Broadheath
Altrincham
Cheshire
WA14 5HE
Director Name | Mr Bradley John Sanders |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1995(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Director Name | Robert Gregory Baddeley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Hendre 31 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Director Name | John Malcolm Kenneth MacDonald |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | Ensor Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Mark Philip Whitby |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
Secretary Name | Robert Gregory Baddeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1995) |
Role | Company Director |
Correspondence Address | Hendre 31 Stamford Road Bowdon Altrincham Cheshire WA14 2JT |
Secretary Name | Mr Bradley John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(8 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wentworth House Bexton Lane Knutsford WA16 9AE |
Telephone | 0161 9288327 |
---|---|
Telephone region | Manchester |
Registered Address | Craven House Craven Road Broadheath Altrincham Cheshire WA14 5HE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
7 April 1995 | Delivered on: 25 April 1995 Satisfied on: 26 October 1996 Persons entitled: Hambros Bank Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor as defined therein to the chargee on any account whatsoever under the terms of the finance documents. 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. Fully Satisfied |
---|---|
3 April 1992 | Delivered on: 10 April 1992 Satisfied on: 28 April 1995 Persons entitled: Hambros Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M177 for full details. 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 |
6 September 1991 | Delivered on: 18 September 1991 Satisfied on: 28 April 1995 Persons entitled: Hambros Bank Limited. Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 ref M119 for full details). 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 |
4 June 1987 | Delivered on: 19 June 1987 Satisfied on: 28 April 1995 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 |
31 March 1995 | Delivered on: 6 April 1995 Persons entitled: Griffin Factors Limited Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation ("receivables"). See the mortgage charge document for full details. Outstanding |
20 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
16 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
4 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
21 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 August 2010 | Director's details changed for Ronald Edward Hill on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Bradley John Sanders on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Ronald Edward Hill on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mark Philip Whitby on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mark Philip Whitby on 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Bradley John Sanders on 31 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
12 May 2008 | Appointment terminated secretary bradley sanders (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
11 August 2005 | Return made up to 31/07/05; full list of members
|
11 August 2005 | Return made up to 31/07/05; full list of members
|
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 September 2003 | Return made up to 31/07/03; full list of members
|
2 September 2003 | Return made up to 31/07/03; full list of members
|
23 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 September 1999 | Return made up to 31/07/99; full list of members
|
15 September 1999 | Return made up to 31/07/99; full list of members
|
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
22 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
26 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
26 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 August 1997 | Return made up to 31/07/97; no change of members
|
4 August 1997 | Return made up to 31/07/97; no change of members
|
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1996 | Return made up to 27/08/96; full list of members
|
2 September 1996 | Return made up to 27/08/96; full list of members
|
8 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
8 June 1996 | Declaration of mortgage charge released/ceased (1 page) |
1 September 1995 | Return made up to 08/09/95; change of members
|
1 September 1995 | Return made up to 08/09/95; change of members
|
31 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Particulars of mortgage/charge (16 pages) |
25 April 1995 | Particulars of mortgage/charge (16 pages) |
18 April 1995 | Declaration of assistance for shares acquisition (10 pages) |
18 April 1995 | Declaration of assistance for shares acquisition (10 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |