Broadheath
Altrincham
Cheshire
WA14 5BJ
Director Name | Miss Sally Anne Heaford |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Century Park Pacific Road Atlantic Street Broadheath Altrincham Cheshire WA14 5BJ |
Secretary Name | Miss Sally Anne Heaford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Century Park Pacific Road Atlantic Street Broadheath Altrincham Cheshire WA14 5BJ |
Director Name | Mr David Anthony Muncaster |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Century Park Pacific Road Atlantic Street Broadheath Altrincham Cheshire WA14 5BJ |
Director Name | Mr John Marland Heaford |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Century Park Pacific Road Atlantic Street Broadheath Altrincham Cheshire WA14 5BJ |
Secretary Name | Mrs Elizabeth Anne Heaford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seodin 8 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | William Michael Heaford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(16 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 October 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Century Park Pacific Road Atlantic Street Broadheath Altrincham Cheshire WA14 5BJ |
Website | jmheaford.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9285679 |
Telephone region | Manchester |
Registered Address | 9 Century Park Pacific Road Atlantic Street Broadheath Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
28.5k at £1 | Seodin LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,292,022 |
Cash | £1,839,670 |
Current Liabilities | £2,119,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
2 July 2004 | Delivered on: 17 July 2004 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
6 November 1987 | Delivered on: 11 November 1987 Satisfied on: 7 September 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 January 1983 | Delivered on: 8 February 1983 Satisfied on: 10 June 1989 Persons entitled: Barclays 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 & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
25 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
20 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
23 March 2017 | Appointment of Mr David Anthony Muncaster as a director on 13 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr David Anthony Muncaster as a director on 13 March 2017 (2 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (8 pages) |
2 December 2016 | Confirmation statement made on 20 November 2016 with updates (8 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
11 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
18 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
18 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
4 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 April 2014 | Termination of appointment of John Heaford as a director (1 page) |
23 April 2014 | Termination of appointment of John Heaford as a director (1 page) |
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Cancellation of shares. Statement of capital on 19 December 2013
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 December 2013 | Resolutions
|
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Termination of appointment of William Heaford as a director (1 page) |
26 November 2013 | Termination of appointment of William Heaford as a director (1 page) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 November 2009 | Director's details changed for Sally Anne Heaford on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Sally Anne Heaford on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for John Marland Heaford on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Elizabeth Anne Heaford on 30 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for William Michael Heaford on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Elizabeth Anne Heaford on 30 November 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Sally Anne Heaford on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Marland Heaford on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for William Michael Heaford on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Sally Anne Heaford on 30 November 2009 (1 page) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
11 December 2008 | Return made up to 20/11/08; full list of members (5 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
7 December 2007 | Return made up to 20/11/07; full list of members (4 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 January 2007 | Return made up to 20/11/06; full list of members (4 pages) |
23 January 2007 | Return made up to 20/11/06; full list of members (4 pages) |
18 April 2006 | Full accounts made up to 31 March 2005 (21 pages) |
18 April 2006 | Full accounts made up to 31 March 2005 (21 pages) |
9 February 2006 | Return made up to 20/11/05; full list of members
|
9 February 2006 | Return made up to 20/11/05; full list of members
|
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
22 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
10 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
10 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
17 July 2004 | Particulars of mortgage/charge (9 pages) |
17 July 2004 | Particulars of mortgage/charge (9 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
27 January 2004 | Return made up to 20/11/03; full list of members
|
27 January 2004 | Return made up to 20/11/03; full list of members
|
10 January 2003 | Registered office changed on 10/01/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
8 January 2003 | Return made up to 20/11/02; full list of members (9 pages) |
8 January 2003 | Return made up to 20/11/02; full list of members (9 pages) |
30 October 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
30 October 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Secretary resigned (2 pages) |
5 June 2002 | Secretary resigned (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: 64-68 blackburn street radcliffe manchester M26 2JS (1 page) |
5 February 2002 | Return made up to 20/11/01; full list of members (8 pages) |
5 February 2002 | Return made up to 20/11/01; full list of members (8 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
23 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
23 January 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
27 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
27 December 2000 | Return made up to 20/11/00; full list of members (8 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
27 January 2000 | Full accounts made up to 31 March 1999 (17 pages) |
22 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
22 December 1999 | Return made up to 20/11/99; full list of members (7 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (17 pages) |
19 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
19 January 1999 | Return made up to 20/11/98; no change of members (4 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
19 December 1997 | Return made up to 20/11/97; full list of members
|
19 December 1997 | Return made up to 20/11/97; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
18 December 1996 | Return made up to 20/11/96; no change of members
|
18 December 1996 | Return made up to 20/11/96; no change of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
13 December 1995 | Return made up to 20/11/95; full list of members
|
13 December 1995 | Return made up to 20/11/95; full list of members
|
23 July 1990 | Resolutions
|
23 July 1990 | Resolutions
|
23 July 1990 | Resolutions
|
23 July 1990 | Resolutions
|
25 March 1988 | Resolutions
|
25 March 1988 | Resolutions
|
25 March 1988 | Resolutions
|
25 March 1988 | Resolutions
|
22 November 1982 | Company name changed\certificate issued on 22/11/82 (2 pages) |
22 November 1982 | Company name changed\certificate issued on 22/11/82 (2 pages) |
15 November 1982 | Alter mem and arts (1 page) |
15 November 1982 | Alter mem and arts (1 page) |
27 July 1982 | Certificate of incorporation (1 page) |
27 July 1982 | Incorporation (14 pages) |
27 July 1982 | Incorporation (14 pages) |
27 July 1982 | Certificate of incorporation (1 page) |