Hazel Grove
Stockport
Cheshire
SK7 4RA
Director Name | Mr Richard James Cundiff |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2015(24 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
Director Name | Mrs Keilly Jane Barnes |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2015(24 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
Director Name | Mr Malcolm John Cundiff |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 4 months (resigned 28 March 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15a School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | local-workspace.co.uk |
---|---|
Telephone | 0161 4874880 |
Telephone region | Manchester |
Registered Address | 15a School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
550 at £1 | Mr Malcolm John Cundiff 55.00% Ordinary |
---|---|
225 at £1 | Keilly Jane Barnes 22.50% Ordinary |
225 at £1 | Richard James Cundiff 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,882,097 |
Cash | £1,596,332 |
Current Liabilities | £133,405 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
23 September 2021 | Delivered on: 24 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land being 3 and 13 school lane, poynton, registered at the land registry with title absolute under title number CH521082 and three further properties for full details of which refer to the instrument. Outstanding |
---|---|
23 September 2021 | Delivered on: 23 September 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Norbury works, school street, hazel grove, stockport. Outstanding |
30 January 2020 | Delivered on: 4 February 2020 Persons entitled: Nottingham Building Society Classification: A registered charge Particulars: Norbruy works, school street, hazel grove, stockport, SK7 4RA. Outstanding |
23 October 1992 | Delivered on: 29 January 1993 Satisfied on: 18 January 2011 Persons entitled: Citibank Trust Limited 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 |
23 October 1992 | Delivered on: 29 January 1993 Satisfied on: 18 January 2011 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: £675,000 and all other monies due from the company to the chargee on any account whatsoever. Particulars: F/H property (1) school street industrial estate, hazel grove, stockport, cheshire (2) egret works, bentinck street, ashton under lyne, greater manchester title nos. For (1) GM156576, GM156575 and CH3734 and title no> for (2) GM299497 eith all buildings fixtures and fittings thereon and the goodwill. Fully Satisfied |
14 December 1992 | Delivered on: 19 December 1992 Satisfied on: 12 December 2007 Persons entitled: Close Brothers Limited Classification: Prompt credit application Secured details: £19,435.10 due from the company to the chargee under the terms of the agreement. Particulars: All right title and interest in and to all sums payable under the insurance (for full details see form 395 tc ref: M237C). Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
4 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
24 September 2021 | Registration of charge 026287330006, created on 23 September 2021 (18 pages) |
23 September 2021 | Registration of charge 026287330005, created on 23 September 2021 (16 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with updates (5 pages) |
7 November 2020 | Change of share class name or designation (2 pages) |
7 November 2020 | Resolutions
|
7 November 2020 | Memorandum and Articles of Association (18 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 February 2020 | Registration of charge 026287330004, created on 30 January 2020 (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 April 2019 | Director's details changed for Mrs Keilly Jane Barnes on 26 April 2019 (2 pages) |
26 April 2019 | Change of details for Mr Richard James Cundiff as a person with significant control on 26 April 2019 (2 pages) |
26 April 2019 | Director's details changed for Mr Richard James Cundiff on 26 April 2019 (2 pages) |
26 April 2019 | Secretary's details changed for Mrs Madalane Cundiff on 26 April 2019 (1 page) |
26 April 2019 | Change of details for Mrs Keilly Jane Barnes as a person with significant control on 26 April 2019 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
14 July 2017 | Cessation of Malcolm John Cundiff as a person with significant control on 28 March 2017 (1 page) |
14 July 2017 | Cessation of Malcolm John Cundiff as a person with significant control on 28 March 2017 (1 page) |
14 July 2017 | Termination of appointment of Malcolm John Cundiff as a director on 28 March 2017 (1 page) |
14 July 2017 | Cessation of Malcolm John Cundiff as a person with significant control on 28 March 2017 (1 page) |
14 July 2017 | Cessation of Malcolm John Cundiff as a person with significant control on 28 March 2017 (1 page) |
14 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
14 July 2017 | Termination of appointment of Malcolm John Cundiff as a director on 28 March 2017 (1 page) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
23 July 2015 | Appointment of Mr Richard James Cundiff as a director on 12 July 2015 (2 pages) |
23 July 2015 | Appointment of Mr Richard James Cundiff as a director on 12 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Keilly Jane Barnes as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Mrs Keilly Jane Barnes as a director on 23 July 2015 (2 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (3 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Director's details changed for Mr Malcolm John Cundiff on 19 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Malcolm John Cundiff on 19 June 2014 (2 pages) |
11 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
16 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
16 July 2007 | Return made up to 30/06/07; no change of members (6 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
15 July 2005 | Return made up to 30/06/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
14 October 1999 | Amended accounts made up to 31 December 1998 (4 pages) |
14 October 1999 | Amended accounts made up to 31 December 1998 (4 pages) |
7 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
7 September 1999 | Return made up to 11/07/99; no change of members (4 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 August 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
18 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
18 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
13 May 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
22 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
23 April 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
15 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 December 1991 | Resolutions
|
11 July 1991 | Incorporation (13 pages) |