Gatley
Cheadle
Cheshire
SK8 4BE
Secretary Name | Ovalseal Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2007(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months |
Correspondence Address | 6/8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
Director Name | Mr Robin John Pedlar Eva |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Rossmill Lane Halebarns Altrincham Cheshire WA15 0BU |
Director Name | Margaret Miller |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Psychiatric Counsellor |
Correspondence Address | Fold Cottage Ashworth Road Rochdale Lancashire OL11 5UP |
Secretary Name | Mr Robin John Pedlar Eva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Rossmill Lane Halebarns Altrincham Cheshire WA15 0BU |
Telephone | 0161 4289616 |
---|---|
Telephone region | Manchester |
Registered Address | 6-8 Old Hall Road, Gatley Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,860,402 |
Net Worth | £2,546,470 |
Cash | £37,510 |
Current Liabilities | £10,995,805 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
31 August 2010 | Delivered on: 4 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Heightside house, newchurch road, rossendale, lancashire t/n LA523030, fixed charge all agreements, authorisations and insurances see image for full details. Outstanding |
19 February 2019 | Delivered on: 28 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land on the south east side of st nicholas drive, bootle and 21 st nicholas drive, bootle, L30 2RG. Outstanding |
8 January 2008 | Delivered on: 10 January 2008 Satisfied on: 2 October 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heightside house newchurch road rawtenstall rossendale,. 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 |
6 October 2006 | Delivered on: 14 October 2006 Satisfied on: 2 October 2010 Persons entitled: National Westminster Bank 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. Fully Satisfied |
14 March 2006 | Delivered on: 15 March 2006 Satisfied on: 7 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 beechfield house beechfield road alderley edge cheshire. Fully Satisfied |
8 March 2005 | Delivered on: 10 March 2005 Satisfied on: 7 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/8 old hall road gatley cheadle. Fully Satisfied |
23 March 1990 | Delivered on: 10 April 1990 Satisfied on: 7 August 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heightside house nursing home and mews houses, new church road, rawtenstall rossendale, lancashire T.N.-la 523030. Fully Satisfied |
30 January 1990 | Delivered on: 6 February 1990 Satisfied on: 7 August 2010 Persons entitled: Barclays Bank 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. Fully Satisfied |
16 June 1989 | Delivered on: 24 June 1989 Satisfied on: 16 October 1990 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £1,200,000 due from the company to the chargee. Particulars: F/H property k/a heightside nursing home, newchurch road, rossendale, lancashire. Fully Satisfied |
21 December 2020 | Full accounts made up to 31 March 2020 (22 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (24 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 February 2019 | Registration of charge 023579920010, created on 19 February 2019 (39 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 January 2017 | Accounts for a medium company made up to 31 March 2016 (24 pages) |
9 January 2017 | Accounts for a medium company made up to 31 March 2016 (24 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Director's details changed for Mr Michael Denis Hartey on 30 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Michael Denis Hartey on 30 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
22 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
22 December 2014 | Accounts for a medium company made up to 31 March 2014 (18 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
4 January 2014 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
5 January 2013 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
23 December 2011 | Accounts for a medium company made up to 31 March 2011 (17 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Ovalseal Limited on 31 March 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Ovalseal Limited on 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
31 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
28 August 2007 | Return made up to 31/03/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Return made up to 31/03/07; full list of members (2 pages) |
28 August 2007 | Location of debenture register (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 6-8 church road gatley cheadle cheshire SK8 4NQ (1 page) |
28 August 2007 | Location of register of members (1 page) |
28 August 2007 | Location of register of members (1 page) |
4 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
4 April 2007 | Full accounts made up to 31 March 2006 (19 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
4 February 2006 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
23 November 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
23 November 2005 | Accounts for a medium company made up to 31 March 2004 (17 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
8 October 2004 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 May 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
6 May 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 August 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
30 August 2002 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 May 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
3 May 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members
|
15 June 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
26 April 2000 | Accounts for a medium company made up to 31 March 1999 (15 pages) |
1 October 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
1 October 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
17 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 July 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
9 July 1998 | Accounts for a medium company made up to 30 June 1997 (16 pages) |
9 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
9 July 1998 | Return made up to 31/03/98; no change of members (4 pages) |
19 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
19 June 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (16 pages) |
4 February 1997 | Return made up to 31/03/96; no change of members (4 pages) |
4 February 1997 | Return made up to 31/03/96; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 30 June 1995 (17 pages) |
4 November 1996 | Full accounts made up to 30 June 1995 (17 pages) |
13 August 1996 | Return made up to 31/03/95; no change of members (4 pages) |
13 August 1996 | Return made up to 31/03/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
5 May 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
5 May 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
6 May 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
6 May 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
13 July 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
13 July 1992 | Accounts for a small company made up to 30 June 1991 (7 pages) |
30 September 1991 | Accounts for a small company made up to 30 June 1990 (7 pages) |
30 September 1991 | Accounts for a small company made up to 30 June 1990 (7 pages) |
7 May 1991 | New director appointed (2 pages) |
7 May 1991 | New director appointed (2 pages) |
3 May 1991 | Return made up to 31/03/91; full list of members (8 pages) |
3 May 1991 | Return made up to 31/03/91; full list of members (8 pages) |
8 February 1990 | Accounting reference date notified as 30/06 (1 page) |
8 February 1990 | Accounting reference date notified as 30/06 (1 page) |
14 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 July 1989 | Resolutions
|
14 July 1989 | Memorandum and Articles of Association (8 pages) |
14 July 1989 | Memorandum and Articles of Association (8 pages) |
10 March 1989 | Incorporation (12 pages) |
10 March 1989 | Incorporation (12 pages) |