Biddulph
Stoke On Trent
Staffordshire
ST8 6TQ
Director Name | Mr Kevin James Talbot |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(14 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Edge Farm Long Edge Road Biddulph Park Biddulph Staffordshire ST8 7FD |
Director Name | Mrs Tracey Anne Talbot |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(16 years, 4 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Edge Farm Long Edge Road, Biddulph Park Biddulph Stoke-On-Trent ST8 7FD |
Director Name | Jeffrey John Watson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(19 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 44 The Bridle Path Madeley Crewe Cheshire CW3 9EL |
Secretary Name | Mrs Tracey Anne Talbot |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2006(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Director/Company Secretary |
Correspondence Address | Long Edge Farm Long Edge Road Biddulph Park Biddulph Staffordshire ST8 7FD |
Director Name | Mrs Joan Freeman |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1993) |
Role | Secretary |
Correspondence Address | Brookside Cottage Heaton Rushton Spencer Macclesfield Cheshire SK11 0SH |
Director Name | Mr Kevin James Talbot |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 August 1994) |
Role | Production Director |
Correspondence Address | 10 Fernwood Drive Leek Staffordshire ST13 8JD |
Director Name | Mr Peter William Taplin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 August 1994) |
Role | Installation Director |
Correspondence Address | 14 Bemersley Road Norton Stoke On Trent Staffordshire ST6 8JE |
Secretary Name | Mrs Joan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | Brookside Cottage Heaton Rushton Spencer Macclesfield Cheshire SK11 0SH |
Secretary Name | Mr William Edward Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(13 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Brookside Cottage Heaton Rushton Spencer Macclesfield Cheshire SK11 0SH |
Director Name | John Martin Turner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 December 2006) |
Role | Commercial Director/Secretary |
Correspondence Address | 24 Leamington Road West Heath Congleton Cheshire CW12 4PE |
Secretary Name | John Martin Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 December 2006) |
Role | Commercial Director/Secretary |
Correspondence Address | 24 Leamington Road West Heath Congleton Cheshire CW12 4PE |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £148,892 |
Cash | £415 |
Current Liabilities | £1,257,779 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2014 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 14 January 2017 (overdue) |
---|
7 February 1992 | Delivered on: 24 February 1992 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 and premises form part of eaton bank trading estate lying near the river dane congleton cheshire as comprised in a conveyance dated 7 february 1992. Outstanding |
---|---|
28 January 1985 | Delivered on: 1 February 1985 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 |
5 April 1982 | Delivered on: 16 April 1982 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: F/Hold poole bank mill weathercock lane timberbrook, congleton cheshire title no ch 175458. Outstanding |
10 February 1992 | Delivered on: 13 February 1992 Satisfied on: 13 August 2013 Persons entitled: Tracey Anne Talbot Classification: Legal charge Secured details: £11,000 due from the company to the chargee under the terms of the charge. Particulars: Land and buildings at eaton bank trading estate congelton cheshire. Fully Satisfied |
10 February 1992 | Delivered on: 13 February 1992 Satisfied on: 13 August 2013 Persons entitled: Janice Clewes Classification: Legal charge Secured details: £70,000 due from the company to the chargee under the terms of the charge. Particulars: Land and buildings at eaton bank trading estate congleton cheshire. Fully Satisfied |
10 February 1992 | Delivered on: 13 February 1992 Satisfied on: 13 August 2013 Persons entitled: Laurel Nora Saulez Classification: Legal charge Secured details: £30,000 due from the company to the chargee under the terms of the charge. Particulars: Land and buildings at eaton bank trading estate congleton. Fully Satisfied |
10 February 1992 | Delivered on: 13 February 1992 Satisfied on: 13 August 2013 Persons entitled: Colin Roy Freeman Classification: Legal charge Secured details: £11,000 due from the company to the chargee under the terms of the charge. Particulars: Land and buildings at eaton bank trading estate congleton cheshire. Fully Satisfied |
11 October 2017 | Liquidators' statement of receipts and payments to 4 August 2017 (19 pages) |
---|---|
4 October 2016 | Liquidators' statement of receipts and payments to 4 August 2016 (15 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 4 August 2015 (18 pages) |
9 October 2015 | Liquidators' statement of receipts and payments to 4 August 2015 (18 pages) |
9 October 2015 | Liquidators statement of receipts and payments to 4 August 2015 (18 pages) |
28 August 2014 | Appointment of a voluntary liquidator (1 page) |
28 August 2014 | Administrator's progress report to 5 August 2014 (27 pages) |
28 August 2014 | Administrator's progress report to 5 August 2014 (27 pages) |
5 August 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
27 May 2014 | Administrator's progress report to 20 April 2014 (33 pages) |
4 February 2014 | Statement of affairs with form 2.14B (10 pages) |
3 January 2014 | Result of meeting of creditors (1 page) |
11 December 2013 | Statement of administrator's proposal (42 pages) |
22 November 2013 | Registered office address changed from Eaton Bank Trading Estate Riverdane Road Congleton Cheshire CW12 1UN on 22 November 2013 (2 pages) |
28 October 2013 | Appointment of an administrator (1 page) |
13 August 2013 | Satisfaction of charge 4 in full (1 page) |
13 August 2013 | Satisfaction of charge 5 in full (1 page) |
13 August 2013 | Satisfaction of charge 6 in full (1 page) |
13 August 2013 | Satisfaction of charge 3 in full (1 page) |
30 May 2013 | Accounts for a small company made up to 31 October 2012 (8 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-28
|
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 January 2012 | Director's details changed for Mrs Tracey Anne Talbot on 23 March 2009 (2 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
26 January 2011 | Director's details changed for Kevin James Talbot on 1 January 2010 (3 pages) |
26 January 2011 | Director's details changed for Tracey Anne Talbot on 1 January 2010 (2 pages) |
26 January 2011 | Director's details changed for Jeffrey John Watson on 1 January 2010 (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
26 January 2011 | Secretary's details changed for Tracey Anne Talbot on 1 January 2010 (2 pages) |
26 January 2011 | Director's details changed for Kevin James Talbot on 1 January 2010 (3 pages) |
26 January 2011 | Director's details changed for Tracey Anne Talbot on 1 January 2010 (2 pages) |
26 January 2011 | Secretary's details changed for Tracey Anne Talbot on 1 January 2010 (2 pages) |
26 January 2011 | Director's details changed for Jeffrey John Watson on 1 January 2010 (2 pages) |
29 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
8 January 2010 | Change of share class name or designation (2 pages) |
30 July 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 June 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
21 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
3 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
13 January 2005 | Return made up to 31/12/04; no change of members (8 pages) |
29 March 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
27 January 2004 | Return made up to 31/12/03; no change of members (8 pages) |
25 March 2003 | Accounts for a medium company made up to 31 October 2002 (18 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 April 2002 | Accounts for a medium company made up to 31 October 2001 (16 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
12 May 1999 | New director appointed (2 pages) |
5 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
25 January 1998 | Return made up to 31/12/97; no change of members
|
7 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 August 1996 | New director appointed (2 pages) |
29 February 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
28 February 1980 | Certificate of incorporation (2 pages) |