Mercury Way Dumplington
Manchester
M41 7RR
Director Name | Mr David Michael Wynn Holt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Secretary Name | Mr David Michael Wynn Holt |
---|---|
Status | Closed |
Appointed | 09 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 January 2023) |
Role | Company Director |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Director Name | Mr Majid Khan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2020(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 24 January 2023) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
Director Name | Mrs Caroline Jane Black |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 June 1995) |
Role | Company Director |
Correspondence Address | Broadmead Broad Lane Hale Altrincham Cheshire WA15 0DF |
Secretary Name | Mrs Joanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Queens Grove London NW8 6HH |
Director Name | Martyn Ifould |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(6 years, 4 months after company formation) |
Appointment Duration | 18 years (resigned 26 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Secretary Name | Naphtali Harold Weisz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | 1 Castlefield Avenue Salford Manchester M7 4GQ |
Secretary Name | Martyn Ifould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cliffe House 35 East Street Lindley Huddersfield West Yorkshire HD3 3ND |
Website | www.countrysidetrading.net |
---|
Registered Address | Risol House Mercury Way Dumplington Urmston Manchester M41 7RR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £8,631,000 |
Gross Profit | £1,095,000 |
Net Worth | £1,229,000 |
Cash | £777,000 |
Current Liabilities | £856,000 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
12 October 2021 | Delivered on: 17 October 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 September 2010 | Delivered on: 30 September 2010 Persons entitled: Joanne Black Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 September 2010 | Delivered on: 30 September 2010 Persons entitled: Keith Black Classification: Guarantee & debenture Secured details: All monies due or to become due from each chargor to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 September 2010 | Delivered on: 18 September 2010 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (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, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 November 2007 | Delivered on: 9 November 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH november 2005 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 November 2005 | Delivered on: 7 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
12 November 2020 | Director's details changed for Mr David Michael Wynn Holt on 12 November 2020 (2 pages) |
---|---|
12 November 2020 | Appointment of Mr Majid Khan as a director on 12 November 2020 (2 pages) |
28 October 2020 | Full accounts made up to 31 January 2020 (23 pages) |
9 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 January 2019 (22 pages) |
3 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 January 2018 (23 pages) |
24 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 January 2017 (23 pages) |
26 September 2017 | Full accounts made up to 31 January 2017 (23 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (20 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
12 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (17 pages) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
3 September 2014 | Full accounts made up to 31 January 2014 (17 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 January 2014 | Registration of charge 023763990007 (29 pages) |
31 January 2014 | Registration of charge 023763990007 (29 pages) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
26 September 2013 | Termination of appointment of Martyn Ifould as a director (1 page) |
17 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a secretary (1 page) |
9 July 2013 | Termination of appointment of Martyn Ifould as a secretary (1 page) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
9 July 2013 | Appointment of Mr David Michael Wynn Holt as a director (2 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Full accounts made up to 31 January 2012 (21 pages) |
17 August 2012 | Full accounts made up to 31 January 2012 (21 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
22 September 2011 | Full accounts made up to 31 January 2011 (17 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
22 October 2010 | Full accounts made up to 31 January 2010 (17 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (5 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
5 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
6 December 2007 | Accounts for a small company made up to 31 January 2007 (5 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
2 May 2007 | Return made up to 02/05/07; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
7 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
28 April 2005 | Return made up to 26/04/05; full list of members (3 pages) |
21 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
21 July 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
2 June 2004 | Director's particulars changed (1 page) |
2 June 2004 | Director's particulars changed (1 page) |
30 April 2004 | Return made up to 26/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 26/04/04; full list of members (8 pages) |
1 July 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
1 July 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
6 May 2003 | Return made up to 26/04/03; full list of members (8 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
7 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 May 2002 | Return made up to 26/04/02; full list of members
|
2 May 2002 | Return made up to 26/04/02; full list of members
|
29 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 May 2001 | Return made up to 06/05/01; full list of members (8 pages) |
2 May 2001 | Return made up to 06/05/01; full list of members (8 pages) |
6 July 2000 | Amended accounts made up to 31 January 2000 (5 pages) |
6 July 2000 | Amended accounts made up to 31 January 2000 (5 pages) |
12 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
12 May 2000 | Return made up to 06/05/00; full list of members (8 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 May 1999 | Return made up to 06/05/99; full list of members
|
14 May 1999 | Return made up to 06/05/99; full list of members
|
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
26 June 1998 | Return made up to 16/05/98; full list of members
|
26 June 1998 | Return made up to 16/05/98; full list of members
|
5 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 May 1997 | Return made up to 16/05/97; no change of members
|
13 May 1997 | Return made up to 16/05/97; no change of members
|
2 February 1997 | Registered office changed on 02/02/97 from: 12 charlotte street manchester M1 4HP (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: 12 charlotte street manchester M1 4HP (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
27 December 1996 | Auditor's resignation (1 page) |
19 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
19 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | New secretary appointed (2 pages) |
3 May 1996 | New secretary appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | Director resigned (2 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
8 June 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |
31 May 1995 | Resolutions
|
31 May 1995 | Resolutions
|
31 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
22 June 1990 | Return made up to 01/06/90; full list of members (4 pages) |
22 June 1990 | Return made up to 01/06/90; full list of members (4 pages) |
27 June 1989 | Memorandum and Articles of Association (8 pages) |
27 June 1989 | Memorandum and Articles of Association (8 pages) |
27 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
26 April 1989 | Incorporation (12 pages) |
26 April 1989 | Incorporation (12 pages) |