Bredbury
Stockport
Cheshire
SK6 2BP
Secretary Name | Geraldine Maria Mostyn |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2002(20 years, 2 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pear Mill Stockport Road Bredbury Stockport Cheshire SK6 2BP |
Director Name | Sheila Padden |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Secretary |
Correspondence Address | 19 Bray Close Cheadle Hulme Cheadle Cheshire SK8 6DQ |
Director Name | Mr Terence Patrick Padden |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 July 2012) |
Role | Sign Manufacturer |
Country of Residence | England |
Correspondence Address | 19 Bray Close Cheadle Hulme Cheadle Cheshire SK8 6DQ |
Secretary Name | Sheila Padden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 19 Bray Close Cheadle Hulme Cheadle Cheshire SK8 6DQ |
Director Name | Mr Mark Eliot Aiden Coyle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(19 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 14 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Oriel Close Heaviley Stockport SK2 6TL |
Website | midwaydesigns.co.uk |
---|---|
Telephone | 0161 4307810 |
Telephone region | Manchester |
Registered Address | Pear Mill Stockport Road Bredbury Stockport Cheshire SK6 2BP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
951 at £0.01 | Mark Coyle 9.51% Ordinary |
---|---|
6.7k at £0.01 | Geraldine Mostyn 67.01% Ordinary |
666 at £0.01 | Neil Bailey 6.66% Ordinary |
607 at £0.01 | Mark Jonathon Conry 6.07% Ordinary |
539 at £0.01 | Mary Cook 5.39% Ordinary |
535 at £0.01 | Paul Steven Cook 5.35% Ordinary |
1 at £0.01 | Geraldine Mostyn 0.01% Ordinary B |
1 at £0.01 | Mark Coyle 0.01% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £203,370 |
Cash | £139,514 |
Current Liabilities | £64,489 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 3 May 2024 (2 days ago) |
---|---|
Next Return Due | 17 May 2025 (1 year from now) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
14 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
10 November 2020 | Director's details changed for Geraldine Maria Mostyn on 1 January 2020 (2 pages) |
10 November 2020 | Secretary's details changed for Geraldine Maria Mostyn on 1 January 2020 (1 page) |
4 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
1 August 2019 | Secretary's details changed for Geraldine Maria Mostyn on 1 July 2012 (1 page) |
1 August 2019 | Director's details changed for Geraldine Maria Mostyn on 1 July 2012 (2 pages) |
31 July 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 June 2018 | Termination of appointment of Mark Eliot Aiden Coyle as a director on 14 March 2018 (1 page) |
12 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Termination of appointment of Terence Padden as a director (1 page) |
7 November 2012 | Termination of appointment of Terence Padden as a director (1 page) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Geraldine Maria Mostyn on 1 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark Coyle on 1 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Mark Coyle on 1 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Mark Coyle on 1 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Director's details changed for Geraldine Maria Mostyn on 1 December 2009 (2 pages) |
24 February 2010 | Director's details changed for Geraldine Maria Mostyn on 1 December 2009 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (8 pages) |
15 December 2008 | Return made up to 08/12/08; full list of members (8 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (5 pages) |
3 January 2008 | Return made up to 08/12/07; full list of members (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
9 February 2006 | Return made up to 12/12/05; full list of members
|
9 February 2006 | Return made up to 12/12/05; full list of members
|
5 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 93 wellington road north stockport cheshire SK4 2LR (1 page) |
14 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
19 March 2003 | Return made up to 25/12/02; full list of members (7 pages) |
19 March 2003 | Return made up to 25/12/02; full list of members (7 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
19 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Return made up to 25/12/01; full list of members (7 pages) |
14 February 2002 | Return made up to 25/12/01; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 February 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (2 pages) |
3 April 2001 | Return made up to 25/12/00; full list of members (6 pages) |
3 April 2001 | Return made up to 25/12/00; full list of members (6 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 November 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
7 August 2000 | Div 10/07/00 (1 page) |
7 August 2000 | Div 10/07/00 (1 page) |
19 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 December 1999 | Return made up to 25/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 25/12/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
20 April 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 February 1999 | Return made up to 25/12/98; no change of members (4 pages) |
18 February 1999 | Return made up to 25/12/98; no change of members (4 pages) |
20 July 1998 | Return made up to 25/12/97; full list of members
|
20 July 1998 | Return made up to 25/12/97; full list of members
|
19 June 1998 | Registered office changed on 19/06/98 from: pear industrial estate stockport road bredbury stockport cheshire SK6 2BP (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: pear industrial estate stockport road bredbury stockport cheshire SK6 2BP (1 page) |
21 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
24 December 1996 | Return made up to 25/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 25/12/96; no change of members (4 pages) |
11 December 1995 | Return made up to 25/12/95; no change of members (4 pages) |
11 December 1995 | Return made up to 25/12/95; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |