Warkleigh
Devon
EX37 9PQ
Director Name | Mr Graham Bernard Glendining |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1994) |
Role | Director/Damp Proofconsultant |
Correspondence Address | 5 Brookwood Avenue Sale Cheshire M33 5BZ |
Secretary Name | Mrs Julia Verner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 5 Brookwood Avenue Manchester Lancashire M8 5ZA |
Director Name | Joseph Brown |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 1997) |
Role | Company Director |
Correspondence Address | Woodlands Old Crofts Bank Urmston Trafford M41 7DD |
Director Name | Laura Jayne Glendining |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(12 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2002) |
Role | Solicitor |
Correspondence Address | Greenways Boon Hill Road, Bignall End Audley Stoke On Trent ST7 8LF |
Secretary Name | Mr Graham Bernard Glendining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 May 2009) |
Role | Company Director |
Correspondence Address | Greenways Boon Hill Road, Bignall End Audley Stoke On Trent ST7 8LF |
Director Name | Evelyn Parkinson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(17 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 07 May 2009) |
Role | Secretary Administrator |
Correspondence Address | 53 Tyrer Road Newton Le Willows Merseyside WA12 8SP |
Telephone | 0161 7485624 |
---|---|
Telephone region | Manchester |
Registered Address | Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
3 at £1 | Graham Bernard Glendining 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,859 |
Cash | £970 |
Current Liabilities | £29,963 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
16 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
23 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
27 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
26 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered office address changed from C/O Walter Ridgway & Son 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from C/O Walter Ridgway & Son 69 Flixton Road Urmston Manchester M41 5AN to C/O Haines Watts Manchester Ltd Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN on 4 March 2016 (1 page) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 March 2016 | Director's details changed for Mr Graham Bernard Glendining on 3 March 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Graham Bernard Glendining on 3 March 2016 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 May 2013 | Director's details changed for Mr Graham Bernard Glendining on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Graham Bernard Glendining on 22 May 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
8 May 2009 | Director appointed mr graham bernard glendining (1 page) |
8 May 2009 | Director appointed mr graham bernard glendining (1 page) |
7 May 2009 | Appointment terminated director evelyn parkinson (1 page) |
7 May 2009 | Appointment terminated secretary graham glendining (1 page) |
7 May 2009 | Appointment terminated director evelyn parkinson (1 page) |
7 May 2009 | Appointment terminated secretary graham glendining (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
27 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
29 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 69 flixton road urmston manchester M41 5AN (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 69 flixton road urmston manchester M41 5AN (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | Return made up to 31/12/04; full list of members
|
30 January 2004 | Return made up to 31/12/03; change of members (6 pages) |
30 January 2004 | Return made up to 31/12/03; change of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director's particulars changed (1 page) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
3 May 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members
|
21 February 2001 | Return made up to 31/12/00; full list of members
|
27 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
16 April 2000 | Return made up to 31/12/99; full list of members
|
16 April 2000 | Return made up to 31/12/99; full list of members
|
19 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
30 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (17 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
20 June 1984 | Certificate of incorporation (1 page) |
20 June 1984 | Certificate of incorporation (1 page) |