Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1993(2 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | Mr Michael Alexander Joseph |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tabley Mews Stamford Street Altrincham WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(31 years after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Philip Neil Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 1996) |
Role | Chartered Surveyor/Director |
Correspondence Address | 122 Oldfield Road Altrincham Cheshire WA14 4BJ |
Secretary Name | James Forbes Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | Oak Barn House Castle Hill Bredbury Stockport Cheshire SK6 2RY |
Director Name | Suzanne Carole Joseph |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(3 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinecroft Parkhill Road Hale Cheshire WA15 9JX |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(6 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,995,950 |
Cash | £433 |
Current Liabilities | £811,972 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
28 August 2002 | Delivered on: 10 September 2002 Persons entitled: Bradford & Bingley PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a tabley court victoria street altrincham and all buildings fixtures fixed plant and machinery thereon. The goodwill of the business and the benefit of all licences. All book debts and other monetary debts and claims due or owing to the company and all stocks shares and other securities belonging to the company and a floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
1 December 1993 | Delivered on: 13 December 1993 Persons entitled: Bradford & Bingley Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the asda store, clayton green centre, clayton-le-woods, chorley, lancashire and all buildings fixtures fixed plant and machinery thereon. The goodwill of the business and the benefit of all licences. All book debts and other monetary debts and claims due or owing to the company and all stocks shares and other securities belonging to the company and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
1 February 2023 | Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages) |
---|---|
24 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 30 April 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
8 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
11 April 2019 | Satisfaction of charge 1 in full (2 pages) |
11 April 2019 | Satisfaction of charge 2 in full (2 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
13 January 2011 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 January 2010 | Secretary's details changed for Ian Peter Stoner on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jonathan Michael Joseph on 6 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Andrew Jeremy Joseph on 6 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Jonathan Michael Joseph on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Jeremy Joseph on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Jonathan Michael Joseph on 6 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Secretary's details changed for Ian Peter Stoner on 6 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Andrew Jeremy Joseph on 6 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Ian Peter Stoner on 6 January 2010 (2 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
22 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 06/01/04; full list of members (7 pages) |
7 April 2003 | Company name changed pugh davies (preston) LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed pugh davies (preston) LIMITED\certificate issued on 07/04/03 (2 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
15 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
23 January 2002 | Return made up to 06/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 06/01/02; full list of members (8 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester M1 1EY (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
21 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
5 February 1999 | Return made up to 06/01/99; full list of members
|
5 February 1999 | Return made up to 06/01/99; full list of members
|
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
3 February 1998 | Return made up to 06/01/98; no change of members
|
3 February 1998 | Return made up to 06/01/98; no change of members
|
20 November 1997 | Accounts for a small company made up to 19 January 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (6 pages) |
17 February 1997 | Return made up to 06/01/97; full list of members
|
17 February 1997 | Return made up to 06/01/97; full list of members
|
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
21 November 1996 | Accounts for a small company made up to 19 January 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 19 January 1996 (7 pages) |
13 March 1996 | New director appointed (2 pages) |
13 March 1996 | New director appointed (2 pages) |
31 January 1996 | Return made up to 06/01/96; no change of members
|
31 January 1996 | Return made up to 06/01/96; no change of members
|
17 November 1995 | Accounts for a small company made up to 19 January 1995 (7 pages) |
17 November 1995 | Accounts for a small company made up to 19 January 1995 (7 pages) |
23 March 1995 | Company name changed galgate LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed galgate LIMITED\certificate issued on 24/03/95 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |