Bowdon
Altrincham
WA14 3PJ
Secretary Name | Mrs Wendy Anne Cockhill |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Cornerways 6 Churchfields Bowdon Altrincham Cheshire WA14 3PL |
Director Name | Mr Andrew James Cockhill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 1993(12 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Churchfields Bowdon Altrincham Cheshire WA14 3PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | townleydyestuffs.com |
---|---|
Telephone | 0161 9290070 |
Telephone region | Manchester |
Registered Address | 163 Ashley Road Hale Altrincham WA15 9SD |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
26 at £1 | Andrew James Cockhill 25.00% Ordinary |
---|---|
26 at £1 | James Roger Cockhill 25.00% Ordinary |
24 at £1 | Gillian Anne Holmes 23.08% Ordinary |
24 at £1 | Wendy Anne Cockhill 23.08% Ordinary |
2 at £1 | Andrew James Cockhill 1.92% Deferred A |
2 at £1 | Wendy Anne Cockhill & James Roger Cockhill 1.92% Ordinary Deferred B |
Year | 2014 |
---|---|
Net Worth | -£66,529 |
Cash | £105,859 |
Current Liabilities | £438,605 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 November |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
8 April 2013 | Delivered on: 17 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 January 2002 | Delivered on: 8 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 manway business park, canal road, timperley, altrincham, cheshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
28 September 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
12 September 2022 | Confirmation statement made on 3 August 2022 with updates (6 pages) |
7 September 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
20 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
9 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
30 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
30 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
30 August 2018 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page) |
18 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 September 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
2 October 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
2 October 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
4 September 2016 | Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 163 Ashley Road Hale Altrincham WA15 9SD on 4 September 2016 (1 page) |
4 September 2016 | Registered office address changed from 9 Church Road Lymm Cheshire WA13 0QG to 163 Ashley Road Hale Altrincham WA15 9SD on 4 September 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 June 2015 | Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG to 9 Church Road Lymm Cheshire WA13 0QG on 30 June 2015 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
10 April 2014 | Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom (1 page) |
10 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders
|
10 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders
|
10 April 2014 | Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom (1 page) |
26 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
17 April 2013 | Registration of charge 026942710002 (10 pages) |
17 April 2013 | Registration of charge 026942710002 (10 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT on 25 March 2013 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Mr James Roger Cockhill on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Andrew James Cockhill on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr James Roger Cockhill on 22 February 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Director's details changed for Andrew James Cockhill on 22 February 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
19 March 2008 | Director's change of particulars / andrew cockhill / 01/02/2008 (1 page) |
19 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / james cockhill / 01/02/2008 (1 page) |
19 March 2008 | Prev ext from 31/05/2007 to 30/11/2007 (1 page) |
19 March 2008 | Secretary's change of particulars / wendy cockhill / 01/02/2008 (1 page) |
19 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
19 March 2008 | Secretary's change of particulars / wendy cockhill / 01/02/2008 (1 page) |
19 March 2008 | Director's change of particulars / james cockhill / 01/02/2008 (1 page) |
19 March 2008 | Prev ext from 31/05/2007 to 30/11/2007 (1 page) |
19 March 2008 | Director's change of particulars / andrew cockhill / 01/02/2008 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
6 March 2007 | Return made up to 18/02/07; full list of members (8 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
8 March 2006 | Return made up to 18/02/06; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 February 2005 | Return made up to 18/02/05; full list of members (8 pages) |
15 February 2005 | Return made up to 18/02/05; full list of members (8 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
24 February 2004 | Return made up to 18/02/04; full list of members (8 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members
|
25 February 2003 | Return made up to 18/02/03; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
29 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
29 March 2002 | Return made up to 18/02/02; full list of members (7 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
15 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 May 2001 | Ad 09/04/01--------- £ si 2@1=2 £ ic 102/104 (3 pages) |
14 May 2001 | Ad 09/04/01--------- £ si 2@1=2 £ ic 102/104 (3 pages) |
22 February 2001 | Return made up to 18/02/01; full list of members (8 pages) |
22 February 2001 | Return made up to 18/02/01; full list of members (8 pages) |
6 September 2000 | Ad 01/08/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
6 September 2000 | Ad 01/08/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Nc inc already adjusted 10/03/00 (1 page) |
21 March 2000 | Nc inc already adjusted 10/03/00 (1 page) |
21 March 2000 | Resolutions
|
21 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
21 February 2000 | Return made up to 18/02/00; full list of members (7 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
18 February 1999 | Return made up to 18/02/99; no change of members
|
18 February 1999 | Return made up to 18/02/99; no change of members
|
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
31 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
13 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
13 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
5 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 18/02/97; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 June 1995 | Return made up to 05/03/95; full list of members (8 pages) |
7 June 1995 | Return made up to 05/03/95; full list of members (8 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 March 1992 | Incorporation (13 pages) |
5 March 1992 | Incorporation (13 pages) |