Hall Carr Lane Longton
Preston
PR4 5JN
Secretary Name | Mr Nicholas Cable |
---|---|
Status | Current |
Appointed | 02 March 2016(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 10 Dane Road Industrial Estate Sale Cheshire M33 7BH |
Director Name | George Cyril Brown |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 1998) |
Role | Building Consultant |
Correspondence Address | 28 Etchells Road Heald Green Cheadle Cheshire SK8 3AU |
Director Name | Leonard Reed |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 1998) |
Role | Marketing Consultant |
Correspondence Address | 49 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DX |
Secretary Name | Stella Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 49 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DX |
Director Name | Stella Reed |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(8 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 1998) |
Role | Secretary |
Correspondence Address | 49 Eskdale Avenue Bramhall Stockport Cheshire SK7 1DX |
Director Name | Thomas Francis Jordan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm Wrigley Lane Over Alderley Cheshire SK10 4SA |
Director Name | Mr Malachy Patrick O'Connor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Thomas Francis Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm Wrigley Lane Over Alderley Cheshire SK10 4SA |
Website | www.absbrymarfloors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9725000 |
Telephone region | Manchester |
Registered Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Manchester Urban Finance Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,474,324 |
Net Worth | £907,029 |
Cash | £60 |
Current Liabilities | £4,510,141 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Medium |
Accounts Year End | 31 July |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
5 March 2001 | Delivered on: 13 March 2001 Satisfied on: 7 August 2002 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. Fully Satisfied |
---|---|
22 June 1990 | Delivered on: 29 June 1990 Satisfied on: 22 October 1999 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. Fully Satisfied |
1 March 2001 | Delivered on: 9 March 2001 Persons entitled: Manchester Urban Finance Corporation Limited Classification: Debenture Secured details: All moneys and liabilities due or to become due from the company to the chargee under the provisions of any relevant document on any account whatsoever. Particulars: All the freehold and leasehold property of the company, plant machinery, chattels or other equipment, the goodwill and uncalled capital, book debts and other debts due or owing, stock in trade, work in progress, prepayments, investments, cash and all other property and assets of the company. Outstanding |
13 October 1989 | Delivered on: 19 October 1989 Persons entitled: National Westminster Bank PLC Classification: Confirmatory Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & property k/a old road wharf street stockport and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 January 1988 | Delivered on: 16 January 1988 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: Premises on the south side of wharf street and on the west side of sheffield street henton norris stockport greater manchester t/n ch 53900 and CH91840 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Full accounts made up to 31 July 2022 (21 pages) |
28 November 2022 | Secretary's details changed for Mr Nicholas Cable on 28 November 2022 (1 page) |
1 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
29 March 2022 | Full accounts made up to 31 July 2021 (22 pages) |
8 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
16 April 2021 | Full accounts made up to 31 July 2020 (21 pages) |
29 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
25 March 2020 | Full accounts made up to 31 July 2019 (22 pages) |
25 October 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 April 2019 | Full accounts made up to 31 July 2018 (21 pages) |
6 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 April 2018 | Full accounts made up to 31 July 2017 (21 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
26 April 2017 | Accounts for a medium company made up to 31 July 2016 (19 pages) |
26 April 2017 | Accounts for a medium company made up to 31 July 2016 (19 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
13 July 2016 | Satisfaction of charge 4 in full (2 pages) |
13 July 2016 | Satisfaction of charge 2 in full (1 page) |
13 July 2016 | Satisfaction of charge 4 in full (2 pages) |
13 April 2016 | Accounts for a medium company made up to 31 July 2015 (16 pages) |
13 April 2016 | Accounts for a medium company made up to 31 July 2015 (16 pages) |
14 March 2016 | Appointment of Mr Nicholas Cable as a secretary on 2 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Thomas Francis Jordan as a secretary on 2 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Thomas Francis Jordan as a director on 2 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Thomas Francis Jordan as a secretary on 2 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Thomas Francis Jordan as a director on 2 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Nicholas Cable as a secretary on 2 March 2016 (2 pages) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 May 2015 | Accounts for a medium company made up to 31 July 2014 (17 pages) |
6 May 2015 | Accounts for a medium company made up to 31 July 2014 (17 pages) |
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
23 April 2014 | Accounts for a medium company made up to 31 July 2013 (15 pages) |
23 April 2014 | Accounts for a medium company made up to 31 July 2013 (15 pages) |
11 October 2013 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
3 April 2013 | Accounts for a medium company made up to 31 July 2012 (15 pages) |
3 April 2013 | Accounts for a medium company made up to 31 July 2012 (15 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Accounts for a medium company made up to 31 July 2011 (16 pages) |
5 April 2012 | Accounts for a medium company made up to 31 July 2011 (16 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
7 April 2011 | Accounts for a medium company made up to 31 July 2010 (16 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
5 May 2010 | Accounts for a medium company made up to 31 July 2009 (17 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
27 May 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
27 May 2009 | Accounts for a medium company made up to 31 July 2008 (18 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
7 March 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
7 March 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
21 May 2007 | Accounts for a medium company made up to 31 July 2006 (22 pages) |
21 May 2007 | Accounts for a medium company made up to 31 July 2006 (22 pages) |
26 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
26 October 2006 | Return made up to 31/08/06; full list of members (7 pages) |
31 May 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
31 May 2006 | Accounts for a medium company made up to 31 July 2005 (18 pages) |
25 November 2005 | Return made up to 31/08/05; full list of members
|
25 November 2005 | Return made up to 31/08/05; full list of members
|
21 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
21 April 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
5 November 2004 | Return made up to 31/08/04; full list of members
|
5 November 2004 | Return made up to 31/08/04; full list of members
|
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (16 pages) |
20 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
20 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
24 May 2003 | Accounts for a medium company made up to 31 July 2002 (18 pages) |
24 May 2003 | Accounts for a medium company made up to 31 July 2002 (18 pages) |
18 September 2002 | Return made up to 31/08/02; full list of members
|
18 September 2002 | Return made up to 31/08/02; full list of members
|
7 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (13 pages) |
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (13 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
10 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
10 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Accounts for a medium company made up to 31 July 2000 (15 pages) |
21 December 2000 | Accounts for a medium company made up to 31 July 2000 (15 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (15 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (15 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1999 | Return made up to 31/08/99; no change of members
|
6 October 1999 | Return made up to 31/08/99; no change of members
|
8 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 December 1998 | Return made up to 31/08/98; full list of members
|
14 December 1998 | Return made up to 31/08/98; full list of members
|
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 June 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
17 June 1998 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed;new director appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: avonlea old road heaton norris stockport cheshire SK4 1UA (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: avonlea old road heaton norris stockport cheshire SK4 1UA (1 page) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Secretary resigned;director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
9 April 1998 | Company name changed aldenholme LIMITED\certificate issued on 14/04/98 (2 pages) |
9 April 1998 | Company name changed aldenholme LIMITED\certificate issued on 14/04/98 (2 pages) |
3 March 1998 | Return made up to 31/08/97; full list of members
|
3 March 1998 | Return made up to 31/08/97; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
18 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
20 August 1996 | Accounts for a small company made up to 31 December 1995 (15 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
5 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
29 June 1990 | Particulars of mortgage/charge (3 pages) |
29 June 1990 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1989 | Particulars of mortgage/charge (3 pages) |
18 November 1988 | Memorandum and Articles of Association (6 pages) |
18 November 1988 | Resolutions
|
18 November 1988 | Resolutions
|
18 November 1988 | Memorandum and Articles of Association (6 pages) |
16 November 1988 | Resolutions
|
16 November 1988 | Nc inc already adjusted (1 page) |
16 November 1988 | Resolutions
|
16 November 1988 | Nc inc already adjusted (1 page) |
16 January 1988 | Particulars of mortgage/charge (3 pages) |
16 January 1988 | Particulars of mortgage/charge (3 pages) |
15 December 1986 | Return made up to 02/07/86; full list of members (4 pages) |
15 December 1986 | Return made up to 02/07/86; full list of members (4 pages) |
6 August 1984 | Certificate of incorporation (1 page) |
6 August 1984 | Certificate of incorporation (1 page) |