Hatherlow
Romiley Stockport
Cheshire
SK6 3DY
Director Name | Mr Paul Antony Jeffrey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
Secretary Name | Mr Alan Roy Sadler |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(18 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
Director Name | Colin Leith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2007(22 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
Director Name | Mr Peter Laurence Bowker |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2003) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Haddon Lee Upton Taunton Somerset TA4 2JG |
Secretary Name | Mr Peter Laurence Bowker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddon Lee Upton Taunton Somerset TA4 2JG |
Director Name | Mr Michael John Mc Farland-Davidson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1998) |
Role | Interior Designer |
Correspondence Address | 19 Ingersley Road Bollington Macclesfield Cheshire SK10 5RE |
Director Name | Mr Kenneth McIntyre Saville |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2002) |
Role | Architect |
Correspondence Address | 18 Offerton Road Torkington Hazel Grove Cheshire SK7 4NJ |
Director Name | Richard Ian Worsley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Overbrook Chelford Road Prestbury Macclesfield Cheshire SK10 4AW |
Website | bowker-sadler.co.uk |
---|---|
Telephone | 0161 4067333 |
Telephone region | Manchester |
Registered Address | Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Bsp (Holdings) LTD 99.00% Ordinary |
---|---|
1 at £1 | P.l. Bowker 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,981 |
Cash | £3,293 |
Current Liabilities | £265,330 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
6 January 1995 | Delivered on: 16 January 1995 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 |
---|---|
16 July 1991 | Delivered on: 24 July 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details ref M269C). 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. Outstanding |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 August 2021 | Satisfaction of charge 1 in full (1 page) |
12 August 2021 | Satisfaction of charge 2 in full (1 page) |
6 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 August 2019 | Cessation of Alan Roy Sadler as a person with significant control on 1 August 2019 (1 page) |
20 August 2019 | Notification of Colin Leith as a person with significant control on 1 March 2019 (2 pages) |
20 August 2019 | Notification of Paul Antony Jeffrey as a person with significant control on 1 March 2019 (2 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Termination of appointment of Richard Worsley as a director (1 page) |
2 May 2012 | Termination of appointment of Richard Worsley as a director (1 page) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Appointment of Richard Ian Worsley as a director (2 pages) |
24 December 2009 | Appointment of Richard Ian Worsley as a director (2 pages) |
8 December 2009 | Director's details changed for Colin Leith on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Colin Leith on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Colin Leith on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Mr Alan Roy Sadler on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Paul Antony Jeffrey on 1 October 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
20 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
15 October 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
15 October 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | Secretary resigned;director resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
15 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 May 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
3 May 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 April 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
24 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 May 2000 | Return made up to 31/12/99; full list of members
|
9 May 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members
|
24 January 1999 | Return made up to 31/12/98; no change of members
|
9 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
23 April 1997 | Return made up to 31/12/96; no change of members (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 July 1991 | Particulars of mortgage/charge (3 pages) |
24 July 1991 | Particulars of mortgage/charge (3 pages) |
27 September 1984 | Incorporation (15 pages) |
27 September 1984 | Incorporation (15 pages) |