Prestwich
Manchester
M25 1PY
Secretary Name | Michael Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2001(12 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Michael Fisher |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
Director Name | Mr David Williams |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 August 2000) |
Role | Company Director |
Correspondence Address | 5 Saltwood Grove Halliwell Bolton Lancashire BL1 2JB |
Secretary Name | Mr Robert Simpson Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | 150 Blackburn Road Everton Bolton Bl7 |
Website | accessgroupuk.co.uk |
---|---|
Telephone | 01204 572208 |
Telephone region | Bolton |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | R.s. Hammond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,747 |
Cash | £28,341 |
Current Liabilities | £446,520 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 26 April 2024 (2 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
1 June 2023 | Delivered on: 1 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
28 September 2011 | Delivered on: 29 September 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2006 | Delivered on: 9 February 2006 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. See the mortgage charge document for full details. Outstanding |
25 September 1995 | Delivered on: 2 October 1995 Satisfied on: 27 June 2006 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 |
7 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (12 pages) |
1 June 2023 | Registration of charge 023727250004, created on 1 June 2023 (56 pages) |
10 February 2023 | Satisfaction of charge 3 in full (1 page) |
10 February 2023 | Satisfaction of charge 2 in full (1 page) |
16 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 September 2021 (12 pages) |
4 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
24 March 2021 | Unaudited abridged accounts made up to 30 September 2020 (13 pages) |
1 October 2020 | Secretary's details changed for Michael Fisher on 1 October 2020 (1 page) |
1 October 2020 | Director's details changed for Mr Robert Simpson Hammond on 1 October 2020 (2 pages) |
1 October 2020 | Director's details changed for Michael Fisher on 1 October 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
7 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (13 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 February 2019 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 5PY to 349 Bury Old Road Prestwich Manchester M25 1PY on 20 February 2019 (1 page) |
20 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (13 pages) |
24 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
20 July 2017 | Notification of Robert Simpson Hammond as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
20 July 2017 | Notification of Robert Simpson Hammond as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 January 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 3 December 2015
|
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Michael Fisher on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert Simpson Hammond on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for Mr Robert Simpson Hammond on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert Simpson Hammond on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Michael Fisher on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Michael Fisher on 1 October 2009 (2 pages) |
7 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 June 2007 | Return made up to 29/05/07; no change of members
|
19 June 2007 | Return made up to 29/05/07; no change of members
|
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 August 2006 | Return made up to 29/05/06; full list of members (7 pages) |
17 August 2006 | Return made up to 29/05/06; full list of members (7 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 29/05/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
8 June 2004 | Return made up to 29/05/04; no change of members (6 pages) |
8 June 2004 | Return made up to 29/05/04; no change of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 August 2003 | Return made up to 29/05/03; no change of members (6 pages) |
10 August 2003 | Return made up to 29/05/03; no change of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 June 2002 | Return made up to 29/05/02; full list of members
|
14 June 2002 | Return made up to 29/05/02; full list of members
|
18 December 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
18 December 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
18 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
18 July 2001 | Return made up to 29/05/01; full list of members (7 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
21 November 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
26 September 2000 | Return made up to 29/05/00; full list of members (6 pages) |
26 September 2000 | Return made up to 29/05/00; full list of members (6 pages) |
17 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
17 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 September 1998 | Return made up to 29/05/98; no change of members (4 pages) |
23 September 1998 | Return made up to 29/05/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
29 October 1997 | Accounts for a small company made up to 31 March 1997 (11 pages) |
6 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
6 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
26 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
26 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
17 April 1989 | Incorporation (12 pages) |
17 April 1989 | Incorporation (12 pages) |