Company NameChoicesteady Limited
DirectorJohn William Hartle
Company StatusActive
Company Number02191049
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John William Hartle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address71 Mottram Old Road
Stalybridge
Cheshire
SK15 2TE
Secretary NameMr Roger Julian Birchall
NationalityBritish
StatusCurrent
Appointed21 December 1991(4 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelmere
5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Director NameMr Derek Hartle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(4 years, 1 month after company formation)
Appointment Duration25 years, 7 months (resigned 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt.Pauls Trading Estate
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF

Contact

Websitehartleige.com
Email address[email protected]
Telephone0161 3037394
Telephone regionManchester

Location

Registered AddressSt.Pauls Trading Estate
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Choicesteady Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£350,042
Cash£2,337
Current Liabilities£1,329

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

14 July 2003Delivered on: 17 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £20,000 credited to account designation 1507896 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
30 May 1996Delivered on: 10 June 1996
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 arthur street redditch surrey 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
19 October 1988Delivered on: 26 October 1988
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

Filing History

4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 December 2017Termination of appointment of Derek Hartle as a director on 28 July 2017 (1 page)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 85
(5 pages)
14 January 2016Director's details changed for Derek Hartle on 1 November 2015 (2 pages)
14 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 85
(5 pages)
14 January 2016Director's details changed for Derek Hartle on 1 November 2015 (2 pages)
19 October 2015Particulars of variation of rights attached to shares (3 pages)
19 October 2015Particulars of variation of rights attached to shares (3 pages)
6 October 2015Change of share class name or designation (2 pages)
6 October 2015Change of share class name or designation (2 pages)
6 October 2015Change of share class name or designation (2 pages)
6 October 2015Change of share class name or designation (2 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
6 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 170
(6 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 170
(6 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 170
(6 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 170
(6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 21/12/07; full list of members (3 pages)
8 February 2008Return made up to 21/12/07; full list of members (3 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 February 2007Return made up to 21/12/06; full list of members (3 pages)
16 February 2007Return made up to 21/12/06; full list of members (3 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 21/12/05; full list of members (3 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 21/12/05; full list of members (3 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 March 2005Return made up to 21/12/04; full list of members (8 pages)
31 March 2005Return made up to 21/12/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 March 2004Return made up to 21/12/03; full list of members (8 pages)
23 March 2004Return made up to 21/12/03; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
26 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 February 2002Return made up to 21/12/01; full list of members (7 pages)
15 February 2002Return made up to 21/12/01; full list of members (7 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
16 February 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
16 February 2001Return made up to 21/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
(7 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (10 pages)
21 August 2000Accounts for a small company made up to 31 December 1999 (10 pages)
15 March 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 March 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1999Return made up to 21/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
10 February 1998Return made up to 21/12/97; full list of members (6 pages)
10 February 1998Return made up to 21/12/97; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
6 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
12 February 1997Return made up to 21/12/96; no change of members (4 pages)
12 February 1997Return made up to 21/12/96; no change of members (4 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
22 January 1996Return made up to 21/12/95; no change of members (4 pages)
22 January 1996Return made up to 21/12/95; no change of members (4 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 January 1988Memorandum and Articles of Association (11 pages)
10 November 1987Incorporation (13 pages)
10 November 1987Incorporation (13 pages)