November 1996 | Return made up to 01/08/96; full list of members (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |