Charlesworth
Glossop
Derbyshire
SK13 5HB
Director Name | Mr Christopher Allan Armstead |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(19 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Rental Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dene Hollow Reddish Stockport Cheshire SK5 6XX |
Director Name | Mrs Tina Louise Walker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(32 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Chapel Street Hyde Cheshire SK14 1LF |
Director Name | Mr Norman Greenhalgh |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 31 December 2008) |
Role | Builder |
Correspondence Address | Lane Ends Farm Hague Street Glossop Derbyshire SK13 9PJ |
Director Name | Mr Malcolm Donald Duff |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 26 April 2017) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 5 Wakeling Road Denton Manchester Lancashire M34 6FR |
Director Name | Mr Peter Francis Moynihan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 26 April 2017) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | Knarrs Nook Farm Monks Road Glossop Derbyshire SK13 9JZ |
Secretary Name | Mr Peter Francis Moynihan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 1 month after company formation) |
Appointment Duration | 25 years, 4 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knarrs Nook Farm Monks Road Glossop Derbyshire SK13 9JZ |
Director Name | Mr Scott Joseph Worsley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
Website | manchestervanhire.com |
---|---|
Telephone | 0161 2731807 |
Telephone region | Manchester |
Registered Address | Onward Chambers 34 Market Street Hyde SK14 1AH |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Michael William Street 4.17% Ordinary |
---|---|
9k at £1 | Mr Malcolm Donald Duff 37.50% Ordinary |
9k at £1 | Mr Peter Francis Moynihan 37.50% Ordinary |
5k at £1 | Christopher Allan Armstead 20.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500,093 |
Cash | £431,382 |
Current Liabilities | £597,342 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land on the north west side of travis street, manchester (land registry title no: LA119599). Outstanding |
---|---|
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as 2 heyrod street, manchester M1 2WW (land registry title no: LA124440). Outstanding |
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land on the north west side of deer street, ancoats, manchester (land registry title no: GM629584). Outstanding |
11 April 2002 | Delivered on: 18 April 2002 Persons entitled: Girobank PLC Classification: Direct legal charge Secured details: £75,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 173/183 witton street northwich cheshire title number CH122422 and CH268527. Outstanding |
21 May 1999 | Delivered on: 10 August 1999 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 on the north west side of travis street manchester k/a richmond house. 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 |
9 September 1996 | Delivered on: 10 September 1996 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All the rights title and interest of the company in sub leases in respect of equipment comprised in hp/leasing contract hire agreement now or hereafter. See the mortgage charge document for full details. Outstanding |
23 June 2022 | Delivered on: 29 June 2022 Persons entitled: Peter Damian Francis Moynihan Malcolm Donald Duff Classification: A registered charge Particulars: Title no MAN273493. LA119599.LA124440,GM32932 all of GM629584 (save for the land edged green on plan 2 that part of GM360029 edged red and hatched blue on plan 2 and that part of LA205604 edged blue on plan 2. Outstanding |
23 June 2022 | Delivered on: 8 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Three plots of land off travis street manchester as shown edged in red on the plan attached. Outstanding |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
26 April 2017 | Delivered on: 15 May 2017 Persons entitled: Peter Damian Francis Moynihan Malcolm Donald Duff Peter Damian Francis Moynihan Malcolm Donald Duff Classification: A registered charge Particulars: Freehold land and buildings in the occupation of the company and situate between betley street, adair street, travis street, heyrod street and portugal street east, manchester. Outstanding |
26 April 2017 | Delivered on: 10 May 2017 Persons entitled: Peter Damian Francis Moynihan Malcolm Donald Duff Peter Damian Francis Moynihan Malcolm Donald Duff Peter Damian Francis Moynihan Malcolm Donald Duff Classification: A registered charge Outstanding |
26 April 2017 | Delivered on: 10 May 2017 Persons entitled: Peter Damian Francis Moynihan Malcolm Donald Duff Peter Damian Francis Moynihan Malcolm Donald Duff Peter Damian Francis Moynihan Malcolm Donald Duff Peter Damian Francis Moynihan Malcolm Donald Duff Classification: A registered charge Outstanding |
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land on the north side of travis street, manchester (land registry title no: MAN273493). Outstanding |
26 April 2017 | Delivered on: 27 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as land on the north side of travis street, manchester (land registry title no: GM532932). Outstanding |
26 January 1990 | Delivered on: 2 February 1990 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. Outstanding |
10 November 1995 | Delivered on: 11 November 1995 Satisfied on: 6 September 2013 Persons entitled: Mercedes-Benz Finance Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements or lease agreements. Particulars: All sub lease agreements entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company the full benefit of all monies payable under the sub lease agreements the benefit of all guarantees the benefit of all insurances. Fully Satisfied |
14 December 1992 | Delivered on: 19 December 1992 Satisfied on: 6 September 2013 Persons entitled: Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscot Commercialleasing Limited and Royscot Spa Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the sub hire agreements. Fully Satisfied |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
---|---|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
18 May 2017 | Appointment of Mr Scott Worsley as a director on 15 May 2017 (2 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
15 May 2017 | Registration of charge 017683250015, created on 26 April 2017 (5 pages) |
10 May 2017 | Registration of charge 017683250013, created on 26 April 2017 (14 pages) |
10 May 2017 | Registration of charge 017683250014, created on 26 April 2017 (7 pages) |
9 May 2017 | Termination of appointment of Malcolm Donald Duff as a director on 26 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Peter Francis Moynihan as a secretary on 26 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Peter Francis Moynihan as a director on 26 April 2017 (1 page) |
27 April 2017 | Registration of charge 017683250010, created on 26 April 2017 (7 pages) |
27 April 2017 | Registration of charge 017683250009, created on 26 April 2017 (7 pages) |
27 April 2017 | Registration of charge 017683250008, created on 26 April 2017 (7 pages) |
27 April 2017 | Registration of charge 017683250007, created on 26 April 2017 (7 pages) |
27 April 2017 | Registration of charge 017683250012, created on 26 April 2017 (7 pages) |
27 April 2017 | Registration of charge 017683250011, created on 26 April 2017 (7 pages) |
19 April 2017 | Satisfaction of charge 4 in full (4 pages) |
19 April 2017 | Satisfaction of charge 6 in full (4 pages) |
27 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
7 April 2016 | Appointment of Mrs Tina Louise Walker as a director on 25 February 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
11 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
6 September 2013 | Satisfaction of charge 3 in full (4 pages) |
6 September 2013 | Satisfaction of charge 2 in full (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 January 2010 | Director's details changed for Michael William Street on 7 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Christopher Allan Armstead on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Michael William Street on 7 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Christopher Allan Armstead on 7 January 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Appointment terminated director norman greenhalgh (1 page) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 March 2006 | Amended accounts made up to 28 February 2005 (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 December 2005 | Accounts for a small company made up to 28 February 2005 (4 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
16 December 2004 | Accounts for a small company made up to 28 February 2004 (4 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
30 April 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (4 pages) |
18 April 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 January 2002 | Accounts for a small company made up to 28 February 2001 (4 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members
|
29 December 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
10 August 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
18 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
18 October 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
11 November 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
10 January 1993 | Return made up to 31/12/92; full list of members
|
16 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
13 March 1987 | Return made up to 31/07/86; full list of members (4 pages) |
8 November 1983 | Incorporation (20 pages) |