Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Mr Shaun Crossley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Peter James Jackson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Secretary Name | Mr Philip Pritchard |
---|---|
Status | Current |
Appointed | 23 August 2023(31 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mrs Bianca Maria Biagioni |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 05 July 2013) |
Role | Business Manager |
Correspondence Address | Via B Verro 37 20141 Milan Foreign |
Director Name | Aldo Maggi |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 05 July 2013) |
Role | Business Manager |
Correspondence Address | C/O Maggi Coviature Via B Verro 37a Milano-20141 Foreign |
Secretary Name | Mrs Bianca Maria Biagioni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 05 July 2013) |
Role | Business Manager |
Correspondence Address | Via B Verro 37 20141 Milan Foreign |
Director Name | Mr Douglas Bartys |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 January 1993) |
Role | Business Consultant |
Correspondence Address | Borough House Borough Croft Chester Somerset BS27 3BH |
Director Name | Mr Anthony Joseph Pritchard |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(4 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 16 July 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Terry Barker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(10 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 6 Kipling Avenue Orford Warrington Cheshire WA2 9DD |
Director Name | Paul Yorke |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Craig Robert McCracken |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Bramshill Close Birchwood Warrington Cheshire WA3 6TY |
Secretary Name | Mrs Christine Pritchard |
---|---|
Status | Resigned |
Appointed | 20 January 2014(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Director Name | Mr Philip Anthony Pritchard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
Website | maggimaggi.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 520011 |
Telephone region | Bolton |
Registered Address | Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
23.4k at £1 | Mr Anthony Joe Pritchard 98.73% Ordinary |
---|---|
100 at £1 | Mr Anthony Joe Pritchard 0.42% Ordinary B |
100 at £1 | Mr Anthony Joe Pritchard 0.42% Ordinary C |
100 at £1 | Mr Anthony Joe Pritchard 0.42% Ordinary D |
1 at £1 | Mr Anthony Joe Pritchard 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £270,242 |
Cash | £278,701 |
Current Liabilities | £238,503 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
16 July 2013 | Delivered on: 17 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 254 radcliffe road darcy lever bolton t/no's GM923470 and GM829419. Notification of addition to or amendment of charge. Outstanding |
---|---|
16 July 2013 | Delivered on: 17 July 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 250 radcliffe road darcy lever bolton t/no GM658396. Notification of addition to or amendment of charge. Outstanding |
25 June 2013 | Delivered on: 27 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 April 1997 | Delivered on: 18 April 1997 Persons entitled: Midland 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: Lever bridge saw mills radcliffe road lever bridge darcy lever bolton with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
28 September 1992 | Delivered on: 30 September 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 including goodwill bookdebts and uncalled capital plus patents. Outstanding |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
19 December 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-12-19
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
15 March 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Appointment of Mr Martin Joseph Pritchard as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Martin Joseph Pritchard as a director on 1 November 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
4 March 2015 | Director's details changed for Mr Anthony Joseph Pritchard on 26 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Paul Yorke on 26 February 2015 (2 pages) |
4 March 2015 | Secretary's details changed for Mrs Christine Pritchard on 26 February 2015 (1 page) |
13 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 March 2014 | Termination of appointment of Terry Barker as a director (1 page) |
21 January 2014 | Appointment of Mrs Christine Pritchard as a secretary (2 pages) |
20 August 2013 | Purchase of own shares. (3 pages) |
23 July 2013 | Termination of appointment of Bianca Biagioni as a director (1 page) |
23 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
23 July 2013 | Termination of appointment of Bianca Biagioni as a secretary (1 page) |
23 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (12 pages) |
23 July 2013 | Termination of appointment of Aldo Maggi as a director (1 page) |
17 July 2013 | Registration of charge 027115240005 (10 pages) |
17 July 2013 | Registration of charge 027115240004 (10 pages) |
27 June 2013 | Registration of charge 027115240003 (26 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (11 pages) |
17 April 2012 | Director's details changed for Terry Baker on 17 April 2012 (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (11 pages) |
3 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Appointment of Mr Craig Robert Mccracken as a director (2 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 May 2009 | Return made up to 01/05/09; full list of members (6 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
5 December 2007 | Director's particulars changed (1 page) |
22 August 2007 | Accounts for a small company made up to 31 October 2006 (9 pages) |
25 July 2007 | Return made up to 01/05/07; full list of members (4 pages) |
18 August 2006 | Ad 03/08/06--------- £ si 200@1=200 £ ic 78201/78401 (2 pages) |
29 June 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members (4 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
9 August 2005 | Return made up to 01/05/05; full list of members (3 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Ad 31/03/05--------- £ si 201@1=201 £ ic 78000/78201 (2 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
21 April 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
24 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
20 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
3 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
10 September 2001 | Return made up to 01/05/01; full list of members (8 pages) |
10 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
15 June 1998 | Return made up to 01/05/98; full list of members (6 pages) |
13 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | New director appointed (2 pages) |
12 February 1997 | Full accounts made up to 31 October 1996 (13 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page) |
3 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
19 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |
1 June 1995 | Return made up to 01/05/95; no change of members (6 pages) |
30 March 1995 | Resolutions
|
30 March 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
30 March 1995 | Ad 28/09/94--------- £ si 77000@1=77000 £ ic 1000/78000 (2 pages) |
30 March 1995 | Nc inc already adjusted 28/09/94 (1 page) |
17 December 1992 | Ad 09/06/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 May 1992 | Incorporation (12 pages) |