Wilmslow
Cheshire
SK9 5LJ
Secretary Name | Mr Gordon Harry Berlyne |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Mrs Carole Alexandra Berlyne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2003(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Racecourse Road Wilmslow Cheshire SK9 5LJ |
Director Name | Mr Adam Louis Berlyne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairways House George Street Prestwich Manchester M25 9WS |
Director Name | Mr Ronald Cecil Berlyne |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | Carnethie Prestwich Park Road South Prestwich Manchester M25 8PF |
Director Name | Mr Adam Berlyne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 418 Wilbraham Road Chorlton Cum Hardy Manchester M21 0SD |
Registered Address | C/O Sefton Yodaiken & Co Fairways 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 100 other UK companies use this postal address |
1000 at £1 | Gordon Berlyne & Carole Berlyne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,987 |
Current Liabilities | £675,720 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
21 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 September 2019 | Appointment of Mr Adam Louis Berlyne as a director on 11 September 2019 (2 pages) |
16 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
1 October 2016 | Resolutions
|
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Change of name notice (2 pages) |
1 October 2016 | Resolutions
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
14 October 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
14 October 2015 | Micro company accounts made up to 31 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 May 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
6 May 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Director's details changed for Mrs Carole Alexandra Berlyne on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Mr Gordon Harry Berlyne on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Gordon Harry Berlyne on 31 March 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Mr Gordon Harry Berlyne on 31 March 2014 (1 page) |
31 March 2014 | Director's details changed for Mrs Carole Alexandra Berlyne on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Gordon Harry Berlyne on 31 March 2014 (2 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
6 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 8 September 2011 (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
9 May 2007 | Location of debenture register (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 14 castlefield avenue salford M7 4GQ (1 page) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 14 castlefield avenue salford M7 4GQ (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 40A bury new road prestwich manchester M25 0LD (1 page) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Location of debenture register (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Return made up to 25/04/05; full list of members (3 pages) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Return made up to 25/04/05; full list of members (3 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Director resigned (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 June 2004 | Return made up to 25/04/03; full list of members (6 pages) |
16 June 2004 | Return made up to 25/04/03; full list of members (6 pages) |
16 June 2004 | Return made up to 25/04/04; full list of members
|
16 June 2004 | Return made up to 25/04/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
1 June 2002 | Return made up to 25/04/02; full list of members (7 pages) |
6 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
6 July 2001 | Return made up to 25/04/01; full list of members (6 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 April 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 August 2000 | Return made up to 25/04/00; full list of members
|
4 August 2000 | Return made up to 25/04/00; full list of members
|
28 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 April 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
20 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 August 1998 | Return made up to 25/04/98; no change of members (4 pages) |
25 August 1998 | Return made up to 25/04/98; no change of members (4 pages) |
26 July 1998 | Registered office changed on 26/07/98 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
26 July 1998 | Registered office changed on 26/07/98 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page) |
20 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: alberton house st.marys parsonage manchester M3 2WJ (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: alberton house st.marys parsonage manchester M3 2WJ (1 page) |
9 June 1997 | Return made up to 25/04/97; full list of members (7 pages) |
9 June 1997 | Return made up to 25/04/97; full list of members (7 pages) |
8 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
8 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 April 1996 | Return made up to 25/04/96; no change of members (5 pages) |
29 April 1996 | Return made up to 25/04/96; no change of members (5 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
21 August 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
28 April 1995 | Return made up to 25/04/95; no change of members (6 pages) |
28 April 1995 | Return made up to 25/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |