Rode Heath
Cheshire
ST7 3SW
Director Name | John David Smith |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 1994) |
Role | Insurance Broker |
Correspondence Address | 9 Trent Close Bramhall Stockport Cheshire |
Secretary Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Director Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(11 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 04 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Director Name | Stephen William Wrather |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(25 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 123 Mallinson Road London SW11 1BH |
Director Name | Mr Patrick Franks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Mr Paul Robert Greenlees |
---|---|
Status | Resigned |
Appointed | 04 March 2013(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | 34 Syddall Avenue Heald Green Cheadle Cheshire SK8 3AB |
Registered Address | 2 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wrather Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £322,209 |
Cash | £10,767 |
Current Liabilities | £422,536 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
3 October 2013 | Delivered on: 9 October 2013 Persons entitled: N M Rothschild & Sons Limited Classification: A registered charge Particulars: F/H land known as old exchange buildings 29 31 and 31A king street and 1 2 3 4 5 6 7 st annes passage manchester t/no LA362915. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 October 2006 | Delivered on: 2 November 2006 Persons entitled: Nm Rothschild & Sons Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the obligors to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 4 mount street and 7 central street manchester t/no LA159903 l/h 4 mount street and 7 central street manchester t/no GM294131 f/h 3 king street parade stroud gloucestershire t/no GR224249 for details of further properties charged please refer to the form 395. 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. See the mortgage charge document for full details. Outstanding |
14 July 2005 | Delivered on: 21 July 2005 Persons entitled: Nm Rothschild & Sons Limited as Security Trustee for the Finance Parties Classification: Deed of confirmation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property business and assets charged under the security documents. Outstanding |
13 June 2005 | Delivered on: 22 June 2005 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the property and by way of specific charge all the income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale lease or disposition in respect thereof. See the mortgage charge document for full details. Outstanding |
16 April 2004 | Delivered on: 21 April 2004 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company and the borrowers to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale. See the mortgage charge document for full details. Outstanding |
16 April 2004 | Delivered on: 21 April 2004 Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties) Classification: Legal charge Secured details: All monies due or to become due from the borrowers to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of specific charge all income and rights relating thereto from time to time arising or payable to or on behalf of the mortgagor in relation to the property and the proceeds of any sale. See the mortgage charge document for full details. Outstanding |
24 May 2001 | Delivered on: 8 June 2001 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies,obligations and liabilities whatsoever due or to become due from the company to the finance parties (as defined) on any account whatsoever under the terms of the credit facility agreement (as defined) and/or in connection with the facility thereby granted and/or under the documents (as defined) and/or under this charge. Particulars: 29-31,31A king street and 1-7 st ann's passage,manchester; t/no la 362915; by way of specific charge over all income and rights thereto and the proceeds of sale thereof and all deeds and documents; all insurance monies and all estates or interests in the property and all licences,rights and covenants thereto; the benefit of all rights/claims and the goodwill of business; all fixed plant machinery equipment furniture and other chattels; see form 395 for details; floating charge over. Undertaking and all property and assets. Outstanding |
4 December 1992 | Delivered on: 11 December 1992 Persons entitled: N M Rothschild & Sons Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 28TH september 1992. Particulars: 29, 31 and 31A king street and 1-7 st ann's passage, manchester (see form 395 for full details). Undertaking and all property and assets. Outstanding |
9 March 1988 | Delivered on: 16 March 1988 Satisfied on: 25 March 2004 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: 10 minshull street knutsford, cheshire t/no ch 285616 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 2017 | Full accounts made up to 31 January 2017 (16 pages) |
---|---|
28 July 2017 | Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (18 pages) |
29 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
13 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
10 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
5 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
9 October 2013 | Registration of charge 016784980009 (53 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Appointment of Mr Paul Robert Greenlees as a secretary (2 pages) |
24 July 2013 | Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT Uk on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 2 Hardman Street Manchester Gtr Manchester M60 2AT Uk on 5 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a director (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a secretary (1 page) |
26 November 2012 | Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages) |
6 November 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
10 August 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
2 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Termination of appointment of Stephen Wrather as a director (1 page) |
7 October 2010 | Resolutions
|
6 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
9 October 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
12 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
27 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 2 hardman street manchester M60 2AT (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of debenture register (1 page) |
29 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 March 2008 | Director appointed patrick franks (1 page) |
23 November 2007 | New director appointed (2 pages) |
24 August 2007 | Return made up to 24/07/07; no change of members
|
7 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
14 November 2006 | Resolutions
|
2 November 2006 | Particulars of mortgage/charge (19 pages) |
15 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (11 pages) |
25 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members
|
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 April 2004 | Resolutions
|
21 April 2004 | Particulars of mortgage/charge (11 pages) |
21 April 2004 | Particulars of mortgage/charge (11 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: bank house 9 charlotte street manchester M1 4EU (1 page) |
27 August 2002 | Auditor's resignation (2 pages) |
22 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
19 October 2001 | Return made up to 24/07/01; full list of members (6 pages) |
8 June 2001 | Particulars of mortgage/charge (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 July 2000 | Return made up to 24/07/00; no change of members (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (5 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
14 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
14 September 1998 | Director's particulars changed (1 page) |
9 February 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 January 1998 | Director's particulars changed (1 page) |
7 August 1997 | Return made up to 24/07/97; no change of members (5 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
20 July 1995 | Location of register of members (1 page) |
20 July 1995 | Return made up to 24/07/95; full list of members (14 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: 1 norfolk st manchester M60 8BH (1 page) |
26 April 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
16 November 1982 | Incorporation (13 pages) |