Company NameIlimart Limited
DirectorJohn Michael Riley
Company StatusActive
Company Number02461201
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Michael Riley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(3 years after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House, 260-268 Chapel Street
Salford
M3 5JZ
Secretary NameMr John Michael Riley
NationalityBritish
StatusCurrent
Appointed15 May 2009(19 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlex House, 260-268 Chapel Street
Salford
M3 5JZ
Director NameJohn Frederick Newsome
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1994)
RoleCompany Director
Correspondence AddressWater Edge
Lower Street, Dittisham
Devon
TQ6 0HY
Secretary NameClive Bowen
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address17 Meadowside
Bramhall
Stockport
Cheshire
SK7 3LW
Director NameClive Bowen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address17 Meadowside
Bramhall
Stockport
Cheshire
SK7 3LW
Director NameMr David Edward Burford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 July 2000)
RoleCompany Director
Correspondence Address16 Ferndale Road
Binley Woods
Coventry
West Midlands
CV3 2BG
Director NameMr Jeremy John Croft
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(8 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG5 Barton Hall
Hardy St Eccles
Manchester
M30 7NB
Director NameGillian Ann Riley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(8 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1998)
RoleAccountant
Correspondence AddressAbbotsbrook
36 Cross Lane
Congleton
Cheshire
CW12 3JX
Secretary NameGillian Ann Riley
NationalityBritish
StatusResigned
Appointed06 July 1998(8 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1998)
RoleCompany Director
Correspondence AddressAbbotsbrook
36 Cross Lane
Congleton
Cheshire
CW12 3JX
Director NameMs Kathryn Margaret Spencer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Browns Lane
Wilmslow
Cheshire
SK9 2BR
Secretary NameMs Kathryn Margaret Spencer
NationalityBritish
StatusResigned
Appointed30 November 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Browns Lane
Wilmslow
Cheshire
SK9 2BR
Secretary NameMr John Michael Riley
NationalityBritish
StatusResigned
Appointed23 October 2001(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stoneacre Court
Swinton
Lancashire
M27 4AP
Secretary NameMr Peter Bruce Gill
NationalityBritish
StatusResigned
Appointed16 April 2008(18 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 May 2009)
RoleCompany Director
Correspondence Address53 Beech Drive
Whalley
Lancashire
BB7 9RA

Contact

Websitediyshop.com
Email address[email protected]
Telephone0161 7079048
Telephone regionManchester

Location

Registered AddressAlex House, 260-268
Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

187.5k at £1John Michael Riley
77.11%
Preferred Ordinary
50.1k at £1John Michael Riley
20.60%
Ordinary A
5.6k at £1John Michael Riley
2.29%
Ordinary B

Financials

Year2014
Net Worth£252,537
Cash£37,951
Current Liabilities£138,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

20 October 1999Delivered 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

Filing History

28 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 243,155
(4 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 243,155
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 243,155
(4 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 243,155
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 243,155
(4 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 243,155
(4 pages)
23 October 2013Termination of appointment of Jeremy Croft as a director (1 page)
23 October 2013Termination of appointment of Jeremy Croft as a director (1 page)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 February 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr John Michael Riley on 18 January 2010 (2 pages)
5 February 2010Secretary's details changed for Mr John Michael Riley on 18 January 2010 (1 page)
5 February 2010Director's details changed for Mr Jeremy John Croft on 18 January 2010 (2 pages)
5 February 2010Secretary's details changed for Mr John Michael Riley on 18 January 2010 (1 page)
5 February 2010Director's details changed for Mr John Michael Riley on 18 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Jeremy John Croft on 18 January 2010 (2 pages)
18 November 2009Change of name notice (2 pages)
18 November 2009Company name changed park lane conservatories LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
18 November 2009Company name changed park lane conservatories LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
18 November 2009Change of name notice (2 pages)
11 November 2009Registered office address changed from G5 Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB on 11 November 2009 (1 page)
11 November 2009Registered office address changed from G5 Barton Hall Industrial Estate Hardy Street Eccles Manchester M30 7NB on 11 November 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Secretary appointed mr john michael riley (1 page)
6 June 2009Secretary appointed mr john michael riley (1 page)
5 June 2009Appointment terminated secretary peter gill (1 page)
5 June 2009Appointment terminated secretary peter gill (1 page)
2 February 2009Return made up to 19/01/09; full list of members (4 pages)
2 February 2009Return made up to 19/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 July 2008Company name changed peakaim LIMITED\certificate issued on 16/07/08 (3 pages)
15 July 2008Company name changed peakaim LIMITED\certificate issued on 16/07/08 (3 pages)
18 April 2008Secretary appointed peter bruce gill (2 pages)
18 April 2008Appointment terminated secretary john riley (1 page)
18 April 2008Secretary appointed peter bruce gill (2 pages)
18 April 2008Appointment terminated secretary john riley (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 19/01/08; full list of members (3 pages)
4 February 2008Return made up to 19/01/08; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 February 2007Return made up to 19/01/07; full list of members (7 pages)
2 February 2007Return made up to 19/01/07; full list of members (7 pages)
19 January 2007Company name changed park lane conservatories LIMITED\certificate issued on 19/01/07 (2 pages)
19 January 2007Company name changed park lane conservatories LIMITED\certificate issued on 19/01/07 (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 19/01/06; full list of members (7 pages)
22 February 2006Return made up to 19/01/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Registered office changed on 08/09/05 from: park lane conservatories LTD duncan street salford manchester M5 3SQ (1 page)
8 September 2005Registered office changed on 08/09/05 from: park lane conservatories LTD duncan street salford manchester M5 3SQ (1 page)
1 February 2005Return made up to 19/01/05; full list of members (7 pages)
1 February 2005Return made up to 19/01/05; full list of members (7 pages)
3 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Ad 19/11/03--------- £ si 87500@1=87500 £ ic 155655/243155 (2 pages)
1 December 2003Ad 19/11/03--------- £ si 87500@1=87500 £ ic 155655/243155 (2 pages)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2003Nc inc already adjusted 17/11/03 (1 page)
26 November 2003Nc inc already adjusted 17/11/03 (1 page)
26 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 October 2003Registered office changed on 08/10/03 from: third avenue poynton industrial e, poynton stockport cheshire SK12 1YL (1 page)
8 October 2003Registered office changed on 08/10/03 from: third avenue poynton industrial e, poynton stockport cheshire SK12 1YL (1 page)
17 February 2003Return made up to 19/01/03; full list of members (7 pages)
17 February 2003Return made up to 19/01/03; full list of members (7 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Director resigned (1 page)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 March 2001Ad 16/03/01--------- £ si 55555@1=55555 £ ic 100100/155655 (2 pages)
29 March 2001Nc inc already adjusted 16/03/01 (1 page)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2001Nc inc already adjusted 16/03/01 (1 page)
29 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 March 2001Ad 16/03/01--------- £ si 55555@1=55555 £ ic 100100/155655 (2 pages)
5 February 2001Nc inc already adjusted 25/01/01 (1 page)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
5 February 2001Ad 25/01/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
5 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
5 February 2001Nc inc already adjusted 25/01/01 (1 page)
5 February 2001Ad 25/01/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
1 February 2001Return made up to 19/01/01; full list of members (7 pages)
1 February 2001Return made up to 19/01/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Particulars of mortgage/charge (2 pages)
26 October 1999Particulars of mortgage/charge (2 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 April 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
7 April 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Registered office changed on 08/03/99 from: po box 93 snape road macclesfield SK10 2BW (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Registered office changed on 08/03/99 from: po box 93 snape road macclesfield SK10 2BW (1 page)
25 February 1999Conve 21/12/98 (1 page)
25 February 1999Conve 21/12/98 (1 page)
25 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
25 February 1999Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
25 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
25 February 1999Ad 21/12/98--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998Secretary resigned;director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New director appointed (2 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 March 1998Return made up to 19/01/98; no change of members (6 pages)
9 March 1998Return made up to 19/01/98; no change of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 March 1997Return made up to 19/01/97; full list of members (8 pages)
5 March 1997Return made up to 19/01/97; full list of members (8 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
29 March 1996Return made up to 19/01/96; no change of members (6 pages)
29 March 1996Return made up to 19/01/96; no change of members (6 pages)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
18 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
3 April 1995Return made up to 19/01/95; no change of members
  • 363(287) ‐ Registered office changed on 03/04/95
(6 pages)
3 April 1995Return made up to 19/01/95; no change of members
  • 363(287) ‐ Registered office changed on 03/04/95
(6 pages)
3 April 1995Director's particulars changed;director resigned (4 pages)
3 April 1995Director's particulars changed;director resigned (4 pages)