Poynton
Stockport
Cheshire
SK12 1NU
Secretary Name | Mrs Catherine Marie Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(22 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Director Name | Mrs Catherine Marie Howard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2010(28 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St. Anns Square Manchester M2 7PW |
Director Name | Philip Hulme Davies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Brown Edge Farm Brereton Sandbach Cheshire CW11 1SB |
Director Name | Mr Neville Joseph Holt |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 1992) |
Role | Co Director |
Correspondence Address | 127 Dialstone Lane Stockport Cheshire SK2 6AP |
Secretary Name | Philip Hulme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Brown Edge Farm Brereton Sandbach Cheshire CW11 1SB |
Secretary Name | Mrs Beryl Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 4 Lavenham Close Hazel Grove Stockport Cheshire SK7 6JL |
Secretary Name | Dominic Paul Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Website | alderelm.co.uk |
---|---|
Telephone | 0161 2097429 |
Telephone region | Manchester |
Registered Address | Unit 3 Ashbrook Office Park Longstone Road Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
2 at £1 | Hockley International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,564 |
Cash | £7,818 |
Current Liabilities | £2,835,256 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
2 February 2012 | Delivered on: 3 February 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 June 2008 | Delivered on: 20 June 2008 Satisfied on: 29 May 2012 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
18 October 2022 | Secretary's details changed for Mrs Catherine Marie Howard on 18 October 2022 (1 page) |
18 October 2022 | Director's details changed for Mr Frank Arthur Howard on 18 October 2022 (2 pages) |
18 October 2022 | Change of details for Hockley International Limited as a person with significant control on 18 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mrs Catherine Marie Howard on 18 October 2022 (2 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
6 May 2021 | Registered office address changed from 17 st. Anns Square Manchester M2 7PW England to Unit 3 Ashbrook Office Park Longstone Road Manchester M22 5LB on 6 May 2021 (1 page) |
24 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Mrs Catherine Marie Howard on 1 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mr Frank Arthur Howard on 1 June 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
31 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
19 September 2018 | Registered office address changed from 166 Dickens Lane Poynton Stockport Cheshire SK12 1NU to 17 st. Anns Square Manchester M2 7PW on 19 September 2018 (1 page) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (9 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
4 February 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
4 February 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
10 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
10 February 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
27 January 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Appointment of Mrs Catherine Marie Howard as a director (2 pages) |
23 September 2010 | Appointment of Mrs Catherine Marie Howard as a director (2 pages) |
15 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
15 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
27 January 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 22/12/05; full list of members (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 6 bunkers hill romiley stockport cheshire SK6 3DS (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 6 bunkers hill romiley stockport cheshire SK6 3DS (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
28 March 2000 | Registered office changed on 28/03/00 from: hockley house 354 park lane poynton stockport SK12 1RL (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: hockley house 354 park lane poynton stockport SK12 1RL (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 January 1999 | Return made up to 31/12/98; no change of members
|
19 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
23 December 1996 | Return made up to 31/12/96; full list of members
|
23 December 1996 | Return made up to 31/12/96; full list of members
|
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 March 1982 | Incorporation (17 pages) |
2 March 1982 | Incorporation (17 pages) |