Hatherlow
Romily Stockport
Cheshire
SK6 3DY
Director Name | Mr Alan Roy Sadler |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 1992(same day as company formation) |
Role | Architectural Technician |
Country of Residence | England |
Correspondence Address | Hatherlow House Hatherlow Romily Stockport Cheshire SK6 3DY |
Director Name | Christopher Douglas Ebdell Kerr |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherlow House Hatherlow Romily Stockport Cheshire SK6 3DY |
Secretary Name | Christopher Douglas Ebdell Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1995(2 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hatherlow House Hatherlow Romily Stockport Cheshire SK6 3DY |
Secretary Name | Peter Laurence Bowker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Role | Chartered Architect |
Correspondence Address | Mossy Lea Lodge Snake Road Glossop Derbyshire SK13 9PU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hatherlow House Hatherlow Romily Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | J. Sadler 40.00% Ordinary |
---|---|
400 at £1 | J.s. Bowker 40.00% Ordinary |
200 at £1 | Carol Ann Kerr 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £586,334 |
Cash | £4,932 |
Current Liabilities | £16,516 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
8 November 1996 | Delivered on: 16 November 1996 Persons entitled: Cheshire Building Society 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. See the mortgage charge document for full details. Outstanding |
---|---|
8 November 1996 | Delivered on: 13 November 1996 Persons entitled: Cheshire Building Society Classification: Mortgage Secured details: For securing £143,500 due or to become due from the company to the chargee. Particulars: 4 and 6 town street marple bridge stockport greater manchester. Outstanding |
24 October 1996 | Delivered on: 8 November 1996 Persons entitled: Alan Roy Sadler Christopher Douglas Ebdell Kerr Peter Laurence Bowker Classification: Legal charge Secured details: For securing £55,000 due or to become due from the company to the chargee. Particulars: Hatherlow house 10 hatherlow romiley stockport cheshire. Outstanding |
27 January 1995 | Delivered on: 6 February 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as hatherlow house hatherlow romiley stockport cheshire and the proceeds of sale thereof; t/no.gm 514825. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
17 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Satisfaction of charge 1 in full (2 pages) |
2 May 2017 | Satisfaction of charge 4 in full (1 page) |
2 May 2017 | Satisfaction of charge 4 in full (1 page) |
2 May 2017 | Satisfaction of charge 1 in full (2 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Director's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Peter Laurence Bowker on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Peter Laurence Bowker on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Peter Laurence Bowker on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (1 page) |
7 December 2009 | Secretary's details changed for Christopher Douglas Ebdell Kerr on 1 October 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Alan Roy Sadler on 1 October 2009 (2 pages) |
12 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 April 2007 | Return made up to 05/02/07; full list of members
|
20 April 2007 | Return made up to 05/02/07; full list of members
|
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
4 April 2006 | Return made up to 05/02/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 05/02/04; full list of members (7 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 May 2003 | Return made up to 05/02/03; full list of members (7 pages) |
15 May 2003 | Return made up to 05/02/03; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
22 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
22 April 2002 | Return made up to 05/02/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 April 2001 | Return made up to 05/02/01; full list of members (7 pages) |
24 April 2001 | Return made up to 05/02/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 May 2000 | Return made up to 05/02/00; full list of members
|
9 May 2000 | Return made up to 05/02/00; full list of members
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
9 April 1999 | Return made up to 05/02/99; no change of members (7 pages) |
9 April 1999 | Return made up to 05/02/99; no change of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 February 1998 | Return made up to 05/02/98; full list of members (9 pages) |
11 February 1998 | Return made up to 05/02/98; full list of members (9 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 April 1997 | Return made up to 05/02/97; no change of members (7 pages) |
22 April 1997 | Return made up to 05/02/97; no change of members (7 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 November 1996 | Particulars of mortgage/charge (5 pages) |
16 November 1996 | Particulars of mortgage/charge (5 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Return made up to 05/02/96; no change of members (7 pages) |
22 March 1996 | Return made up to 05/02/96; no change of members (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: 1A pickford lane dukinfield cheshire SK16 4TG (1 page) |
20 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
20 March 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |