Salford
M6 5BY
Secretary Name | Mrs Susan Jane Isobel Carley |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford M6 5BY |
Director Name | Mrs Susan Jane Isobel Carley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Broad Street Salford M6 5BY |
Director Name | Mr Joseph Carley |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 6 Sandown Road Cheadle Heath Stockport Cheshire SK3 0JF |
Secretary Name | Mr Joseph Carley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 September 1991) |
Role | Company Director |
Correspondence Address | 6 Sandown Road Cheadle Heath Stockport Cheshire SK3 0JF |
Registered Address | 24 Broad Street Salford M6 5BY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Edmund Carley 50.00% Ordinary |
---|---|
1 at £1 | Susan Carley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£156,237 |
Cash | £6,154 |
Current Liabilities | £772,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
17 June 2014 | Delivered on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 32 horace grove stockport cheshire t/no MAN61802 & MAN174740. Outstanding |
---|---|
17 June 2014 | Delivered on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 millers row heaton norris stockport cheshire t/no's MAN61802 & MAN18814 & MAN174740. Outstanding |
17 June 2014 | Delivered on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 millers row heaton norris stockport cheshire t/no's MAN61802 & MAN18814. Outstanding |
17 June 2014 | Delivered on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 millers row heaton norris stockport cheshire t/no's MAN61802 & MAN18814. Outstanding |
23 May 2014 | Delivered on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 January 1988 | Delivered on: 19 January 1988 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: By way of legal mortgage plots of f/h land k/a plot 3 and 7 ridge view macclesfield cheshire fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
17 June 2014 | Delivered on: 8 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 34 horace grove stockport cheshire t/no MAN61802. Outstanding |
17 January 2007 | Delivered on: 20 January 2007 Satisfied on: 16 October 2014 Persons entitled: Clydesdale 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: Land at the back of 9 and 17 reuben street and land on the south east side of horace grove stockport. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
20 October 2006 | Delivered on: 4 November 2006 Satisfied on: 6 November 2014 Persons entitled: Clydesdale 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. See the mortgage charge document for full details. Fully Satisfied |
21 October 1987 | Delivered on: 26 October 1987 Satisfied on: 23 March 2007 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 |
14 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (3 pages) |
19 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
12 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Satisfaction of charge 3 in full (3 pages) |
6 November 2014 | Satisfaction of charge 3 in full (3 pages) |
16 October 2014 | Satisfaction of charge 4 in full (3 pages) |
16 October 2014 | Satisfaction of charge 4 in full (3 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page) |
28 August 2014 | Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page) |
28 August 2014 | Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages) |
28 August 2014 | Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages) |
8 July 2014 | Registration of charge 021368520009, created on 17 June 2014
|
8 July 2014 | Registration of charge 021368520010, created on 17 June 2014
|
8 July 2014 | Registration of charge 021368520010, created on 17 June 2014
|
8 July 2014 | Registration of charge 021368520009, created on 17 June 2014
|
1 July 2014 | Registration of charge 021368520008
|
1 July 2014 | Registration of charge 021368520006
|
1 July 2014 | Registration of charge 021368520008
|
1 July 2014 | Registration of charge 021368520007
|
1 July 2014 | Registration of charge 021368520006
|
1 July 2014 | Registration of charge 021368520007
|
5 June 2014 | Registration of charge 021368520005 (5 pages) |
5 June 2014 | Registration of charge 021368520005 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
14 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 October 2008 | Return made up to 01/08/08; no change of members (7 pages) |
1 October 2008 | Return made up to 01/08/08; no change of members (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
15 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
20 January 2007 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (4 pages) |
4 November 2006 | Particulars of mortgage/charge (4 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 01/08/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
2 October 2000 | Return made up to 01/08/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 October 1999 | Return made up to 01/08/99; no change of members (4 pages) |
11 October 1999 | Return made up to 01/08/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
6 October 1997 | Return made up to 01/08/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 October 1996 | Return made up to 01/08/96; no change of members (4 pages) |
1 October 1996 | Return made up to 01/08/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 October 1995 | Return made up to 01/08/95; full list of members (6 pages) |
16 October 1995 | Return made up to 01/08/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |