Bramhall
Stockport
Cheshire
SK7 1AH
Director Name | Mr Anthony Reece |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2009(21 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venture House 52 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Secretary Name | Anthony Reece |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 2009(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | Venture House 52 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
Director Name | Mrs Margaret Rose Kay |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | PO Box Hg940 Highlands Harare Zimbabwe |
Director Name | Mr Nigel Jeffrey Randle Kay |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | PO Box Hg940 Highlands Harare Foreign Zimbabwe |
Secretary Name | Mr Nigel Jeffrey Randle Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | PO Box Hg940 Highlands Harare Foreign Zimbabwe |
Director Name | Mr Robert Ian Templeton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Stables 27 Bollin Hill Wilmslow Cheshire SK9 4AN |
Secretary Name | Susan Judith Casson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2006) |
Role | Milliner |
Correspondence Address | C/O Flat 28 Brookfield Mansion, Highgate West Hill London N6 6AT |
Director Name | Susan Judith Casson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 October 2009) |
Role | Milliner |
Correspondence Address | 14 Rue Yemen Ancient Medina Essaouira 44000 |
Secretary Name | Pinepave Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2009) |
Correspondence Address | Westbury House 14 Bellevue Road Southampton Hampshire SO15 2AY |
Registered Address | Venture House 52 Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
2 at £1 | Cadassist 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,257 |
Cash | £48,974 |
Current Liabilities | £967,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
13 September 2018 | Delivered on: 20 September 2018 Persons entitled: Addnode Group Ab (Publ) Classification: A registered charge Particulars: 1. the freehold land known as 20 and 20B altrincham road, wilmslow, SK9 5ND (formerly known as 20 altrincham road). Title no. CH383585.. 2. the leasehold land known as 8 hilton lane and parking space, worsley, manchester. Title no. GM408661.. 3. the leasehold land known as 6 hilton lane and parking space, worsley, manchester, M28 0SS. Title no. GM373728. Outstanding |
---|---|
18 July 2003 | Delivered on: 30 July 2003 Satisfied on: 14 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from susan casson to the chargee on any account whatsoever. Particulars: F/H property known as 20 altrincham road, wilmslow, cheshire t/n CH383585. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 July 1988 | Delivered on: 4 August 1988 Satisfied on: 17 June 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 altrincham road wilmslow cheshire and assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
19 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
20 September 2018 | Registration of charge 022516510003, created on 13 September 2018 (22 pages) |
8 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Appointment of Anthony Reece as a secretary (3 pages) |
26 November 2009 | Appointment of Anthony Reece as a secretary (3 pages) |
18 October 2009 | Registered office address changed from Westbury House 14 Bellevue Road Southampton SO15 2AY on 18 October 2009 (2 pages) |
18 October 2009 | Termination of appointment of Susan Casson as a director (2 pages) |
18 October 2009 | Termination of appointment of Pinepave Limited as a secretary (2 pages) |
18 October 2009 | Appointment of Mr Anthony Reece as a director (3 pages) |
18 October 2009 | Appointment of Mr Anthony Reece as a director (3 pages) |
18 October 2009 | Registered office address changed from Westbury House 14 Bellevue Road Southampton SO15 2AY on 18 October 2009 (2 pages) |
18 October 2009 | Appointment of Ian Geoffrey Kelsall as a director (3 pages) |
18 October 2009 | Appointment of Ian Geoffrey Kelsall as a director (3 pages) |
18 October 2009 | Termination of appointment of Susan Casson as a director (2 pages) |
18 October 2009 | Termination of appointment of Pinepave Limited as a secretary (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
5 June 2009 | Director's change of particulars / susan casson / 01/04/2009 (1 page) |
5 June 2009 | Director's change of particulars / susan casson / 01/04/2009 (1 page) |
5 June 2009 | Return made up to 17/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 17/04/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
24 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: 20 altrincham road wilmslow cheshire SK9 5ND (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: 20 altrincham road wilmslow cheshire SK9 5ND (1 page) |
20 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2004 | Return made up to 17/04/04; full list of members
|
14 June 2004 | Return made up to 17/04/04; full list of members
|
12 March 2004 | Registered office changed on 12/03/04 from: 77 oxford street manchester M1 6EG (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 77 oxford street manchester M1 6EG (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New director appointed (3 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (3 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
13 August 2003 | Resolutions
|
6 August 2003 | Return made up to 17/04/03; full list of members (7 pages) |
6 August 2003 | Return made up to 17/04/03; full list of members (7 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 February 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 May 2001 | Return made up to 17/04/01; full list of members
|
24 May 2001 | Return made up to 17/04/01; full list of members
|
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
3 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 June 1998 | Return made up to 17/04/98; no change of members
|
22 June 1998 | Return made up to 17/04/98; no change of members
|
21 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 July 1997 | Return made up to 17/04/97; no change of members
|
4 July 1997 | Return made up to 17/04/97; no change of members
|
17 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
22 May 1996 | Return made up to 17/04/96; full list of members
|
22 May 1996 | Return made up to 17/04/96; full list of members
|
2 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 June 1995 | Return made up to 17/04/95; no change of members (4 pages) |
21 June 1995 | Return made up to 17/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |