Stockport
Cheshire
SK1 1DS
Secretary Name | Mr Colin Edward Mellor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1996(9 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Mr Peter James Barlow |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2009(21 years, 10 months after company formation) |
Appointment Duration | 15 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Mr Christopher Lee Dawson Tranter |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2016(29 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Director Name | Mr Edward Mellor |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Huntly Chase Wilmslow Cheshire SK9 2AU |
Director Name | Mrs June Margaret Mellor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Huntly Chase Wilmslow Cheshire SK9 2AU |
Secretary Name | Mr Edward Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 12 Nansen Road Gatley Cheadle Cheshire SK8 4JL |
Website | edwardmellor.co.uk |
---|---|
Telephone | 0161 4434500 |
Telephone region | Manchester |
Registered Address | 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Colin Mellor 33.33% Ordinary |
---|---|
1 at £1 | Edward Mellor 33.33% Ordinary |
1 at £1 | June Mellor 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,029,264 |
Cash | £315,232 |
Current Liabilities | £1,378,766 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 4 days from now) |
5 December 2019 | Delivered on: 10 December 2019 Persons entitled: Openwork Services Limited Classification: A registered charge Outstanding |
---|---|
4 December 2018 | Delivered on: 21 December 2018 Persons entitled: Openwork Services Limited Classification: A registered charge Outstanding |
21 March 2017 | Delivered on: 22 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
26 January 2011 | Delivered on: 5 February 2011 Persons entitled: Kenneth Andrew Macaulay Classification: Legal charge Secured details: £335,000 and all other monies due or to become due from the company to the chargee. Particulars: Land adjoining the howard arms ellison street glossop derbyshire t/no:DY368570. Outstanding |
6 February 2009 | Delivered on: 12 February 2009 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 March 2023 | Satisfaction of charge 021398590005 in full (4 pages) |
4 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
17 January 2022 | Amended total exemption full accounts made up to 30 June 2020 (6 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
11 May 2020 | Change of details for Mr Colin Edward Mellor as a person with significant control on 1 January 2020 (2 pages) |
11 May 2020 | Director's details changed for Mr Colin Edward Mellor on 1 January 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 December 2019 | Satisfaction of charge 021398590004 in full (4 pages) |
10 December 2019 | Registration of charge 021398590005, created on 5 December 2019 (20 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
21 December 2018 | Registration of charge 021398590004, created on 4 December 2018 (20 pages) |
21 June 2018 | Satisfaction of charge 1 in full (1 page) |
16 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Registration of charge 021398590003, created on 21 March 2017 (23 pages) |
25 January 2017 | Satisfaction of charge 2 in full (1 page) |
25 January 2017 | Satisfaction of charge 2 in full (1 page) |
12 July 2016 | Appointment of Mr Christopher Lee Dawson Tranter as a director on 1 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Christopher Lee Dawson Tranter as a director on 1 July 2016 (2 pages) |
26 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Peter James Barlow on 22 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Peter James Barlow on 22 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 June 2013 | Registered office address changed from Parkside House 167 Chorley New Road Bolton BL1 4RA on 29 June 2013 (1 page) |
29 June 2013 | Registered office address changed from Parkside House 167 Chorley New Road Bolton BL1 4RA on 29 June 2013 (1 page) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 June 2010 | Director's details changed for Colin Edward Mellor on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Peter James Barlow on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for Colin Edward Mellor on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Mr Peter James Barlow on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Colin Edward Mellor on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Colin Edward Mellor on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Colin Edward Mellor on 1 October 2009 (1 page) |
10 June 2010 | Director's details changed for Mr Peter James Barlow on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Colin Edward Mellor on 1 October 2009 (1 page) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Appointment terminated director june mellor (1 page) |
6 May 2009 | Appointment terminated director june mellor (1 page) |
6 May 2009 | Director appointed mr peter james barlow (1 page) |
6 May 2009 | Director appointed mr peter james barlow (1 page) |
6 May 2009 | Appointment terminated director edward mellor (1 page) |
6 May 2009 | Appointment terminated director edward mellor (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
30 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 December 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 November 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
23 November 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
16 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 25/05/06; full list of members (3 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 June 2005 | Return made up to 25/05/05; full list of members
|
8 June 2005 | Return made up to 25/05/05; full list of members
|
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
15 July 2004 | Return made up to 25/05/04; full list of members (7 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
17 August 2001 | Return made up to 25/05/01; full list of members (7 pages) |
17 August 2001 | Return made up to 25/05/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
28 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
15 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 June 1999 | Return made up to 25/05/99; full list of members
|
28 June 1999 | Return made up to 25/05/99; full list of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 June 1998 | Return made up to 25/05/98; no change of members
|
12 June 1998 | Return made up to 25/05/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
28 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
28 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | New secretary appointed (2 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Secretary resigned (1 page) |
23 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
23 May 1996 | Return made up to 25/05/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 9 stockport road crown point denton M34 1DB (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 9 stockport road crown point denton M34 1DB (1 page) |
12 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 January 1989 | Company name changed\certificate issued on 27/01/89 (2 pages) |
27 January 1989 | Company name changed\certificate issued on 27/01/89 (2 pages) |
11 June 1987 | Incorporation (13 pages) |
11 June 1987 | Incorporation (13 pages) |