Bramhall
Stockport
Cheshire
SK7 3BR
Director Name | Mrs Mary Eileen Harrisson |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1987(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 April 2001) |
Role | Secretary |
Correspondence Address | 127 Ack Lane East Bramhall Stockport Cheshire SK7 2AB |
Secretary Name | Mrs Mary Eileen Harrisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 April 2001) |
Role | Company Director |
Correspondence Address | 127 Ack Lane East Bramhall Stockport Cheshire SK7 2AB |
Secretary Name | Michael Rodney Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2004) |
Role | Accountant |
Correspondence Address | 14 Robins Close Bramhall Stockport Cheshire SK7 2PF |
Secretary Name | Mr Harry Royce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(17 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Filleigh Barry Rise Bowdon Cheshire WA14 3JS |
Telephone | 0161 4391953 |
---|---|
Telephone region | Manchester |
Registered Address | Cramond, 2b Broadway Bramhall Stockport Cheshire SK7 3BR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
1000 at £1 | John Richard Harrisson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,375,727 |
Cash | £1,047 |
Current Liabilities | £426,910 |
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 | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
6 April 1998 | Delivered on: 22 April 1998 Satisfied on: 14 December 2013 Persons entitled: Samuel Montagu & Co. Limited Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at king street west stockport. Fully Satisfied |
---|---|
30 October 1997 | Delivered on: 14 November 1997 Satisfied on: 22 October 2012 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 5 chelworth manor 37 manor road bramhall stockport together with the benefit of all rights licences guarantees any goodwill of any business from time to time any rental and other money payable under any lease licence or other interest and all other payments. Fully Satisfied |
16 July 1991 | Delivered on: 1 August 1991 Satisfied on: 13 July 1993 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
23 January 1987 | Delivered on: 4 February 1987 Satisfied on: 14 March 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate fronting towers road, hockley paynton, cheshire. Fully Satisfied |
30 October 1997 | Delivered on: 14 November 1997 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 10 chelworth manor 37 manor road bramhall stockport together with the benefit of all rights licences guarantees any goodwill of any business from time to time any rental and other money payable under any lease and all other payments. Outstanding |
30 October 1997 | Delivered on: 14 November 1997 Persons entitled: Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 18 brackenwood drive schools hill cheadle stockport with the benefit of all rights licences guarantees any goodwill of any business from time to time any rental and other money payable under any lease and all other payments. Outstanding |
24 June 1993 | Delivered on: 13 July 1993 Persons entitled: Samuel Montagu & Co. 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. Outstanding |
27 April 1987 | Delivered on: 7 May 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the whitfields macclesfield cheshire tn: cm 148974. Outstanding |
19 March 1987 | Delivered on: 27 March 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at robins lane bramhall greater manchester. Outstanding |
5 January 2016 | Delivered on: 19 January 2016 Persons entitled: C.Hoare & Co Classification: A registered charge Particulars: Land at 12 and 14 bankfield street, heaton norris stockport SK5 7NZ. Land being mcdonalds restaurant, sandy lane stockport SK5 7NZ. Land on the west side of alphagate drive, denton, manchester - shown edged red on the plan annexed to the legal charge. Outstanding |
28 January 2002 | Delivered on: 31 January 2002 Persons entitled: Albert Holliday & Son Limited Classification: Legal 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: The freehold property known as treetops, dale road, marple, stockport with the benefit of all rights, licences, guarantees, rent, deposits, contracts, deeds, undertakings and warranties relating to the property. Outstanding |
28 January 2002 | Delivered on: 31 January 2002 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: The sum of £500,000 and all other 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: The freehold property known as treetops, dale road, marple, stockport, with the benefit of all rights, licences, guarantees, rent, deposits, contracts, deeds, undertakings and warranties relating to the property. See the mortgage charge document for full details. Outstanding |
15 February 2001 | Delivered on: 17 February 2001 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at the corner of sandy lane bankfield street stockport greater manchester (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 February 2024 | Part of the property or undertaking has been released from charge 020737860013 (5 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
6 February 2018 | Satisfaction of charge 020737860013 in part (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Satisfaction of charge 7 in full (4 pages) |
4 September 2017 | Satisfaction of charge 12 in full (4 pages) |
4 September 2017 | Satisfaction of charge 2 in full (4 pages) |
4 September 2017 | Satisfaction of charge 10 in full (4 pages) |
4 September 2017 | Satisfaction of charge 5 in full (4 pages) |
4 September 2017 | Satisfaction of charge 2 in full (4 pages) |
4 September 2017 | Satisfaction of charge 8 in full (4 pages) |
4 September 2017 | Satisfaction of charge 12 in full (4 pages) |
4 September 2017 | Satisfaction of charge 7 in full (4 pages) |
4 September 2017 | Satisfaction of charge 10 in full (4 pages) |
4 September 2017 | Satisfaction of charge 3 in full (4 pages) |
4 September 2017 | Satisfaction of charge 3 in full (4 pages) |
4 September 2017 | Satisfaction of charge 11 in full (4 pages) |
4 September 2017 | Satisfaction of charge 5 in full (4 pages) |
4 September 2017 | Satisfaction of charge 8 in full (4 pages) |
4 September 2017 | Satisfaction of charge 11 in full (4 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
19 January 2016 | Registration of charge 020737860013, created on 5 January 2016
|
19 January 2016 | Registration of charge 020737860013, created on 5 January 2016
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr John Richard Harrisson on 31 December 2014 (2 pages) |
3 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr John Richard Harrisson on 31 December 2014 (2 pages) |
27 May 2015 | Termination of appointment of Harry Royce as a secretary on 22 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Harry Royce as a secretary on 22 May 2015 (1 page) |
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 December 2013 | Satisfaction of charge 9 in full (4 pages) |
14 December 2013 | Satisfaction of charge 9 in full (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2010 | Director's details changed for Mr John Richard Harrisson on 10 August 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr John Richard Harrisson on 10 August 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
15 December 2008 | Return made up to 10/08/08; full list of members (3 pages) |
15 December 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 December 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
3 September 2007 | Return made up to 10/08/07; no change of members (6 pages) |
14 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
14 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members
|
29 August 2006 | Return made up to 10/08/06; full list of members
|
29 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 August 2005 | Return made up to 10/08/05; full list of members
|
12 August 2005 | Return made up to 10/08/05; full list of members
|
31 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
27 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
7 October 2003 | Return made up to 10/08/03; full list of members (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members
|
22 August 2002 | Return made up to 10/08/02; full list of members
|
18 June 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | Secretary resigned;director resigned (1 page) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
18 September 2000 | Return made up to 22/08/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
2 September 1999 | Return made up to 22/08/99; full list of members (6 pages) |
27 August 1998 | Return made up to 22/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 22/08/98; no change of members (4 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
24 September 1997 | Return made up to 22/08/97; no change of members (4 pages) |
25 September 1996 | Return made up to 22/08/96; full list of members
|
25 September 1996 | Return made up to 22/08/96; full list of members
|
2 September 1996 | Accounts made up to 31 December 1995 (6 pages) |
2 September 1996 | Accounts made up to 31 December 1995 (6 pages) |
22 September 1995 | Return made up to 22/08/95; no change of members
|
22 September 1995 | Return made up to 22/08/95; no change of members
|
5 July 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1993 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 November 1986 | Certificate of Incorporation (1 page) |
13 November 1986 | Certificate of Incorporation (1 page) |