Milnrow
Lancashire
OL16 3QF
Director Name | Patricia Ann Vigerstaff |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Corner House - 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | Patricia Ann Vigerstaff |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(8 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £401,948 |
Cash | £10,085 |
Current Liabilities | £220,488 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
9 February 1999 | Delivered on: 18 February 1999 Satisfied on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 9 st david's industrial estate,morriston,swansea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
19 June 1998 | Delivered on: 30 June 1998 Satisfied on: 11 February 2016 Persons entitled: Capital Bank PLC Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sixty four shares in the vessel name "conway" (intended name) beneteau oceanis and in her boats and apputenances. Fully Satisfied |
16 January 1996 | Delivered on: 26 January 1996 Satisfied on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC 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 legal mortgage all that freehold land and buildings known as 427 wellington road north heaton norris stockport greater manchester title number gm 687782. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1996 | Delivered on: 26 January 1996 Satisfied on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC 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 legal mortgage all that freehold land and buildings known as 39 middle hillgate and part of 4 waterloo road stockport greater manchester title number ch 6743 and adjacent freehold land being a wall and land forming the site thereof title number GM334117 and leasehold land being part of waterloo road title number ch 7371. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 January 1996 | Delivered on: 26 January 1996 Satisfied on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC 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 legal mortgage all that freehold land and buildings lying to the south of new bridge lane lower bredbury stockport greater manchester title number gm 499008. fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 1990 | Delivered on: 1 November 1990 Satisfied on: 11 February 2016 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
4 March 1985 | Delivered on: 18 March 1985 Satisfied on: 17 August 1990 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: 39 middle hillgate and part of 4 waterloo road stockport greater manchester t/n ch 6743. Fully Satisfied |
4 March 1985 | Delivered on: 18 March 1985 Satisfied on: 17 August 1990 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: Part of 4 waterloo road stockport greater manchester t/n ch 7371. Fully Satisfied |
22 September 2000 | Delivered on: 26 September 2000 Satisfied on: 11 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at clarion close,swansea enterprise park,swansea; t/no WA901124 and part t/no wa 427458. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 March 1985 | Delivered on: 18 March 1985 Satisfied on: 17 August 1990 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: A brick wall and the land forming the site thereof between the points lettered a b on the filed plan for title no. Gm 334117 stockport, greater manchester. Fully Satisfied |
11 June 2018 | Delivered on: 13 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land south of newbridge lane lower bredbury stockport cheshire title no GM499008 and GM814152. Outstanding |
1 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 February 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
8 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
30 June 2022 | Change of details for Leslie Eli Vigerstaff as a person with significant control on 17 June 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
16 November 2021 | Director's details changed for Patricia Ann Vigerstaff on 16 November 2021 (2 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates (3 pages) |
21 January 2020 | Secretary's details changed for Patricia Ann Vigerstaff on 18 January 2020 (1 page) |
13 January 2020 | Director's details changed for Patricia Ann Vigerstaff on 1 January 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 June 2019 | Satisfaction of charge 017046700011 in full (4 pages) |
11 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
11 December 2018 | Change of details for Leslie Vigerstaff as a person with significant control on 5 February 2018 (2 pages) |
11 December 2018 | Director's details changed for Patricia Ann Vigerstaff on 5 December 2018 (2 pages) |
11 December 2018 | Secretary's details changed for Patricia Ann Vigerstaff on 5 December 2018 (1 page) |
10 December 2018 | Change of details for Leslie Vigerstaff as a person with significant control on 5 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mr Leslie Eli Vigerstaff on 5 December 2018 (2 pages) |
7 December 2018 | Director's details changed for Mr Leslie Eli Vigerstaff on 5 December 2018 (2 pages) |
13 June 2018 | Registration of charge 017046700011, created on 11 June 2018 (9 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (7 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 February 2016 | Satisfaction of charge 7 in full (4 pages) |
11 February 2016 | Satisfaction of charge 8 in full (4 pages) |
11 February 2016 | Satisfaction of charge 5 in full (4 pages) |
11 February 2016 | Satisfaction of charge 7 in full (4 pages) |
11 February 2016 | Satisfaction of charge 10 in full (4 pages) |
11 February 2016 | Satisfaction of charge 10 in full (4 pages) |
11 February 2016 | Satisfaction of charge 9 in full (4 pages) |
11 February 2016 | Satisfaction of charge 6 in full (4 pages) |
11 February 2016 | Satisfaction of charge 6 in full (4 pages) |
11 February 2016 | Satisfaction of charge 4 in full (4 pages) |
11 February 2016 | Satisfaction of charge 5 in full (4 pages) |
11 February 2016 | Satisfaction of charge 9 in full (4 pages) |
11 February 2016 | Satisfaction of charge 4 in full (4 pages) |
11 February 2016 | Satisfaction of charge 8 in full (4 pages) |
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 January 2013 | Annual return made up to 10 December 2012 (14 pages) |
16 January 2013 | Annual return made up to 10 December 2012 (14 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2011 | Annual return made up to 10 December 2011 (14 pages) |
22 December 2011 | Annual return made up to 10 December 2011 (14 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Registered office address changed from 5 Broadhey View New Mills High Peak SK22 3DE on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 5 Broadhey View New Mills High Peak SK22 3DE on 26 January 2011 (2 pages) |
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (14 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
12 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
10 March 2009 | Amended full accounts made up to 31 March 2008 (19 pages) |
10 March 2009 | Amended full accounts made up to 31 March 2008 (19 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (5 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (19 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 5 broadhey view eaves knoll new mills high peak SK22 3DE (1 page) |
8 October 2008 | Return made up to 12/11/07; full list of members (10 pages) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Return made up to 12/11/07; full list of members (10 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 5 broadhey view eaves knoll new mills high peak SK22 3DE (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from north west teleport centre stockport road west stockport cheshire SK6 2BP (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from north west teleport centre stockport road west stockport cheshire SK6 2BP (1 page) |
31 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 2008 | Re-registration of Memorandum and Articles (13 pages) |
31 March 2008 | Application for reregistration from PLC to private (1 page) |
31 March 2008 | Resolutions
|
31 March 2008 | Re-registration of Memorandum and Articles (13 pages) |
31 March 2008 | Application for reregistration from PLC to private (1 page) |
31 March 2008 | Resolutions
|
11 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
11 March 2008 | Full accounts made up to 31 March 2007 (21 pages) |
7 December 2006 | Return made up to 12/11/06; full list of members (9 pages) |
7 December 2006 | Return made up to 12/11/06; full list of members (9 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
6 December 2005 | Return made up to 12/11/05; full list of members (9 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
25 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
25 November 2003 | Return made up to 12/11/03; full list of members (9 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
11 December 2002 | Nc inc already adjusted 11/11/02 (1 page) |
11 December 2002 | Nc inc already adjusted 11/11/02 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
10 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 12/11/02; full list of members (8 pages) |
26 November 2002 | Ad 11/11/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
26 November 2002 | Ad 11/11/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
26 November 2002 | £ nc 50000/100000 11/11/02 (1 page) |
26 November 2002 | £ nc 50000/100000 11/11/02 (1 page) |
20 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 August 2002 | Full accounts made up to 31 March 2002 (19 pages) |
21 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 12/11/00; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (18 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
22 November 1999 | Return made up to 12/11/99; full list of members (7 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
30 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (15 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
19 November 1997 | Return made up to 12/11/97; no change of members (4 pages) |
12 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 October 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
12 October 1997 | Resolutions
|
10 October 1997 | Auditor's report (1 page) |
10 October 1997 | Declaration on reregistration from private to PLC (1 page) |
10 October 1997 | Re-registration of Memorandum and Articles (8 pages) |
10 October 1997 | Auditor's statement (1 page) |
10 October 1997 | Balance Sheet (1 page) |
10 October 1997 | Application for reregistration from private to PLC (1 page) |
10 October 1997 | Declaration on reregistration from private to PLC (1 page) |
10 October 1997 | Auditor's statement (1 page) |
10 October 1997 | Re-registration of Memorandum and Articles (8 pages) |
10 October 1997 | Balance Sheet (1 page) |
10 October 1997 | Auditor's report (1 page) |
10 October 1997 | Application for reregistration from private to PLC (1 page) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 August 1997 | Ad 27/03/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Ad 27/03/97--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Nc inc already adjusted 27/03/97 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Nc inc already adjusted 27/03/97 (1 page) |
13 November 1996 | Return made up to 12/11/95; no change of members (4 pages) |
13 November 1996 | Return made up to 12/11/95; no change of members (4 pages) |
13 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Memorandum and Articles of Association (11 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Memorandum and Articles of Association (11 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (3 pages) |
17 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |