Wilmslow
Cheshire
SK9 2AQ
Secretary Name | Mrs Susan Jane Rushton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Benjamin Jonathon Shapiro |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(39 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Director Name | Mr Robert Christopher Curl |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 1993) |
Role | Retired Solicitor |
Correspondence Address | 35 Taunton Road Sale Cheshire M33 5DD |
Director Name | Mr Anthony Dean Smith |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 1994) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Willow Glade Peover Lane Chelford Macclesfield Cheshire SK11 9AJ |
Director Name | Tom Tutton |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 1993) |
Role | Stockbroker |
Correspondence Address | 2 Middlewood Cottages Green Lane Higher Poynton Cheshire Sk12 |
Director Name | Mrs Elizabeth Lea Shapiro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 July 2023) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
Telephone | 0161 9692111 |
---|---|
Telephone region | Manchester |
Registered Address | Grosvenor House 45 The Downs Altrincham Cheshire WA14 2QG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
8k at £0.5 | Bd Group LTD 99.99% Ordinary |
---|---|
1 at £0.5 | Philip Mark Shapiro & Bd Group LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,032 |
Cash | £17,233 |
Current Liabilities | £2,562,747 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
2 September 1993 | Delivered on: 17 September 1993 Satisfied on: 1 June 1996 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 1).F/h property k/a 181 mauldeth road burnage together with a right of way over part of harwood road (LA203495) 2).l/h property being 935 chelsea cloisters sloane avenue (NGL607066). 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. Fully Satisfied |
---|---|
21 October 1992 | Delivered on: 23 October 1992 Satisfied on: 1 June 1996 Persons entitled: Hill Samuel Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 935 chelsea cloisters, sloane avenue, london SW3. Fully Satisfied |
28 October 1991 | Delivered on: 6 January 1991 Satisfied on: 9 December 1993 Persons entitled: Hill Samuel Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 181 and 181A harwood rd. Manchester k/a beauiston house, 181 mauldith rd.t/n la 203495. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1988 | Delivered on: 2 February 1988 Satisfied on: 1 June 1996 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: F/H land & buildings k/a 52 54 and 56 alderley road wilmslow, macclesfield, cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1988 | Delivered on: 30 January 1988 Satisfied on: 15 July 1989 Persons entitled: Hill Samuel & Co Limited Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of the leases of parts of harvester house, 37 peter street manchester and all monies in the nature of rent & other payments payable under the leases (see form 395 for details). Fully Satisfied |
25 January 1988 | Delivered on: 27 January 1988 Satisfied on: 27 September 1988 Persons entitled: Hill Samuel & Co Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a harvester house, 37 peter street, manchester M2 5GB, title no la 243785 together with the fixed plant machinery & other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1988 | Delivered on: 27 January 1988 Satisfied on: 25 May 1990 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: F/H 235/237 finchley road hampstead, london title no. Ngl 395971 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1985 | Delivered on: 2 December 1985 Persons entitled: Dare Construction Limited Classification: Legal 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: F/H property k/a 16 and 18 st. Winifred's road bournemouth, dorset title no. Dt 102942. Fully Satisfied |
5 August 2004 | Delivered on: 18 August 2004 Satisfied on: 19 December 2014 Persons entitled: Mable Commercial Funding Limited Classification: Subordination agreement Secured details: All monies due or to become due from an obligor or received by the subordinated creditor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: If any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; the subordinated creditor receives all or any amount in cash or in kind of the junior liabilities. See the mortgage charge document for full details. Fully Satisfied |
5 August 2004 | Delivered on: 16 August 2004 Satisfied on: 19 December 2014 Persons entitled: Mable Commercial Funding Limited as Agent and Trustee for the Finance Parties Classification: An accession agreement Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as a junior creditor under the subordination agreement has undertaken to the agent that if, any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities, or any junior creditor receives all or any amount in cash or in kind of the junior liabilities.. See the mortgage charge document for full details. Fully Satisfied |
25 February 1985 | Delivered on: 6 March 1985 Satisfied on: 15 July 1989 Persons entitled: Dare Developments (UK) Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 31/1/84. Particulars: All those flats and garage spaces numbered 13 to 16 (inclusive) 18 and 19 and 21 to 30 (inclusive) foxholes estate bellevue crescent, southbourne boumemouth, dorset. Fully Satisfied |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (14 pages) |
---|---|
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
12 March 2019 | Appointment of Mrs Elizabeth Lea Shapiro as a director on 12 March 2019 (2 pages) |
11 January 2019 | Registered office address changed from 2 Oriel Court Ashfield Road Sale Cheshire M33 7DF to Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 11 January 2019 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Satisfaction of charge 10 in full (2 pages) |
19 December 2014 | Satisfaction of charge 11 in full (2 pages) |
19 December 2014 | Satisfaction of charge 11 in full (2 pages) |
19 December 2014 | Satisfaction of charge 10 in full (2 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page) |
7 April 2014 | Secretary's details changed for Mrs Susan Jane Rushton on 26 September 2013 (1 page) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
16 May 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 1 October 2012 (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
26 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Solvency statement dated 26/09/11 (1 page) |
30 September 2011 | Solvency statement dated 26/09/11 (1 page) |
30 September 2011 | Resolutions
|
30 September 2011 | Resolutions
|
30 September 2011 | Statement by directors (1 page) |
30 September 2011 | Statement of capital on 30 September 2011
|
30 September 2011 | Statement by directors (1 page) |
30 September 2011 | Memorandum and Articles of Association (17 pages) |
30 September 2011 | Memorandum and Articles of Association (17 pages) |
30 September 2011 | Statement of capital on 30 September 2011
|
2 September 2011 | Termination of appointment of Elizabeth Shapiro as a director (1 page) |
2 September 2011 | Termination of appointment of Elizabeth Shapiro as a director (1 page) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
15 April 2011 | Full accounts made up to 30 September 2010 (16 pages) |
19 May 2010 | Full accounts made up to 30 September 2009 (16 pages) |
19 May 2010 | Full accounts made up to 30 September 2009 (16 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
29 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
4 June 2008 | Full accounts made up to 30 September 2007 (17 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
9 November 2006 | Memorandum and Articles of Association (17 pages) |
9 November 2006 | Memorandum and Articles of Association (17 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (18 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
12 October 2005 | Re-registration of Memorandum and Articles (17 pages) |
12 October 2005 | Application for reregistration from PLC to private (1 page) |
12 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Re-registration of Memorandum and Articles (17 pages) |
12 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 October 2005 | Resolutions
|
12 October 2005 | Application for reregistration from PLC to private (1 page) |
11 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
11 April 2005 | Full accounts made up to 30 September 2004 (19 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
18 August 2004 | Particulars of mortgage/charge (10 pages) |
18 August 2004 | Particulars of mortgage/charge (10 pages) |
16 August 2004 | Particulars of mortgage/charge (11 pages) |
16 August 2004 | Particulars of mortgage/charge (11 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
8 October 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
8 October 2003 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
24 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
24 September 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members
|
14 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
14 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
19 April 1999 | Return made up to 31/03/99; no change of members (5 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
5 May 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
21 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (5 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
10 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
28 April 1996 | Return made up to 31/03/96; no change of members (5 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members
|
25 April 1995 | Return made up to 31/03/95; no change of members
|
28 September 1992 | Full group accounts made up to 31 March 1992 (25 pages) |
28 September 1992 | Full group accounts made up to 31 March 1992 (25 pages) |
16 February 1984 | Company name changed\certificate issued on 16/02/84 (2 pages) |
16 February 1984 | Company name changed\certificate issued on 16/02/84 (2 pages) |
28 November 1983 | Incorporation (16 pages) |
28 November 1983 | Incorporation (16 pages) |