Stockport
Cheshire
SK1 3HZ
Secretary Name | Paul Barlow |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2010(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Company Director |
Correspondence Address | Graphex House Adcroft Street Stockport SK1 3HZ |
Director Name | Paul Barlow |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graphex House Adcroft Street Stockport SK1 3HZ |
Director Name | Mr Brian Thraves Smith |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2010) |
Role | Agent |
Correspondence Address | Lingerds Farm Wincle Macclesfield Cheshire SK11 0QL |
Director Name | Mrs Jill Smith |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2010) |
Role | Secretary |
Correspondence Address | Lingerds Farm Wincle Macclesfield Cheshire SK11 0QL |
Secretary Name | Mrs Jill Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(12 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 30 April 2010) |
Role | Company Director |
Correspondence Address | Lingerds Farm Wincle Macclesfield Cheshire SK11 0QL |
Website | sgpr.co.uk |
---|---|
Telephone | 01625 429522 |
Telephone region | Macclesfield |
Registered Address | Graphex House Adcroft Street Stockport SK1 3HZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,113 |
Cash | £128 |
Current Liabilities | £35,272 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
14 April 1999 | Delivered on: 16 April 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|---|
10 February 1986 | Delivered on: 13 February 1986 Persons entitled: Jill Smith Classification: Debenture Secured details: Principal sums and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property present and future including uncalled capital. Outstanding |
31 August 1982 | Delivered on: 13 September 1982 Satisfied on: 9 September 1989 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
24 January 2024 | Director's details changed for Catherine Elizabeth Barlow on 23 January 2024 (2 pages) |
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
8 March 2023 | Director's details changed for Catherine Elizabeth Barlow on 7 March 2023 (2 pages) |
8 March 2023 | Change of details for Doorways Media Limited as a person with significant control on 7 March 2023 (2 pages) |
8 March 2023 | Secretary's details changed for Paul Barlow on 7 March 2023 (1 page) |
8 March 2023 | Director's details changed for Paul Barlow on 7 March 2023 (2 pages) |
18 January 2023 | Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU to Graphex House Adcroft Street Stockport SK1 3HZ on 18 January 2023 (1 page) |
1 December 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 May 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
21 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
7 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
14 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Cathy Elizabeth Barlow on 7 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Cathy Elizabeth Barlow on 7 February 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
21 April 2015 | Resolutions
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Paul Barlow as a director (2 pages) |
6 March 2012 | Appointment of Paul Barlow as a director (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 March 2011 (1 page) |
22 March 2011 | Director's details changed for Cathy Elizabeth Barlow on 15 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Cathy Elizabeth Barlow on 15 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Paul Barlow on 15 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Paul Barlow on 15 March 2011 (2 pages) |
22 March 2011 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW on 22 March 2011 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Appointment of Paul Barlow as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Brian Smith as a director (2 pages) |
13 May 2010 | Termination of appointment of Jill Smith as a secretary (2 pages) |
13 May 2010 | Termination of appointment of Jill Smith as a secretary (2 pages) |
13 May 2010 | Appointment of Paul Barlow as a secretary (3 pages) |
13 May 2010 | Appointment of Catherine Elizabeth Barlow as a director (3 pages) |
13 May 2010 | Termination of appointment of Jill Smith as a director (2 pages) |
13 May 2010 | Termination of appointment of Jill Smith as a director (2 pages) |
13 May 2010 | Appointment of Catherine Elizabeth Barlow as a director (3 pages) |
13 May 2010 | Termination of appointment of Brian Smith as a director (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
11 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
22 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
2 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Ad 02/11/98--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
17 November 1998 | Ad 02/11/98--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
12 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 August 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
12 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
29 April 1997 | Return made up to 30/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 30/04/97; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
16 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
1 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
10 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
10 August 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
25 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |
25 April 1995 | Return made up to 30/04/95; full list of members (6 pages) |