Altrincham
Cheshire
WA14 1DA
Director Name | Mr Andrew Jeremy Joseph |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Property Dealing |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(34 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Director Name | Andrew Charles Blacow |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | 20 Buttermere Road Gatley Cheadle Cheshire SK8 4RH |
Director Name | Mr Philip Neil Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 122 Oldfield Road Altrincham Cheshire WA14 4BJ |
Secretary Name | James Forbes Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Oak Barn House Castle Hill Bredbury Stockport Cheshire SK6 2RY |
Director Name | Suzanne Carole Joseph |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinecroft Parkhill Road Hale Cheshire WA15 9JX |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(10 years, 2 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Telephone | 01642 220500 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Pugh Davies & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
30 November 1989 | Delivered on: 19 December 1989 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: 1/7 albert hill street, didsbury manchester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
17 November 2022 | Satisfaction of charge 1 in full (1 page) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
4 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
31 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (8 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (8 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 February 2015 | Full accounts made up to 30 April 2014 (8 pages) |
16 February 2015 | Full accounts made up to 30 April 2014 (8 pages) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
31 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 November 2009 | Secretary's details changed for Ian Peter Stoner on 30 October 2009 (1 page) |
2 November 2009 | Director's details changed for Jonathan Michael Joseph on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Jonathan Michael Joseph on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Andrew Jeremy Joseph on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Ian Peter Stoner on 30 October 2009 (1 page) |
2 November 2009 | Director's details changed for Andrew Jeremy Joseph on 30 October 2009 (2 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 30/10/07; full list of members (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
22 May 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
22 May 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
22 February 2007 | Return made up to 30/10/06; full list of members (2 pages) |
22 February 2007 | Return made up to 30/10/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
23 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
30 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
30 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
14 November 2001 | Return made up to 30/10/01; full list of members (7 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
21 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
11 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
23 November 1998 | Return made up to 30/10/98; change of members
|
23 November 1998 | Return made up to 30/10/98; change of members
|
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (5 pages) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (5 pages) |
10 November 1997 | Return made up to 30/10/97; full list of members
|
10 November 1997 | Return made up to 30/10/97; full list of members
|
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
21 November 1996 | Accounts for a small company made up to 19 January 1996 (5 pages) |
21 November 1996 | Accounts for a small company made up to 19 January 1996 (5 pages) |
19 November 1996 | Return made up to 30/10/96; no change of members
|
19 November 1996 | Return made up to 30/10/96; no change of members
|
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
24 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
24 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
17 November 1995 | Accounts for a small company made up to 19 January 1995 (5 pages) |
17 November 1995 | Accounts for a small company made up to 19 January 1995 (5 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 December 1989 | Particulars of mortgage/charge (3 pages) |
19 December 1989 | Particulars of mortgage/charge (3 pages) |