31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Secretary Name | Ms Melanie Sarah Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2004(20 years, 9 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
Director Name | Brian John Capstick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | 10 Borden Avenue Enfield Middlesex EN1 2BZ |
Director Name | Philippa Mary Sharp |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 June 2004) |
Role | Administrator |
Correspondence Address | 35 Venice Court Samuel Ogden Street Manchester M1 7AX |
Secretary Name | Philippa Mary Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | 35 Venice Court Samuel Ogden Street Manchester M1 7AX |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £742,869 |
Cash | £112,362 |
Current Liabilities | £742,070 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
21 June 2019 | Delivered on: 21 June 2019 Persons entitled: Christopher Peter Smith Classification: A registered charge Particulars: Fawcett mill gaisgill orton cumbria CA10 3UB. Outstanding |
---|---|
18 May 2007 | Delivered on: 30 May 2007 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: 61 railton jones close stoke gifford bristol south gloucester,. 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. Outstanding |
21 December 1995 | Delivered on: 8 January 1996 Persons entitled: Phillipa Mary Smith Christopher Peter Smith Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee (whether actual, potential or contingent). Particulars: Property k/a fawcett mill, gaisgill, orton cumbria t/n cu 45894. Outstanding |
11 June 2001 | Delivered on: 12 June 2001 Satisfied on: 24 April 2007 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: Leasehold property k/a 39D aylesford street city of westminster greater london t/n NGL471081. 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 |
12 June 1998 | Delivered on: 17 June 1998 Satisfied on: 24 April 2007 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: Flat 9 32/34 sussex street london with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 June 1997 | Delivered on: 2 July 1997 Satisfied on: 9 October 2001 Persons entitled: Midland 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: 39D aylsford street pimlico london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 April 1993 | Delivered on: 1 May 1993 Satisfied on: 24 April 2007 Persons entitled: Vodafone Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date. Particulars: The interest of carphones of britain limited in its customers from time to time as well after as before any receiver may be appointed (including but not limited to those identified by subscriber numbers allocated to carphones of great britain limited) concerning or in relation to telecommunications services. See the mortgage charge document for full details. Fully Satisfied |
10 March 1989 | Delivered on: 20 March 1989 Satisfied on: 24 April 2007 Persons entitled: Racal - Vodafone Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under or in respect of the service proulder agreement dated 1.3.89 and/or any subsequent agreements. Particulars: The company's interest in it's customers from time and as well after as before any receiver may be appointed hereunder (including but not limited to those identified by subscriber numbers allocated to the company) for telecommunications services provided on the racal - vodafone network and all goodwill associated therewith etc (please see form 395 - M277C for details). Fully Satisfied |
9 June 1987 | Delivered on: 16 June 1987 Satisfied on: 28 July 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
17 January 2020 | Satisfaction of charge 8 in full (2 pages) |
7 January 2020 | Secretary's details changed for Ms Melanie Sarah Smith on 6 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Registered office address changed from Hambrook Court East Old Gloucester Road Hambrook South Gloucestershire BS16 1RY to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 3 January 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
27 August 2019 | Change of details for Mr Christopher Peter Smith as a person with significant control on 21 August 2019 (2 pages) |
22 August 2019 | Change of details for Mr Christopher Peter Smith as a person with significant control on 21 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Christopher Peter Smith on 21 August 2019 (2 pages) |
22 August 2019 | Director's details changed for Christopher Peter Smith on 21 August 2019 (2 pages) |
21 June 2019 | Registration of charge 017522050009, created on 21 June 2019 (6 pages) |
21 June 2019 | Satisfaction of charge 4 in full (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 February 2018 | Secretary's details changed for Ms Melanie Sarah Smith on 1 April 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Secretary's details changed for Melanie Sarah Briggs on 14 December 2009 (1 page) |
6 January 2012 | Secretary's details changed for Melanie Sarah Briggs on 14 December 2009 (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 November 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
27 November 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 June 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members
|
15 March 2006 | Return made up to 31/12/05; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 73 merchants quay salford quays manchester M50 3XQ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 73 merchants quay salford quays manchester M50 3XQ (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 July 2004 | £ ic 500/250 28/06/04 £ sr 250@1=250 (1 page) |
26 July 2004 | £ ic 500/250 28/06/04 £ sr 250@1=250 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Secretary resigned;director resigned (1 page) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: signal point bredbury park way bredbury stockport SK6 2SN (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: signal point bredbury park way bredbury stockport SK6 2SN (1 page) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: charter house latham close bredbury industrial park stockport SK6 2SD (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: charter house latham close bredbury industrial park stockport SK6 2SD (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
6 March 1997 | Return made up to 31/12/96; full list of members
|
6 March 1997 | Return made up to 31/12/96; full list of members
|
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
19 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
3 November 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Resolutions
|
4 May 1995 | Resolutions
|
4 May 1995 | Memorandum and Articles of Association (10 pages) |
4 May 1995 | Memorandum and Articles of Association (10 pages) |
20 April 1995 | Return made up to 31/12/94; full list of members
|
20 April 1995 | Return made up to 31/12/94; full list of members
|
9 August 1994 | Company name changed\certificate issued on 09/08/94 (2 pages) |
12 June 1983 | Incorporation (16 pages) |