Heavily
Stockport
SK2 6PL
Director Name | Mr Ken Green |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2022(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
Director Name | Mr Kenneth William Green |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden House Buxton Road High Lane Stockport SK6 8AY |
Director Name | Pradeep Kismore Markanday |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 15 August 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Barnes Lane Farm Barnes Lane Dunham Woodhouse Altrincham Cheshire |
Secretary Name | Carol Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marsden House Buxton Road High Lane SK6 8AY |
Director Name | Mr Scott Green |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(33 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 140 Buxton Road Heavily Stockport SK2 6LP |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Kenneth William Green 70.00% Ordinary |
---|---|
30 at £1 | Pradeep Kismore Markanday 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,626 |
Current Liabilities | £223,875 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
23 February 1998 | Delivered on: 24 February 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of brinksway stockport t/nos: GM58201 and GM58202. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
28 September 1989 | Delivered on: 30 September 1989 Persons entitled: Margaret Mary Winward Annie Parker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot of land situate at salters brook adjoining the main road from tarvin to kelsall and containing 3.17 acres or thereabouts. Outstanding |
28 September 1989 | Delivered on: 30 September 1989 Persons entitled: Margaret Mary Winward Annie Parker Margaret Mary Winward Annie Parker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property in the parish of tarvin in the county of cheshire, containing in the whole 4.33 acres or thereabouts. Outstanding |
7 March 1989 | Delivered on: 15 March 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land on the south side of maitland street offerton greater manchester and freehold land on the south side of atkinson street offerton greater manchester title no. Gm 319881 and gm 469325 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 March 1981 | Delivered on: 3 April 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spring mount mill brinksway, stockport, and land on the north side of brinksway stockport title no gm 58201 & gm 58202.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 June 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
12 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
25 April 2018 | Termination of appointment of Pradeep Kismore Markanday as a director on 15 August 2017 (1 page) |
28 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 November 2015 | Appointment of Mr Scott Green as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Scott Green as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Scott Green as a director on 9 November 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 February 2014 | Termination of appointment of Kenneth Green as a director (1 page) |
26 February 2014 | Termination of appointment of Kenneth Green as a director (1 page) |
26 February 2014 | Termination of appointment of Scott Green as a director (1 page) |
26 February 2014 | Appointment of Mr Scott Green as a director (2 pages) |
26 February 2014 | Termination of appointment of Scott Green as a director (1 page) |
26 February 2014 | Appointment of Mr Scott Green as a director (2 pages) |
21 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of Carol Green as a secretary (1 page) |
21 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Termination of appointment of Carol Green as a secretary (1 page) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Kenneth William Green on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Kenneth William Green on 1 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Pradeep Kismore Markanday on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Pradeep Kismore Markanday on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Pradeep Kismore Markanday on 1 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Kenneth William Green on 1 November 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 2 egerton road south chorlton manchester M21 0YP M21 0YP (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 2 egerton road south chorlton manchester M21 0YP M21 0YP (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: borough chambers st. Petersgate stockport cheshire SK1 1BE (1 page) |
3 October 2001 | Registered office changed on 03/10/01 from: borough chambers st. Petersgate stockport cheshire SK1 1BE (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
1 September 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
22 August 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
8 August 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
15 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
15 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |