2 Chester Street
Stockport
Cheshire
SK3 0BR
Secretary Name | Graham Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2002(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Accounts |
Correspondence Address | Unit 15 Enterprise Centre 2 Chester Street Stockport Cheshire SK3 0BR |
Director Name | Mrs Mary Jean Creighton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 1998) |
Role | Director/Company Secretary |
Correspondence Address | 52 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Secretary Name | Mrs Mary Jean Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 12 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 March 1999) |
Role | Company Director |
Correspondence Address | 52 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Mr Frank Ernest Creighton |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 52 Bridge Lane Bramhall Stockport Cheshire SK7 3AL |
Director Name | Steven Robert Sant |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Engineer |
Correspondence Address | Flat 6 The Chestnuts 58 Higher Lane Lymm Cheshire WA13 0BG |
Secretary Name | Steven Robert Sant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2000) |
Role | Engineer |
Correspondence Address | Flat 6 The Chestnuts 58 Higher Lane Lymm Cheshire WA13 0BG |
Secretary Name | Caroline Malpas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(15 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | 26 Prestbury Close Stockport Cheshire SK2 7HW |
Telephone | 0161 4800668 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 15 Enterprise Centre 2 Chester Street Stockport Cheshire SK3 0BR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
6k at £1 | Neil Robinson 85.71% Ordinary |
---|---|
1000 at £1 | B. Robinson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,146 |
Cash | £13,396 |
Current Liabilities | £18,110 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
28 September 2000 | Delivered on: 9 October 2000 Persons entitled: National Westminster Bank PLC Classification: 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 |
---|---|
11 January 1988 | Delivered on: 15 January 1988 Satisfied on: 18 January 1996 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
27 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Micro company accounts made up to 30 June 2020 (6 pages) |
9 January 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
19 November 2019 | Micro company accounts made up to 30 June 2019 (6 pages) |
15 February 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
10 November 2017 | Micro company accounts made up to 30 June 2017 (6 pages) |
7 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 December 2013 | Secretary's details changed for Graham Robinson on 27 December 2013 (1 page) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Director's details changed for Brian Richard Robinson on 27 December 2013 (2 pages) |
27 December 2013 | Secretary's details changed for Graham Robinson on 27 December 2013 (1 page) |
27 December 2013 | Director's details changed for Brian Richard Robinson on 27 December 2013 (2 pages) |
27 December 2013 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Registered office address changed from Silverwood Grinding Unit 2 Mckenzie Ind Park Birdhall Lane Stockport SK3 0SB on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Silverwood Grinding Unit 2 Mckenzie Ind Park Birdhall Lane Stockport SK3 0SB on 15 March 2010 (1 page) |
8 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Brian Richard Robinson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Brian Richard Robinson on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Brian Richard Robinson on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 September 2008 | Return made up to 27/12/07; full list of members (3 pages) |
16 September 2008 | Return made up to 27/12/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 January 2007 | Return made up to 27/12/06; full list of members
|
26 January 2007 | Return made up to 27/12/06; full list of members
|
13 March 2006 | Return made up to 27/12/05; full list of members (6 pages) |
13 March 2006 | Return made up to 27/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2005 | Return made up to 27/12/04; full list of members (6 pages) |
14 February 2005 | Return made up to 27/12/04; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
29 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
12 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
12 February 2003 | Return made up to 27/12/02; full list of members (6 pages) |
16 January 2003 | Return made up to 27/12/01; full list of members
|
16 January 2003 | Return made up to 27/12/01; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | New secretary appointed (2 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: silverwood grinding atlantic business centre atlantic street altrincham cheshire WA15 5NQ (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: silverwood grinding atlantic business centre atlantic street altrincham cheshire WA15 5NQ (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 March 2001 | Return made up to 27/12/00; full list of members
|
9 March 2001 | Return made up to 27/12/00; full list of members
|
9 October 2000 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members
|
24 January 2000 | Return made up to 27/12/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
22 December 1998 | Return made up to 27/12/98; full list of members
|
22 December 1998 | Return made up to 27/12/98; full list of members
|
8 December 1998 | Registered office changed on 08/12/98 from: unit 15 enterprise two, chestergate stockport cheshire SK3 0BR (1 page) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Registered office changed on 08/12/98 from: unit 15 enterprise two, chestergate stockport cheshire SK3 0BR (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | New director appointed (2 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
18 December 1997 | Return made up to 27/12/97; no change of members (6 pages) |
18 December 1997 | Return made up to 27/12/97; no change of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 December 1996 | Return made up to 27/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 27/12/96; full list of members (6 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |
13 December 1995 | Return made up to 27/12/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
4 June 1984 | Incorporation (14 pages) |
4 June 1984 | Incorporation (14 pages) |