Company NameReddish Electroplating (Stockport) Limited
DirectorGraham Hanks
Company StatusActive
Company Number02502958
CategoryPrivate Limited Company
Incorporation Date17 May 1990(33 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGraham Hanks
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(9 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23
Mersey St
Portwood
Stockport
SK1 2HX
Director NameMr Samuel Frederick Hanks
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 15 December 1999)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFarm Cottage Abney Hall
Cheadle
Cheshire
SK8 2PD
Secretary NameRobert Albert Hanks
NationalityBritish
StatusResigned
Appointed17 May 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 06 July 1998)
RoleCompany Director
Correspondence Address8 Westleigh
Clifton Road
Stockport
Cheshire
SK4 4BU
Director NameRobert Albert Hanks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1999)
RoleManager
Correspondence Address8 Westleigh
Clifton Road
Stockport
Cheshire
SK4 4BU
Secretary NameNicole Andrea Kind
NationalityBritish
StatusResigned
Appointed06 July 1998(8 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressApartment 19 Westleigh
36 Clifton Road
Stockport
Cheshire
SK4 4BU
Director NameNicole Andrea Kind
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressApartment 19 Westleigh
36 Clifton Road
Stockport
Cheshire
SK4 4BU
Secretary NameMiss Natalie Hanks
NationalityBritish
StatusResigned
Appointed13 December 2002(12 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2016)
RoleFinancial Manager
Correspondence Address6 Newsham Road
The Maples
Stockport
Cheshire
SK3 8GN

Contact

Websitereddishelectroplating.org.uk

Location

Registered AddressUnit 23
Mersey St
Portwood
Stockport
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

3 at £1Graham Hanks
42.86%
Ordinary B
2 at £1Natalie Hanks
28.57%
Ordinary B
2 at £1Samuel Frederick Hanks
28.57%
Ordinary A

Financials

Year2014
Net Worth£105,238
Cash£25,206
Current Liabilities£249,586

Accounts

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

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

17 November 2016Delivered on: 21 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 August 2022Confirmation statement made on 4 August 2022 with updates (5 pages)
20 October 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
17 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (8 pages)
21 November 2016Registration of charge 025029580001, created on 17 November 2016 (16 pages)
21 November 2016Registration of charge 025029580001, created on 17 November 2016 (16 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Director's details changed for Graham Hanks on 1 September 2016 (2 pages)
2 September 2016Director's details changed for Graham Hanks on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Natalie Hanks as a secretary on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Natalie Hanks as a secretary on 1 September 2016 (1 page)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7
(5 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 7
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 7
(5 pages)
31 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 7
(5 pages)
31 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 7
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 7
(5 pages)
20 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 7
(5 pages)
20 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 7
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
24 July 2012Secretary's details changed for Natalie Bishop on 5 May 2012 (1 page)
24 July 2012Secretary's details changed for Natalie Bishop on 5 May 2012 (1 page)
24 July 2012Secretary's details changed for Natalie Bishop on 5 May 2012 (1 page)
21 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Graham Hanks on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Graham Hanks on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Graham Hanks on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 04/05/09; full list of members (4 pages)
16 September 2009Return made up to 04/05/09; full list of members (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2008Return made up to 04/05/07; full list of members (4 pages)
15 December 2008Return made up to 04/05/08; full list of members (4 pages)
15 December 2008Return made up to 04/05/08; full list of members (4 pages)
15 December 2008Return made up to 04/05/07; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 May 2006Return made up to 04/05/06; full list of members (7 pages)
17 May 2006Return made up to 04/05/06; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 04/05/05; full list of members (7 pages)
11 May 2005Return made up to 04/05/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
3 January 2003Secretary resigned;director resigned (1 page)
3 January 2003Secretary resigned;director resigned (1 page)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 May 2002Return made up to 04/05/02; full list of members (8 pages)
1 May 2002Return made up to 04/05/02; full list of members (8 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
14 May 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/01
(7 pages)
25 May 2000Return made up to 17/05/00; full list of members (8 pages)
25 May 2000Return made up to 17/05/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
2 June 1999Return made up to 17/05/99; no change of members (4 pages)
2 June 1999Return made up to 17/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
24 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
15 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 July 1998Div 01/02/98 (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Memorandum and Articles of Association (7 pages)
24 July 1998Memorandum and Articles of Association (7 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Div 01/02/98 (1 page)
24 July 1998New director appointed (2 pages)
26 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 1998Ad 01/02/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
26 June 1998Return made up to 17/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 1998Ad 01/02/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
16 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
16 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Return made up to 17/05/97; full list of members (6 pages)
20 May 1997Return made up to 17/05/97; full list of members (6 pages)
17 April 1997Full accounts made up to 30 April 1996 (3 pages)
17 April 1997Full accounts made up to 30 April 1996 (3 pages)
17 June 1996Return made up to 17/05/96; no change of members (4 pages)
17 June 1996Return made up to 17/05/96; no change of members (4 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (3 pages)
16 November 1995Accounts for a small company made up to 30 April 1995 (3 pages)
8 June 1995Return made up to 17/05/95; no change of members (4 pages)
8 June 1995Return made up to 17/05/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 30 April 1994 (3 pages)
24 March 1995Accounts for a small company made up to 30 April 1994 (3 pages)