Stockport
Cheshire
SK1 3AY
Secretary Name | Mr Alan James Kirby |
---|---|
Status | Current |
Appointed | 10 March 2020(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Middle Hillgate Stockport Cheshire SK1 3AY |
Director Name | Miss Amelia Kate Kirby |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Assistant Litigation Executive |
Country of Residence | England |
Correspondence Address | 17 Middle Hillgate Stockport Cheshire SK1 3AY |
Director Name | Terence Kirby |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1997) |
Role | Sales Manager |
Correspondence Address | 306 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ |
Director Name | Mr David Stephen Bamber |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 09 April 2019) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 3 Palmer Avenue Cheadle Cheshire SK8 2DF |
Secretary Name | Terence Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 306 Edgeley Road Cheadle Heath Stockport Cheshire SK3 0RJ |
Director Name | Alan Kirby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 22 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lorland Road Cheadle Heath Stockport Cheshire SK3 0JJ |
Director Name | David Kirby |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(10 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Northgate Road Edgeley Stockport Cheshire SK3 9PQ |
Secretary Name | Mr David Stephen Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Palmer Avenue Cheadle Cheshire SK8 2DF |
Secretary Name | Mrs Lynsey Elizabeth Maddocks |
---|---|
Status | Resigned |
Appointed | 11 March 2019(32 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 March 2020) |
Role | Company Director |
Correspondence Address | 17 Middle Hillgate Stockport SK1 3AY |
Telephone | 0161 4772897 |
---|---|
Telephone region | Manchester |
Registered Address | 137 Higher Hillgate Higher Hillgate Stockport SK1 3HR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
150 at £1 | David Bamber 69.77% Ordinary |
---|---|
10 at £1 | David Kirby 4.65% Ordinary Non Voting |
45 at £1 | David Kirby 20.93% Ordinary |
5 at £1 | David Bamber 2.33% Ordinary Non Voting |
5 at £1 | Pauline Bamber 2.33% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £247,759 |
Cash | £10,401 |
Current Liabilities | £157,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
23 May 1996 | Delivered on: 12 June 1996 Persons entitled: Yorkshire 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: F/H property k/a 17 middle hillgate stockport greater manchester all fixtures fittings plant & machinery and A. 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. Outstanding |
---|---|
22 May 1996 | Delivered on: 24 May 1996 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. Outstanding |
1 September 1993 | Delivered on: 11 September 1993 Satisfied on: 2 July 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: Part of the f/h property situate at and k/a 17 middle hillgate stockport in the county of greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
28 January 1993 | Delivered on: 5 February 1993 Satisfied on: 2 July 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: F/H property k/a 17 middle hillgate, stockport, greater manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 January 1993 | Delivered on: 19 January 1993 Satisfied on: 2 July 1996 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 |
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
5 July 2023 | Registered office address changed from 17 Middle Hillgate Stockport Cheshire SK1 3AY England to 137 Higher Hillgate Higher Hillgate Stockport SK1 3HR on 5 July 2023 (1 page) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
23 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
21 September 2022 | Notification of Amelia Kate Kirby as a person with significant control on 17 August 2021 (2 pages) |
12 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
2 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
18 August 2021 | Appointment of Miss Amelia Kirby as a director on 17 August 2021 (2 pages) |
17 August 2021 | Statement of capital following an allotment of shares on 17 August 2021
|
10 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
17 August 2020 | Cessation of David Terence Kirby as a person with significant control on 27 January 2020 (1 page) |
17 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
10 March 2020 | Notification of Lynsey Elizabeth Maddocks as a person with significant control on 10 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of David Kirby as a director on 10 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Lynsey Elizabeth Maddocks as a secretary on 10 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Alan James Kirby as a secretary on 10 March 2020 (2 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
6 August 2019 | Appointment of Mrs Lynsey Elizabeth Maddocks as a director on 6 August 2019 (2 pages) |
25 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Termination of appointment of David Stephen Bamber as a director on 9 April 2019 (1 page) |
6 June 2019 | Purchase of own shares. (3 pages) |
6 June 2019 | Purchase of own shares. (3 pages) |
11 March 2019 | Appointment of Mrs Lynsey Elizabeth Maddocks as a secretary on 11 March 2019 (2 pages) |
11 March 2019 | Notification of David Terence Kirby as a person with significant control on 11 March 2019 (2 pages) |
11 March 2019 | Cessation of David Stephen Bamber as a person with significant control on 11 March 2019 (1 page) |
11 March 2019 | Termination of appointment of David Stephen Bamber as a secretary on 11 March 2019 (1 page) |
6 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 17 Middle Hillgate Stockport Cheshire SK1 3AY on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 17 Middle Hillgate Stockport Cheshire SK1 3AY on 6 June 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Purchase of own shares. (3 pages) |
8 May 2013 | Cancellation of shares. Statement of capital on 8 May 2013
|
16 April 2013 | Termination of appointment of Alan Kirby as a director (1 page) |
16 April 2013 | Termination of appointment of Alan Kirby as a director (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 September 2010 | Director's details changed for David Kirby on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for David Bamber on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Alan Kirby on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for David Kirby on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for David Bamber on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for David Kirby on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for David Bamber on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Alan Kirby on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Alan Kirby on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 01/08/09; full list of members (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 01/08/07; full list of members (4 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (4 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
1 August 2005 | Return made up to 01/08/05; full list of members (4 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
29 July 2004 | Return made up to 01/08/04; full list of members
|
29 July 2004 | Return made up to 01/08/04; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members
|
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members
|
11 December 2002 | Memorandum and Articles of Association (4 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Memorandum and Articles of Association (4 pages) |
11 December 2002 | Ad 06/11/02--------- £ si 30@1=30 £ ic 240/270 (2 pages) |
11 December 2002 | Ad 06/11/02--------- £ si 30@1=30 £ ic 240/270 (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BB (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2002 | Return made up to 01/08/02; full list of members
|
15 August 2002 | Return made up to 01/08/02; full list of members
|
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 December 2000 | Amended accounts made up to 31 March 2000 (6 pages) |
5 December 2000 | Amended accounts made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
12 September 2000 | Return made up to 01/08/00; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
1 September 1999 | Return made up to 01/08/99; no change of members (4 pages) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
19 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
6 August 1997 | Return made up to 01/08/97; full list of members (5 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 April 1997 | £ ic 300/240 27/03/97 £ sr 60@1=60 (2 pages) |
24 April 1997 | £ ic 300/240 27/03/97 £ sr 60@1=60 (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 September 1996 | Nc inc already adjusted 26/07/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | Ad 26/07/96--------- £ si 298@1 (2 pages) |
5 September 1996 | Ad 26/07/96--------- £ si 298@1 (2 pages) |
5 September 1996 | Nc inc already adjusted 26/07/96 (1 page) |
9 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 1996 | Particulars of mortgage/charge (8 pages) |
12 June 1996 | Particulars of mortgage/charge (8 pages) |
24 May 1996 | Particulars of mortgage/charge (4 pages) |
24 May 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |