Ashton Road Bredbury
Stockport
Cheshire
SK6 2QN
Director Name | Mrs Sarah Dwyer |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Junction 25 M60 Ashton Road Bredbury Stockport Cheshire SK6 2QN |
Secretary Name | Mrs Sarah Dwyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1991(1 year after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Junction 25 M60 Ashton Road Bredbury Stockport Cheshire SK6 2QN |
Director Name | Ms Jemma Dwyer |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(21 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Junction 25 M60 Ashton Road Bredbury Stockport Cheshire SK6 2QN |
Telephone | 0161 4308500 |
---|---|
Telephone region | Manchester |
Registered Address | Junction 25 M60 Ashton Road Bredbury Stockport Cheshire SK6 2QN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,634,836 |
Cash | £434,598 |
Current Liabilities | £1,034,340 |
Latest Accounts | 31 October 2023 (5 months, 2 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 | 6 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
26 June 2007 | Delivered on: 6 July 2007 Persons entitled: Svenska Handelsbanken Ab(Publ) Classification: Legal mortgage 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: Land and buildings on the north side of lingard lane bredbury t/n GM45993 land and buildings lying to the to the north side of lingard lane bredbury t/n GM157995 land on the north side oflingard lane bredbury t/n GM305847 and all buildings erections and structures. See the mortgage charge document for full details. Outstanding |
---|
22 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
15 December 2022 | Satisfaction of charge 1 in full (1 page) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
12 January 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
7 July 2021 | Amended total exemption full accounts made up to 31 October 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 6 April 2021 with updates (4 pages) |
6 April 2021 | Cessation of Southfield Holdco Limited as a person with significant control on 23 July 2020 (1 page) |
6 April 2021 | Notification of Scl Holdings 2019 Ltd as a person with significant control on 23 July 2020 (2 pages) |
15 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
24 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
7 November 2019 | Cessation of Martin Stanley Dwyer as a person with significant control on 7 April 2019 (1 page) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
7 November 2019 | Cessation of Jemma Dwyer as a person with significant control on 7 April 2019 (1 page) |
7 November 2019 | Cessation of Sarah Dwyer as a person with significant control on 7 April 2019 (1 page) |
7 November 2019 | Notification of Southfield Holdco Limited as a person with significant control on 7 April 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 January 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 October 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
20 November 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 January 2014 | Director's details changed for Sarah Dwyer on 23 January 2014 (2 pages) |
27 January 2014 | Secretary's details changed for Sarah Dwyer on 23 January 2014 (1 page) |
27 January 2014 | Director's details changed for Sarah Dwyer on 23 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Martin Stanley Dwyer on 23 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Secretary's details changed for Sarah Dwyer on 23 January 2014 (1 page) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Director's details changed for Jemma Dwyer on 23 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Martin Stanley Dwyer on 23 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Jemma Dwyer on 23 January 2014 (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 February 2013 | Registered office address changed from Oak Tree Farm Pinfold Lane Marthall Knutsford Cheshire WA16 7SJ on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Oak Tree Farm Pinfold Lane Marthall Knutsford Cheshire WA16 7SJ on 18 February 2013 (2 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 May 2011 | Appointment of Jemma Dwyer as a director (3 pages) |
9 May 2011 | Appointment of Jemma Dwyer as a director (3 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sarah Dwyer on 23 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Sarah Dwyer on 23 January 2010 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
24 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
9 May 2008 | Return made up to 23/01/08; no change of members
|
9 May 2008 | Return made up to 23/01/08; no change of members
|
6 July 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2007 | Particulars of mortgage/charge (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 May 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
5 May 2006 | Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
24 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
28 February 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
31 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
17 April 2002 | Return made up to 08/02/02; full list of members (6 pages) |
17 April 2002 | Return made up to 08/02/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members
|
12 February 2001 | Return made up to 08/02/01; full list of members
|
11 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
14 February 2000 | Return made up to 15/02/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
23 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
13 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 July 1997 | Ad 16/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1997 | Ad 16/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
21 February 1995 | Return made up to 15/02/95; full list of members (5 pages) |
21 February 1995 | Return made up to 15/02/95; full list of members (5 pages) |
14 December 1994 | Accounts for a small company made up to 30 April 1994 (7 pages) |
14 December 1994 | Accounts for a small company made up to 30 April 1994 (7 pages) |
16 March 1994 | Return made up to 23/02/94; full list of members (5 pages) |
16 March 1994 | Return made up to 23/02/94; full list of members (5 pages) |
22 April 1993 | Return made up to 23/02/93; no change of members
|
22 April 1993 | Return made up to 23/02/93; no change of members
|
11 December 1992 | Accounts for a small company made up to 30 April 1992 (5 pages) |
11 December 1992 | Accounts for a small company made up to 30 April 1992 (5 pages) |
17 June 1992 | Registered office changed on 17/06/92 from: 57/63 princess street manchester M2 4EQ (1 page) |
17 June 1992 | Registered office changed on 17/06/92 from: 57/63 princess street manchester M2 4EQ (1 page) |
29 May 1992 | Company name changed southfield commercials and leasi ng LIMITED\certificate issued on 01/06/92 (2 pages) |
29 May 1992 | Company name changed southfield commercials and leasi ng LIMITED\certificate issued on 01/06/92 (2 pages) |
8 April 1992 | Return made up to 23/02/92; full list of members (5 pages) |
8 April 1992 | Return made up to 23/02/92; full list of members (5 pages) |
25 November 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
25 November 1991 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
25 November 1991 | Accounts for a small company made up to 30 April 1991 (4 pages) |
25 November 1991 | Accounting reference date shortened from 31/07 to 30/04 (1 page) |
25 April 1991 | Return made up to 01/03/91; full list of members (7 pages) |
25 April 1991 | Return made up to 01/03/91; full list of members (7 pages) |
20 June 1990 | Accounting reference date notified as 31/07 (1 page) |
20 June 1990 | Accounting reference date notified as 31/07 (1 page) |
30 April 1990 | Registered office changed on 30/04/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP (1 page) |
30 April 1990 | Company name changed rosemerle LIMITED\certificate issued on 01/05/90 (2 pages) |
30 April 1990 | Company name changed rosemerle LIMITED\certificate issued on 01/05/90 (2 pages) |
30 April 1990 | Registered office changed on 30/04/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP (1 page) |
23 February 1990 | Certificate of incorporation (1 page) |
23 February 1990 | Incorporation (14 pages) |
23 February 1990 | Certificate of incorporation (1 page) |
23 February 1990 | Incorporation (14 pages) |