Bury New Road
Whitefield
M45 7TA
Director Name | Anthony William Asplin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
Secretary Name | Mrs Deborah Kay Machin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(13 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 27 September 2019) |
Role | Company Director |
Correspondence Address | Glenside 37 Folly Lane Cheddleton Staffordshire ST13 7DA |
Website | www.endonridingschool.co.uk/ |
---|---|
Telephone | 01782 502114 |
Telephone region | Stoke-on-Trent |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
15.1k at £1 | A.w. Asplin 59.96% Ordinary |
---|---|
7k at £1 | Mr David John Machin 27.99% Ordinary |
3k at £1 | Mrs Deborah Kay Machin 12.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,541 |
Cash | £4,145 |
Current Liabilities | £66,680 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
---|---|
8 December 2017 | Change of details for Mr Anthony William Asplin as a person with significant control on 8 December 2017 (2 pages) |
8 December 2017 | Secretary's details changed for Mrs Deborah Kay Machin on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Anthony William Asplin on 8 December 2017 (2 pages) |
11 October 2017 | Registered office address changed from Coltslow Farm Stanley Moss Lane Stockton Brook Stoke on Trent Staffordshire ST9 9LH to Glenside 37 Folly Lane Cheddleton Nr Leek Staffordshire ST13 7DA on 11 October 2017 (1 page) |
11 October 2017 | Change of details for Mr Anthony William Asplin as a person with significant control on 11 October 2017 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 January 2012 | Director's details changed for Mr David John Machin on 11 January 2012 (2 pages) |
11 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 April 2011 | Director's details changed for Mr David John Machin on 6 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr David John Machin on 6 April 2011 (2 pages) |
5 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Amended accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 January 2010 | Director's details changed for Anthony William Asplin on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mrs Deborah Kay Machin on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr David John Machin on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from coltslow farm stanley moss lane, stockton brook, stoke on trent staffordshire ST9 9LR (1 page) |
18 December 2008 | Location of register of members (1 page) |
17 December 2008 | Director's change of particulars / david machin / 13/12/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / deborah machin / 12/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / anthony asplin / 13/12/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 January 2007 | Return made up to 14/12/06; full list of members
|
29 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
22 June 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
20 December 2004 | Return made up to 14/12/04; full list of members
|
17 June 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
12 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
14 August 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
20 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
14 February 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
10 December 2001 | Return made up to 14/12/01; full list of members
|
1 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 January 2000 | Return made up to 14/12/99; full list of members
|
29 April 1999 | Resolutions
|
29 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
25 January 1999 | Return made up to 14/12/98; no change of members (4 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | £ nc 100/100000 07/05/97 (1 page) |
19 May 1997 | Ad 07/05/97--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
24 February 1997 | Return made up to 14/12/96; no change of members
|
5 August 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
6 September 1979 | Incorporation (15 pages) |