Ashbrook Office Park
Manchester
M22 5LB
Secretary Name | Mrs Catherine Marie Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2004(13 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockley House 3 Longstone Road Ashbrook Office Park Manchester M22 5LB |
Director Name | Mrs Catherine Marie Howard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2011(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hockley House 3 Longstone Road Ashbrook Office Park Manchester M22 5LB |
Director Name | Mrs Beryl Howard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 July 1999) |
Role | Administrations Manager |
Correspondence Address | 4 Lavenham Close Hazel Grove Stockport Cheshire SK7 6JL |
Secretary Name | Mrs Beryl Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | 4 Lavenham Close Hazel Grove Stockport Cheshire SK7 6JL |
Secretary Name | Dominic Paul Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bunkers Hill Romiley Stockport Cheshire SK6 3DS |
Website | hockleyinternational.co.uk |
---|---|
Telephone | 0161 2097400 |
Telephone region | Manchester |
Registered Address | Hockley House 3 Longstone Road Ashbrook Office Park Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
26k at £1 | Frank Arthur Howard 52.00% Ordinary |
---|---|
12k at £1 | Catherine Marie Howard 24.00% Ordinary |
12k at £1 | Mrs Beryl Howard 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,425,518 |
Gross Profit | £2,440,859 |
Net Worth | £2,066,246 |
Cash | £144,249 |
Current Liabilities | £2,475,928 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
18 July 2018 | Delivered on: 27 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
2 February 2012 | Delivered on: 3 February 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 April 2007 | Delivered on: 26 April 2007 Satisfied on: 30 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 March 2007 | Delivered on: 21 March 2007 Satisfied on: 30 March 2012 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
29 March 2005 | Delivered on: 31 March 2005 Satisfied on: 10 July 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
28 June 1991 | Delivered on: 15 July 1991 Satisfied on: 10 July 2007 Persons entitled: Midland Bank 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. Fully Satisfied |
10 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
2 June 2020 | Director's details changed for Mr Frank Arthur Howard on 1 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Mrs Catherine Marie Howard on 1 June 2020 (2 pages) |
28 May 2020 | Satisfaction of charge 025668450006 in full (1 page) |
25 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
4 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
27 July 2018 | Registration of charge 025668450006, created on 18 July 2018 (15 pages) |
22 February 2018 | Audited abridged accounts made up to 30 June 2017 (14 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (14 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Purchase of own shares. (3 pages) |
21 November 2016 | Cancellation of shares. Statement of capital on 18 August 2016
|
21 November 2016 | Cancellation of shares. Statement of capital on 18 August 2016
|
25 October 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
25 October 2016 | Cancellation of shares. Statement of capital on 1 July 2016
|
26 September 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
4 February 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
4 February 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
10 February 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
10 February 2015 | Group of companies' accounts made up to 30 June 2014 (27 pages) |
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
2 April 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
14 March 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
14 March 2013 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 January 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
27 January 2012 | Group of companies' accounts made up to 30 June 2011 (25 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Appointment of Ms Catherine Marie Howard as a director (2 pages) |
30 June 2011 | Appointment of Ms Catherine Marie Howard as a director (2 pages) |
21 March 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
21 March 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
15 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
9 January 2010 | Purchase of own shares. (2 pages) |
9 January 2010 | Purchase of own shares. (2 pages) |
22 December 2009 | Director's details changed for Frank Arthur Howard on 2 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Frank Arthur Howard on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Frank Arthur Howard on 2 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
27 January 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
27 January 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 02/12/08; full list of members (4 pages) |
3 July 2008 | Gbp ic 200002/125002\16/06/08\gbp sr 75000@1=75000\ (1 page) |
3 July 2008 | Gbp ic 200002/125002\16/06/08\gbp sr 75000@1=75000\ (1 page) |
2 July 2008 | Particulars of contract relating to shares (2 pages) |
2 July 2008 | Particulars of contract relating to shares (2 pages) |
2 July 2008 | Ad 16/06/08\gbp si 2@1=2\gbp ic 200000/200002\ (2 pages) |
2 July 2008 | Ad 16/06/08\gbp si 2@1=2\gbp ic 200000/200002\ (2 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (10 pages) |
21 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (11 pages) |
9 May 2007 | Accounts for a small company made up to 30 June 2006 (11 pages) |
26 April 2007 | Particulars of mortgage/charge (5 pages) |
26 April 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 02/12/06; full list of members (3 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 02/12/05; full list of members (6 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (6 pages) |
24 June 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
24 June 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (1 page) |
5 March 2004 | New secretary appointed (1 page) |
19 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
19 January 2004 | Return made up to 10/12/03; full list of members (6 pages) |
5 July 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
5 July 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
31 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
1 August 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
1 August 2002 | Accounts for a small company made up to 30 June 2001 (9 pages) |
27 June 2002 | Return made up to 10/12/01; full list of members
|
27 June 2002 | Return made up to 10/12/01; full list of members
|
3 November 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
3 November 2001 | Accounts for a small company made up to 30 June 2000 (9 pages) |
14 February 2001 | Return made up to 10/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 10/12/00; full list of members (6 pages) |
24 January 2001 | £ ic 275000/200000 01/06/00 £ sr 75000@1=75000 (1 page) |
24 January 2001 | £ ic 275000/200000 01/06/00 £ sr 75000@1=75000 (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: steam packet house 76 cross street manchester lancashire M2 4JG (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (9 pages) |
23 January 2000 | Return made up to 10/12/99; full list of members
|
23 January 2000 | Return made up to 10/12/99; full list of members
|
13 January 2000 | Secretary resigned;director resigned (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned;director resigned (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 17 st. Anns square manchester M2 7PW (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 17 st. Anns square manchester M2 7PW (1 page) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
5 March 1999 | Accounts for a small company made up to 30 June 1998 (9 pages) |
17 December 1998 | Return made up to 10/12/98; no change of members
|
17 December 1998 | Return made up to 10/12/98; no change of members
|
22 December 1997 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
22 December 1997 | Accounts for a medium company made up to 30 June 1997 (19 pages) |
10 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 10/12/97; full list of members (6 pages) |
2 May 1997 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
2 May 1997 | Accounts for a medium company made up to 30 June 1996 (20 pages) |
18 December 1996 | Return made up to 10/12/96; no change of members
|
18 December 1996 | Return made up to 10/12/96; no change of members
|
22 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
22 May 1995 | £ nc 100000/325000 09/05/95 (1 page) |
22 May 1995 | £ nc 100000/325000 09/05/95 (1 page) |
22 May 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Ad 09/05/95--------- £ si 225000@1=225000 £ ic 50000/275000 (2 pages) |
22 May 1995 | Accounts for a small company made up to 30 June 1993 (8 pages) |
22 May 1995 | Ad 09/05/95--------- £ si 225000@1=225000 £ ic 50000/275000 (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
10 July 1991 | Memorandum and Articles of Association (7 pages) |
10 July 1991 | Memorandum and Articles of Association (7 pages) |
27 June 1991 | Company name changed leaguegreat LIMITED\certificate issued on 28/06/91 (2 pages) |
27 June 1991 | Company name changed leaguegreat LIMITED\certificate issued on 28/06/91 (2 pages) |
26 June 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
26 June 1991 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 June 1991 | Resolutions
|
24 June 1991 | Resolutions
|
11 January 1991 | Resolutions
|
11 January 1991 | Resolutions
|
10 December 1990 | Incorporation (9 pages) |
10 December 1990 | Incorporation (9 pages) |