Unsworth
Bury
Lancashire
BL9 8PJ
Director Name | Mrs Norma Frances Gaus |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Sunny Bank Road Bury Lancashire BL9 8LL |
Director Name | Mr Barrie Stephen Pollock |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sowlers Wood 23 Southdowns Road Hale Altrincham Cheshire WA14 3HW |
Secretary Name | Mr Brian Gaus |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 1991(7 years, 3 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Sunny Bank Road Bury Lancashire BL9 8LL |
Registered Address | Suites 11-16 Prudential Buildings 61 St Petersgate Stockport Cheshire SK1 1DH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Barrie Stephen Pollock 33.33% Ordinary |
---|---|
1 at £1 | Lynda Judith Blackston 33.33% Ordinary |
1 at £1 | Norma Frances Gaus 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,975 |
Cash | £6,686 |
Current Liabilities | £301,073 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
18 December 2003 | Delivered on: 8 January 2004 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: The property and/or the proceeds of sale thereof; specific equitable charge all estates or interest in any f/h and l/h property and /or the proceeds of sale thereof; all book and other debts now and from time to time due or owing to the company; its goodwill and the benefit of licences; floating security its undertaking and all its property assets and rights. Outstanding |
---|---|
23 May 1989 | Delivered on: 24 May 1989 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 |
23 September 1988 | Delivered on: 11 October 1988 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 |
15 November 1984 | Delivered on: 22 November 1984 Persons entitled: Allied Irish Banks Limited Classification: Mortgage charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold fixed charge over 487 bury new road prestwich greater manchester all stocks, shares, securing and property held by the bank. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
---|---|
29 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
9 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
21 December 2017 | Registered office address changed from 7th Floor Hilton House Lord Street Stockport Cheshire SK1 3NA to Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 7th Floor Hilton House Lord Street Stockport Cheshire SK1 3NA to Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH on 21 December 2017 (1 page) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
27 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
13 June 2014 | Appointment of Lynda Judith Blackston as a director (2 pages) |
13 June 2014 | Appointment of Lynda Judith Blackston as a director (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 June 2013 | Director's details changed for Linda Judith Blackston on 24 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Linda Judith Blackston on 24 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
30 July 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M13HY on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M13HY on 17 April 2012 (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Linda Judith Blackston on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Norma Frances Gaus on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Norma Frances Gaus on 23 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Linda Judith Blackston on 23 May 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Return made up to 24/05/08; no change of members (7 pages) |
24 June 2008 | Return made up to 24/05/08; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
31 July 2007 | Return made up to 24/05/07; no change of members (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: c/o lewis alexander and collins 103 portland street lancashire M1 6DF (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: c/o lewis alexander and collins 103 portland street lancashire M1 6DF (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 September 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 24/05/99; no change of members (4 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
24 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
24 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 24/05/95; no change of members (4 pages) |