Mossley
Ashton-Under-Lyne
OL5 9PY
Director Name | Mr Peter Kenneth Harrop |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 10 & 11 Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
Director Name | Andrew Warburton |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 10 & 11 Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
Director Name | Mr Arthur George Stocks |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 March 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY |
Secretary Name | Mrs Betty Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 March 2013) |
Role | Company Director |
Correspondence Address | Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY |
Director Name | Mr Richard Anthony Charlton Glover |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 10 & 11 Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
Director Name | Mr Guy Robert Edward Glover |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 10 & 11 Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
Director Name | Mr Peter Kenneth Harrop |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(33 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 10 & 11 Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
Website | benchmaster.co.uk |
---|---|
Telephone | 01457 837146 |
Telephone region | Glossop |
Registered Address | Units 10 & 11 Egmont Street Mossley Ashton-Under-Lyne OL5 9PY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
1000 at £1 | Speed 2013 LTD 83.33% Ordinary |
---|---|
200 at £1 | Speed 2013 LTD 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £540,970 |
Cash | £140,938 |
Current Liabilities | £208,443 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
4 June 2021 | Delivered on: 23 June 2021 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 August 2020 | Delivered on: 7 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
11 March 2013 | Delivered on: 20 March 2013 Persons entitled: Richard Anthony Charlton Glover and Guy Robert Edward Glover Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. Outstanding |
30 January 2024 | Termination of appointment of Guy Robert Edward Glover as a director on 30 January 2024 (1 page) |
---|---|
24 January 2024 | Appointment of Andrew Warburton as a director on 1 January 2024 (2 pages) |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
15 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 May 2022 | Change of details for Ghg Group Limited as a person with significant control on 10 May 2022 (2 pages) |
13 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
23 June 2021 | Registration of charge 020697540003, created on 4 June 2021 (10 pages) |
25 May 2021 | Satisfaction of charge 1 in full (1 page) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
18 March 2021 | Second filing of Confirmation Statement dated 8 May 2020 (3 pages) |
17 March 2021 | Change of details for Grg Properties (2018) Limited as a person with significant control on 21 February 2020 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
7 September 2020 | Registration of charge 020697540002, created on 27 August 2020 (24 pages) |
23 May 2020 | Confirmation statement made on 8 May 2020 with no updates
|
23 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
25 February 2020 | Resolutions
|
25 February 2020 | Change of share class name or designation (2 pages) |
14 February 2020 | Termination of appointment of Richard Anthony Charlton Glover as a director on 12 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Peter Kenneth Harrop as a director on 12 February 2020 (1 page) |
14 February 2020 | Appointment of Mr Peter Kenneth Harrop as a director on 12 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Peter Kenneth Harrop as a director on 12 February 2020 (2 pages) |
14 February 2020 | Notification of Grg Properties (2018) Limited as a person with significant control on 13 February 2020 (2 pages) |
14 February 2020 | Cessation of Speed 2013 Limited as a person with significant control on 13 February 2020 (1 page) |
14 February 2020 | Appointment of Mr James Richard Edward Glover as a director on 12 February 2020 (2 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
24 April 2018 | Registered office address changed from Bluebell House Brian Johnson Way Preston PR2 5PE to Units 10 & 11 Egmont Street Mossley Ashton-Under-Lyne OL5 9PY on 24 April 2018 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
18 September 2014 | Registered office address changed from Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY to Bluebell House Brian Johnson Way Preston PR2 5PE on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from Riverside Estate Egmont Street Mossley Ashton-Under-Lyne Lancashire OL5 9PY to Bluebell House Brian Johnson Way Preston PR2 5PE on 18 September 2014 (1 page) |
4 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 August 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Termination of appointment of Betty Stocks as a secretary (1 page) |
9 May 2013 | Termination of appointment of Betty Stocks as a secretary (1 page) |
9 May 2013 | Termination of appointment of Arthur Stocks as a director (1 page) |
9 May 2013 | Termination of appointment of Arthur Stocks as a director (1 page) |
17 April 2013 | Appointment of Mr Richard Anthony Charlton Glover as a director (2 pages) |
17 April 2013 | Appointment of Mr Richard Anthony Charlton Glover as a director (2 pages) |
17 April 2013 | Appointment of Mr Guy Robert Edward Glover as a director (2 pages) |
17 April 2013 | Appointment of Mr Guy Robert Edward Glover as a director (2 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 March 2013 | Registered office address changed from Unit 10 Glover Centre Egmont Street Mossley Ashton Under Lyne Lancashire OL5 9PY on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Unit 10 Glover Centre Egmont Street Mossley Ashton Under Lyne Lancashire OL5 9PY on 19 March 2013 (1 page) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
6 July 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Mrs Betty Stocks on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Arthur George Stocks on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Arthur George Stocks on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Arthur George Stocks on 1 March 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mrs Betty Stocks on 1 March 2010 (1 page) |
1 March 2010 | Secretary's details changed for Mrs Betty Stocks on 1 March 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
1 July 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
26 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
15 August 2007 | Return made up to 08/05/07; no change of members (6 pages) |
15 August 2007 | Return made up to 08/05/07; no change of members (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
6 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
6 July 2006 | Return made up to 08/05/06; full list of members (7 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
6 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
1 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
1 October 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
23 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
2 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 June 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
2 June 2003 | Ad 02/05/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
2 June 2003 | Ad 02/05/03--------- £ si 200@1=200 £ ic 1000/1200 (2 pages) |
2 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
9 May 2003 | £ nc 10000/20000 10/04/03 (1 page) |
9 May 2003 | Resolutions
|
9 May 2003 | £ nc 10000/20000 10/04/03 (1 page) |
9 May 2003 | Resolutions
|
3 July 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
3 July 2002 | Total exemption small company accounts made up to 28 February 2002 (8 pages) |
22 May 2002 | Return made up to 08/05/02; full list of members
|
22 May 2002 | Return made up to 08/05/02; full list of members
|
18 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
18 October 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
15 October 2001 | Ad 28/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 October 2001 | Particulars of contract relating to shares (4 pages) |
15 October 2001 | Particulars of contract relating to shares (4 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Resolutions
|
15 October 2001 | Ad 28/08/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
2 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
2 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
18 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
18 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
18 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
17 June 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
17 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
17 June 1998 | Return made up to 08/05/98; full list of members (6 pages) |
4 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
4 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
20 May 1997 | Accounts for a small company made up to 28 February 1997 (9 pages) |
22 May 1996 | Return made up to 08/05/96; no change of members
|
22 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
22 May 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
22 May 1996 | Return made up to 08/05/96; no change of members
|
5 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
5 June 1995 | Return made up to 08/05/95; full list of members
|
5 June 1995 | Return made up to 08/05/95; full list of members
|
5 June 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
3 November 1986 | Certificate of Incorporation (1 page) |