Roundthorn Industrial Estate
Manchester
M23 9GP
Director Name | Ms Pamela Lilian Evans |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2011(26 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Lynda Bernice Sable |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2013(28 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Muriel Davies |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(29 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mr Andrew Lewis Glass |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2019(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Mrs Joyce Margaret Groves |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Secretary Name | Edge (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2022(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP |
Director Name | Dr Geoffrey Leonard Worsley |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 March 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA |
Director Name | Alexandra Baron |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 03 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Westwood Lodge Leicester Road Hale Altrincham Cheshire WA15 9QA |
Director Name | Mrs Rachel Elizabeth Muskett |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 August 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA |
Director Name | Mary Theresa Lawlor |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Flat 4 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA |
Director Name | Stanley Herbert Higham |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Flat 5 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA |
Director Name | Alan Glass |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA |
Secretary Name | Cardine Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 July 1992) |
Role | Company Director |
Correspondence Address | Hebden Green Farm Off Woofield Lane Wea Over Winsford Cheshire CW7 4EH |
Secretary Name | Mrs Brenda Alison Della Winstanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(7 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 5 Redpoll Close Ellenbrook Worlsey Manchester M28 7XE |
Director Name | Peter James Campbell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 29 November 1994) |
Role | Journalist |
Correspondence Address | Flat 5 Westwood Avenue Leicester Road Hale Cheshire |
Director Name | Erica Edith White |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(10 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 07 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Westwood Lodge Hale Altrincham Cheshire WA15 9QA |
Director Name | Vivian Glass |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(12 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 07 March 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Westwood Lodge Leicester Road Hale Altrincham Cheshire WA15 9QA |
Secretary Name | Mrs Olive Margaretta Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Park Avenue Cheadle Hulme Cheadle Cheshire SK8 6EU |
Director Name | Jessie Ursula Fozzard |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(19 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Westwood Lodge Leicester Road Hale Altrincham Cheshire WA15 9QA |
Registered Address | 162 - 164 Ashley Road Hale Altrincham WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alexandra Baron 16.67% Ordinary |
---|---|
1 at £1 | Geoffrey Sable & Lynda Bernice Sable 16.67% Ordinary |
1 at £1 | Jeanne Alice Large 16.67% Ordinary |
1 at £1 | Mrs Vivian Glass 16.67% Ordinary |
1 at £1 | Muriel Davies 16.67% Ordinary |
1 at £1 | Pamela Lillian Evans 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,893 |
Cash | £4,425 |
Current Liabilities | £1,017 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 December 2022 | Appointment of Hilditch Residential Management (Hrm) Ltd as a secretary on 1 December 2022 (2 pages) |
13 December 2022 | Termination of appointment of Edge as a secretary on 30 November 2022 (1 page) |
13 December 2022 | Registered office address changed from Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England to 162 - 164 Ashley Road Hale Altrincham WA15 9SF on 13 December 2022 (1 page) |
15 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 February 2022 | Appointment of Edge as a secretary on 4 February 2022 (2 pages) |
2 February 2022 | Registered office address changed from 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN England to Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 2 February 2022 (1 page) |
27 July 2021 | Appointment of Mrs Joyce Margaret Groves as a director on 22 July 2021 (2 pages) |
19 July 2021 | Director's details changed for Mrs Muriel Davies on 16 June 2021 (2 pages) |
19 July 2021 | Director's details changed for Mr Andrew Lewis Glass on 16 June 2021 (2 pages) |
19 July 2021 | Director's details changed for Ms Pamela Lilian Evans on 16 June 2021 (2 pages) |
19 July 2021 | Director's details changed for Jeanne Alice Large on 16 June 2021 (2 pages) |
19 July 2021 | Director's details changed for Mrs Lynda Bernice Sable on 16 June 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
23 March 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 November 2020 | Termination of appointment of Alexandra Baron as a director on 3 November 2020 (1 page) |
1 July 2020 | Registered office address changed from Flat 3 Westwood Lodge Leicester Road Hale Cheshire WA15 9QA to 3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN on 1 July 2020 (1 page) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
25 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
23 June 2019 | Appointment of Mr Andrew Lewis Glass as a director on 21 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
15 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (4 pages) |
20 January 2019 | Termination of appointment of Vivian Glass as a director on 7 March 2018 (1 page) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (5 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 October 2013 | Appointment of Mrs Muriel Davies as a director (2 pages) |
15 October 2013 | Appointment of Mrs Muriel Davies as a director (2 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
19 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (8 pages) |
9 May 2013 | Appointment of Mrs Lynda Bernice Sable as a director (2 pages) |
9 May 2013 | Appointment of Mrs Lynda Bernice Sable as a director (2 pages) |
8 May 2013 | Termination of appointment of Jessie Fozzard as a director (1 page) |
8 May 2013 | Termination of appointment of Jessie Fozzard as a director (1 page) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Termination of appointment of Erica White as a director (1 page) |
25 February 2013 | Termination of appointment of Erica White as a director (1 page) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Appointment of Ms Pamela Lilian Evans as a director (2 pages) |
22 February 2011 | Appointment of Ms Pamela Lilian Evans as a director (2 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 February 2011 | Termination of appointment of Olive Barlow as a secretary (1 page) |
9 February 2011 | Termination of appointment of Olive Barlow as a secretary (1 page) |
6 September 2010 | Termination of appointment of Rachel Muskett as a director (1 page) |
6 September 2010 | Termination of appointment of Rachel Muskett as a director (1 page) |
16 June 2010 | Director's details changed for Jessie Ursula Fozzard on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jeanne Alice Large on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Alexandra Baron on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Erica Edith White on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Jessie Ursula Fozzard on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Jeanne Alice Large on 15 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Director's details changed for Alexandra Baron on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Vivian Glass on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Rachel Elizabeth Muskett on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Vivian Glass on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Rachel Elizabeth Muskett on 15 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Erica Edith White on 15 June 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (6 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (6 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (6 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 July 2007 | Return made up to 15/06/07; no change of members
|
21 July 2007 | Return made up to 15/06/07; no change of members
|
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: bridge house ashley road, hale altrincham cheshire WA14 2UT (1 page) |
12 September 2006 | Return made up to 15/06/06; full list of members (10 pages) |
12 September 2006 | Return made up to 15/06/06; full list of members (10 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (10 pages) |
11 July 2005 | Return made up to 15/06/05; full list of members (10 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 15/06/04; full list of members (9 pages) |
22 January 2004 | Return made up to 15/06/03; full list of members (9 pages) |
22 January 2004 | Return made up to 15/06/03; full list of members (9 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 July 2002 | Return made up to 15/06/02; full list of members (9 pages) |
8 July 2002 | Return made up to 15/06/02; full list of members (9 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 18 ashley road altrincham cheshire WA14 2DW (1 page) |
4 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
4 July 2001 | Return made up to 15/06/01; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 June 2000 | Return made up to 15/06/00; full list of members
|
20 June 2000 | Return made up to 15/06/00; full list of members
|
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Return made up to 15/06/99; no change of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
2 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 July 1997 | Return made up to 15/06/97; no change of members
|
13 July 1997 | Return made up to 15/06/97; no change of members
|
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | New director appointed (2 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1996 | Return made up to 15/06/96; full list of members
|
25 June 1996 | Return made up to 15/06/96; full list of members
|
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Director resigned (1 page) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 15/06/95; full list of members
|
28 June 1995 | Return made up to 15/06/95; full list of members
|
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 October 1984 | Incorporation (14 pages) |