Ashton On Mersey
Sale
Cheshire
M33 5DY
Secretary Name | Karen Danforth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(12 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Secretary |
Correspondence Address | 19 Gaydon Road Ashton On Mersey Sale Cheshire M33 5DY |
Director Name | Eric Lowndes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Springfield Lane Irlam Manchester Lancashire M44 6NB |
Director Name | Philip Shepherd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 4a Mill Hill Lane Sandbach Cheshire CW11 0PN |
Director Name | Richard Anthony John Williamson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Coach House Brereton Hall Brereton Cheshire CW11 1RZ |
Secretary Name | Philip Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(1 year, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 March 1992) |
Role | Company Director |
Correspondence Address | 4a Mill Hill Lane Sandbach Cheshire CW11 0PN |
Secretary Name | Eric Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Springfield Lane Irlam Manchester Lancashire M44 6NB |
Secretary Name | Philip Shepherd |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 4a Mill Hill Lane Sandbach Cheshire CW11 0PN |
Secretary Name | Mr Stephen Patrick Danforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(3 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Gaydon Road Ashton On Mersey Sale Cheshire M33 5DY |
Website | www.srcladding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7769776 |
Telephone region | Manchester |
Registered Address | 7 Christie Way Christie Fields Manchester M21 7QY |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £139,082 |
Cash | £1 |
Current Liabilities | £434,909 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
26 March 1992 | Delivered on: 4 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 February 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
5 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
29 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
26 February 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 January 2010 | Director's details changed for Stephen Patrick Danforth on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Stephen Patrick Danforth on 18 January 2010 (2 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o leon & herman & co wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from c/o leon & herman & co wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
2 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 September 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 1 oasis business centre northbank industrial estate irlam manchester M44 5BL (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 1 oasis business centre northbank industrial estate irlam manchester M44 5BL (1 page) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 October 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
23 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
23 January 2007 | Return made up to 16/01/07; full list of members (8 pages) |
6 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 October 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
1 February 2006 | Return made up to 16/01/06; full list of members (8 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
14 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (8 pages) |
22 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 September 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
28 February 2004 | Return made up to 16/01/04; full list of members (8 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | £ ic 17000/8000 06/05/03 £ sr 9000@1=9000 (1 page) |
13 November 2003 | £ ic 17000/8000 06/05/03 £ sr 9000@1=9000 (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Resolutions
|
15 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
15 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 435 crewe road winterley sandbach cheshire, CW11 4RE (1 page) |
28 March 2003 | Registered office changed on 28/03/03 from: 435 crewe road winterley sandbach cheshire, CW11 4RE (1 page) |
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
31 January 2003 | New secretary appointed (2 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members
|
22 January 2001 | Return made up to 16/01/01; full list of members
|
11 January 2000 | Return made up to 16/01/00; full list of members
|
11 January 2000 | Return made up to 16/01/00; full list of members
|
30 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
10 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
10 February 1999 | Return made up to 16/01/99; full list of members
|
10 February 1999 | Return made up to 16/01/99; full list of members
|
28 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members
|
21 January 1998 | Return made up to 16/01/98; no change of members
|
12 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
12 March 1997 | Return made up to 16/01/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
15 September 1993 | Ad 01/09/93--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages) |
15 September 1993 | Ad 01/09/93--------- £ si 12000@1=12000 £ ic 10000/22000 (2 pages) |
10 September 1990 | Ad 21/07/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 September 1990 | Ad 21/07/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 March 1990 | Company name changed stableplan LIMITED\certificate issued on 07/03/90 (2 pages) |
6 March 1990 | Company name changed stableplan LIMITED\certificate issued on 07/03/90 (2 pages) |
1 March 1990 | Resolutions
|
1 March 1990 | Resolutions
|
1 March 1990 | Memorandum and Articles of Association (11 pages) |
1 March 1990 | Memorandum and Articles of Association (11 pages) |
18 January 1990 | Incorporation (12 pages) |
18 January 1990 | Incorporation (12 pages) |