Park Road
Bowdon
Cheshire
WA14 3JF
Director Name | Dr Victor Hymanson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1991(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 Cornhill Park Road Bowdon Cheshire WA14 3JF |
Secretary Name | Mrs Rosalind Hymanson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 1991(4 years, 1 month after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 3 Cornhill Park Road Bowdon Cheshire WA14 3JF |
Registered Address | 113 Union Street Oldham OL1 1RU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mrs Rosalind Hymanson 51.00% Ordinary |
---|---|
49 at £1 | Mr Victor Hymanson 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £507,814 |
Cash | £24,718 |
Current Liabilities | £157,280 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
10 January 1990 | Delivered on: 17 January 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 manchester road, bury. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 August 1989 | Delivered on: 18 August 1989 Persons entitled: Midland 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: 4 kenilworth avenue kirkhams, whitefield. Outstanding |
19 April 1989 | Delivered on: 25 April 1989 Persons entitled: Midland 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: 26 bury old road whitefield. Outstanding |
9 February 1988 | Delivered on: 15 February 1988 Persons entitled: Midland 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: F/H land and premises 102, kings road, prestwich manchester. Outstanding |
11 January 1988 | Delivered on: 13 January 1988 Persons entitled: Midland 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: 37 knowsley street, bury greater manchester. Outstanding |
29 June 1987 | Delivered on: 15 July 1987 Persons entitled: Midland 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: 1 hardman avenue, prestwich, manchester. Outstanding |
10 July 1987 | Delivered on: 15 July 1987 Persons entitled: Midland 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: 106 kings road, prestwich greater manchester. Outstanding |
6 December 2012 | Delivered on: 7 December 2012 Persons entitled: The Co-Operative 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: 28 elms road whitefield manchester t/no GM467730 a floating charge over all unfixed plant machinery and other assets and equipment goodwill. Outstanding |
7 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Co-Operative 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: 72 devon st,bury BL9 9HT; GM892915; the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 July 2007 | Delivered on: 28 July 2007 Persons entitled: The Co-Operative Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 bury new road whitefield manchester t/no GM356759. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
14 July 2005 | Delivered on: 2 August 2005 Persons entitled: The Co-Operative 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: 1 jackson street whitefield manchester t/no GM76851. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
27 December 2004 | Delivered on: 14 January 2005 Persons entitled: The Co-Operative 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: 17 parkhills close parkhills road bury manchester. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
4 March 1987 | Delivered on: 6 March 1987 Persons entitled: Midland 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: 104 kings road, prestwich greater manchester. Outstanding |
5 June 2003 | Delivered on: 14 June 2003 Persons entitled: The Co-Operative 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: 60 manchester road, bury, manchester BL9 0SX t/n GM163259. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
5 June 2003 | Delivered on: 14 June 2003 Persons entitled: The Co-Operative 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: 13 york street, whitefield, manchester M45 6BH, t/n LA95881. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
21 February 2003 | Delivered on: 1 March 2003 Persons entitled: The Co-Operative 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: Plot 1 buckley grange court baron street bury BL9 0TY, a floating charge over all unfixed plant machinery and other assets, equipment in or about the property, the goodwill of the business. Outstanding |
19 February 1993 | Delivered on: 25 February 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 236 bury new road, whitefield, manchester t/no: la 237292 and/or the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 1991 | Delivered on: 20 June 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102, kings road prestwich greater manchester title no gm 466821 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 January 1987 | Delivered on: 3 February 1987 Persons entitled: Midland 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: 116 kings road, prestwich manchester. Outstanding |
21 March 2002 | Delivered on: 2 April 2002 Satisfied on: 17 March 2005 Persons entitled: National Westminster 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: The property at 13 york street, whitefield, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 July 2001 | Delivered on: 21 July 2001 Satisfied on: 17 March 2005 Persons entitled: National Westminster 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: 60 manchester road bury title number GM163259. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 July 2000 | Delivered on: 29 July 2000 Satisfied on: 17 March 2005 Persons entitled: National Westminster 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: 60 manchester road,bury.t/no.GM613259.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 November 1990 | Delivered on: 23 November 1990 Satisfied on: 18 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 bury new road whitefield greater manchester, title no gm 356759 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
---|---|
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
1 November 2017 | Registered office address changed from Lopain Gross Barnett & Co Chartered Accountants 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 113 Union Street Oldham OL1 1RU on 1 November 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
24 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Secretary's details changed for Mrs Rosalind Hymanson on 1 October 2009 (1 page) |
30 December 2009 | Secretary's details changed for Mrs Rosalind Hymanson on 1 October 2009 (1 page) |
30 December 2009 | Director's details changed for Dr Victor Hymanson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mrs Rosalind Hymanson on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Mrs Rosalind Hymanson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Dr Victor Hymanson on 1 October 2009 (2 pages) |
12 January 2009 | Return made up to 06/12/08; no change of members (10 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 January 2008 | Return made up to 06/12/07; no change of members
|
20 December 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 1 the courts ringley park whitefield manchester M45 7NT (1 page) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 December 2006 | Return made up to 06/12/06; full list of members (7 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2005 | Particulars of mortgage/charge (4 pages) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Return made up to 07/01/03; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 April 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
29 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 January 1999 | Return made up to 07/01/99; no change of members (4 pages) |
11 April 1998 | Return made up to 07/01/98; no change of members
|
23 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 June 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
15 January 1997 | Return made up to 07/01/97; full list of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 January 1996 | Return made up to 07/01/96; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
21 November 1986 | Incorporation (9 pages) |