Failsworth
Manchester
M35 9BG
Secretary Name | Suzanne Klepper |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Correspondence Address | Unit 2/2 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mr David Gwyn Ward Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 2/2 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG |
Director Name | Mr Bryan Buckley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 April 2005) |
Role | Accountant |
Correspondence Address | 46 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD |
Director Name | Mr Monty Maurice Klepper |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 1995) |
Role | Co Director |
Correspondence Address | The Bungalow 50 The Avenue Sale Cheshire M53 59l |
Secretary Name | Mr Bryan Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | 46 Buckley Chase Milnrow Rochdale Lancashire OL16 4BD |
Director Name | Tim John Wareing |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(19 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 30 October 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Varley Business Centre James Street Manchester M40 8EL |
Director Name | Mr David Gwyn Ward Hughes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(26 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Varley Business Centre James Street Manchester M40 8EL |
Website | www.karpelle.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 2032400 |
Telephone region | Manchester |
Registered Address | G02 Ground Floor Ram Mill Business Centre Gordon Street Chadderton Oldham OL9 9RH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
34 at £1 | Freda Klepper 50.75% Ordinary |
---|---|
33 at £1 | Howard Michael Klepper 49.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,087,721 |
Net Worth | £1,428,204 |
Cash | £108,929 |
Current Liabilities | £2,731,411 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 day from now) |
24 August 2006 | Delivered on: 5 September 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
4 June 1986 | Delivered on: 13 June 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale. Fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Outstanding |
28 November 2003 | Delivered on: 29 November 2003 Satisfied on: 22 July 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
26 July 1996 | Delivered on: 1 August 1996 Satisfied on: 29 July 1997 Persons entitled: Davenham Trade Finance Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 September 2017 | Audited abridged accounts made up to 28 February 2017 (10 pages) |
---|---|
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
26 October 2016 | Accounts for a medium company made up to 29 February 2016 (19 pages) |
1 June 2016 | Statement of company's objects (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 May 2016 | Resolutions
|
16 October 2015 | Accounts for a medium company made up to 28 February 2015 (19 pages) |
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 October 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
22 July 2013 | Satisfaction of charge 3 in full (3 pages) |
9 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts for a small company made up to 29 February 2012 (7 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Tim John Wareing on 15 February 2012 (2 pages) |
6 February 2012 | Appointment of Mr David Gwyn Ward Hughes as a director (2 pages) |
8 June 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
18 June 2010 | Ammending 288A (date of birth for howard klepper) (2 pages) |
1 June 2010 | Director's details changed for Mr Howard Michael Klepper on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Tim John Wareing on 29 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Suzanne Klepper on 29 May 2010 (1 page) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
9 April 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
9 October 2009 | Accounts for a medium company made up to 31 January 2009 (20 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
20 April 2009 | Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page) |
8 December 2008 | Accounts for a medium company made up to 29 February 2008 (19 pages) |
9 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: bengal mill upper helena street manchester M40 7EQ (1 page) |
27 June 2007 | Accounts for a medium company made up to 28 February 2007 (17 pages) |
13 June 2007 | Return made up to 29/05/07; full list of members
|
5 September 2006 | Particulars of mortgage/charge (5 pages) |
7 August 2006 | Return made up to 29/05/06; full list of members (7 pages) |
22 June 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
31 October 2005 | New director appointed (2 pages) |
11 July 2005 | Return made up to 29/05/05; full list of members
|
25 May 2005 | £ ic 100/67 28/04/05 £ sr 33@1=33 (1 page) |
24 May 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
13 May 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Resolutions
|
10 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
9 June 2004 | Full accounts made up to 29 February 2004 (19 pages) |
10 March 2004 | Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page) |
29 November 2003 | Particulars of mortgage/charge (6 pages) |
25 September 2003 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
16 September 2002 | Full accounts made up to 31 May 2002 (18 pages) |
11 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 June 2001 | Return made up to 29/05/01; full list of members
|
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (6 pages) |
8 February 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 June 1999 | Return made up to 29/05/99; full list of members
|
16 February 1999 | Registered office changed on 16/02/99 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2LE (1 page) |
16 February 1999 | Auditor's resignation (1 page) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 June 1998 | Return made up to 29/05/98; full list of members (6 pages) |
29 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 June 1997 | Return made up to 29/05/97; change of members (6 pages) |
1 August 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Return made up to 29/05/96; no change of members
|
18 June 1996 | Director resigned (1 page) |
21 May 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: c/o kanas & partners bridgewater house 60 whitworth street manchester M1 6LX (1 page) |
28 January 1986 | Incorporation (13 pages) |