Dukinfield
Cheshire
SK16 4SD
Secretary Name | Pamela Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 1997(7 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Charles Street Dukinfield Cheshire SK16 4SD |
Director Name | Mr Steven Brown |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2007(18 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Charles Street Dukinfield Cheshire SK16 4SD |
Director Name | Mr Mark Quinn |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 10 Charles Street Dukinfield Cheshire SK16 4SD |
Director Name | Mr Allan Gerald Adamson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2016(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | 10 Charles Street Dukinfield Cheshire SK16 4SD |
Director Name | Mr John Patrick Southworth |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 1997) |
Role | Builder |
Correspondence Address | 6 Seaview Terrace Brixham Devon TQ5 8AU |
Director Name | Mrs Lily Southworth |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 6 Seaview Terrace Brixham Devon TQ5 8AU |
Secretary Name | Mrs Lily Southworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 6 Seaview Terrace Brixham Devon TQ5 8AU |
Director Name | Anthony Hadfield |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 May 2009) |
Role | Contracts Manager |
Correspondence Address | 254 Mottram Road Stalybridge Cheshire SK15 2SU |
Director Name | Mark Reddicen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 May 2009) |
Role | Contracts Manager |
Correspondence Address | 17 Dovecote Littlemoss Droylsden Manchester Lancashire M43 7TP |
Website | johnsouthworth.co.uk |
---|---|
Telephone | 0161 3393340 |
Telephone region | Manchester |
Registered Address | 10 Charles Street Dukinfield Cheshire SK16 4SD |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £660,953 |
Cash | £506,919 |
Current Liabilities | £376,691 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
29 May 2014 | Delivered on: 3 June 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 May 2011 | Delivered on: 24 May 2011 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: The deposit of £50,000 and all amounts in the future credited to account number 37133993 with the bank. Outstanding |
6 March 1998 | Delivered on: 18 March 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond in favour of oldham metropolitan borough council for the sum of £19,680. Particulars: The sum of £19,680 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 5020197 and earmarked or designated by reference to the company. Outstanding |
30 September 1997 | Delivered on: 15 October 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond in favour of tameside metropolitan borough council for £14,950. Particulars: The sum of £14,950 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50202197 and earmarked or designated by reference to the company. Outstanding |
9 September 1996 | Delivered on: 16 September 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 November 1994 | Delivered on: 5 December 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 3RD october 1994 in favour of tameside metropolitan borough council for £21,800. Particulars: £1000 with interest to be held by the bank on acct/no. 50151177. Outstanding |
12 October 1994 | Delivered on: 27 October 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond dated 3RD october 1994 in favour of tameside metropolitan borough council for £21,800. Particulars: The sum of £21,800 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50149326 and earmarked or designated by reference to the company. Outstanding |
12 July 1993 | Delivered on: 19 July 1993 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25000 together with interest held by national westminster bank PLC on an account no. 50124994 and designated by reference to the company. Outstanding |
12 January 2024 | Total exemption full accounts made up to 31 October 2023 (8 pages) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
25 January 2023 | Appointment of Jacqueline Ann Brown as a director on 17 January 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
1 December 2022 | Change of details for Mr Steven Brown as a person with significant control on 15 October 2019 (2 pages) |
9 May 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
28 April 2022 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
11 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
26 April 2021 | Register(s) moved to registered office address 10 Charles Street Dukinfield Cheshire SK16 4SD (1 page) |
25 March 2021 | Register inspection address has been changed from C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
25 March 2021 | Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW (1 page) |
26 February 2021 | Unaudited abridged accounts made up to 31 October 2020 (9 pages) |
11 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
22 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
28 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
15 January 2019 | Confirmation statement made on 14 December 2018 with updates (5 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
20 June 2018 | Unaudited abridged accounts made up to 31 October 2017 (9 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
8 January 2016 | Appointment of Mr Allan Gerald Adamson as a director on 4 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Allan Gerald Adamson as a director on 4 January 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register(s) moved to registered inspection location C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE (1 page) |
15 December 2015 | Register(s) moved to registered inspection location C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE (1 page) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
14 December 2015 | Director's details changed for Steven Brown on 11 December 2015 (2 pages) |
14 December 2015 | Secretary's details changed for Pamela Brown on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Mark Quinn as a director on 1 June 2015 (2 pages) |
14 December 2015 | Secretary's details changed for Pamela Brown on 11 December 2015 (1 page) |
14 December 2015 | Appointment of Mr Mark Quinn as a director on 1 June 2015 (2 pages) |
14 December 2015 | Director's details changed for Steven Brown on 11 December 2015 (2 pages) |
14 December 2015 | Register inspection address has been changed to C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE (1 page) |
14 December 2015 | Director's details changed for Mr Peter Brown on 11 December 2015 (2 pages) |
14 December 2015 | Register inspection address has been changed to C/O Hanley & Co 18 Church Street Ashton-Under-Lyne Lancashire OL6 6XE (1 page) |
14 December 2015 | Director's details changed for Mr Peter Brown on 11 December 2015 (2 pages) |
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 June 2014 | Registration of charge 024313820008
|
3 June 2014 | Registration of charge 024313820008
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Director's details changed for Mr Peter Brown on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Steven Brown on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Steven Brown on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr Peter Brown on 24 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Steven Brown on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 January 2010 | Purchase of own shares. (2 pages) |
21 January 2010 | Purchase of own shares. (2 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
25 September 2009 | Return made up to 24/09/09; full list of members (5 pages) |
8 May 2009 | Appointment terminated director anthony hadfield (1 page) |
8 May 2009 | Appointment terminated director mark reddicen (1 page) |
8 May 2009 | Appointment terminated director anthony hadfield (1 page) |
8 May 2009 | Appointment terminated director mark reddicen (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
5 December 2008 | Return made up to 24/09/08; full list of members (5 pages) |
5 December 2008 | Return made up to 24/09/08; full list of members (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
19 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
19 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (8 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
11 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
28 February 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
28 February 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members
|
22 October 2002 | Return made up to 11/10/02; full list of members
|
24 January 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
3 October 2001 | Return made up to 11/10/01; full list of members
|
3 October 2001 | Return made up to 11/10/01; full list of members
|
6 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
6 February 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Return made up to 11/10/00; full list of members
|
19 October 2000 | Return made up to 11/10/00; full list of members
|
23 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 January 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
6 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
16 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | £ ic 110/100 29/01/97 £ sr 10@1=10 (1 page) |
20 February 1997 | £ ic 110/100 29/01/97 £ sr 10@1=10 (1 page) |
13 February 1997 | Ad 30/01/97--------- £ si 75@1=75 £ ic 35/110 (2 pages) |
13 February 1997 | Ad 30/01/97--------- £ si 75@1=75 £ ic 35/110 (2 pages) |
13 February 1997 | £ nc 100/1000 30/01/97 (1 page) |
13 February 1997 | £ nc 100/1000 30/01/97 (1 page) |
12 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed (2 pages) |
12 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 December 1996 | Return made up to 11/10/96; full list of members
|
20 December 1996 | Return made up to 11/10/96; full list of members
|
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | £ ic 100/35 18/01/96 £ sr 65@1=65 (1 page) |
27 March 1996 | £ ic 100/35 18/01/96 £ sr 65@1=65 (1 page) |
29 January 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
29 January 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
6 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
6 October 1995 | Return made up to 11/10/95; full list of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
14 March 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
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 (9 pages) |