Salford
Greater Manchester
M7 4JX
Secretary Name | Mrs Judith Leigh |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(5 years, 5 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Okeover Road Salford Greater Manchester M7 4JX |
Director Name | Mrs Judith Leigh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2005(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Okeover Road Salford Greater Manchester M7 4JX |
Telephone | 0161 7922871 |
---|---|
Telephone region | Manchester |
Registered Address | 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michael Leigh 50.00% Ordinary |
---|---|
1 at £1 | Mrs Judith Leigh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £315,598 |
Cash | £51,449 |
Current Liabilities | £108,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 29 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 3 weeks from now) |
13 July 1999 | Delivered on: 22 July 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 8 boston court kansas ave,salford M5 2GN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 February 1999 | Delivered on: 17 February 1999 Persons entitled: Woolwich PLC Classification: Charge over beneficial interest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge. Particulars: All right title and interest in the freehold property known as 1-6 blackfriars rd,nailsea,bristol and all other property. See the mortgage charge document for full details. Outstanding |
21 December 1998 | Delivered on: 30 December 1998 Persons entitled: Woolwich PLC Classification: Charge Secured details: All monies obligations and liabilities due or to become due from knightswood properties limited to the chargee under the terms of this legal charge or any offer of advance or on any account whatsoever. Particulars: All its right title and interest in the property and all other (if any) the property comprised in or subject to the trust of the trust instrument. Outstanding |
6 August 1997 | Delivered on: 12 August 1997 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from southwood properties limited to the chargee on any account whatsoever. Particulars: Freehold property k/a 555 sutton road southend on sea essex t/n ex 338736. Outstanding |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
---|---|
9 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
4 January 2017 | Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
4 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
4 January 2016 | Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page) |
24 December 2015 | Previous accounting period extended from 25 March 2015 to 7 April 2015 (1 page) |
24 December 2015 | Previous accounting period extended from 25 March 2015 to 7 April 2015 (1 page) |
2 April 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
24 December 2014 | Previous accounting period shortened from 26 March 2014 to 25 March 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP England on 18 February 2014 (1 page) |
25 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 September 2010 | Registered office address changed from Suite 114 I Quarter 10 Blonk Street Sheffield S3 8BH on 21 September 2010 (1 page) |
20 August 2010 | Registered office address changed from 86 Princess Street Manchester M1 6NP on 20 August 2010 (1 page) |
10 February 2010 | Director's details changed for Mrs Judith Leigh on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Michael Leslie Leigh on 28 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 29/12/08; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Return made up to 29/12/07; no change of members (7 pages) |
31 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
3 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 June 2006 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
9 March 2006 | Return made up to 29/12/05; full list of members (6 pages) |
9 March 2006 | New director appointed (2 pages) |
6 July 2005 | Registered office changed on 06/07/05 from: york house 25O middleton road bowker vale manchester M8 4WA (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
2 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 September 1999 | Amended accounts made up to 31 August 1998 (5 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
5 July 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
17 February 1999 | Particulars of mortgage/charge (5 pages) |
29 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
30 December 1998 | Particulars of mortgage/charge (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
13 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
12 August 1997 | Particulars of mortgage/charge (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
10 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
11 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
16 February 1991 | Return made up to 31/12/90; full list of members (5 pages) |
19 April 1990 | Return made up to 29/12/89; full list of members (4 pages) |
31 July 1985 | Certificate of incorporation (1 page) |