Cheadle Hulme
Cheadle
SK8 7DS
Director Name | Mr Mark Ashley Whiting |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2001(15 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Lancaster House No 78 Blackburn St Radcliffe Manchester M26 2JW |
Director Name | Mr Russell Peter Whiting |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(24 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Senior Executive New Business |
Country of Residence | England |
Correspondence Address | Lancaster House Blackburn St Radcliffe Manchester M26 2JW |
Secretary Name | Mr Mark Ashley Whiting |
---|---|
Status | Current |
Appointed | 05 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Lancaster House Blackburn St Radcliffe Manchester M26 2JW |
Director Name | Mr Peter Francis Whiting |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 30 years (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Montrose Avenue Woodsmoor Stockport Cheshire SK2 7DU |
Secretary Name | Mrs Amanda Margaret Worne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1990(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 10 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Secretary Name | Mrs Patricia Mary Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(20 years, 2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 05 December 2023) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 17 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Website | aclfinancegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7231628 |
Telephone region | Manchester |
Registered Address | Lancaster House Blackburn St Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
2k at £1 | P.f. Whiting 50.05% Ordinary |
---|---|
599 at £1 | Mrs Doreen Margaret Whiting 14.98% Ordinary |
599 at £1 | R.p. Whiting 14.98% Ordinary |
400 at £1 | A.m. Worne 10.00% Ordinary |
400 at £1 | M.a. Whiting 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,187 |
Cash | £10,983 |
Current Liabilities | £421,017 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
12 January 2001 | Delivered on: 19 January 2001 Persons entitled: First National Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and floating charge over all rights title and interest of the company in and under the deposited agreements and any agreements subsequently substituted for them,the goods comprised in them,the benefits of any insurances and any securities thereunder. Outstanding |
---|---|
11 April 1995 | Delivered on: 12 April 1995 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge under block discounting agreement dated 11TH april 1995 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
20 October 2020 | Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a small company made up to 31 August 2018 (13 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
1 June 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
5 June 2017 | Accounts for a small company made up to 31 August 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
1 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
1 June 2016 | Accounts for a small company made up to 31 August 2015 (8 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
5 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
5 June 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 May 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
28 May 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (19 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (19 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
23 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
23 May 2013 | Accounts for a small company made up to 31 August 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
28 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
28 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
16 May 2011 | Accounts for a small company made up to 31 August 2010 (8 pages) |
17 January 2011 | Appointment of Mr Russell Peter Whiting as a director
|
17 January 2011 | Appointment of Mr Russell Peter Whiting as a director
|
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Appointment of Mr Russell Peter Whiting as a director (2 pages) |
11 January 2011 | Appointment of Mr Russell Peter Whiting as a director (2 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mrs Doreen Margaret Whiting on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Doreen Margaret Whiting on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mrs Doreen Margaret Whiting on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 March 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
9 March 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
7 January 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
7 January 2009 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
24 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
24 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
30 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
2 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
7 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
2 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
29 June 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members
|
1 February 1996 | Return made up to 31/12/95; full list of members
|
12 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |