New Mills
High Peak
Derbyshire
SK22 3BU
Director Name | Mrs Karen Elizabeth Land |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(22 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goyt Mill Upper Hibbert Lane Marple Stockport SK6 7HX |
Director Name | Mr Mark Ball |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | Goyt Mill Upper Hibbert Lane Marple, Stockport Cheshire SK6 7HX |
Director Name | Anthony Richard Warriner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Sheet Metal Worker |
Country of Residence | United Kingdom |
Correspondence Address | Beechcroft 125 Chester Road Hazel Grove Stockport Cheshire SK7 6HD |
Director Name | Mr Terence Duncan Land |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1993(same day as company formation) |
Role | Sheet Metal Worker |
Country of Residence | England |
Correspondence Address | 54 Godward Road New Mills High Peak SK22 3BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1993(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 | 11 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 0161 4490127 |
---|---|
Telephone region | Manchester |
Registered Address | Goyt Mill Upper Hibbert Lane Marple, Stockport Cheshire SK6 7HX |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | A. Warriner 35.00% Ordinary |
---|---|
35 at £1 | T. Land 35.00% Ordinary |
15 at £1 | J. Warriner 15.00% Ordinary |
15 at £1 | K. Land 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,052 |
Cash | £36,426 |
Current Liabilities | £104,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
20 July 1993 | Delivered on: 29 July 1993 Persons entitled: National Westminster Bank PLC, Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
12 November 2020 | Termination of appointment of Terence Duncan Land as a director on 12 November 2020 (1 page) |
---|---|
12 November 2020 | Director's details changed for Mrs Karen Elizabeth Land on 12 November 2020 (2 pages) |
12 November 2020 | Change of details for Mrs Karen Elizabeth Land as a person with significant control on 12 November 2020 (2 pages) |
12 November 2020 | Cessation of Terence Duncan Land as a person with significant control on 12 November 2020 (1 page) |
14 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
11 June 2019 | Appointment of Mr. Mark Ball as a director on 1 August 2018 (2 pages) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 July 2017 | Notification of Karen Elizabeth Land as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Terence Duncan Land as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Terence Duncan Land as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Karen Elizabeth Land as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Anthony Richard Warriner as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Anthony Richard Warriner as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mrs Karen Elizabeth Land as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Karen Elizabeth Land as a director on 1 April 2016 (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Mr Terence Duncan Land on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Anthony Richard Warriner on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Terence Duncan Land on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Anthony Richard Warriner on 11 June 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
21 June 2006 | Return made up to 11/06/06; full list of members (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
21 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 June 2004 | Return made up to 11/06/04; full list of members
|
23 June 2004 | Return made up to 11/06/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
27 August 2003 | Return made up to 11/06/03; full list of members (8 pages) |
27 August 2003 | Return made up to 11/06/03; full list of members (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members
|
17 June 2002 | Return made up to 11/06/02; full list of members
|
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
16 November 2001 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
22 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
22 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 June 1998 | Return made up to 11/06/98; no change of members
|
19 June 1998 | Return made up to 11/06/98; no change of members
|
15 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
22 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
13 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 June 1996 | Return made up to 11/06/96; change of members (6 pages) |
11 June 1996 | Return made up to 11/06/96; change of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 January 1996 | Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 January 1996 | Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1995 | Return made up to 11/06/95; no change of members
|
20 June 1995 | Return made up to 11/06/95; no change of members
|