Grange-Over-Sands
Cumbria
LA11 7HR
Director Name | Mrs Sylvia Jones |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alards Rockland Road Grange-Over-Sands Cumbria LA11 7HR |
Director Name | Mr David Emery |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 21 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lynnbank 2a Irlam Road Sale M33 2BH |
Director Name | Kathleen May Emery |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 21 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynnbank 2a Irlam Road Sale Cheshire M33 2BH |
Secretary Name | Kathleen May Emery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 29 years, 10 months (closed 21 October 2021) |
Role | Company Director |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
500 at £0.1 | Elizabeth Anne Sassen 5.00% Ordinary |
---|---|
500 at £0.1 | Matthew Robert Ankers Jones 5.00% Ordinary |
500 at £0.1 | Mr John David Emery 5.00% Ordinary |
500 at £0.1 | Mr Simon Ankers Jones 5.00% Ordinary |
500 at £0.1 | Timothy Ankers Jones 5.00% Ordinary |
3.5k at £0.1 | Kenneth Ankers Jones 35.00% Ordinary |
2k at £0.1 | David Emery 20.00% Ordinary |
2k at £0.1 | Kathleen May Emery 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,702 |
Cash | £6,118 |
Current Liabilities | £152,741 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 November 2002 | Delivered on: 13 November 2002 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: The leasehold property known as land on the north side of smethurst street woolford and part of larkhill terrace woolford and land and buildings on the south east side of goodlad street woolford bury t/n LA189570. Outstanding |
---|---|
8 November 2002 | Delivered on: 13 November 2002 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: The leasehold property known as land on the south east side of goodlad street woolford greater manchester t/n GM543005. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 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: The leasehold property known as land and buildings lying to the east of goodlad street woolford greater manchester t/n GM454848. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 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: The freehold property known as land and buildings on the south east side of goodlad street woolford bury greater manchester t/n GM585588. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 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: The freehold property known as land and buildings on the east side of back byrom street woolford bury greater manchester t/n GM63462. Outstanding |
8 November 2002 | Delivered on: 13 November 2002 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: The freehold property known as land lying to the south east of goodlad street woolford bury greater manchester t/n LA383222. Outstanding |
7 May 1987 | Delivered on: 13 May 1987 Persons entitled: Midland Bank PLC 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 charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
---|---|
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 October 2016 | Registered office address changed from 1 Whitebirk Close Greenmount Bury Lancashire BL8 4HE to 2a Irlam Road Sale M33 2BH on 2 October 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
24 April 2015 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 1 Whitebirk Close Greenmount Bury Lancashire BL8 4HE on 24 April 2015 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 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
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 January 2014 | Director's details changed for Sylvia Jones on 30 November 2013 (2 pages) |
25 January 2014 | Director's details changed for Kenneth Ankers Jones on 30 November 2013 (2 pages) |
25 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-25
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 January 2013 | Director's details changed for David Emery on 30 September 2011 (2 pages) |
9 January 2013 | Director's details changed for Kathleen May Emery on 30 September 2011 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 February 2012 | Director's details changed for Kathleen May Emery on 1 October 2011 (2 pages) |
1 February 2012 | Director's details changed for David Emery on 1 October 2011 (2 pages) |
1 February 2012 | Director's details changed for David Emery on 1 October 2011 (2 pages) |
1 February 2012 | Director's details changed for Kathleen May Emery on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for David Emery on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Kathleen May Emery on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for Kathleen May Emery on 1 October 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Kathleen May Emery on 1 October 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Kathleen May Emery on 1 October 2011 (2 pages) |
31 January 2012 | Director's details changed for David Emery on 1 October 2011 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2010 | Director's details changed for Sylvia Jones on 31 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Ankers Jones on 31 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
8 February 2010 | Secretary's details changed for Kathleen May Emery on 12 November 2009 (1 page) |
8 February 2010 | Director's details changed for Kathleen May Emery on 12 November 2009 (2 pages) |
8 February 2010 | Director's details changed for David Emery on 12 November 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Registered office changed on 12/01/06 from: 2 heap bridge bury lancs BL9 7HT (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members
|
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
17 July 2001 | Company name changed greenmount court LIMITED\certificate issued on 17/07/01 (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (9 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
30 December 1997 | Return made up to 31/12/97; full list of members (12 pages) |
30 December 1997 | Director's particulars changed (2 pages) |
22 July 1997 | Full accounts made up to 30 June 1996 (10 pages) |
17 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
7 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |