Bury
BL9 0DN
Director Name | Henry Hamriding |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Secretary Name | Mrs Ann Veronica Hamriding |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 1992(10 years, 6 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange 5 Bank Street Bury BL9 0DN |
Registered Address | The Exchange 5 Bank Street Bury BL9 0DN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Ann Veronica Hamriding 50.00% Ordinary |
---|---|
500 at £1 | Henry Hamriding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,264 |
Current Liabilities | £76,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
25 October 2016 | Delivered on: 25 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that leasehold property known as units 1-11 clifton business park, preston new road, clifton, preston PR4 0XQ registered at the land registry under title number LAN178625. Outstanding |
---|---|
25 March 2010 | Delivered on: 30 March 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-11 clifton business park preston new road clifton preston. Outstanding |
15 November 1984 | Delivered on: 20 November 1984 Satisfied on: 20 November 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill & book debts. Fully Satisfied |
19 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
25 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
12 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
21 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
21 April 2021 | Change of details for Mr Henry Hamriding as a person with significant control on 21 April 2021 (2 pages) |
21 April 2021 | Change of details for Mrs Ann Veronica Hamriding as a person with significant control on 21 April 2021 (2 pages) |
15 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 October 2016 | Registration of charge 015904250003, created on 25 October 2016 (28 pages) |
25 October 2016 | Registration of charge 015904250003, created on 25 October 2016 (28 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Satisfaction of charge 1 in full (1 page) |
20 November 2015 | Satisfaction of charge 1 in full (1 page) |
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 July 2010 | Secretary's details changed for Mrs Ann Veronica Hamriding on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Henry Hamriding on 29 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Mrs Ann Veronica Hamriding on 29 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Henry Hamriding on 29 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mrs Ann Veronica Hamriding on 29 July 2010 (1 page) |
29 July 2010 | Director's details changed for Mrs Ann Veronica Hamriding on 29 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Henry Hamriding on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Ann Veronica Hamriding on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Ann Veronica Hamriding on 10 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Henry Hamriding on 10 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Memorandum and Articles of Association (8 pages) |
13 April 2010 | Memorandum and Articles of Association (8 pages) |
31 March 2010 | Statement of company's objects (3 pages) |
31 March 2010 | Statement of company's objects (3 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Return made up to 10/04/08; full list of members (4 pages) |
25 July 2008 | Return made up to 10/04/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 April 2007 | Return made up to 10/04/07; no change of members (7 pages) |
29 April 2007 | Return made up to 10/04/07; no change of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 April 2002 | Return made up to 10/04/02; full list of members
|
19 April 2002 | Return made up to 10/04/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 May 2001 | Return made up to 14/04/01; full list of members
|
22 May 2001 | Return made up to 14/04/01; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 May 2000 | Return made up to 14/04/00; full list of members
|
19 May 2000 | Return made up to 14/04/00; full list of members
|
15 March 2000 | Company name changed middleton motor co. LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed middleton motor co. LIMITED\certificate issued on 16/03/00 (2 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 May 1999 | Return made up to 14/04/99; full list of members
|
7 May 1999 | Return made up to 14/04/99; full list of members
|
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 14/04/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 14/04/97; full list of members (6 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
2 July 1996 | Return made up to 19/04/96; full list of members (6 pages) |
2 July 1996 | Return made up to 19/04/96; full list of members (6 pages) |
29 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
29 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: the hollins hollins lane unsworth bury, lancs BL9 8AT (1 page) |
9 October 1995 | Registered office changed on 09/10/95 from: the hollins hollins lane unsworth bury, lancs BL9 8AT (1 page) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
21 June 1995 | Return made up to 19/04/95; full list of members (6 pages) |
23 April 1993 | Resolutions
|
23 April 1993 | Ad 07/04/93--------- £ si 900@1 (3 pages) |
23 April 1993 | Nc inc already adjusted 07/04/93 (1 page) |
23 April 1993 | Nc inc already adjusted 07/04/93 (1 page) |
23 April 1993 | Resolutions
|
23 April 1993 | Ad 07/04/93--------- £ si 900@1 (3 pages) |
20 November 1984 | Particulars of mortgage/charge (3 pages) |
20 November 1984 | Particulars of mortgage/charge (3 pages) |
9 October 1981 | Incorporation (15 pages) |
9 October 1981 | Certificate of incorporation (1 page) |
9 October 1981 | Certificate of incorporation (1 page) |
9 October 1981 | Incorporation (15 pages) |