Stockport
Cheshire
SK1 4AR
Director Name | Ernest William Docksey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 06 November 2015) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 59 Eastwick Crescent Trentham Stoke On Trent Staffordshire ST4 8PU |
Secretary Name | Gillian Susan Littler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 11 months after company formation) |
Appointment Duration | 21 years (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | Mortin Farm Compstall Stockport Cheshire SK6 5JX |
Secretary Name | Mr Anthony James Littler |
---|---|
Status | Resigned |
Appointed | 27 March 2012(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | Distaff Farm Woodford Road Poynton Stockport Cheshire SK12 1DY |
Website | alanhoward.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 3458535 |
Telephone region | Unknown |
Registered Address | Unit 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
100 at £1 | Alan Howard (Stockport) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 26 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
17 October 1997 | Delivered on: 23 October 1997 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 property k/a 2 corser street lower horsley field willenhall wolverhampton west midlands t/no;-SF110266. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
10 September 1991 | Delivered on: 19 September 1991 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: Unit 2, 17 bridgnorth road, tweedale, telford, shropshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 July 1991 | Delivered on: 15 July 1991 Persons entitled: National Westminster Bank PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 July 1990 | Delivered on: 31 July 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: One two & three rainbow street, crewe, cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 August 2023 | Accounts for a dormant company made up to 28 February 2023 (4 pages) |
---|---|
30 March 2023 | Director's details changed for Mr Anthony James Littler on 30 March 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
23 November 2022 | Accounts for a dormant company made up to 28 February 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
26 November 2021 | Accounts for a dormant company made up to 28 February 2021 (4 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
25 February 2021 | Accounts for a dormant company made up to 29 February 2020 (4 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
31 October 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page) |
15 April 2016 | Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
12 January 2016 | Registered office address changed from Unit 9 Festival Trading Park Crown Road Stoke on Trent Staffordshire ST1 4NP to Unit 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Ernest William Docksey as a director on 6 November 2015 (1 page) |
12 January 2016 | Termination of appointment of Ernest William Docksey as a director on 6 November 2015 (1 page) |
12 January 2016 | Appointment of Mr Anthony James Littler as a director on 6 November 2015 (2 pages) |
12 January 2016 | Appointment of Mr Anthony James Littler as a director on 6 November 2015 (2 pages) |
12 January 2016 | Registered office address changed from Unit 9 Festival Trading Park Crown Road Stoke on Trent Staffordshire ST1 4NP to Unit 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR on 12 January 2016 (1 page) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
19 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
11 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Termination of appointment of Gillian Littler as a secretary (1 page) |
28 May 2013 | Appointment of Mr Anthony James Littler as a secretary (2 pages) |
28 May 2013 | Appointment of Mr Anthony James Littler as a secretary (2 pages) |
28 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Termination of appointment of Gillian Littler as a secretary (1 page) |
19 April 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
19 April 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
3 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
29 November 2011 | Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 May 2010 | Director's details changed for Ernest William Docksey on 26 March 2010 (2 pages) |
5 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Ernest William Docksey on 26 March 2010 (2 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
9 March 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 26/03/08; full list of members (3 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 3 etruria trading estate basford stoke on trent (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from unit 3 etruria trading estate basford stoke on trent (1 page) |
28 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
23 May 2007 | Return made up to 26/03/07; full list of members (2 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
3 May 2005 | Return made up to 26/03/05; full list of members (4 pages) |
3 May 2005 | Return made up to 26/03/05; full list of members (4 pages) |
6 December 2004 | Return made up to 26/03/04; full list of members; amend (6 pages) |
6 December 2004 | Return made up to 26/03/04; full list of members; amend (6 pages) |
17 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
17 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
14 April 2004 | Return made up to 26/03/04; full list of members (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 26/03/03; full list of members (6 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 26/03/02; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 26 December 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 26 December 1999 (7 pages) |
27 April 2000 | Return made up to 26/03/00; full list of members
|
27 April 2000 | Return made up to 26/03/00; full list of members
|
13 March 2000 | Accounting reference date extended from 26/12/00 to 31/12/00 (1 page) |
13 March 2000 | Accounting reference date extended from 26/12/00 to 31/12/00 (1 page) |
8 July 1999 | Accounts for a small company made up to 26 December 1998 (7 pages) |
8 July 1999 | Accounts for a small company made up to 26 December 1998 (7 pages) |
19 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
19 May 1999 | Return made up to 26/03/99; full list of members (6 pages) |
18 May 1998 | Accounts for a small company made up to 26 December 1997 (6 pages) |
18 May 1998 | Accounts for a small company made up to 26 December 1997 (6 pages) |
20 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
20 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Accounts for a small company made up to 26 December 1996 (4 pages) |
4 June 1997 | Accounts for a small company made up to 26 December 1996 (4 pages) |
15 May 1997 | Return made up to 26/03/97; no change of members (4 pages) |
15 May 1997 | Return made up to 26/03/97; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 26 December 1995 (5 pages) |
1 May 1996 | Accounts for a small company made up to 26 December 1995 (5 pages) |
19 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
15 May 1995 | Accounts for a small company made up to 26 December 1994 (8 pages) |
15 May 1995 | Accounts for a small company made up to 26 December 1994 (8 pages) |
17 April 1984 | Incorporation (17 pages) |
17 April 1984 | Incorporation (17 pages) |