Sale
Cheshire
M33 4DX
Director Name | Mrs Brenda Marie Leighton - Potter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mrs Brenda Marie Leighton Potter |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Secretary Name | Mrs Brenda Marie Leighton - Potter |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1993(6 years, 5 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Mr Darren Ball |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Qayside Mews Lymm Cheshire WA13 0HZ |
Director Name | Mr Barry Edward Leighton Potter |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 19 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Secretary Name | Mr Barry Edward Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 10 Gaddum Road Bowdon Altrincham Cheshire WA14 3PB |
Director Name | Mark Frederick Savage |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Bernard Walmsley |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Director Name | Michael Chester |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Website | cosmographis.com |
---|---|
Telephone | 0161 9286042 |
Telephone region | Manchester |
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
51 at £1 | Barry Edward Leighton-potter 51.00% Ordinary A |
---|---|
49 at £1 | Brenda Marie Leighton-potter 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £474,265 |
Cash | £793,526 |
Current Liabilities | £766,153 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
17 July 2019 | Delivered on: 17 July 2019 Persons entitled: Mr Barry Edward Leighton Potter Mrs Brenda Marie Leighton Potter Classification: A registered charge Outstanding |
---|---|
9 May 1994 | Delivered on: 16 May 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from barry edward potter, brenda marie potter and djt trustees LTD. The trustees of the cosmo graphics (microfilm) LTD to the chargee under the terms of the charge. Particulars: Land on the west side of ocean street altrincham t/n-GM613901 and GM613903. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 March 1994 | Delivered on: 17 March 1994 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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. Outstanding |
26 March 2015 | Delivered on: 2 April 2015 Satisfied on: 5 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
18 May 1988 | Delivered on: 24 May 1988 Satisfied on: 26 April 1994 Persons entitled: Yorkshire 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 |
19 March 1993 | Delivered on: 26 March 1993 Satisfied on: 12 March 1996 Persons entitled: The Royal Bank of Scotland 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 plant machinery and fixtures and fittings equipment implements and utensils now and in the future at the property k/a land on the west side of ocean street, altincham. T/nos.-GM613901 and GM613903. Fully Satisfied |
17 August 1992 | Delivered on: 21 August 1992 Satisfied on: 26 April 1994 Persons entitled: The Royal Bank of Scotland 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 |
18 August 1988 | Delivered on: 24 May 1988 Satisfied on: 22 March 1993 Persons entitled: Yorkshire 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 |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
1 July 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 July 2019 | Registration of charge 020910510008, created on 17 July 2019 (39 pages) |
6 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
6 December 2016 | Satisfaction of charge 6 in full (1 page) |
6 December 2016 | Satisfaction of charge 4 in full (1 page) |
6 December 2016 | Satisfaction of charge 4 in full (1 page) |
6 December 2016 | Satisfaction of charge 6 in full (1 page) |
4 October 2016 | Appointment of Mr Darren Ball as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Darren Ball as a director on 27 September 2016 (2 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 June 2016 | Amended total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
31 March 2016 | Termination of appointment of Bernard Walmsley as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Bernard Walmsley as a director on 31 March 2016 (1 page) |
5 January 2016 | Satisfaction of charge 020910510007 in full (1 page) |
5 January 2016 | Satisfaction of charge 020910510007 in full (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
18 November 2015 | Termination of appointment of Michael Chester as a director on 19 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Michael Chester as a director on 19 October 2015 (1 page) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
2 April 2015 | Registration of charge 020910510007, created on 26 March 2015 (5 pages) |
2 April 2015 | Registration of charge 020910510007, created on 26 March 2015 (5 pages) |
14 October 2014 | Secretary's details changed for Mrs Brenda Marie Potter on 25 September 2014 (1 page) |
14 October 2014 | Director's details changed for Mr Barry Edward Potter on 25 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mrs Brenda Marie Potter on 25 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Barry Edward Potter on 25 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mrs Brenda Marie Potter on 25 September 2014 (2 pages) |
14 October 2014 | Secretary's details changed for Mrs Brenda Marie Potter on 25 September 2014 (1 page) |
9 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
19 January 2014 | Termination of appointment of Mark Savage as a director (1 page) |
19 January 2014 | Termination of appointment of Mark Savage as a director (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Appointment of Michael Chester as a director (2 pages) |
28 May 2013 | Appointment of Michael Chester as a director (2 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (8 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (8 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
21 June 2010 | Director's details changed for Mr Barry Edward Potter on 14 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Mrs Brenda Marie Potter on 14 May 2010 (1 page) |
21 June 2010 | Director's details changed for Mr Barry Edward Potter on 14 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Mrs Brenda Marie Potter on 14 May 2010 (1 page) |
8 June 2010 | Director's details changed for Mrs Brenda Marie Potter on 20 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Frederick Savage on 20 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mark Frederick Savage on 20 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Brenda Marie Potter on 20 May 2010 (2 pages) |
3 December 2009 | Appointment of Bernard Walmsley as a director (2 pages) |
3 December 2009 | Appointment of Bernard Walmsley as a director (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
11 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
31 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
17 June 2005 | Return made up to 21/05/05; full list of members (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
8 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 August 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
9 July 2002 | Return made up to 21/05/02; full list of members (7 pages) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
4 June 2001 | Return made up to 21/05/01; full list of members (7 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 21/05/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
30 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
10 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
18 March 1996 | Company name changed cosmo graphis (microfilm) limite d\certificate issued on 19/03/96 (2 pages) |
18 March 1996 | Company name changed cosmo graphis (microfilm) limite d\certificate issued on 19/03/96 (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1995 | Return made up to 21/05/95; full list of members
|
15 June 1995 | Return made up to 21/05/95; full list of members
|
12 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |
17 March 1994 | Particulars of mortgage/charge (3 pages) |
19 January 1987 | Certificate of Incorporation (1 page) |
19 January 1987 | Incorporation (13 pages) |
19 January 1987 | Certificate of Incorporation (1 page) |