Healdwood Road Romiley
Stockport
Cheshire
SK6 4AX
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 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 | 02 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Jaqueline Greer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 July 1993) |
Role | Secretary |
Correspondence Address | 10 Maypool Drive Reddish Stockport Cheshire SK5 7SZ |
Director Name | Daniel Goodwin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 March 1999) |
Role | Managing Director |
Correspondence Address | 10 Maypool Drive Stockport Cheshire SK5 7SZ |
Secretary Name | Daniel Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 10 Maypool Drive Stockport Cheshire SK5 7SZ |
Director Name | Mr Brian Anderson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Polefield Gardens Cheltenham Gloucestershire GL51 6DY Wales |
Director Name | Mr Paul Pierce |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 February 2006) |
Role | Engineer |
Correspondence Address | The Tining Beacon Lane Haresfield Gloucestershire GL10 3ES Wales |
Secretary Name | Mr Paul Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 February 2006) |
Role | Engineer |
Correspondence Address | The Tining Beacon Lane Haresfield Gloucestershire GL10 3ES Wales |
Secretary Name | Mr Brian Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Polefield Gardens Cheltenham Gloucestershire GL51 6DY Wales |
Website | cheshireanilox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3445558 |
Telephone region | Manchester |
Registered Address | Fifth Avenue Tameside Park Industrial Estate Dukinfield SK16 4PP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
625 at £1 | Mr P. Smith 50.00% Ordinary |
---|---|
625 at £1 | Mrs J. Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,043,994 |
Cash | £353,827 |
Current Liabilities | £416,973 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
23 August 1993 | Delivered on: 25 August 1993 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 present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
5 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
20 April 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
8 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
7 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 2 July 2014 with a full list of shareholders (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 June 2014 | Purchase of own shares. (5 pages) |
20 June 2014 | Purchase of own shares. (5 pages) |
30 May 2014 | Termination of appointment of Brian Anderson as a director on 28 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Brian Anderson as a director on 28 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Brian Anderson as a secretary on 28 May 2014 (1 page) |
30 May 2014 | Termination of appointment of Brian Anderson as a secretary on 28 May 2014 (1 page) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
11 December 2008 | Return made up to 02/07/08; full list of members (5 pages) |
11 December 2008 | Return made up to 02/07/08; full list of members (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 September 2007 | Return made up to 02/07/07; full list of members (7 pages) |
15 September 2007 | Return made up to 02/07/07; full list of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New secretary appointed (1 page) |
23 May 2007 | Secretary resigned;director resigned (1 page) |
23 May 2007 | New secretary appointed (1 page) |
15 May 2007 | £ ic 2500/1760 16/03/07 £ sr 740@1=740 (1 page) |
15 May 2007 | £ ic 2500/1760 16/03/07 £ sr 740@1=740 (1 page) |
15 May 2007 | £ ic 3750/2500 16/03/07 £ sr 1250@1=1250 (1 page) |
15 May 2007 | £ ic 3750/2500 16/03/07 £ sr 1250@1=1250 (1 page) |
29 August 2006 | Return made up to 02/07/06; full list of members
|
29 August 2006 | Return made up to 02/07/06; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
30 June 2005 | Return made up to 02/07/05; full list of members
|
30 June 2005 | Return made up to 02/07/05; full list of members
|
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members
|
7 July 2004 | Return made up to 02/07/04; full list of members
|
26 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
15 September 2003 | Return made up to 02/07/03; full list of members
|
15 September 2003 | Return made up to 02/07/03; full list of members
|
20 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
20 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
17 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
17 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
2 July 2002 | Return made up to 02/07/02; full list of members
|
2 July 2002 | Return made up to 02/07/02; full list of members
|
29 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
22 August 2001 | Return made up to 02/07/01; full list of members (9 pages) |
22 August 2001 | Return made up to 02/07/01; full list of members (9 pages) |
16 August 2000 | Return made up to 02/07/00; full list of members (9 pages) |
16 August 2000 | Return made up to 02/07/99; full list of members (9 pages) |
16 August 2000 | Return made up to 02/07/99; full list of members (9 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Return made up to 02/07/00; full list of members (9 pages) |
11 August 2000 | £ ic 5000/3750 31/07/00 £ sr 1250@1=1250 (1 page) |
11 August 2000 | £ ic 5000/3750 31/07/00 £ sr 1250@1=1250 (1 page) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
29 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 July 1998 | Return made up to 02/07/98; full list of members
|
27 July 1998 | Return made up to 02/07/98; full list of members
|
10 July 1997 | Return made up to 02/07/97; no change of members
|
10 July 1997 | Return made up to 02/07/97; no change of members
|
2 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
25 June 1996 | Return made up to 02/07/96; no change of members (4 pages) |
25 June 1996 | Return made up to 02/07/96; no change of members (4 pages) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
28 June 1995 | Return made up to 02/07/95; full list of members (6 pages) |
28 June 1995 | Return made up to 02/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
11 September 1992 | Company name changed demton LIMITED\certificate issued on 14/09/92 (2 pages) |
11 September 1992 | Company name changed demton LIMITED\certificate issued on 14/09/92 (2 pages) |
2 July 1992 | Incorporation (13 pages) |
2 July 1992 | Incorporation (13 pages) |