Denton
Manchester
M34 3RB
Secretary Name | Antonette Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Alpha Court Denton Manchester M34 3RB |
Director Name | Mr Benjamin Graham Hall |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Alpha Court Denton Manchester M34 3RB |
Director Name | Graham Hall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 23 December 2015) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ruskin Avenue Denton Manchester Lancashire M34 2FE |
Director Name | Francis Mary Philomena Ward |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 06 September 2017) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairlea Denton Manchester Lancashire M34 6EH |
Director Name | Graham Noel Ward |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 06 September 2017) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairlea Denton Manchester Lancashire M34 6EH |
Website | www.tamesiderefrigeration.co.uk |
---|---|
Telephone | 0161 4068995 |
Telephone region | Manchester |
Registered Address | Unit 7 Alpha Court Denton Manchester M34 3RB |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£17,204 |
Cash | £41 |
Current Liabilities | £54,194 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
29 November 2018 | Delivered on: 30 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 June 2003 | Delivered on: 28 June 2003 Persons entitled: Hsbc Bank 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 |
26 May 1993 | Delivered on: 2 June 1993 Persons entitled: Midland 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: Land and buildings on the south side of heaton street denton manchester. Outstanding |
26 May 1993 | Delivered on: 28 May 1993 Persons entitled: Midland 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: Unit 6, far cromwell road, bredbury, stockport in the county of greater manchester, together with all fixtures and fittings now or at any time hereafter on the property., The benefits of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
27 March 1985 | Delivered on: 4 April 1985 Persons entitled: Midland 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: Land in heaton street and catherine street denton in the county of greater manchester. Outstanding |
21 January 1988 | Delivered on: 26 January 1988 Satisfied on: 27 July 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 |
10 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
31 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 February 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
23 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 May 2019 | Director's details changed for Mr Benjamin Graham Hall on 30 April 2019 (2 pages) |
1 May 2019 | Director's details changed for Antonette Hall on 30 April 2019 (2 pages) |
1 May 2019 | Secretary's details changed for Antonette Hall on 30 April 2019 (1 page) |
20 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 November 2018 | Registration of charge 017912070006, created on 29 November 2018 (24 pages) |
23 January 2018 | Confirmation statement made on 9 January 2018 with updates (5 pages) |
10 January 2018 | Notification of Benjamin Graham Hall as a person with significant control on 1 July 2017 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
10 January 2018 | Notification of Benjamin Graham Hall as a person with significant control on 1 July 2017 (2 pages) |
10 January 2018 | Withdrawal of a person with significant control statement on 10 January 2018 (2 pages) |
14 September 2017 | Termination of appointment of Graham Noel Ward as a director on 6 September 2017 (1 page) |
14 September 2017 | Appointment of Mr Benjamin Graham Hall as a director on 6 September 2017 (2 pages) |
14 September 2017 | Appointment of Mr Benjamin Graham Hall as a director on 6 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Francis Mary Philomena Ward as a director on 6 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Francis Mary Philomena Ward as a director on 6 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Graham Noel Ward as a director on 6 September 2017 (1 page) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
4 January 2016 | Termination of appointment of Graham Hall as a director on 23 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Graham Hall as a director on 23 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 January 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 Statement of capital on 2015-01-23
|
30 October 2014 | Registered office address changed from Unit 2 Gate Centre Bredbury Park Indust, Bredbury Stockport Cheshire SK6 2SN to 76 Manchester Road Denton Manchester M34 3PS on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from Unit 2 Gate Centre Bredbury Park Indust, Bredbury Stockport Cheshire SK6 2SN to 76 Manchester Road Denton Manchester M34 3PS on 30 October 2014 (1 page) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 9 January 2014 Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 January 2014 Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 January 2014 Statement of capital on 2014-03-24
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (8 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Director's details changed for Francis Mary Philomena Ward on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Hall on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Noel Ward on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Antonette Hall on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Hall on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Francis Mary Philomena Ward on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Graham Noel Ward on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Antonette Hall on 13 January 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 February 2009 | Return made up to 09/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 09/01/09; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 March 2008 | Return made up to 09/01/08; no change of members (8 pages) |
29 March 2008 | Return made up to 09/01/08; no change of members (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 09/01/07; full list of members (9 pages) |
5 March 2007 | Return made up to 09/01/07; full list of members (9 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 January 2006 | Return made up to 09/01/06; full list of members (9 pages) |
30 January 2006 | Return made up to 09/01/06; full list of members (9 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Return made up to 09/01/05; full list of members (9 pages) |
24 February 2005 | Return made up to 09/01/05; full list of members (9 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 March 2004 (14 pages) |
1 March 2004 | Return made up to 09/01/04; full list of members (9 pages) |
1 March 2004 | Return made up to 09/01/04; full list of members (9 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Return made up to 09/01/03; full list of members (9 pages) |
17 February 2003 | Return made up to 09/01/03; full list of members (9 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2002 | Return made up to 09/01/02; full list of members (8 pages) |
15 January 2002 | Return made up to 09/01/02; full list of members (8 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
24 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 February 2000 | Return made up to 09/01/00; full list of members (8 pages) |
14 February 2000 | Return made up to 09/01/00; full list of members (8 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: unit 6 cromwell road bredbury stockport. SK6 2RF (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: unit 6 cromwell road bredbury stockport. SK6 2RF (1 page) |
28 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
28 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
16 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
25 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
19 February 1996 | Return made up to 09/01/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |