Hale
Altrincham
WA15 8DP
Director Name | Mrs Bridget Hopkins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retured |
Country of Residence | England |
Correspondence Address | 3 Delahays Drive Hale Altrincham WA15 8DP |
Secretary Name | Stuarts Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2006(21 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Correspondence Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
Director Name | Mrs Elizabeth Miriam Koch |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1990(5 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 June 1998) |
Role | Housewife |
Correspondence Address | 3 Hale Carr Delahays Drive Hale Cheshire WA15 8DP |
Director Name | Philip Metcalf |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1990(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1994) |
Role | Computer Operations Manager |
Correspondence Address | Hale Carr 10 Delahays Drive Hale Altrincham Cheshire WA15 8DP |
Secretary Name | Stephen Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1990(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 1995) |
Role | Company Director |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mrs Barbara Marjorie Klein |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 14 November 2016) |
Role | Management & Team Assistant |
Country of Residence | England |
Correspondence Address | 5 Hale Carr 10 Delahays Drive Hale Altrincham Cheshire WA15 8DP |
Secretary Name | Gordon Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Apt 2 Hale Carr 10 Delahays Drive Hale Altrincham Cheshire WA15 8DP |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Mr Gordon Philip Ward |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hale Carr 10 Delahays Drive Hale Altrincham Cheshire WA15 8DP |
Director Name | Mr John Wilfred Hughes |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hale Carr Delahays Drive Hale Altrincham WA15 8DP |
Registered Address | 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Alexander Antion Tabibi 16.67% Ordinary |
---|---|
1 at £1 | Angela Buxton 16.67% Ordinary |
1 at £1 | Babara Majorie Klein 16.67% Ordinary |
1 at £1 | John Campbell Annandale & Gordon Phillip Ward 16.67% Ordinary |
1 at £1 | John Hughes & Penelope Hughes 16.67% Ordinary |
1 at £1 | Patrick Silverius Hopkins & Bridget Hopkins 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,905 |
Cash | £9,727 |
Current Liabilities | £432 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Termination of appointment of Rosalyn Farshi as a director on 5 June 2023 (1 page) |
31 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
27 July 2021 | Appointment of Mrs Bridget Hopkins as a director on 26 July 2021 (2 pages) |
26 July 2021 | Appointment of Mrs Rosalyn Farshi as a director on 26 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Gordon Philip Ward as a director on 26 July 2021 (1 page) |
26 July 2021 | Termination of appointment of John Wilfred Hughes as a director on 26 July 2021 (1 page) |
13 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 July 2017 | Appointment of Mr John Wilfred Hughes as a director on 17 November 2016 (2 pages) |
19 July 2017 | Appointment of Mr John Wilfred Hughes as a director on 17 November 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 November 2016 | Termination of appointment of Barbara Marjorie Klein as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Barbara Marjorie Klein as a director on 14 November 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from C/O Ford's Residential Management Stuart's House 20 Tipping Street Altrincham Cheshire WA14 2EZ to 7 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 11 December 2014 (1 page) |
11 December 2014 | Secretary's details changed for Stuarts Limited on 11 December 2014 (1 page) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 June 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Secretary's details changed for Stuarts Limited on 14 February 2012 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Secretary's details changed for Stuarts Limited on 14 February 2012 (1 page) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
7 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Gordon Philip Ward on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Barbara Marjorie Klein on 31 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Stuarts Limited on 31 December 2009 (2 pages) |
25 January 2010 | Secretary's details changed for Stuarts Limited on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mrs Barbara Marjorie Klein on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Gordon Philip Ward on 31 December 2009 (2 pages) |
8 December 2009 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from the Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 8 December 2009 (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from c/o ford's residential management the court house 9 grafton street altrincham CHESHIREWA14 1DU (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from c/o ford's residential management the court house 9 grafton street altrincham CHESHIREWA14 1DU (1 page) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of debenture register (1 page) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
15 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 42 alderley road wilmslow cheshire SK9 1NY (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 42 alderley road wilmslow cheshire SK9 1NY (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
9 February 2003 | Return made up to 30/12/02; full list of members (8 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
24 September 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
7 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 February 1999 | Registered office changed on 06/02/99 from: 26 princess street knutsford cheshire WA16 6BU (1 page) |
6 February 1999 | Return made up to 31/12/98; no change of members
|
6 February 1999 | Return made up to 31/12/98; no change of members
|
6 February 1999 | Registered office changed on 06/02/99 from: 26 princess street knutsford cheshire WA16 6BU (1 page) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: the old mill finney lane heald green,cheadle cheshire SK8 3DF (1 page) |
31 March 1995 | Registered office changed on 31/03/95 from: the old mill finney lane heald green,cheadle cheshire SK8 3DF (1 page) |
21 August 1985 | Incorporation (13 pages) |
21 August 1985 | Incorporation (13 pages) |