Heaton Moor
Stockport
Cheshire
SK4 3NQ
Secretary Name | Mrs Ann Theresa Howarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1992(1 week, 6 days after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Princes Road Stockport Cheshire SK4 3NQ |
Director Name | Mr Nigel David Howarth |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 September 1993) |
Role | IT Consultant |
Correspondence Address | 7 Queens Close Stockport Cheshire SK4 3JL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 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 | 14 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.habitus10.com |
---|
Registered Address | 19 Princes Road Stockport SK4 3NQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Ann Theresa Howarth 50.00% Ordinary |
---|---|
1 at £1 | Nigel David Howarth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,691,987 |
Cash | £8,690 |
Current Liabilities | £83,578 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
7 October 2003 | Delivered on: 16 October 2003 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apartment 9, westbourne building, chepstow place, notting hill, london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
15 May 2000 | Delivered on: 18 May 2000 Persons entitled: Yorkshire 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: Apartment 6 westbourne building chepstow place london and parking space. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 August 1996 | Delivered on: 29 August 1996 Persons entitled: Yorkshire Bank PLC 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. Outstanding |
14 August 1996 | Delivered on: 27 August 1996 Persons entitled: Yorkshire 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: 108 sandy lane chorlton greater manchester the goodwill of the business fixed charge the equipment and goods (if any) and all other fixtures floating charge all other moveable plant machinery furniture equipment etc. see the mortgage charge document for full details. Outstanding |
19 October 1994 | Delivered on: 3 November 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 beech road chorlton -cum -hardy t/NOLA50833 with all fixtures and fittings plant and machinery together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 1994 | Delivered on: 4 March 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 sandy lane chorton-cum-hardy manchester t/n la 143949. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
5 December 2023 | Registered office address changed from 7 Mauldeth Road Stockport SK4 3NW England to 19 Princes Road Stockport SK4 3NQ on 5 December 2023 (1 page) |
11 July 2023 | Notification of Nigel Howarth as a person with significant control on 1 November 2019 (2 pages) |
11 July 2023 | Change of details for Mrs Ann Theresa Howarth as a person with significant control on 1 July 2023 (2 pages) |
11 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
6 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
6 August 2021 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
14 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
13 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
10 July 2020 | Cessation of Nigel David Howarth as a person with significant control on 1 October 2019 (1 page) |
10 July 2020 | Change of details for Mrs Ann Theresa Howarth as a person with significant control on 1 September 2019 (2 pages) |
4 February 2020 | Satisfaction of charge 3 in full (4 pages) |
4 February 2020 | Satisfaction of charge 1 in full (4 pages) |
4 February 2020 | Satisfaction of charge 4 in full (4 pages) |
4 February 2020 | Satisfaction of charge 6 in full (4 pages) |
4 February 2020 | Satisfaction of charge 2 in full (4 pages) |
4 February 2020 | Satisfaction of charge 5 in full (4 pages) |
1 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
4 December 2018 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 7 Mauldeth Road Stockport SK4 3NW on 4 December 2018 (1 page) |
9 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 September 2017 | Notification of Ann Theresa Howarth as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Notification of Nigel David Howarth as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Ann Theresa Howarth as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
21 September 2017 | Notification of Nigel David Howarth as a person with significant control on 6 April 2016 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 October 2007 | Return made up to 14/09/07; no change of members (6 pages) |
19 October 2007 | Return made up to 14/09/07; no change of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
26 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 September 2005 | Return made up to 14/09/05; full list of members
|
16 September 2005 | Return made up to 14/09/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 September 2004 | Return made up to 14/09/04; full list of members
|
14 September 2004 | Return made up to 14/09/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
15 October 2003 | Return made up to 14/09/03; full list of members (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
9 February 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
10 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
1 July 2002 | Director's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed (1 page) |
1 July 2002 | Director's particulars changed (1 page) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
14 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 September 2000 | Return made up to 14/09/00; full list of members
|
19 September 2000 | Return made up to 14/09/00; full list of members
|
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
23 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
23 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
1 October 1998 | Return made up to 14/09/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
15 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: moores rowland hesketh house alderley road wilmslow cheshire SK9 1JX (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: moores rowland hesketh house alderley road wilmslow cheshire SK9 1JX (1 page) |
2 October 1997 | Return made up to 14/09/97; no change of members
|
2 October 1997 | Return made up to 14/09/97; no change of members
|
14 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
14 February 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
11 November 1996 | Return made up to 14/09/96; full list of members (5 pages) |
11 November 1996 | Return made up to 14/09/96; full list of members (5 pages) |
29 August 1996 | Particulars of mortgage/charge (4 pages) |
29 August 1996 | Particulars of mortgage/charge (4 pages) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
9 January 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
20 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |