Bramhall
Stockport
Cheshire
SK7 2EY
Secretary Name | Mr Mark Kingsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2002(14 years, 2 months after company formation) |
Appointment Duration | 22 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Trevecca 29 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
Director Name | Mrs Lorraine Kingsley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2006(18 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Chandos Developments Ltd |
Country of Residence | United Kingdom |
Correspondence Address | Trevecca 29 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
Director Name | Mr David Aspinall |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 September 1991) |
Role | Company Director |
Correspondence Address | 2 Baroncroft Road Liverpool Merseyside L25 6EH |
Director Name | Mr Cyril Raymond Baily |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House New Park Road Cranleigh Surrey GU6 7HJ |
Secretary Name | Cyril Raymond Baily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Beech House Church Lane Aughton Ormskirk Lancashire L39 6SB |
Director Name | Mrs Joyce Baily |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Mrs Joyce Baily |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House New Park Road Cranleigh Surrey GU6 7HJ |
Director Name | Mr John Andrew Perry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 25 Knowsley Road Ormskirk Lancashire L39 4RB |
Director Name | Anthony Cornwell |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 34 West Orchard Lane Liverpool L9 9EF |
Director Name | Ivor Kingsley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 15 Oakdale Close Whitefield Manchester Lancashire M45 7LU |
Director Name | Sophia Lorraine Fleming |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(18 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2007) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Brownsville Rd Heaton Moor Stockport Cheshire SK4 4PF |
Director Name | Neil Griffiths |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 December 2010) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wrenbury Drive Rochdale Lancashire OL16 4PJ |
Telephone | 0161 4881141 |
---|---|
Telephone region | Manchester |
Registered Address | Trevecca 29 Ladythorn Road Bramhall Stockport Cheshire SK7 2EY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £166,300 |
Cash | £234,075 |
Current Liabilities | £64,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
14 February 1991 | Delivered on: 16 February 1991 Satisfied on: 1 September 2000 Persons entitled: Furness Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 55 orchard way, kesall near tarporley, cheshire. Fully Satisfied |
---|---|
19 December 1990 | Delivered on: 22 December 1990 Satisfied on: 1 September 2000 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £88,000 and all other monies due or to become due from the company to the chargee. Particulars: All that dwelling house and premises situate and k/a park house, fran park road, hollywell, clwyd. Fully Satisfied |
12 December 1990 | Delivered on: 20 December 1990 Satisfied on: 1 September 2000 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £52,000 & all other monies due or to become due from the company to the chargee. Particulars: All that dwelling house and premises situate and k/a 10 allendale green house farm runcorn. Fully Satisfied |
3 December 1990 | Delivered on: 10 December 1990 Satisfied on: 13 March 1991 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £108,000 due from the company to the chargee. Particulars: 5 warren court frodsham cheshire. Fully Satisfied |
29 June 1990 | Delivered on: 13 July 1990 Satisfied on: 1 September 2000 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 all that f/h land situate on the northerly side of southport road scarisbrick bridge scarisbrick west lancashire fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1990 | Delivered on: 11 April 1990 Satisfied on: 1 September 2000 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 leagal mortgage f/h land & buildings k/a 1 blenheim road ainsdale, southport, sefton, merseyside T.n:- ms 65879 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 1989 | Delivered on: 18 October 1989 Satisfied on: 1 September 2000 Persons entitled: Halifax Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property in ukimton road tarporley cheshire. Fully Satisfied |
21 October 1988 | Delivered on: 9 November 1988 Satisfied on: 1 September 2000 Persons entitled: Yorkshire Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that l/h land and buildings k/a 7 gainsborough road southport sefton in the county of merseyside (title no: ms 67259). Fully Satisfied |
18 August 1992 | Delivered on: 20 August 1992 Satisfied on: 1 September 2000 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: £427,029.69. Particulars: Land and house k/a 12 threeways delamere park vale royal cheshire title no CH115628. Fully Satisfied |
24 July 1992 | Delivered on: 1 August 1992 Satisfied on: 1 September 2000 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 l/h land and buildings k/a part of wheelwrights wharf red lion bridge scarisbrick west lancashire title no LA649797 fixed charge the benefit of all covenants and rights affecting the property plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 July 1992 | Delivered on: 28 July 1992 Satisfied on: 1 September 2000 Persons entitled: Cyril Raymond Baily Joyce Baily Classification: Legal charge Secured details: £150,000. Particulars: Wheelwrights wharf red lion bridge scarisbrick title no LA649796 and LA649797. Fully Satisfied |
26 June 1992 | Delivered on: 30 June 1992 Satisfied on: 1 September 2000 Persons entitled: Furness Building Society Classification: Mortgage deed Secured details: All moneys due or to become due from the company to the chargee under the terms of the mortgage conditions (as defined in the mortgage deed). Particulars: 129 shaw lane prescot merseyside title no MS214407. Fully Satisfied |
10 December 1991 | Delivered on: 18 December 1991 Satisfied on: 1 September 2000 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 13TH october 1989. Particulars: Land and buildings at 5 monica drive widnes,cheshire. For full details see form 395 ref M88C. Fully Satisfied |
26 April 1991 | Delivered on: 7 May 1991 Satisfied on: 1 September 2000 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £46,000. Particulars: All that dwelling house and premises situate and know as seten-y-mor brynsywon carmel holywell clwyd. Fully Satisfied |
18 February 1991 | Delivered on: 26 February 1991 Satisfied on: 1 September 2000 Persons entitled: Furness Building Society Classification: Legal charge Secured details: £42,000. Particulars: All that dwelling house and premises situate and k/a 16 marina grove runcorn cheshire. Fully Satisfied |
26 August 1988 | Delivered on: 14 September 1988 Satisfied on: 1 September 2000 Persons entitled: Halifax Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property situate at brick kilm lane rufford in the county of lancashire. Fully Satisfied |
3 May 2001 | Delivered on: 18 May 2001 Persons entitled: Ivor Kingsley and Brenda Kingsley Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee plus interest and costs. Particulars: F/H property k/a land at victoria street/king street and on the south side of king street glossop high peak derbyshire - DY323584 and DY188057. Outstanding |
13 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 August 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
23 July 2020 | Satisfaction of charge 17 in full (1 page) |
8 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Termination of appointment of Neil Griffiths as a director (1 page) |
2 December 2010 | Termination of appointment of Neil Griffiths as a director (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for Neil Griffiths on 31 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Lorraine Kingsley on 31 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Lorraine Kingsley on 31 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Neil Griffiths on 31 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from no 7 chandos house iak green office development stanley green cheadle hulme SK8 6QL (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from no 7 chandos house iak green office development stanley green cheadle hulme SK8 6QL (1 page) |
5 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | Return made up to 31/07/07; no change of members
|
11 September 2007 | Return made up to 31/07/07; no change of members
|
17 August 2007 | Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: chandos house karmo industrial estate norman road rochdale lancashire OL11 4HS (1 page) |
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
15 August 2006 | Return made up to 31/07/06; full list of members
|
15 August 2006 | Return made up to 31/07/06; full list of members
|
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | New director appointed (1 page) |
23 February 2006 | New director appointed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
1 October 2004 | Return made up to 31/07/04; full list of members (6 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
20 July 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: chandos house 44 stamford street stalybridge cheshire SK15 1LQ (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: chandos house 44 stamford street stalybridge cheshire SK15 1LQ (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 July 2002 | Return made up to 31/07/02; full list of members
|
22 July 2002 | Return made up to 31/07/02; full list of members
|
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
14 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 August 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
6 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 July 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: signal house pilling place skelmersdale lancashire WN8 9PF (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: signal house pilling place skelmersdale lancashire WN8 9PF (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
10 August 2000 | Return made up to 31/07/00; no change of members
|
10 August 2000 | Return made up to 31/07/00; no change of members
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 October 1999 | Return made up to 31/07/99; no change of members
|
8 October 1999 | Return made up to 31/07/99; no change of members
|
18 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 31/07/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
20 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
20 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
28 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
28 February 1996 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
22 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
3 January 1992 | Ad 13/11/91--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
3 January 1992 | Ad 13/11/91--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages) |
24 May 1988 | Memorandum and Articles of Association (11 pages) |
24 May 1988 | Memorandum and Articles of Association (11 pages) |
28 April 1988 | Company name changed tokenfling LIMITED\certificate issued on 29/04/88 (2 pages) |
28 April 1988 | Company name changed tokenfling LIMITED\certificate issued on 29/04/88 (2 pages) |
1 February 1988 | Incorporation (9 pages) |
1 February 1988 | Incorporation (9 pages) |