Prestwich
Manchester
Lancashire
M25 0FE
Director Name | Mr Robert Alan Elliott |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2005(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Grange Garth York North Yorkshire YO10 4BS |
Director Name | Mr John Charles Griffith Hulbert |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2005(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Thornbury Road Bournemouth BH6 4HP |
Director Name | Mr Ian William Cameron |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 06 April 2020(34 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Marton Hall Long Marton Appleby-In-Westmorland CA16 6BJ |
Director Name | Mr David Charles Hulbert |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(34 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Buckingham Road Cheadle Hulme Cheadle SK8 5EG |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Director Name | Peter Rostron |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 October 1993) |
Role | Financial Accountant |
Correspondence Address | 17 Midfield Langho Blackburn Lancashire BB6 8HF |
Director Name | John Clarke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longsight House Longsight Road Langho Blackburn Lancashire BB6 8AD |
Director Name | Peter Clarke |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | Widcombe Grange Culmhead Taunton Somerset TA3 7DX |
Director Name | Mr John Christopher Hadfield |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(20 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 September 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 18 Eastern Avenue Burnley Lancashire BB10 2NN |
Registered Address | 36 Craigwell Road Prestwich Manchester Lancashire M25 0FE |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £444,074 |
Cash | £3,386 |
Current Liabilities | £2,394,187 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
18 March 2008 | Delivered on: 20 March 2008 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 November 2020 | Notification of David Charles Hulbert as a person with significant control on 5 April 2020 (2 pages) |
---|---|
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
12 November 2020 | Notification of Ian William Cameron as a person with significant control on 5 April 2020 (2 pages) |
9 April 2020 | Appointment of Mr David Charles Hulbert as a director on 6 April 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr John Charles Griffith Hulbert on 6 April 2020 (2 pages) |
9 April 2020 | Change of details for Mr John Charles Griffith Hulbert as a person with significant control on 6 April 2020 (2 pages) |
9 April 2020 | Appointment of Mr Ian William Cameron as a director on 6 April 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
1 November 2019 | Satisfaction of charge 1 in full (1 page) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
15 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
27 September 2017 | Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page) |
27 September 2017 | Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page) |
27 September 2017 | Cessation of John Christopher Hadfield as a person with significant control on 1 September 2017 (1 page) |
27 September 2017 | Cessation of John Christopher Hadfield as a person with significant control on 1 September 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 12 November 2016 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
17 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
16 November 2009 | Director's details changed for Mr John Christopher Hadfield on 11 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Robert Alan Elliott on 11 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Mr John Charles Griffith Hulbert on 11 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Robert Alan Elliott on 11 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Charles Griffith Hulbert on 11 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Christopher Hadfield on 11 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
31 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
20 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
12 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
6 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 12/11/07; full list of members (3 pages) |
9 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
9 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
17 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
17 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page) |
31 May 2006 | Full accounts made up to 31 January 2006 (7 pages) |
31 May 2006 | Full accounts made up to 31 January 2006 (7 pages) |
25 January 2006 | New director appointed (4 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (4 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
22 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
15 July 2005 | Full accounts made up to 31 January 2005 (7 pages) |
15 July 2005 | Full accounts made up to 31 January 2005 (7 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 January 2004 (7 pages) |
26 October 2004 | Full accounts made up to 31 January 2004 (7 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 31 January 2003 (7 pages) |
15 September 2003 | Full accounts made up to 31 January 2003 (7 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
27 November 2002 | Return made up to 12/11/02; full list of members (7 pages) |
22 August 2002 | Full accounts made up to 31 January 2002 (7 pages) |
22 August 2002 | Full accounts made up to 31 January 2002 (7 pages) |
20 November 2001 | Return made up to 12/11/01; full list of members
|
20 November 2001 | Return made up to 12/11/01; full list of members
|
30 August 2001 | Full accounts made up to 31 January 2001 (7 pages) |
30 August 2001 | Full accounts made up to 31 January 2001 (7 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 12/11/00; full list of members (6 pages) |
18 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
18 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
23 November 1999 | Return made up to 12/11/99; full list of members
|
23 November 1999 | Return made up to 12/11/99; full list of members
|
15 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 November 1998 | Return made up to 12/11/98; full list of members (8 pages) |
17 November 1998 | Return made up to 12/11/98; full list of members (8 pages) |
28 September 1998 | Full accounts made up to 31 January 1998 (6 pages) |
28 September 1998 | Full accounts made up to 31 January 1998 (6 pages) |
22 December 1997 | Return made up to 12/11/97; no change of members (6 pages) |
22 December 1997 | Return made up to 12/11/97; no change of members (6 pages) |
15 August 1997 | Full accounts made up to 31 January 1997 (6 pages) |
15 August 1997 | Full accounts made up to 31 January 1997 (6 pages) |
9 December 1996 | Return made up to 12/11/96; full list of members (8 pages) |
9 December 1996 | Return made up to 12/11/96; full list of members (8 pages) |
30 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
30 September 1996 | Full accounts made up to 31 January 1996 (8 pages) |
11 December 1995 | Return made up to 12/11/95; no change of members
|
11 December 1995 | Return made up to 12/11/95; no change of members
|
25 September 1995 | Full accounts made up to 31 January 1995 (8 pages) |
25 September 1995 | Full accounts made up to 31 January 1995 (8 pages) |
19 June 1985 | Company name changed\certificate issued on 19/06/85 (2 pages) |
19 June 1985 | Company name changed\certificate issued on 19/06/85 (2 pages) |
2 May 1985 | Certificate of incorporation (1 page) |
2 May 1985 | Certificate of incorporation (1 page) |