Bury New Road
Prestwich
Manchester
M25 0JW
Secretary Name | Mrs Dorothy Margaret Elsie Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1991(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0JW |
Director Name | Mr Colin James Reilly |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0JW |
Director Name | Mr Paul Alexander Reilly |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2002(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkgates Bury New Road Prestwich Manchester M25 0JW |
Director Name | Colin Howard Reilly |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 12 March 1996) |
Role | Manager |
Correspondence Address | 3 Howdyke Cottages Setmurthy Cockermouth Cumbria CA13 9SL |
Website | corporate-embroidery.co.uk |
---|---|
Telephone | 01542 424005 |
Telephone region | Keith |
Registered Address | Parkgates Bury New Road Prestwich Manchester M25 0JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Sedgley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Paul Alexander Reilly 90.00% Ordinary |
---|---|
90 at £1 | Clare C. Reilly 9.00% Ordinary A |
5 at £1 | Colin James Reilly 0.50% Ordinary C |
5 at £1 | Dorothy Margaret Elsie Reilly 0.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £223,752 |
Cash | £109,341 |
Current Liabilities | £439,550 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
10 July 2015 | Delivered on: 30 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 9.9 acres or thereabouts of meadow land at east lake coniston cumbria. Outstanding |
---|---|
5 December 2013 | Delivered on: 7 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property known as or being teh squash court, atkinson ground, coniston, cumbria t/no CU208131. Notification of addition to or amendment of charge. Outstanding |
3 December 1991 | Delivered on: 10 December 1991 Satisfied on: 20 March 2007 Persons entitled: Barclays 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: Buildings lying to the north of tilberthwaite ave coniston cumbria t/n CU77094. Fully Satisfied |
29 September 1989 | Delivered on: 13 October 1989 Satisfied on: 20 March 2007 Persons entitled: Barclays 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: Waverley lake villas coniston cumbria. Fully Satisfied |
29 September 1989 | Delivered on: 13 October 1989 Satisfied on: 20 March 2007 Persons entitled: Barclays 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: The andelsonn knitwear shop adjoining lakeside house coniston cumbria. Fully Satisfied |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
27 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
30 April 2019 | Current accounting period extended from 30 September 2019 to 31 January 2020 (1 page) |
14 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (13 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 5 March 2017 with updates (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 July 2015 | Registration of charge 024216730005, created on 10 July 2015 (10 pages) |
30 July 2015 | Registration of charge 024216730005, created on 10 July 2015 (10 pages) |
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Mrs Dorothy Margaret Elsie Reilly on 13 March 2014 (1 page) |
13 March 2014 | Secretary's details changed for Mrs Dorothy Margaret Elsie Reilly on 13 March 2014 (1 page) |
13 March 2014 | Director's details changed for Mr Colin James Reilly on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mrs Dorothy Margaret Elsie Reilly on 13 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr Paul Alexander Reilly on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Colin James Reilly on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Paul Alexander Reilly on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mrs Dorothy Margaret Elsie Reilly on 13 March 2014 (2 pages) |
13 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
7 December 2013 | Registration of charge 024216730004 (15 pages) |
7 December 2013 | Registration of charge 024216730004 (15 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 May 2010 | Director's details changed for Mr Paul Alexander Reilly on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Alexander Reilly on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Paul Alexander Reilly on 5 May 2010 (2 pages) |
22 April 2010 | Director's details changed for Paul Alexander Reilly on 5 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Director's details changed for Dorothy Margaret Elsie Reilly on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Colin James Reilly on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Dorothy Margaret Elsie Reilly on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Paul Alexander Reilly on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Dorothy Margaret Elsie Reilly on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Colin James Reilly on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Colin James Reilly on 5 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Paul Alexander Reilly on 5 March 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 05/03/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 December 2008 | Resolutions
|
29 December 2008 | Resolutions
|
19 March 2008 | Director's change of particulars / paul reilly / 01/03/2008 (1 page) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / paul reilly / 01/03/2008 (1 page) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 April 2005 | Return made up to 05/03/05; full list of members
|
8 April 2005 | Return made up to 05/03/05; full list of members
|
22 March 2005 | Ad 03/03/05--------- £ si 910@1=910 £ ic 90/1000 (2 pages) |
22 March 2005 | Ad 03/03/05--------- £ si 910@1=910 £ ic 90/1000 (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
1 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
24 October 2002 | Memorandum and Articles of Association (8 pages) |
24 October 2002 | Memorandum and Articles of Association (8 pages) |
9 October 2002 | Company name changed the coniston woollen mill co. Li mited\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed the coniston woollen mill co. Li mited\certificate issued on 09/10/02 (2 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
6 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
25 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
25 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
18 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
17 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
15 March 1999 | Return made up to 05/03/99; full list of members
|
15 March 1999 | Return made up to 05/03/99; full list of members
|
24 December 1998 | Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 2BT (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: heritage house 393 bury new road manchester M7 2BT (1 page) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
12 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 05/03/97; no change of members (4 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | New director appointed (1 page) |
30 April 1996 | Director resigned (2 pages) |
30 April 1996 | Director resigned (2 pages) |
26 March 1996 | Return made up to 05/03/96; full list of members
|
26 March 1996 | Return made up to 05/03/96; full list of members
|
21 November 1995 | Resolutions
|
21 November 1995 | Resolutions
|
21 November 1995 | £ nc 1000/1000000 19/10/95 (1 page) |
21 November 1995 | £ nc 1000/1000000 19/10/95 (1 page) |
9 April 1995 | Return made up to 05/03/95; full list of members
|
9 April 1995 | Return made up to 05/03/95; full list of members
|