Stockport
Cheshire
SK1 1YJ
Secretary Name | Mrs Robin Deirdre Westaway |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1999(17 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mr Liam Anthony Westaway |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2016(33 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | Mr Timothy Westaway |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2019(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
Director Name | George Denman Ashcroft |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 19 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Director Name | Lionel Paul Cleminson |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Ridgefield Monyash Road Bakewell Derbyshire DE45 1FG |
Director Name | Phillip Anthony Westaway |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 December 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hurdsfield Cottage Rainow Road Macclesfield Cheshire SK10 2PF |
Director Name | William Lawrence Westaway |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1999) |
Role | Retired Civil Servant |
Correspondence Address | Willowmead Llangybi Gwent Np5 |
Secretary Name | Mr Ian Morgan Eastabrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 1993) |
Role | Company Director |
Correspondence Address | 3 Brookside Close Ramsbottom Bury Lancashire BL0 9TZ |
Director Name | Godfrey Howard Watkin |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1998) |
Role | Manager |
Correspondence Address | 31 Springfield Avenue Newport Shropshire TF10 7HP |
Secretary Name | Phillip Anthony Westaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hurdsfield Cottage Rainow Road Macclesfield Cheshire SK10 2PF |
Director Name | Liam Anthony Westaway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Inner City House 165-169 Lewisham Way London SE14 6QP |
Registered Address | Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
27.5k at £1 | Robin Westaway 55.00% Ordinary |
---|---|
7.5k at £1 | Daniel Westaway 15.00% Ordinary |
7.5k at £1 | Liam Westaway 15.00% Ordinary |
7.5k at £1 | Timothy Westaway 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,918,623 |
Cash | £11,994 |
Current Liabilities | £323,758 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
15 May 1998 | Delivered on: 29 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the retreat bellmans yard newport shropshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
22 October 1996 | Delivered on: 2 November 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 ty mawr road deganwy conwy t/n: WA697949 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
16 November 1994 | Delivered on: 23 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a clevelands springfield newport shropshire and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 November 1994 | Delivered on: 16 November 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a stanmore springfield newport shropshire t/no SL78639 with fixtures fittings the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1994 | Delivered on: 8 June 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a or being the malthouse springfields newport shropshire together with the buildings and fixtures thereon assigns the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 July 1982 | Delivered on: 13 July 1982 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, book debts & other debts, stocks & shares & other securities all buildings fixtures fixed plant & machinery. Outstanding |
11 January 1983 | Delivered on: 17 January 1983 Satisfied on: 28 October 1992 Persons entitled: W. Barnes & Sons (Properties) Limited Classification: Legal charge Secured details: £10,000. Particulars: Land & premises at bellmans yard, newport, shropshire. Fully Satisfied |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
---|---|
8 November 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
22 November 2019 | Appointment of Mr Timothy Westaway as a director on 22 November 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
15 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
23 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
22 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
8 April 2016 | Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016 (1 page) |
8 April 2016 | Director's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (2 pages) |
8 April 2016 | Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Liam Anthony Westaway as a director on 7 April 2016 (1 page) |
8 April 2016 | Director's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Mrs Robin Deirdre Westaway on 7 April 2016 (1 page) |
8 April 2016 | Appointment of Mr Liam Anthony Westaway as a director on 8 April 2016 (2 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 October 2015 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to 76 Manchester Road Denton Manchester M34 3PS on 9 October 2015 (1 page) |
3 October 2015 | Registered office address changed from Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from Hotspur House 2 Gloucester Street Manchester Lancashire M1 5QB to 76 Manchester Road Denton Manchester M34 3PS on 3 October 2015 (1 page) |
19 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
15 January 2014 | Resolutions
|
15 January 2014 | Resolutions
|
15 January 2014 | Change of share class name or designation (2 pages) |
15 January 2014 | Change of share class name or designation (2 pages) |
15 January 2014 | Resolutions
|
15 January 2014 | Statement of company's objects (2 pages) |
15 January 2014 | Statement of company's objects (2 pages) |
15 January 2014 | Resolutions
|
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
16 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Termination of appointment of Phillip Westaway as a director (2 pages) |
16 January 2012 | Termination of appointment of Phillip Westaway as a director (2 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Mrs Robin Deirdre Westaway on 4 October 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Robin Deirdre Westaway on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mrs Robin Deirdre Westaway on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Phillip Anthony Westaway on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Secretary's details changed for Robin Deirdre Westaway on 4 October 2011 (1 page) |
4 October 2011 | Secretary's details changed for Robin Deirdre Westaway on 4 October 2011 (1 page) |
4 October 2011 | Director's details changed for Mrs Robin Deirdre Westaway on 4 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Phillip Anthony Westaway on 4 October 2011 (2 pages) |
4 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Phillip Anthony Westaway on 4 October 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (11 pages) |
27 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (11 pages) |
27 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (11 pages) |
23 February 2010 | Appointment of Liam Anthony Westaway as a director (3 pages) |
23 February 2010 | Appointment of Liam Anthony Westaway as a director (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (10 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (10 pages) |
10 October 2008 | Return made up to 07/09/08; no change of members (7 pages) |
10 October 2008 | Return made up to 07/09/08; no change of members (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
18 September 2007 | Return made up to 07/09/07; full list of members (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
21 September 2006 | Return made up to 07/09/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
30 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
19 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 August 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
30 May 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
30 May 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
18 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
12 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
10 February 2000 | Location of register of members (1 page) |
10 February 2000 | Location of register of members (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: advertiser printing works bellmans yard newport salop TF10 7AJ (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: advertiser printing works bellmans yard newport salop TF10 7AJ (1 page) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
11 October 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
14 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 07/09/99; no change of members (4 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
28 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
18 September 1998 | Return made up to 07/09/98; no change of members (6 pages) |
18 September 1998 | Return made up to 07/09/98; no change of members (6 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
24 June 1998 | £ ic 62500/50000 21/05/98 £ sr 12500@1=12500 (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | £ ic 62500/50000 21/05/98 £ sr 12500@1=12500 (1 page) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Particulars of mortgage/charge (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 October 1997 | Return made up to 07/09/97; full list of members
|
2 October 1997 | Return made up to 07/09/97; full list of members
|
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
2 November 1996 | Particulars of mortgage/charge (4 pages) |
2 November 1996 | Particulars of mortgage/charge (4 pages) |
3 October 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
3 October 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
24 September 1996 | Return made up to 07/09/96; no change of members (7 pages) |
24 September 1996 | Return made up to 07/09/96; no change of members (7 pages) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
26 September 1995 | Return made up to 07/09/95; no change of members
|
26 September 1995 | Return made up to 07/09/95; no change of members
|