Chadwick Hall Road Bamford
Rochdale
Lancashire
OL11 4DJ
Secretary Name | Mr Daniele Stefanuto |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2001(19 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marle Croft, Whitefield Manchester M45 7NB |
Director Name | Mr Daniele Stefanuto |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Marle Croft Whitefield Manchester M45 7NB |
Director Name | Mrs Francesca Stefanuto |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Sheepfoot Lane Prestwich Manchester M25 0BN |
Director Name | Mr Roberto Stefanuto |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2016(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Wine Press Hollingworth Lake Littleborough Rochdale Lancashire OL15 0AZ |
Director Name | Mrs Joan Mary Stefanuto |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2001) |
Role | Secretary |
Correspondence Address | 32 Marle Croft Whitefield Manchester Lancashire M45 7NB |
Secretary Name | Mrs Joan Mary Stefanuto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 32 Marle Croft Whitefield Manchester Lancashire M45 7NB |
Registered Address | Northern Assurance Buildings Albert Square 9/21 Princess St Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
950 at £1 | Mr Cesarino Sergio Stefanuto 95.00% Ordinary |
---|---|
50 at £1 | Mr Fausto Santolini 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£290,111 |
Cash | £1,500 |
Current Liabilities | £552,845 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
24 December 2009 | Delivered on: 13 January 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 June 2007 | Delivered on: 21 June 2007 Persons entitled: C S Stefanuto D Stefanuto F Stefanuto and R Stefanuto and Mjf Ssas Trustees Limited Classification: Legal charge Secured details: The loan of £100,000 and all other monies due or to become due. Particulars: All that f/h property k/a 4 wildhouse court milnrow rochdale t/n GM461626. Outstanding |
15 May 1986 | Delivered on: 28 May 1986 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: Wildhouse garden centre wildhouse lane milnrow rochdale greater manchester title no. Gm 281453.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 May 1986 | Delivered on: 28 May 1986 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: Land lying north west of wildhouse lane milnrow rochdale greater manchester title no. G.M. 368798.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 April 1983 | Delivered on: 15 April 1983 Persons entitled: Barclays 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 wildhouse garden centre, wildhouse lane, milnrow, rochdale, greater manchester title no gm 281453. Fully Satisfied |
9 November 2023 | Confirmation statement made on 7 November 2023 with updates (5 pages) |
---|---|
26 June 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
17 May 2023 | Purchase of own shares.
|
5 May 2023 | Cancellation of shares. Statement of capital on 31 March 2023
|
7 November 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
12 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
13 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
12 November 2020 | Change of details for Mr Cesarino Sergio Stefanuto as a person with significant control on 6 April 2016 (2 pages) |
10 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
4 March 2020 | Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Roberto Stefanuto on 3 February 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
1 December 2017 | Director's details changed for Mr Daniele Stefanuto on 3 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Roberto Stefanuto on 3 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Daniele Stefanuto on 3 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mrs Francesca Stefanuto on 3 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mrs Francesca Stefanuto on 10 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Daniele Stefanuto on 10 November 2017 (2 pages) |
1 December 2017 | Director's details changed for Mr Roberto Stefanuto on 3 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
7 November 2017 | Appointment of Mr Daniele Stefanuto as a director on 10 October 2016 (2 pages) |
7 November 2017 | Appointment of Miss Francesca Stefanuto as a director on 10 October 2016 (2 pages) |
7 November 2017 | Appointment of Mr Roberto Stefanuto as a director on 10 October 2016 (2 pages) |
7 November 2017 | Appointment of Mr Roberto Stefanuto as a director on 10 October 2016 (2 pages) |
7 November 2017 | Appointment of Mr Daniele Stefanuto as a director on 10 October 2016 (2 pages) |
7 November 2017 | Appointment of Miss Francesca Stefanuto as a director on 10 October 2016 (2 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 07/11/07; full list of members (2 pages) |
20 February 2008 | Return made up to 07/11/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
1 December 2006 | Return made up to 07/11/06; full list of members (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 November 2005 | Return made up to 07/11/05; full list of members (6 pages) |
23 November 2005 | Return made up to 07/11/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
11 November 2004 | Return made up to 07/11/04; full list of members (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 07/11/03; full list of members (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
14 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
14 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 June 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
9 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
5 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
5 September 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | Secretary resigned;director resigned (1 page) |
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
13 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
12 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
23 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
23 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 March 1999 | Resolutions
|
30 March 1999 | Resolutions
|
12 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
12 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
12 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
12 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
21 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
21 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
10 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |