Company NameEdmund Carley Homes Limited
DirectorsEdmund Carley and Susan Jane Isobel Carley
Company StatusActive
Company Number02136852
CategoryPrivate Limited Company
Incorporation Date3 June 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Edmund Carley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broad Street
Salford
M6 5BY
Secretary NameMrs Susan Jane Isobel Carley
NationalityBritish
StatusCurrent
Appointed13 September 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
M6 5BY
Director NameMrs Susan Jane Isobel Carley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(18 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Broad Street
Salford
M6 5BY
Director NameMr Joseph Carley
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address6 Sandown Road
Cheadle Heath
Stockport
Cheshire
SK3 0JF
Secretary NameMr Joseph Carley
NationalityBritish
StatusResigned
Appointed01 August 1991(4 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 September 1991)
RoleCompany Director
Correspondence Address6 Sandown Road
Cheadle Heath
Stockport
Cheshire
SK3 0JF

Location

Registered Address24 Broad Street
Salford
M6 5BY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edmund Carley
50.00%
Ordinary
1 at £1Susan Carley
50.00%
Ordinary

Financials

Year2014
Net Worth-£156,237
Cash£6,154
Current Liabilities£772,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

17 June 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered on: 5 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 January 1988Delivered 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 2014Delivered 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 2007Delivered 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 2006Delivered 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 1987Delivered 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

Filing History

14 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
17 October 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
2 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
12 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
15 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Satisfaction of charge 3 in full (3 pages)
6 November 2014Satisfaction of charge 3 in full (3 pages)
16 October 2014Satisfaction of charge 4 in full (3 pages)
16 October 2014Satisfaction of charge 4 in full (3 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages)
28 August 2014Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page)
28 August 2014Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages)
28 August 2014Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page)
28 August 2014Secretary's details changed for Susan Jane Isobel Carley on 1 January 2014 (1 page)
28 August 2014Director's details changed for Mr Edmund Carley on 1 January 2014 (2 pages)
28 August 2014Director's details changed for Susan Jane Isobel Carley on 1 January 2014 (2 pages)
8 July 2014Registration of charge 021368520009, created on 17 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
8 July 2014Registration of charge 021368520010, created on 17 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
8 July 2014Registration of charge 021368520010, created on 17 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
8 July 2014Registration of charge 021368520009, created on 17 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
1 July 2014Registration of charge 021368520008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
1 July 2014Registration of charge 021368520006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
1 July 2014Registration of charge 021368520008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
1 July 2014Registration of charge 021368520007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
1 July 2014Registration of charge 021368520006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(11 pages)
1 July 2014Registration of charge 021368520007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
5 June 2014Registration of charge 021368520005 (5 pages)
5 June 2014Registration of charge 021368520005 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 October 2008Return made up to 01/08/08; no change of members (7 pages)
1 October 2008Return made up to 01/08/08; no change of members (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Return made up to 01/08/07; no change of members (7 pages)
15 August 2007Return made up to 01/08/07; no change of members (7 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
20 January 2007Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
4 November 2006Particulars of mortgage/charge (4 pages)
25 August 2006Return made up to 01/08/06; full list of members (7 pages)
25 August 2006Return made up to 01/08/06; full list of members (7 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 August 2005Return made up to 01/08/05; full list of members (7 pages)
22 August 2005Return made up to 01/08/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Return made up to 01/08/04; full list of members (7 pages)
13 August 2004Return made up to 01/08/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 September 2003Return made up to 01/08/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Return made up to 01/08/02; full list of members (7 pages)
11 September 2002Return made up to 01/08/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
7 August 2001Return made up to 01/08/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 October 2000Return made up to 01/08/00; full list of members (6 pages)
2 October 2000Return made up to 01/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 October 1999Return made up to 01/08/99; no change of members (4 pages)
11 October 1999Return made up to 01/08/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
18 August 1998Return made up to 01/08/98; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 October 1997Return made up to 01/08/97; full list of members (6 pages)
6 October 1997Return made up to 01/08/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 October 1996Return made up to 01/08/96; no change of members (4 pages)
1 October 1996Return made up to 01/08/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 October 1995Return made up to 01/08/95; full list of members (6 pages)
16 October 1995Return made up to 01/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)