Hale Barns
Cheshire
WA15 0ER
Director Name | Mrs Martine Elaine Akka |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
Director Name | Mr Ben Anthony Doweck |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(35 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 Waterpark Hall, Montpellier Mews Waterpark Road Manchester M7 4ZY |
Director Name | Mr John Berry |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 August 1995) |
Role | Company Director |
Correspondence Address | 10 The Crescent Prestwich Manchester Lancashire M25 1FL |
Director Name | Deborah Doweck |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Secretary |
Correspondence Address | 47 Railway Street Gorton Manchester Lancashire M18 8FB |
Secretary Name | Mr Derek Eccles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Finchley Road Fallowfield Manchester Lancashire M14 6FH |
Secretary Name | Mrs Martine Elaine Akka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodbrook 11 Castleway Hale Barns Cheshire WA15 0AD |
Director Name | Frederick Green |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1999) |
Role | Consultant |
Correspondence Address | 56 Higher Lane Lymm Cheshire WA13 0BG |
Telephone | 020 88019696 |
---|---|
Telephone region | London |
Registered Address | Holmes Mill Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
6.7k at £1 | Albert David Doweck 66.66% Ordinary A |
---|---|
3.3k at £1 | Deborah Doweck 33.33% Ordinary A |
1 at £1 | Albert David Doweck 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,369,399 |
Cash | £86,913 |
Current Liabilities | £421,198 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 3 weeks from now) |
10 December 2020 | Delivered on: 14 December 2020 Persons entitled: Martine Elaine Akka and Arc Trustees Limited as Trustees of the Martine Akka Ssas Classification: A registered charge Particulars: 14 john street, macclesfield, SK11 8BN registered at hm land registry under title numbers CH537806 and CH690500. Outstanding |
---|---|
29 October 2013 | Delivered on: 14 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 307 hale road altrincham t/n MAN150988. Notification of addition to or amendment of charge. Outstanding |
19 July 2012 | Delivered on: 26 July 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: D.G. doweck & company limited business premium account. A/no: 23898695 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
1 September 2004 | Delivered on: 4 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 railway street gorton manchester t/n GM902937. Outstanding |
22 October 1999 | Delivered on: 1 November 1999 Persons entitled: Barclays 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 |
20 September 1994 | Delivered on: 27 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 ainsdale ave, prestwich manchester greater manchester t/no LA211119. Outstanding |
6 September 1990 | Delivered on: 14 September 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in the west side of great clowes street, salford and 139. broughton lane salford. In the county of greater manchester. T/no.'s:- gm 490976 & gm 189248. Outstanding |
8 December 1987 | Delivered on: 16 December 1987 Satisfied on: 2 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pryme street mills, chester road, knott mill, geater manchester t/n la 326224. Fully Satisfied |
4 March 2021 | Director's details changed for Mrs Martine Elaine Akka on 22 July 2020 (2 pages) |
---|---|
4 March 2021 | Change of details for Mrs Martine Elaine Akka as a person with significant control on 22 July 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
14 December 2020 | Registration of charge 014444740008, created on 10 December 2020 (31 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
25 January 2019 | Satisfaction of charge 3 in full (4 pages) |
25 January 2019 | Satisfaction of charge 2 in full (3 pages) |
4 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
18 October 2018 | Change of details for Mrs Martine Elaine Akka as a person with significant control on 18 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Mrs Martine Elaine Akka on 18 October 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 January 2018 | Director's details changed for Mrs Martine Elaine Akka on 21 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 December 2015 | Appointment of Mr Benjamin Doweck as a director on 20 April 2015 (2 pages) |
10 December 2015 | Appointment of Mr Benjamin Doweck as a director on 20 April 2015 (2 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
14 November 2013 | Registration of charge 014444740007 (13 pages) |
14 November 2013 | Registration of charge 014444740007 (13 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 47 Railway Street Gorton Manchester M18 8FB on 1 October 2010 (1 page) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Albert David Doweck on 13 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Martine Elaine Akka on 13 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Albert David Doweck on 13 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Martine Elaine Akka on 13 December 2009 (2 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
5 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 September 2008 | Appointment terminated secretary martine akka (1 page) |
9 September 2008 | Appointment terminated secretary martine akka (1 page) |
14 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 13/12/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 February 2006 | Return made up to 13/12/05; full list of members
|
15 February 2006 | Return made up to 13/12/05; full list of members
|
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 February 2004 | Return made up to 13/12/03; full list of members
|
3 February 2004 | Return made up to 13/12/03; full list of members
|
29 August 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 August 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 February 2003 | Return made up to 13/12/02; full list of members
|
7 February 2003 | Return made up to 13/12/02; full list of members
|
10 July 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
18 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
18 January 2002 | Return made up to 13/12/01; full list of members (8 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 July 2000 (7 pages) |
17 January 2001 | Return made up to 13/12/00; full list of members
|
17 January 2001 | Return made up to 13/12/00; full list of members
|
7 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 August 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members
|
17 December 1999 | Return made up to 13/12/99; full list of members
|
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
1 November 1999 | Particulars of mortgage/charge (4 pages) |
1 November 1999 | Particulars of mortgage/charge (4 pages) |
22 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 13/12/98; no change of members (4 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 February 1998 | Return made up to 13/12/97; no change of members
|
1 February 1998 | Return made up to 13/12/97; no change of members
|
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 13/12/96; full list of members (6 pages) |
12 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 13/12/95; no change of members (4 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
11 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 May 1988 | Memorandum and Articles of Association (13 pages) |
24 May 1988 | Memorandum and Articles of Association (13 pages) |
24 February 1988 | Resolutions
|
24 February 1988 | Resolutions
|