Whitworth
Rochdale
OL12 8QB
Secretary Name | Ms Susan Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(19 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heys Lane Heywood Lancashire OL10 3RA |
Director Name | Ms Susan Kelly |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2008(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heys Lane Heywood Lancashire OL10 3RA |
Director Name | Mr James Gaughan |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 30 years (resigned 21 August 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Falinge Road Rochdale Lancashire OL12 6LB |
Secretary Name | Gabrielle Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 10 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AR |
Website | catspares.co.uk |
---|
Registered Address | Boulton House Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Gaughan Snr 50.00% Ordinary |
---|---|
5 at £1 | Susan Kelly 5.00% Ordinary |
45 at £1 | James William Gaughan 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,109 |
Cash | £174,708 |
Current Liabilities | £53,090 |
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 | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
10 December 1990 | Delivered on: 19 December 1990 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Registered office address changed from C/O C/O Lewis Alexander & Connaughton Boulton House 17-21 Chorlton Street Manchester M1 3HY to Boulton House Connaughton & Co 17-21 Chorlton Street Manchester M1 3HY on 24 August 2023 (1 page) |
4 July 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
5 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
30 August 2022 | Termination of appointment of James Gaughan as a director on 21 August 2022 (1 page) |
30 August 2022 | Cessation of James Gaughan as a person with significant control on 21 August 2022 (1 page) |
9 June 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
22 September 2021 | Director's details changed for Mr James William Gaughan on 18 October 2019 (2 pages) |
13 September 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
28 August 2020 | Director's details changed for Mr James William Gaughan on 30 November 2019 (2 pages) |
28 August 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
21 January 2020 | Change of details for Mr James William Gaughan as a person with significant control on 30 November 2019 (2 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
30 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
7 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Register inspection address has been changed to 8 Chichester Street Rochdale Lancashire OL16 2AU (1 page) |
28 August 2015 | Register inspection address has been changed to 8 Chichester Street Rochdale Lancashire OL16 2AU (1 page) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 28 August 2012 (1 page) |
28 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Registered office address changed from C/O Lewis Alexander & Connaughton 2Nd Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY on 28 August 2012 (1 page) |
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
31 August 2010 | Director's details changed for Ms Susan Kelly on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ms Susan Kelly on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James William Gaughan on 28 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Susan Kelly on 28 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr James Gaughan on 28 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Susan Kelly on 28 August 2010 (1 page) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Mr James Gaughan on 28 August 2010 (2 pages) |
31 August 2010 | Director's details changed for James William Gaughan on 28 August 2010 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 June 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 October 2008 | Ad 04/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 October 2008 | Director appointed susan kelly (2 pages) |
13 October 2008 | Director appointed susan kelly (2 pages) |
13 October 2008 | Ad 04/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o lewis alexander and collins 103 portland street manchester, M1 6DF (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: c/o lewis alexander and collins 103 portland street manchester, M1 6DF (1 page) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 28/08/05; full list of members (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members
|
14 September 2004 | Return made up to 28/08/04; full list of members
|
5 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 28 February 2003 (8 pages) |
21 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
21 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
3 September 2001 | Return made up to 28/08/01; full list of members (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
24 July 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
5 September 2000 | Return made up to 28/08/00; full list of members
|
5 September 2000 | Return made up to 28/08/00; full list of members
|
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
6 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
21 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
21 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
28 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
28 August 1998 | Return made up to 28/08/98; no change of members (4 pages) |
25 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
3 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
24 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
24 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
29 July 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
29 July 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
13 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
13 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
12 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
28 February 1986 | Incorporation (16 pages) |
28 February 1986 | Incorporation (16 pages) |