Woodley
Stockport
Cheshire
SK6 1HW
Secretary Name | Mr John Myles Longworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Werneth Road Woodley Stockport Cheshire SK6 1HW |
Director Name | Mr Michael Richard Cooke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(32 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Joanne Louise Cooke |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Mr Peter Ashworth Cooke |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 02 June 2016) |
Role | Solicitor |
Correspondence Address | 69 Cote Green Road Marple Bridge Stockport Cheshire SK6 5EN |
Director Name | Mr Alan Hibbert Wright |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(8 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 02 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Walthams Valley Road Penwortham Preston Lancashire PR1 9XP |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
42 at £1 | Cooke Advisory Services Limited 70.00% Ordinary |
---|---|
3 at £1 | Alan Hibbert Wright 5.00% Ordinary |
3 at £1 | Alison Cooke 5.00% Ordinary |
3 at £1 | Barbara Wright 5.00% Ordinary |
3 at £1 | Diana Christine Longworth 5.00% Ordinary |
3 at £1 | John Myles Longworth 5.00% Ordinary |
3 at £1 | Peter Ashworth Cooke 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,039 |
Cash | £2,805 |
Current Liabilities | £10,003 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
10 May 1993 | Delivered on: 18 May 1993 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: L/H property part of municipal offices wellington road ashton under lyne tameside greater manchester t/no gm 337022 & the proceeds of sale with a with the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 May 1993 | Delivered on: 18 May 1993 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: L/H property 96 & 98 king street dukinfield tameside greater manchester t/no gm 438839 & the proceeds of sale with a with the goodwill of the business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 July 1990 | Delivered on: 8 August 1990 Persons entitled: Cheshire Building Society Classification: Legal charge Secured details: £107,000 and all other monies due or to become due from the company to the chargee. Particulars: 50 wellington road ashton-under-lyne lancashire OL6 6XL. Outstanding |
26 February 1987 | Delivered on: 28 February 1987 Persons entitled: Cheshire Building Society. Classification: Legal charge Secured details: £30,000. Particulars: L/H office premises situate and numbered 96 & 98 king street dukinfield cheshire. Outstanding |
6 October 1988 | Delivered on: 13 October 1988 Satisfied on: 8 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 municipal offices wellington road, rohton ashton under lyne greater manchester T. no. Gm 337022. Fully Satisfied |
3 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
24 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
17 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
7 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Satisfaction of charge 3 in full (1 page) |
26 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2017 | Satisfaction of charge 3 in full (1 page) |
26 July 2017 | Satisfaction of charge 4 in full (1 page) |
26 July 2017 | Satisfaction of charge 5 in full (2 pages) |
26 July 2017 | Satisfaction of charge 5 in full (2 pages) |
26 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2017 | Satisfaction of charge 4 in full (1 page) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Termination of appointment of Alan Hibbert Wright as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Peter Ashworth Cooke as a director on 2 June 2016 (1 page) |
2 June 2016 | Appointment of Joanne Louise Cooke as a director on 2 June 2016 (2 pages) |
2 June 2016 | Appointment of Joanne Louise Cooke as a director on 2 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Peter Ashworth Cooke as a director on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Alan Hibbert Wright as a director on 2 June 2016 (1 page) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Registered office address changed from 50 Wellington Road Aston-Under-Lyne Lancashire OL6 6XL to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 50 Wellington Road Aston-Under-Lyne Lancashire OL6 6XL to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from 50 Wellington Road Aston-Under-Lyne Lancashire OL6 6XL to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 2 July 2015 (1 page) |
1 April 2015 | Appointment of Michael Richard Cooke as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Michael Richard Cooke as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Michael Richard Cooke as a director on 1 April 2015 (2 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 April 2013 | Director's details changed for Mr Alan Hibbert Wright on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Alan Hibbert Wright on 24 April 2013 (2 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 February 2007 | Return made up to 30/11/06; full list of members (8 pages) |
5 February 2007 | Return made up to 30/11/06; full list of members (8 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
14 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 March 2003 | Return made up to 30/11/02; full list of members (7 pages) |
31 March 2003 | Return made up to 30/11/02; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
11 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
14 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
22 December 1995 | Return made up to 30/11/95; full list of members
|
22 December 1995 | Return made up to 30/11/95; full list of members
|