Kingston Mill
Manchester Road
Hyde Cheshire
SK14 2BZ
Secretary Name | Mr Shaun Terence Gregory |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Paul Andrew Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Mrs Lisa Williams |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingston House Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Mr Paul Gregory |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 05 May 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Kingston House Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ |
Director Name | Graham George Knight |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 1997) |
Role | Garage Proprietor |
Correspondence Address | 11 Pinfold Lane Romiley Stockport Cheshire SK6 4NP |
Website | hantall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3685885 |
Telephone region | Manchester |
Registered Address | Kingston House Kingston Mill Manchester Road Hyde Cheshire SK14 2BZ |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Shaun Terence Gregory 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £816,482 |
Cash | £827,534 |
Current Liabilities | £425,144 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
17 November 2014 | Delivered on: 18 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
22 November 2012 | Delivered on: 28 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £37,480 and all amounts in the future credited to account number 11120307 with the bank. Outstanding |
9 March 1998 | Delivered on: 12 March 1998 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. See the mortgage charge document for full details. Outstanding |
14 December 1988 | Delivered on: 21 December 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of debt Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of sterling pounds 62,215 due from the royal bank of scotland (I.O.m) limited company including all interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt. Outstanding |
27 November 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
16 April 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 October 2019 | Satisfaction of charge 3 in full (1 page) |
7 October 2019 | Satisfaction of charge 1 in full (1 page) |
7 October 2019 | Satisfaction of charge 020926840004 in full (1 page) |
16 September 2019 | Satisfaction of charge 2 in full (1 page) |
10 April 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (16 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
15 July 2016 | Appointment of Mrs Lisa Williams as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Lisa Williams as a director on 1 July 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 November 2014 | Registration of charge 020926840004, created on 17 November 2014 (5 pages) |
18 November 2014 | Registration of charge 020926840004, created on 17 November 2014 (5 pages) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
1 June 2010 | Termination of appointment of Paul Gregory as a director (1 page) |
1 June 2010 | Termination of appointment of Paul Gregory as a director (1 page) |
4 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Paul Andrew Smith on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Shaun Terence Gregory on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Shaun Terence Gregory on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Gregory on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Paul Gregory on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Shaun Terence Gregory on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Paul Andrew Smith on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Shaun Terence Gregory on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Shaun Terence Gregory on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Shaun Terence Gregory on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Paul Gregory on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Paul Andrew Smith on 4 January 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
14 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
21 December 2007 | Return made up to 13/10/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
26 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 13/10/06; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
14 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
21 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
18 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
19 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members
|
1 November 2000 | Return made up to 27/10/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
3 December 1999 | Return made up to 03/11/99; full list of members (6 pages) |
3 December 1999 | Return made up to 03/11/99; full list of members (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 03/11/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
20 January 1998 | Return made up to 03/11/97; full list of members (6 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
4 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
27 December 1996 | Return made up to 03/11/96; no change of members (6 pages) |
27 December 1996 | Return made up to 03/11/96; no change of members (6 pages) |
20 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
20 March 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 January 1996 | Return made up to 03/11/95; no change of members (4 pages) |
4 January 1996 | Return made up to 03/11/95; no change of members (4 pages) |