Hazel Grove
Stockport
Cheshire
SK7 5DA
Secretary Name | Mrs Adele Anne Ware |
---|---|
Status | Current |
Appointed | 23 November 2011(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Kennan House Unit 32 Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DA |
Director Name | Derek Green |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ |
Director Name | Mrs Marlene Ann Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ |
Secretary Name | Mrs Marlene Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | autoelectricalcables.cok |
---|---|
Email address | [email protected] |
Telephone | 01858 410550 |
Telephone region | Market Harborough |
Registered Address | Kenann House Unit 32 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Greens Beers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364,890 |
Cash | £212,180 |
Current Liabilities | £132,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
12 January 2012 | Delivered on: 20 January 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
6 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
31 March 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 March 2021 | Satisfaction of charge 1 in full (1 page) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
24 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-24
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Secretary's details changed for Mrs Adele Ann Ware on 24 May 2012 (1 page) |
24 May 2012 | Secretary's details changed for Mrs Adele Ann Ware on 24 May 2012 (1 page) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Register inspection address has been changed from Watkins Yard Hall Road Bradford West Yorkshire BD2 2DU England (1 page) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Register inspection address has been changed from Watkins Yard Hall Road Bradford West Yorkshire BD2 2DU England (1 page) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 December 2011 | Director's details changed for Mr David John Ware on 19 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Mrs Adele Ann Ware on 19 December 2011 (2 pages) |
20 December 2011 | Secretary's details changed for Mrs Adele Ann Ware on 19 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr David John Ware on 19 December 2011 (2 pages) |
18 December 2011 | Registered office address changed from C/O Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 18 December 2011 (1 page) |
18 December 2011 | Registered office address changed from C/O Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 18 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Marlene Green as a secretary (1 page) |
2 December 2011 | Registered office address changed from Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Marlene Green as a secretary (1 page) |
2 December 2011 | Registered office address changed from Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ on 2 December 2011 (1 page) |
2 December 2011 | Termination of appointment of Marlene Green as a director (1 page) |
2 December 2011 | Termination of appointment of Derek Green as a director (1 page) |
2 December 2011 | Registered office address changed from Snaithend House 12 Snaithwood Drive Woodland Drive Rawdon Leeds Yorkshire LS19 6SZ on 2 December 2011 (1 page) |
2 December 2011 | Appointment of Mr David John Ware as a director (2 pages) |
2 December 2011 | Termination of appointment of Derek Green as a director (1 page) |
2 December 2011 | Appointment of Mr David John Ware as a director (2 pages) |
2 December 2011 | Termination of appointment of Marlene Green as a director (1 page) |
2 December 2011 | Appointment of Mrs Adele Ann Ware as a secretary (2 pages) |
2 December 2011 | Appointment of Mrs Adele Ann Ware as a secretary (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Director's details changed for Mrs Marlene Ann Green on 6 April 2010 (2 pages) |
5 April 2011 | Register inspection address has been changed (1 page) |
5 April 2011 | Director's details changed for Mrs Marlene Ann Green on 6 April 2010 (2 pages) |
5 April 2011 | Director's details changed for Mrs Marlene Ann Green on 6 April 2010 (2 pages) |
5 April 2011 | Register inspection address has been changed (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Marlene Ann Green on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Marlene Ann Green on 12 April 2010 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
14 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
20 April 2007 | Return made up to 05/04/07; no change of members (7 pages) |
31 March 2006 | Return made up to 05/04/06; full list of members (7 pages) |
31 March 2006 | Return made up to 05/04/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
10 May 2005 | Return made up to 05/04/05; full list of members (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
25 August 2004 | Amended accounts made up to 30 September 2003 (4 pages) |
25 August 2004 | Amended accounts made up to 30 September 2003 (4 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
17 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 March 2004 | Return made up to 05/04/04; full list of members (7 pages) |
24 March 2004 | Return made up to 05/04/04; full list of members (7 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
24 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
24 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
24 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
14 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 June 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
8 April 2002 | Return made up to 05/04/02; full list of members
|
8 April 2002 | Return made up to 05/04/02; full list of members
|
11 April 2001 | Return made up to 05/04/01; no change of members (6 pages) |
11 April 2001 | Return made up to 05/04/01; no change of members (6 pages) |
27 November 2000 | Full accounts made up to 30 September 2000 (8 pages) |
27 November 2000 | Full accounts made up to 30 September 2000 (8 pages) |
12 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
30 November 1999 | Full accounts made up to 30 September 1999 (9 pages) |
30 November 1999 | Full accounts made up to 30 September 1999 (9 pages) |
14 April 1999 | Return made up to 05/04/99; no change of members (5 pages) |
14 April 1999 | Return made up to 05/04/99; no change of members (5 pages) |
23 November 1998 | Full accounts made up to 30 September 1998 (9 pages) |
23 November 1998 | Full accounts made up to 30 September 1998 (9 pages) |
29 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 1A jubilee croft old lane drighlington bradford west yorkshire BD11 1LZ (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Registered office changed on 29/09/98 from: 1A jubilee croft old lane drighlington bradford west yorkshire BD11 1LZ (1 page) |
15 April 1998 | Return made up to 05/04/98; no change of members (5 pages) |
15 April 1998 | Return made up to 05/04/98; no change of members (5 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 16 mitchell close idle bradford yorkshire, BD10 0TT (1 page) |
16 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 16 mitchell close idle bradford yorkshire, BD10 0TT (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
10 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
10 December 1997 | Full accounts made up to 30 September 1997 (9 pages) |
15 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
15 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
18 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
23 July 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
23 July 1996 | Accounting reference date extended from 30/06/96 to 30/09/96 (1 page) |
1 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
1 May 1996 | Return made up to 05/04/96; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
28 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
24 April 1995 | Return made up to 05/04/95; no change of members (8 pages) |
24 April 1995 | Return made up to 05/04/95; no change of members (8 pages) |
5 April 1991 | Incorporation (13 pages) |
5 April 1991 | Incorporation (13 pages) |