Cheadle Heath
Stockport
Cheshire
SK3 0PR
Director Name | Mr Michael Robert Broome |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 05 September 2011) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 16 Cranbourne Avenue Cheadle Hulme Cheadle Cheshire SK8 7AS |
Director Name | Mr Edmund Hine |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 10 October 1998) |
Role | Retired |
Correspondence Address | Cranford Congleton Road Alderley Edge Cheshire SK9 7AB |
Director Name | William Hughes |
---|---|
Date of Birth | September 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2001) |
Role | Retired |
Correspondence Address | 5 Davenport Park Road Stockport Cheshire SK2 6JU |
Director Name | Mr Peter Frank Sherlock |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 June 2006) |
Role | Managing Director |
Correspondence Address | 7 Winchester Drive Stockport Cheshire SK4 2NU |
Secretary Name | Mr Peter Frank Sherlock |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 7 Winchester Drive Stockport Cheshire SK4 2NU |
Director Name | Mr David Randolph Hine |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House The Village Prestbury Macclesfield Cheshire SK10 4DG |
Director Name | Michael William Hughes |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(17 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Woodlands Road Handforth Wilmslow Cheshire SK9 3AU |
Secretary Name | Mr Harold Frank Hinchcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(22 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 September 2011) |
Role | Secretary Accountant |
Country of Residence | England |
Correspondence Address | 190 Broadstone Road Heaton Chapel Stockport Cheshire SK4 5HW |
Director Name | Mr Kevin Christopher Lee |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheadle Heath Works Cheadle Heath Stockport Cheshire SK3 0PR |
Director Name | Mr Jon Frank Sherlock |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2011(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheadle Heath Works Cheadle Heath Stockport Cheshire SK3 0PR |
Director Name | Mr David Francis Thurrold |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheadle Heath Works Cheadle Heath Stockport Cheshire SK3 0PR |
Website | deanprint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4282236 |
Telephone region | Manchester |
Registered Address | Eagle House Unit 17, Oakhurst Drive Cheadle Heath Stockport SK3 0XT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
233.3k at £1 | Djk (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002,628 |
Current Liabilities | £16,093 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 September 2011 | Delivered on: 9 September 2011 Persons entitled: Barclays 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: F/H property shortly k/a cheadle heath works stockport road stockport cheshire t/no. GM424682. Outstanding |
---|---|
6 October 1986 | Delivered on: 9 October 1986 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture 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: Cheadle heath works, stockport in the county of greater manchester. Outstanding |
9 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
9 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Notification of Djk (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 October 2017 | Notification of Djk (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2017 | Withdrawal of a person with significant control statement on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
24 July 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 July 2015 | Director's details changed for Mr Kevin Christopher Lee on 26 June 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Kevin Christopher Lee on 26 June 2015 (2 pages) |
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
31 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Appointment of Mr Jon Frank Sherlock as a director (2 pages) |
21 September 2011 | Appointment of Mr David Francis Thurrold as a director (2 pages) |
21 September 2011 | Appointment of Mr Kevin Lee as a director (2 pages) |
21 September 2011 | Termination of appointment of Harold Hinchcliffe as a secretary (1 page) |
21 September 2011 | Appointment of Mr David Francis Thurrold as a director (2 pages) |
21 September 2011 | Appointment of Mr Jon Frank Sherlock as a director (2 pages) |
21 September 2011 | Appointment of Mr Kevin Lee as a director (2 pages) |
21 September 2011 | Termination of appointment of Harold Hinchcliffe as a secretary (1 page) |
20 September 2011 | Termination of appointment of Michael Broome as a director (1 page) |
20 September 2011 | Termination of appointment of David Hine as a director (1 page) |
20 September 2011 | Termination of appointment of David Hine as a director (1 page) |
20 September 2011 | Termination of appointment of Michael Hughes as a director (1 page) |
20 September 2011 | Termination of appointment of Michael Broome as a director (1 page) |
20 September 2011 | Termination of appointment of Michael Hughes as a director (1 page) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 September 2010 | Director's details changed for Michael William Hughes on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Michael William Hughes on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Director's details changed for Michael William Hughes on 1 October 2009 (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
10 March 2010 | Annual return made up to 29 September 2007 with a full list of shareholders (13 pages) |
10 March 2010 | Annual return made up to 29 September 2007 with a full list of shareholders (13 pages) |
10 March 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (13 pages) |
10 March 2010 | Annual return made up to 29 September 2008 with a full list of shareholders (13 pages) |
10 March 2010 | Annual return made up to 29 September 2008 with a full list of shareholders (13 pages) |
10 March 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (13 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (10 pages) |
13 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (10 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (10 pages) |
30 September 2008 | Return made up to 29/09/08; full list of members (10 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
29 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
29 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New secretary appointed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
26 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 November 2005 | Return made up to 29/09/05; change of members (8 pages) |
16 November 2005 | Return made up to 29/09/05; change of members (8 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
28 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
1 March 2004 | Accounts for a medium company made up to 30 April 2003 (14 pages) |
28 October 2003 | Return made up to 29/09/03; no change of members (7 pages) |
28 October 2003 | Return made up to 29/09/03; no change of members (7 pages) |
3 December 2002 | Return made up to 29/09/02; full list of members
|
3 December 2002 | Return made up to 29/09/02; full list of members
|
12 November 2002 | Accounts for a medium company made up to 30 April 2002 (12 pages) |
12 November 2002 | Accounts for a medium company made up to 30 April 2002 (12 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (11 pages) |
1 March 2002 | Accounts for a medium company made up to 30 April 2001 (11 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
26 October 2001 | Return made up to 29/09/01; full list of members
|
26 October 2001 | Return made up to 29/09/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (12 pages) |
27 October 2000 | Return made up to 29/09/00; full list of members (12 pages) |
3 March 2000 | Accounts for a medium company made up to 30 April 1999 (10 pages) |
3 March 2000 | Accounts for a medium company made up to 30 April 1999 (10 pages) |
29 October 1999 | Return made up to 29/09/99; full list of members
|
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Return made up to 29/09/99; full list of members
|
29 October 1999 | New director appointed (2 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (15 pages) |
23 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
23 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
27 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
28 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
30 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
30 October 1995 | Return made up to 29/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
23 February 1993 | Ad 10/12/92--------- £ si 180000@1=180000 £ ic 20000/200000 (2 pages) |
23 February 1993 | Ad 10/12/92--------- £ si 180000@1=180000 £ ic 20000/200000 (2 pages) |
7 January 1993 | Resolutions
|
7 January 1993 | Resolutions
|
19 October 1992 | Return made up to 29/09/92; no change of members (4 pages) |
19 October 1992 | Return made up to 29/09/92; no change of members (4 pages) |
22 November 1991 | Return made up to 29/09/91; no change of members (6 pages) |
22 November 1991 | Return made up to 29/09/91; no change of members (6 pages) |
2 November 1990 | Return made up to 27/09/90; full list of members (4 pages) |
2 November 1990 | Return made up to 27/09/90; full list of members (4 pages) |
7 March 1990 | Return made up to 29/09/89; full list of members (4 pages) |
7 March 1990 | Return made up to 29/09/89; full list of members (4 pages) |
13 February 1989 | Return made up to 15/09/88; full list of members (4 pages) |
13 February 1989 | Return made up to 15/09/88; full list of members (4 pages) |
22 February 1988 | Return made up to 06/10/87; full list of members (8 pages) |
22 February 1988 | Return made up to 06/10/87; full list of members (8 pages) |
10 February 1988 | Return made up to 01/10/85; full list of members (4 pages) |
10 February 1988 | Return made up to 01/10/85; full list of members (4 pages) |
18 July 1986 | Annual return made up to 01/10/85 (4 pages) |
18 July 1986 | Annual return made up to 01/10/85 (4 pages) |
16 May 1984 | Certificate of incorporation (1 page) |
16 May 1984 | Certificate of incorporation (1 page) |