Whitefield
Manchester
Lancashire
M45 7LW
Director Name | Mr Andrew Ian Donaldson |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 23 years |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cherington Drive Tyldesley Manchester M29 8WE |
Secretary Name | Mr Andrew Ian Donaldson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2008(22 years after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cherington Drive Tyldesley Manchester M29 8WE |
Secretary Name | Mr Neil Robberds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Linton Avenue Solihull West Midlands B91 3NN |
Director Name | Mr Frank Alan Sweeney |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 2010) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Greenheys Road Little Hulton Manchester Lancashire M38 9TG |
Website | traffordbrake.co.uk |
---|---|
Telephone | 0161 8773510 |
Telephone region | Manchester |
Registered Address | Unit D Enterprise Trading Estate Guinness Road Trafford Park Manchester Lancashire M17 1SG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
40 at £1 | Mr Malcolm Irving Little 40.00% Ordinary A |
---|---|
35 at £1 | Mr Malcolm Irving Little 35.00% Ordinary C |
24 at £1 | Mr Malcolm Irving Little 24.00% Ordinary B |
1 at £1 | Mr Malcolm Irving Little & Mr Neil Robberds 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £101,442 |
Cash | £6,530 |
Current Liabilities | £575,989 |
Latest Accounts | 30 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2022 (5 months ago) |
---|---|
Next Return Due | 14 January 2024 (7 months, 1 week from now) |
30 April 1986 | Delivered on: 7 May 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 f/h & l/h property and or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M7. Outstanding |
---|
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
25 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Mr Andrew Ian Donaldson on 31 December 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Mr Andrew Ian Donaldson on 31 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Director's details changed for Mr Andrew Ian Donaldson on 31 December 2012 (2 pages) |
10 January 2013 | Secretary's details changed for Mr Andrew Ian Donaldson on 31 December 2012 (2 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 July 2010 | Termination of appointment of Frank Sweeney as a director (1 page) |
2 July 2010 | Termination of appointment of Frank Sweeney as a director (1 page) |
22 April 2010 | Registered office address changed from Unit 13 Harp Trading Estate Guinness Road Trafford Park Manchester M17 1SR on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Unit 13 Harp Trading Estate Guinness Road Trafford Park Manchester M17 1SR on 22 April 2010 (1 page) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 March 2010 | Director's details changed for Mr Malcolm Irving Little on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Frank Alan Sweeney on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Andrew Ian Donaldson on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Malcolm Irving Little on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Frank Alan Sweeney on 31 December 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Andrew Ian Donaldson on 31 December 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 April 2008 | Secretary appointed mr andrew donaldson (1 page) |
11 April 2008 | Appointment terminated secretary neil robberds (1 page) |
11 April 2008 | Secretary appointed mr andrew donaldson (1 page) |
11 April 2008 | Appointment terminated secretary neil robberds (1 page) |
4 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
31 May 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
22 December 2000 | Return made up to 31/12/00; full list of members
|
22 December 2000 | Return made up to 31/12/00; full list of members
|
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 July 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 July 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Return made up to 31/12/97; no change of members
|
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: canal bank patricroft eccles M30 8AF (1 page) |
26 April 1995 | Registered office changed on 26/04/95 from: canal bank patricroft eccles M30 8AF (1 page) |