Salford
M3 5JZ
Secretary Name | Mr John Michael Riley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2009(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alex House, 260-268 Chapel Street Salford M3 5JZ |
Director Name | John Frederick Newsome |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | Water Edge Lower Street, Dittisham Devon TQ6 0HY |
Secretary Name | Clive Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 17 Meadowside Bramhall Stockport Cheshire SK7 3LW |
Director Name | Clive Bowen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | 17 Meadowside Bramhall Stockport Cheshire SK7 3LW |
Director Name | Mr David Edward Burford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 16 Ferndale Road Binley Woods Coventry West Midlands CV3 2BG |
Director Name | Mr Jeremy John Croft |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G5 Barton Hall Hardy St Eccles Manchester M30 7NB |
Director Name | Gillian Ann Riley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1998) |
Role | Accountant |
Correspondence Address | Abbotsbrook 36 Cross Lane Congleton Cheshire CW12 3JX |
Secretary Name | Gillian Ann Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | Abbotsbrook 36 Cross Lane Congleton Cheshire CW12 3JX |
Director Name | Ms Kathryn Margaret Spencer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Browns Lane Wilmslow Cheshire SK9 2BR |
Secretary Name | Ms Kathryn Margaret Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Browns Lane Wilmslow Cheshire SK9 2BR |
Secretary Name | Mr John Michael Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stoneacre Court Swinton Lancashire M27 4AP |
Secretary Name | Mr Peter Bruce Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(18 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 53 Beech Drive Whalley Lancashire BB7 9RA |
Website | diyshop.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7079048 |
Telephone region | Manchester |
Registered Address | Alex House, 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
187.5k at £1 | John Michael Riley 77.11% Preferred Ordinary |
---|---|
50.1k at £1 | John Michael Riley 20.60% Ordinary A |
5.6k at £1 | John Michael Riley 2.29% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £252,537 |
Cash | £37,951 |
Current Liabilities | £138,736 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
20 October 1999 | Delivered on: 26 October 1999 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 |
---|
28 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
31 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 October 2013 | Termination of appointment of Jeremy Croft as a director (1 page) |
23 October 2013 | Termination of appointment of Jeremy Croft as a director (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from C/O Park Lane G5 Barton Hall Ind. Estate Hardy St Eccles Manchester M30 7NB England on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Park Lane G5 Barton Hall Ind. Estate Hardy St Eccles Manchester M30 7NB England on 13 February 2013 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr John Michael Riley on 18 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr John Michael Riley on 18 January 2010 (1 page) |
5 February 2010 | Director's details changed for Mr Jeremy John Croft on 18 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr John Michael Riley on 18 January 2010 (1 page) |
5 February 2010 | Director's details changed for Mr John Michael Riley on 18 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jeremy John Croft on 18 January 2010 (2 pages) |
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Company name changed park lane conservatories LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed park lane conservatories LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Registered office address changed from G5 Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from G5 Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB on 11 November 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 June 2009 | Secretary appointed mr john michael riley (1 page) |
6 June 2009 | Secretary appointed mr john michael riley (1 page) |
5 June 2009 | Appointment terminated secretary peter gill (1 page) |
5 June 2009 | Appointment terminated secretary peter gill (1 page) |
2 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Company name changed peakaim LIMITED\certificate issued on 16/07/08 (3 pages) |
15 July 2008 | Company name changed peakaim LIMITED\certificate issued on 16/07/08 (3 pages) |
18 April 2008 | Secretary appointed peter bruce gill (2 pages) |
18 April 2008 | Appointment terminated secretary john riley (1 page) |
18 April 2008 | Secretary appointed peter bruce gill (2 pages) |
18 April 2008 | Appointment terminated secretary john riley (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
19 January 2007 | Company name changed park lane conservatories LIMITED\certificate issued on 19/01/07 (2 pages) |
19 January 2007 | Company name changed park lane conservatories LIMITED\certificate issued on 19/01/07 (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: park lane conservatories LTD duncan street salford manchester M5 3SQ (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: park lane conservatories LTD duncan street salford manchester M5 3SQ (1 page) |
1 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 December 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 February 2004 | Return made up to 19/01/04; full list of members
|
12 February 2004 | Return made up to 19/01/04; full list of members
|
1 December 2003 | Ad 19/11/03--------- £ si 87500@1=87500 £ ic 155655/243155 (2 pages) |
1 December 2003 | Ad 19/11/03--------- £ si 87500@1=87500 £ ic 155655/243155 (2 pages) |
26 November 2003 | Resolutions
|
26 November 2003 | Nc inc already adjusted 17/11/03 (1 page) |
26 November 2003 | Nc inc already adjusted 17/11/03 (1 page) |
26 November 2003 | Resolutions
|
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: third avenue poynton industrial e, poynton stockport cheshire SK12 1YL (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: third avenue poynton industrial e, poynton stockport cheshire SK12 1YL (1 page) |
17 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members
|
26 January 2002 | Return made up to 19/01/02; full list of members
|
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
29 March 2001 | Ad 16/03/01--------- £ si 55555@1=55555 £ ic 100100/155655 (2 pages) |
29 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Nc inc already adjusted 16/03/01 (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Ad 16/03/01--------- £ si 55555@1=55555 £ ic 100100/155655 (2 pages) |
5 February 2001 | Nc inc already adjusted 25/01/01 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | Ad 25/01/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Nc inc already adjusted 25/01/01 (1 page) |
5 February 2001 | Ad 25/01/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
1 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
1 February 2001 | Return made up to 19/01/01; full list of members (7 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
26 January 2000 | Return made up to 19/01/00; full list of members
|
26 January 2000 | Return made up to 19/01/00; full list of members
|
26 October 1999 | Particulars of mortgage/charge (2 pages) |
26 October 1999 | Particulars of mortgage/charge (2 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 September 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
7 April 1999 | Return made up to 19/01/99; full list of members
|
7 April 1999 | Return made up to 19/01/99; full list of members
|
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: po box 93 snape road macclesfield SK10 2BW (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: po box 93 snape road macclesfield SK10 2BW (1 page) |
25 February 1999 | Conve 21/12/98 (1 page) |
25 February 1999 | Conve 21/12/98 (1 page) |
25 February 1999 | Resolutions
|
25 February 1999 | Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
25 February 1999 | Resolutions
|
25 February 1999 | Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | Secretary resigned;director resigned (1 page) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New secretary appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
9 March 1998 | Return made up to 19/01/98; no change of members (6 pages) |
9 March 1998 | Return made up to 19/01/98; no change of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 March 1997 | Return made up to 19/01/97; full list of members (8 pages) |
5 March 1997 | Return made up to 19/01/97; full list of members (8 pages) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
2 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 March 1996 | Return made up to 19/01/96; no change of members (6 pages) |
29 March 1996 | Return made up to 19/01/96; no change of members (6 pages) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
18 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 April 1995 | Return made up to 19/01/95; no change of members
|
3 April 1995 | Return made up to 19/01/95; no change of members
|
3 April 1995 | Director's particulars changed;director resigned (4 pages) |
3 April 1995 | Director's particulars changed;director resigned (4 pages) |