Old Dam Lane
Peak Forest
Buxton
SK17 8EW
Director Name | Stuart Graham Smith |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peasunhurst Farm Bungalow Ashover Derby Derbyshire |
Secretary Name | Stuart Graham Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peasunhurst Farm Bungalow Ashover Derby Derbyshire |
Director Name | Mr Anthony Graham Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 January 1998) |
Role | Company Director |
Correspondence Address | Flat 7 Dalton Court 60 Derby Road Heaton Moor Stockport Cheshire SK4 4NF |
Website | totallyclean.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4802832 |
Telephone region | Manchester |
Registered Address | Unit 1 Bamford Business Park Hibbert Street South Reddish Stockport Cheshire SK4 1NS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
50 at £1 | Stuart Graham Smith 50.51% Ordinary |
---|---|
49 at £1 | Stephen Graham Smith 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,239 |
Cash | £75,215 |
Current Liabilities | £198,404 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (3 months ago) |
---|---|
Next Return Due | 16 March 2024 (9 months, 2 weeks from now) |
17 June 2012 | Delivered on: 26 June 2012 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 February 2008 | Delivered on: 15 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 bamford business park hibbert street heaton norris t/n GM863060. Outstanding |
10 March 1998 | Delivered on: 28 March 1998 Persons entitled: Barclays Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
22 January 2001 | Delivered on: 27 January 2001 Satisfied on: 15 February 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £200,000.00 due from the company to the chargee. Particulars: Unit 1 bamford business park,hibbert st,south reddish,stockport,gt.manchester;(freehold). Fully Satisfied |
1 October 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
1 October 2021 | Satisfaction of charge 4 in full (1 page) |
1 October 2021 | Satisfaction of charge 3 in full (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
3 March 2020 | Change of details for Mr Stephen Graham Smith as a person with significant control on 28 February 2020 (2 pages) |
2 March 2020 | Change of details for Mr Stuart Graham Smith as a person with significant control on 28 February 2020 (2 pages) |
2 March 2020 | Notification of Stephen Graham Smith as a person with significant control on 28 February 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
28 January 2020 | Change of details for Mr Stuart Graham Smith as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Notification of Stuart Graham Smith as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Cessation of Stephen Graham Smith as a person with significant control on 17 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with updates (5 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
15 November 2016 | Resolutions
|
15 November 2016 | Resolutions
|
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Stuart Graham Smith on 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Stephen Graham Smith on 31 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Stephen Graham Smith on 31 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Stuart Graham Smith on 31 August 2010 (2 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
17 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 November 2007 | Return made up to 31/08/07; full list of members (7 pages) |
13 November 2007 | Return made up to 31/08/07; full list of members (7 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
12 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
12 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
11 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
3 October 2003 | Return made up to 31/08/03; full list of members
|
3 October 2003 | Return made up to 31/08/03; full list of members
|
17 February 2003 | Registered office changed on 17/02/03 from: c/o twist hughes and co 21-23 market street altrincham cheshire WA14 1QS (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: c/o twist hughes and co 21-23 market street altrincham cheshire WA14 1QS (1 page) |
4 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 August 2001 | Return made up to 31/08/01; full list of members
|
29 August 2001 | Return made up to 31/08/01; full list of members
|
19 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 July 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
1 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: twist walker & co chartered accountants 16 kingsway altrincham cheshire WA14 1PJ (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: twist walker & co chartered accountants 16 kingsway altrincham cheshire WA14 1PJ (1 page) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 December 1998 | Return made up to 31/08/98; full list of members
|
9 December 1998 | Return made up to 31/08/98; full list of members
|
2 October 1998 | Registered office changed on 02/10/98 from: 105/107 chorley road swinton manchester M27 4AA (1 page) |
2 October 1998 | Registered office changed on 02/10/98 from: 105/107 chorley road swinton manchester M27 4AA (1 page) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
28 March 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
24 September 1997 | Return made up to 31/08/97; full list of members
|
24 September 1997 | Return made up to 31/08/97; full list of members
|
23 April 1997 | Return made up to 31/08/96; full list of members
|
23 April 1997 | Return made up to 31/08/96; full list of members
|
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
3 June 1985 | Incorporation (17 pages) |
3 June 1985 | Incorporation (17 pages) |