Marple
Stockport
Cheshire
SK6 6PP
Director Name | Mr Andrew Ian Briggs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Street Whitehill Industrial Estate Reddish Stockport SK4 1NS |
Director Name | Mr Sean Gerald Fitzsimons |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hibbert Street Whitehill Industrial Estate Reddish Stockport SK4 1NS |
Director Name | Mr Phillip Herbert Gilbert |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 April 2001) |
Role | Plumber |
Correspondence Address | 2 Haddon Close High Lane Stockport Cheshire SK6 8DD |
Secretary Name | Mrs Pauline Helen Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(11 years, 8 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 16 January 2017) |
Role | Company Director |
Correspondence Address | 9 Clifton Drive Marple Stockport Cheshire SK6 6PP |
Website | masonbarn.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4802893 |
Telephone region | Manchester |
Registered Address | Hibbert Street Whitehill Industrial Estate Reddish Stockport SK4 1NS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Andrew Ian Briggs 9.00% Ordinary A |
---|---|
900 at £1 | Christopher John Briggs 9.00% Ordinary A |
500 at £1 | Andrew Ian Briggs 5.00% Ordinary B |
3.6k at £1 | Mr J.c.e. Briggs 36.00% Ordinary A |
3.6k at £1 | Mrs P.h. Briggs 36.00% Ordinary A |
250 at £1 | Mr J.c.e. Briggs 2.50% Ordinary B |
250 at £1 | Pauline Briggs 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £190,435 |
Cash | £208 |
Current Liabilities | £346,574 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
11 October 2004 | Delivered on: 13 October 2004 Persons entitled: National Westminster 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: Premises at hibbert street,reddish,stockport. 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 |
---|---|
30 September 2004 | Delivered on: 11 October 2004 Persons entitled: National Westminster 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 May 2002 | Delivered on: 23 May 2002 Satisfied on: 5 November 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 greg street industrial park hibbert street stockport south reddish t/n GM457949. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1997 | Delivered on: 28 June 1997 Satisfied on: 5 November 2004 Persons entitled: The Governor and Company of the Bank of Ireland 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. Fully Satisfied |
8 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
---|---|
8 August 2017 | Appointment of Mr Andrew Ian Briggs as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Sean Gerald Fitzsimons as a director on 1 August 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 January 2017 | Termination of appointment of Pauline Helen Briggs as a secretary on 16 January 2017 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
14 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 April 2010 | Director's details changed for John Christopher Ernest Briggs on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for John Christopher Ernest Briggs on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 November 2008 | Return made up to 31/01/08; full list of members; amend (6 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Return made up to 31/01/07; full list of members; amend (6 pages) |
19 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
15 April 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
26 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 August 2001 | Resolutions
|
31 May 2001 | Accounts made up to 31 July 2000 (14 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
7 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
9 December 1999 | Accounts made up to 31 July 1999 (11 pages) |
21 February 1999 | Accounts made up to 31 July 1998 (13 pages) |
10 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
26 March 1998 | Accounts made up to 31 July 1997 (10 pages) |
12 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
28 June 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
20 November 1996 | Accounts made up to 31 July 1996 (7 pages) |
6 June 1996 | Accounts made up to 31 July 1995 (7 pages) |
17 February 1996 | Return made up to 31/01/96; full list of members
|
17 July 1995 | Accounts made up to 31 July 1994 (4 pages) |