Company NameSquarefold Limited
Company StatusActive
Company Number01606033
CategoryPrivate Limited Company
Incorporation Date29 December 1981(42 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Ian Cowell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr Michael John Cowell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMrs Pamela Hayes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Director NameMr Brian Dignan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(9 years after company formation)
Appointment Duration23 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands 70 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2LN
Director NameMrs Elizabeth Dignan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(9 years after company formation)
Appointment Duration23 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands 70 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2LN
Director NameMr Gerald Thomas Dignan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(9 years after company formation)
Appointment Duration23 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnottar 12 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMrs Iris Margaret Dignan
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(9 years after company formation)
Appointment Duration23 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Farm Dean Row
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameMrs Mary Catherine Dignan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(9 years after company formation)
Appointment Duration23 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunnottar 12 Anglesey Drive
Poynton
Stockport
Cheshire
SK12 1BT
Director NameMr Raymond Dignan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(9 years after company formation)
Appointment Duration23 years, 9 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Farm Dean Row
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Secretary NameMr Raymond Dignan
NationalityBritish
StatusResigned
Appointed17 January 1991(9 years after company formation)
Appointment Duration12 years, 4 months (resigned 03 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Farm Dean Row
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Secretary NameGerald Thomas Dignan
NationalityBritish
StatusResigned
Appointed03 June 2003(21 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 October 2014)
RoleCompany Director
Correspondence AddressDunottar
12 Anglesey Drive
Poynton
Cheshire
SK12 1BT

Contact

Websitevgproperties.co.uk

Location

Registered Address7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Vg Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£274,794
Cash£330,499
Current Liabilities£66,850

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

18 September 2015Delivered on: 8 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H avondale industrial estate avondale road t/n GN629691 and f/h 28A chester road little sutton ellesmere port.
Outstanding
24 September 1982Delivered on: 30 September 1982
Satisfied on: 9 July 1994
Persons entitled: Williams & Glyns 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 land and buildings on north west side of avondale road, cheadle heath stockport, greater manchester title no ch 12708. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part therof other than trade machinery as defined by section of the bills of sale act 1978.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 June 1982Delivered on: 11 June 1982
Persons entitled: Williams & Glyns 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 land and buildings on the nort west side of avondale road, cheadle heath, stockport, greater manchester title no: CH12708 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part therof other than trade machinery an defined by section 5 of the bills of sale act 1978.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
25 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 30 September 2019 (4 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 September 2018 (3 pages)
24 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
16 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 30
(4 pages)
8 October 2015Registration of charge 016060330003, created on 18 September 2015 (41 pages)
8 October 2015Registration of charge 016060330003, created on 18 September 2015 (41 pages)
10 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30
(5 pages)
15 January 2015Appointment of Mrs Pamela Hayes as a director on 16 October 2014 (2 pages)
15 January 2015Appointment of Mr David Ian Cowell as a director on 16 October 2014 (2 pages)
15 January 2015Termination of appointment of Elizabeth Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Raymond Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Gerald Thomas Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Gerald Thomas Dignan as a secretary on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Gerald Thomas Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Mary Catherine Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Elizabeth Dignan as a director on 16 October 2014 (1 page)
15 January 2015Appointment of Mr Michael John Cowell as a director on 16 October 2014 (2 pages)
15 January 2015Termination of appointment of Iris Margaret Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Brian Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Mary Catherine Dignan as a director on 16 October 2014 (1 page)
15 January 2015Appointment of Mrs Pamela Hayes as a director on 16 October 2014 (2 pages)
15 January 2015Termination of appointment of Brian Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Raymond Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Brian Dignan as a director on 16 October 2014 (1 page)
15 January 2015Appointment of Mr Michael John Cowell as a director on 16 October 2014 (2 pages)
15 January 2015Appointment of Mr David Ian Cowell as a director on 16 October 2014 (2 pages)
15 January 2015Termination of appointment of Iris Margaret Dignan as a director on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Gerald Thomas Dignan as a secretary on 16 October 2014 (1 page)
15 January 2015Termination of appointment of Brian Dignan as a director on 16 October 2014 (1 page)
5 November 2014Registered office address changed from 65 Higher Hillgate Stockport Cheshire SK1 3HD to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 65 Higher Hillgate Stockport Cheshire SK1 3HD to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 65 Higher Hillgate Stockport Cheshire SK1 3HD to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 5 November 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30
(9 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30
(9 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport SK2 5TJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport SK2 5TJ on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Offerton Industrial Estate Hempshaw Lane Offerton Stockport SK2 5TJ on 7 February 2012 (1 page)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (9 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2009Return made up to 17/01/09; full list of members (6 pages)
19 January 2009Return made up to 17/01/09; full list of members (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 17/01/08; full list of members (9 pages)
14 February 2008Return made up to 17/01/08; full list of members (9 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 17/01/07; full list of members (9 pages)
30 January 2007Return made up to 17/01/07; full list of members (9 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 February 2006Return made up to 17/01/06; full list of members (9 pages)
21 February 2006Return made up to 17/01/06; full list of members (9 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2005Return made up to 17/01/05; full list of members (9 pages)
27 January 2005Return made up to 17/01/05; full list of members (9 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 January 2004Return made up to 17/01/04; full list of members (9 pages)
29 January 2004Return made up to 17/01/04; full list of members (9 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
3 February 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(9 pages)
3 February 2003Return made up to 17/01/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(9 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2002Return made up to 17/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 January 2001Full accounts made up to 31 March 2000 (12 pages)
20 January 2001Return made up to 17/01/01; full list of members (8 pages)
20 January 2001Return made up to 17/01/01; full list of members (8 pages)
21 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 1999Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
10 December 1999Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
23 September 1999Full accounts made up to 5 April 1999 (12 pages)
23 September 1999Full accounts made up to 5 April 1999 (12 pages)
23 September 1999Full accounts made up to 5 April 1999 (12 pages)
21 January 1999Full accounts made up to 5 April 1998 (12 pages)
21 January 1999Return made up to 17/01/99; full list of members (8 pages)
21 January 1999Return made up to 17/01/99; full list of members (8 pages)
21 January 1999Full accounts made up to 5 April 1998 (12 pages)
21 January 1999Full accounts made up to 5 April 1998 (12 pages)
15 April 1998Accounting reference date extended from 31/03/98 to 05/04/98 (1 page)
15 April 1998Accounting reference date extended from 31/03/98 to 05/04/98 (1 page)
9 February 1998Return made up to 17/01/98; full list of members (8 pages)
9 February 1998Return made up to 17/01/98; full list of members (8 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
6 February 1998Full accounts made up to 5 April 1997 (11 pages)
24 January 1997Return made up to 17/01/97; no change of members (6 pages)
24 January 1997Full accounts made up to 5 April 1996 (11 pages)
24 January 1997Full accounts made up to 5 April 1996 (11 pages)
24 January 1997Full accounts made up to 5 April 1996 (11 pages)
24 January 1997Return made up to 17/01/97; no change of members (6 pages)
23 January 1996Return made up to 17/01/96; no change of members (8 pages)
23 January 1996Full accounts made up to 5 April 1995 (10 pages)
23 January 1996Return made up to 17/01/96; no change of members (8 pages)
23 January 1996Full accounts made up to 5 April 1995 (10 pages)
23 January 1996Full accounts made up to 5 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 December 1981Incorporation (14 pages)
29 December 1981Incorporation (14 pages)