Hazel Grove
Stockport
Cheshire
SK7 5HA
Secretary Name | Mr Andrew Alan Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2005(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dorchester Parade Hazel Grove Stockport Cheshire SK7 5HA |
Director Name | Mr John Kevin Clayton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Company Director (Proposed) |
Correspondence Address | 24 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Elaine Gore |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Company Director (Proposed) |
Correspondence Address | 34 College Close Heaviley Cheshire SK2 6TJ |
Secretary Name | Mr John Kevin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Role | Company Director (Proposed) |
Correspondence Address | 24 Cumberland Drive Bowdon Altrincham Cheshire WA14 3QP |
Director Name | Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cdinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4396116 |
Telephone region | Manchester |
Registered Address | 9 Dorchester Parade Hazel Grove Stockport Cheshire SK7 5HA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Helen Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,476 |
Cash | £3,818 |
Current Liabilities | £54,591 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 3 weeks from now) |
3 October 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 May 2005 | Delivered on: 26 May 2005 Satisfied on: 13 January 2006 Persons entitled: John Kevin Clayton Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all f/h & l/h property by way of fixed charge all estates and interest in any f/h or l/h property its goodwill all book and other debts by way of floating security its undertaking and all its other property assets. Fully Satisfied |
14 November 2003 | Delivered on: 21 November 2003 Satisfied on: 20 December 2013 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: All that f/h property k/a 9 dorchester parade dorchester road hazel grove and garage t/n GM248115. 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. Fully Satisfied |
7 February 2000 | Delivered on: 16 February 2000 Satisfied on: 30 April 2005 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: The property known as 8 buxton road hazel grove stockport 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. Fully Satisfied |
29 September 1993 | Delivered on: 19 October 1993 Satisfied on: 30 April 2005 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: F/H land k/a 18 buxton road hazel grove stockport cheshire t/no GM5298. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
29 September 1993 | Delivered on: 19 October 1993 Satisfied on: 30 April 2005 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: F/H land k/a unit 4F pepper road bramhall moor lane industrial estate bramhall moor lane stockport cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
21 January 1993 | Delivered on: 27 January 1993 Satisfied on: 26 November 2013 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
9 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
4 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
13 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
20 December 2013 | Satisfaction of charge 5 in full (2 pages) |
20 December 2013 | Satisfaction of charge 5 in full (2 pages) |
4 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 November 2013 | Satisfaction of charge 1 in full (1 page) |
26 November 2013 | Satisfaction of charge 1 in full (1 page) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 October 2013 | Registration of charge 027678690007 (18 pages) |
8 October 2013 | Registration of charge 027678690007 (18 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
11 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
11 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
11 January 2010 | Director's details changed for Helen Jackson on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Helen Jackson on 11 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Andrew Alan Jackson on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Andrew Alan Jackson on 11 January 2010 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 25/11/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (2 pages) |
7 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
7 January 2007 | Return made up to 25/11/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 January 2006 | Return made up to 25/11/05; full list of members (6 pages) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2006 | Return made up to 25/11/05; full list of members (6 pages) |
10 August 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
10 August 2005 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
28 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2005 | Declaration of assistance for shares acquisition (10 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Particulars of mortgage/charge (7 pages) |
25 May 2005 | Auditor's resignation (1 page) |
25 May 2005 | Auditor's resignation (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: c/o lawson blank prince camellia house 76 water lane wilmslow cheshire SK9 5BB (1 page) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
24 May 2005 | Secretary resigned;director resigned (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
22 February 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
14 July 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
14 July 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
22 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
7 August 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
29 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 25/11/02; full list of members (7 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
1 October 2002 | Total exemption full accounts made up to 30 November 2001 (13 pages) |
13 December 2001 | Return made up to 25/11/01; full list of members
|
13 December 2001 | Return made up to 25/11/01; full list of members
|
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (13 pages) |
27 September 2001 | Total exemption full accounts made up to 30 November 2000 (13 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o lawson alexander blank LTD pembroke house hawthorn street wilmslow cheshire SK9 5EH (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: c/o lawson alexander blank LTD pembroke house hawthorn street wilmslow cheshire SK9 5EH (1 page) |
4 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
13 January 2000 | Return made up to 25/11/99; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
10 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
13 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
13 January 1999 | Return made up to 25/11/98; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
2 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
5 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
5 January 1998 | Return made up to 25/11/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
16 January 1997 | Return made up to 25/11/96; full list of members (6 pages) |
16 January 1997 | Return made up to 25/11/96; full list of members (6 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
27 December 1995 | Return made up to 25/11/95; change of members
|
27 December 1995 | Return made up to 25/11/95; change of members
|
3 October 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: c/o lawson alexander blank LTD. Pembroke house, hawthorn st wilmslow cheshire SK9 5EH (1 page) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (13 pages) |
3 October 1995 | Registered office changed on 03/10/95 from: c/o lawson alexander blank LTD. Pembroke house, hawthorn st wilmslow cheshire SK9 5EH (1 page) |
25 November 1992 | Incorporation (14 pages) |
25 November 1992 | Incorporation (14 pages) |