Hale Barns
Altrincham
Cheshire
WA15 0BS
Director Name | Mr Patrick Ryan Walsh |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tanyard Drive Hale Barns Altrincham Cheshire WA15 0BS |
Secretary Name | Mrs Agnes Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Tanyard Drive Hale Barns Altrincham Cheshire WA15 0BS |
Registered Address | C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Mrs Agnes Walsh 50.00% Ordinary |
---|---|
51 at £1 | Patrick Walsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103,171 |
Cash | £8,915 |
Current Liabilities | £131,976 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
6 October 2017 | Delivered on: 27 October 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 13, sandimoss court, moss lane, sale & garage NO5, M33 6QE (title number MAN17752). Outstanding |
---|---|
6 October 2017 | Delivered on: 25 October 2017 Persons entitled: Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Flat 8 atkinson house, atkinson road, sale, M33 6EX (title number GM303403). Outstanding |
6 October 2017 | Delivered on: 16 October 2017 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: 1246 chester road, stretford, manchester, M32 8NB registered at hm land registry under title number LA262029. Outstanding |
13 July 2004 | Delivered on: 14 July 2004 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: Chester road service station, 1246 chester road, stretford, manchester t/no. LA262029. 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. Outstanding |
13 March 1996 | Delivered on: 16 March 1996 Persons entitled: Mercedes-Benz Finance Limited Classification: A first fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements or lease agreements. Particulars: (I) all sub-lease agreements entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase agreements or lease agreements entered into at any time between mbf and the company; (see form 395 for full details charged). Outstanding |
21 July 1994 | Delivered on: 22 July 1994 Persons entitled: Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Leasing Limited Classification: Master agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights title and interest in the sub-hire agreements entered into pursuant to the master agreement. See the mortgage charge document for full details. Outstanding |
25 January 1994 | Delivered on: 27 January 1994 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: 840 chester road stretford greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
31 August 1993 | Delivered on: 16 September 1993 Persons entitled: General Guarantee Corporation Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase,lease purchase plant purchase or leasing agreements. Particulars: All rights in all monies due under all guarantees given in all insurance effected pursuant to the agreements as defined. See the mortgage charge document for full details. Outstanding |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 36 the homestead, ashton lane, sale, M33 6NH. Outstanding |
30 April 2018 | Delivered on: 1 May 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 30 hardcastle road, stockport, cheshire, SK3 9BY including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 October 2017 | Delivered on: 27 October 2017 Persons entitled: Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Leasing Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
6 October 2017 | Delivered on: 27 October 2017 Persons entitled: Royscot Commercial Leasing Limited Royscot Spa Leasing Limited Royscot Trust PLC Royscot Industrial Leasing Limited Royscot Leasing Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Outstanding |
25 October 1990 | Delivered on: 8 November 1990 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. Outstanding |
8 August 2023 | Change of details for Mr Patrick Ryan Walsh as a person with significant control on 3 August 2023 (2 pages) |
---|---|
8 August 2023 | Director's details changed for Mr Patrick Ryan Walsh on 3 August 2023 (2 pages) |
8 August 2023 | Director's details changed for Mrs Agnes Walsh on 3 August 2023 (2 pages) |
8 August 2023 | Secretary's details changed for Mrs Agnes Walsh on 3 August 2023 (1 page) |
8 August 2023 | Change of details for Mrs Agnes Walsh as a person with significant control on 3 August 2023 (2 pages) |
9 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
15 April 2023 | Resolutions
|
15 April 2023 | Change of share class name or designation (2 pages) |
16 February 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
11 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
17 February 2021 | Registered office address changed from C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS England to C/O H J Pinczewski & Co Unit 6 Lower Ground Floor Rico House George Street Prestwich, Manchester M25 9WS on 17 February 2021 (1 page) |
10 February 2021 | Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co, Unit 6 Ground Floor Rico House, George Street Prestwich Manchester M25 9WS on 10 February 2021 (1 page) |
12 January 2021 | Satisfaction of charge 4 in full (1 page) |
12 January 2021 | Satisfaction of charge 5 in full (2 pages) |
12 January 2021 | Satisfaction of charge 3 in full (1 page) |
12 January 2021 | Satisfaction of charge 1 in full (1 page) |
12 January 2021 | Satisfaction of charge 6 in full (2 pages) |
12 January 2021 | Satisfaction of charge 2 in full (1 page) |
16 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 May 2020 | Registered office address changed from C/O Everetts 86 Bury Old Road Cheetham Village Manchester M8 5BW to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 14 May 2020 (1 page) |
14 May 2020 | Registered office address changed from C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW England to C/O Hj Pinczewski & Co 86 Bury Old Road Manchester M8 5BW on 14 May 2020 (1 page) |
11 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
2 January 2019 | Registration of charge 023478750013, created on 21 December 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
1 May 2018 | Registration of charge 023478750012, created on 30 April 2018 (6 pages) |
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
27 October 2017 | Registration of charge 023478750011, created on 6 October 2017 (18 pages) |
27 October 2017 | Registration of charge 023478750009, created on 6 October 2017 (18 pages) |
27 October 2017 | Registration of charge 023478750011, created on 6 October 2017 (18 pages) |
27 October 2017 | Registration of charge 023478750010, created on 6 October 2017 (18 pages) |
27 October 2017 | Registration of charge 023478750009, created on 6 October 2017 (18 pages) |
27 October 2017 | Registration of charge 023478750010, created on 6 October 2017 (18 pages) |
25 October 2017 | Registration of charge 023478750008, created on 6 October 2017 (18 pages) |
25 October 2017 | Registration of charge 023478750008, created on 6 October 2017 (18 pages) |
16 October 2017 | Registration of charge 023478750007, created on 6 October 2017 (3 pages) |
16 October 2017 | Registration of charge 023478750007, created on 6 October 2017 (3 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Agnes Walsh as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Agnes Walsh as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
2 July 2017 | Notification of Patrick Ryan Walsh as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Patrick Ryan Walsh as a person with significant control on 6 April 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 June 2014 | Director's details changed for Mrs Agnes Walsh on 31 May 2013 (2 pages) |
17 June 2014 | Director's details changed for Mr Patrick Ryan Walsh on 31 May 2013 (2 pages) |
17 June 2014 | Director's details changed for Mrs Agnes Walsh on 31 May 2013 (2 pages) |
17 June 2014 | Secretary's details changed for Mrs Agnes Walsh on 31 May 2013 (1 page) |
17 June 2014 | Director's details changed for Mr Patrick Ryan Walsh on 31 May 2013 (2 pages) |
17 June 2014 | Secretary's details changed for Mrs Agnes Walsh on 31 May 2013 (1 page) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Registered office address changed from 86 Bury Old Rd Cheetham Village Manchester M8 5BW on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 86 Bury Old Rd Cheetham Village Manchester M8 5BW on 26 May 2011 (1 page) |
30 April 2010 | Director's details changed for Mrs Agnes Walsh on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Agnes Walsh on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mrs Agnes Walsh on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 September 2009 | Director's change of particulars / patrick walsh / 02/01/2009 (1 page) |
3 September 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 September 2009 | Director's change of particulars / patrick walsh / 02/01/2009 (1 page) |
3 September 2009 | Director and secretary's change of particulars / agnes walsh / 02/01/2009 (1 page) |
3 September 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 September 2009 | Director and secretary's change of particulars / agnes walsh / 02/01/2009 (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from 1246 chester road stretford manchester M32 8WB (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from 1246 chester road stretford manchester M32 8WB (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 01/05/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
29 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
17 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 May 2005 | Return made up to 01/05/05; full list of members
|
19 May 2005 | Return made up to 01/05/05; full list of members
|
2 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 April 2004 | Return made up to 01/05/04; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 April 1999 | Return made up to 01/05/99; full list of members (6 pages) |
28 April 1999 | Return made up to 01/05/99; full list of members (6 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: 840 chester road stretford manchester M32 0QJ (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: 840 chester road stretford manchester M32 0QJ (1 page) |
24 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
24 June 1998 | Return made up to 01/05/98; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
19 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
19 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
6 January 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
24 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
24 April 1996 | Return made up to 01/05/96; full list of members (6 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
31 January 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
26 April 1995 | Return made up to 01/05/95; no change of members
|
26 April 1995 | Return made up to 01/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
14 February 1989 | Incorporation (19 pages) |
14 February 1989 | Incorporation (19 pages) |