Heald Green
Stockport
Cheshire
SK8 3GA
Secretary Name | Caroline Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1999(12 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Welwyn Drive Salford Lancashire M6 7PR |
Secretary Name | Caroline Hull |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1999(12 years after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Welwyn Drive Salford Lancashire M6 7PR |
Director Name | Mr Anthony Micheal Maden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 April 1999) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Wynne Grove Denton Manchester Lancashire M34 6FU |
Secretary Name | Mr John Goodyear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Queensway Heald Green Stockport Cheshire SK8 3GA |
Registered Address | 8 Bexley Square Salford M3 6BZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Anthony Maden 50.00% Ordinary |
---|---|
50 at £1 | Mr John Goodyear 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,104 |
Cash | £34,971 |
Current Liabilities | £5,992 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 4 weeks from now) |
1 May 1995 | Delivered on: 22 May 1995 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: F/H property k/a woodend drive stalybridge cheshire 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. Outstanding |
---|---|
3 February 1995 | Delivered on: 22 February 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 December 1992 | Delivered on: 30 April 1993 Persons entitled: Yorkshire 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: 55 haycocks close stalybridge cheshire together with all fixtures and fittings plant and machinery t/no GM185317 and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 November 1989 | Delivered on: 10 November 1989 Persons entitled: Yorkshire 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 woodend lane stalybridge county of greater manchester t/no gm 515942 together with all fixtures & fittings (other tham trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 May 1989 | Delivered on: 17 May 1989 Persons entitled: Yorkshire 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: Land on north side of chapel walk, hadfield title no dy 174243. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 February 2010 | Director's details changed for Mr John Goodyear on 29 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr John Goodyear on 29 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
15 January 2008 | Return made up to 31/12/07; no change of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 31/12/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
5 December 1999 | New secretary appointed (1 page) |
5 December 1999 | New secretary appointed (1 page) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members
|
12 March 1998 | Return made up to 31/12/97; no change of members
|
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 October 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 October 1997 | Return made up to 31/12/95; full list of members (6 pages) |
7 October 1997 | Return made up to 31/12/95; full list of members (6 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: 224 fog lane didsbury manchester M20 0EL (1 page) |
11 September 1997 | Registered office changed on 11/09/97 from: 224 fog lane didsbury manchester M20 0EL (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |