Salford
M3 6BZ
Director Name | Mr Anthony Micheal Maden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 April 1999) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 3 Wynne Grove Denton Manchester Lancashire M34 6FU |
Secretary Name | Susan Karen Wrigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 January 2010) |
Role | Company Director |
Correspondence Address | 3 Wynne Grove Denton Manchester Lancashire M34 6FU |
Director Name | Caroline Willis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 January 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 32 Welwyn Drive Salford Lancashire M6 7PR |
Website | dentonconstructionltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8348525 |
Telephone region | Manchester |
Registered Address | 8 Bexley Square Salford M3 6BZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Anthony Maden 99.00% Ordinary |
---|---|
1 at £1 | Susan Wrigley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,085,966 |
Cash | £1,843,124 |
Current Liabilities | £1,232,142 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 1 week from now) |
23 December 2021 | Delivered on: 7 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 January 2013 | Delivered on: 10 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 21612064 with the bank. Outstanding |
19 July 1993 | Delivered on: 22 July 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land and buildings on west side of kingston road, failsworth, manchester t/no. GM550366 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
5 August 1992 | Delivered on: 17 August 1992 Persons entitled: Yorkshire 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: Land and buildings on the west side of kingston road,failworth and all fixtures and fittings plant and machinery see form 395 for full details. Outstanding |
27 March 2024 | Registration of charge 023763690005, created on 22 March 2024 (5 pages) |
---|---|
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
2 February 2024 | Satisfaction of charge 023763690004 in full (1 page) |
2 February 2024 | Satisfaction of charge 3 in full (1 page) |
2 February 2024 | Satisfaction of charge 2 in full (1 page) |
2 February 2024 | Satisfaction of charge 1 in full (1 page) |
9 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
13 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
7 January 2022 | Registration of charge 023763690004, created on 23 December 2021 (5 pages) |
8 December 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
21 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
2 March 2021 | Purchase of own shares.
|
3 February 2021 | Purchase of own shares.
|
2 February 2021 | Cancellation of shares. Statement of capital on 9 March 2020
|
2 February 2021 | Cancellation of shares. Statement of capital on 6 April 2019
|
28 January 2021 | Resolutions
|
28 January 2021 | Resolutions
|
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
28 June 2010 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages) |
30 January 2010 | Change of name notice (2 pages) |
30 January 2010 | Change of name notice (2 pages) |
30 January 2010 | Company name changed mottram developments LIMITED\certificate issued on 30/01/10
|
30 January 2010 | Company name changed mottram developments LIMITED\certificate issued on 30/01/10
|
20 January 2010 | Termination of appointment of Susan Wrigley as a secretary (1 page) |
20 January 2010 | Termination of appointment of Caroline Willis as a director (1 page) |
20 January 2010 | Termination of appointment of Susan Wrigley as a secretary (1 page) |
20 January 2010 | Registered office address changed from 3 Wynne Grove Denton Manchester M34 1FU on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 3 Wynne Grove Denton Manchester M34 1FU on 20 January 2010 (1 page) |
20 January 2010 | Appointment of Mr Anthony Micheal Maden as a director (2 pages) |
20 January 2010 | Appointment of Mr Anthony Micheal Maden as a director (2 pages) |
20 January 2010 | Termination of appointment of Caroline Willis as a director (1 page) |
19 October 2009 | Director's details changed for Caroline Willis on 16 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Caroline Willis on 16 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
12 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
12 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
12 November 2007 | Return made up to 08/10/07; no change of members (6 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
11 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
10 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
10 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
10 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
3 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 December 1999 | Return made up to 08/10/99; full list of members
|
6 December 1999 | Return made up to 08/10/99; full list of members
|
28 May 1999 | New director appointed (1 page) |
28 May 1999 | New director appointed (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
24 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 November 1998 | Return made up to 08/10/98; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 08/10/97; no change of members (4 pages) |
2 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 October 1996 | Return made up to 08/10/96; full list of members
|
21 October 1996 | Return made up to 08/10/96; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 October 1995 | Return made up to 08/10/95; no change of members
|
25 October 1995 | Return made up to 08/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 July 1993 | Particulars of mortgage/charge (3 pages) |
17 August 1992 | Particulars of mortgage/charge (3 pages) |
26 April 1989 | Incorporation (12 pages) |
26 April 1989 | Incorporation (12 pages) |