Woodley
Stockport
SK6 1NH
Secretary Name | Mrs Ann Elizabeth Hirst |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 1991(2 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 10 Wyecroft Close Woodley Stockport SK6 1NH |
Registered Address | Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr John Hirst 50.00% Ordinary |
---|---|
1 at £1 | Mrs Ann Elizabeth Hirst 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,806 |
Current Liabilities | £54,133 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 24 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
23 March 2013 | Delivered on: 9 April 2013 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
11 August 1992 | Delivered on: 18 August 1992 Satisfied on: 30 March 2013 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £16,965.00 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance, particulars whereof are set out on the reverse of the form 395, as from time to time varied or extended and the benefit of all powers and remedies for cancelling and/or enforcing the same. Fully Satisfied |
8 August 1991 | Delivered on: 15 August 1991 Satisfied on: 30 March 2013 Persons entitled: Close Brothers LTD. Classification: A credit agreement "prompt credit application" Secured details: £17292.00 pursuant to the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable (including by way of refund) under the insurances as detailed in the form 395 relevant to this charge. Fully Satisfied |
3 January 2024 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
27 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
28 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
16 January 2023 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
16 January 2023 | Registered office address changed from 10 Wyecroft Close Woodley Stockport SK6 1NH England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 16 January 2023 (1 page) |
27 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
27 December 2021 | Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 March 2021 | Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page) |
6 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
1 February 2017 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 10 Wyecroft Close Woodley Stockport SK6 1NH on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
1 February 2017 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to 10 Wyecroft Close Woodley Stockport SK6 1NH on 1 February 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
20 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 5 April 2013 to 31 March 2013 (1 page) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 5 April 2011 (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (3 pages) |
25 June 2010 | Secretary's details changed for Mrs Ann Elizabeth Hirst on 10 June 2010 (1 page) |
25 June 2010 | Director's details changed for Mr John Hirst on 10 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr John Hirst on 10 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Mrs Ann Elizabeth Hirst on 10 June 2010 (1 page) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from Abacus House 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Abacus House 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Abacus House 35/37 Wilson Patten Street Warrington Cheshire WA1 1PG on 1 February 2010 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
23 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o moores rowland 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: c/o moores rowland 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
13 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
13 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 15/12/04; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 15/12/03; full list of members (6 pages) |
1 April 2004 | Return made up to 15/12/03; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 April 2003 | Return made up to 15/12/02; full list of members (6 pages) |
13 April 2003 | Return made up to 15/12/02; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
17 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
20 March 2000 | Return made up to 15/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 15/12/99; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
24 March 1999 | Return made up to 15/12/98; no change of members
|
24 March 1999 | Return made up to 15/12/98; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 June 1998 | Return made up to 15/12/97; full list of members
|
2 June 1998 | Return made up to 15/12/97; full list of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
12 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
12 February 1997 | Return made up to 15/12/96; no change of members (4 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 March 1996 | Return made up to 15/12/95; no change of members
|
25 March 1996 | Return made up to 15/12/95; no change of members
|
27 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 June 1995 | Registered office changed on 16/06/95 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
16 June 1995 | Registered office changed on 16/06/95 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
18 August 1992 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
15 August 1991 | Particulars of mortgage/charge (3 pages) |
2 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
2 January 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page) |
15 December 1989 | Incorporation (13 pages) |
15 December 1989 | Incorporation (13 pages) |