Stockport
SK1 2HX
Secretary Name | Mr George Beswick |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 October 2004(11 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 Vernon Mill 3rd Floor, Mersey Street Stockport SK1 2HX |
Director Name | Mr James Beswick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(6 days after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 November 2012) |
Role | Solicitors Clerk |
Country of Residence | England |
Correspondence Address | Unit 28a, Vernon Mill 4th Floor Mersey Street Stockport Cheshire SK1 2HX |
Director Name | Maria Beatriz Mauricia Gutierrez Fernandez |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(6 days after company formation) |
Appointment Duration | 1 month (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 41 Barlow Moor Road Didsbury Manchester Greater Manchester M20 6TW |
Secretary Name | Mr James Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 October 2004) |
Role | Solicitors Clerk |
Country of Residence | England |
Correspondence Address | 312 Stockport Road Marple Stockport Cheshire SK6 6ET |
Director Name | Mr George Beswick |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28a, Vernon Mill 4th Floor Mersey Street Stockport Cheshire SK1 2HX |
Secretary Name | Mr George Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Shaw Heath Stockport Cheshire SK2 6QX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | kilimcompany.co.uk |
---|
Registered Address | C/O McKellens 11 Riverview The Embankment Business Park Vale Road, Heaton Mersey Stockport, Cheshire SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
34 at £1 | James Beswick 50.00% Ordinary |
---|---|
33 at £1 | Yasar Turgut 48.53% Ordinary |
1 at £1 | George Beswick 1.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,401 |
Current Liabilities | £53,756 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (7 months, 1 week from now) |
18 October 1995 | Delivered on: 25 October 1995 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: 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 |
---|
3 July 2023 | Change of details for Mr Yasar Turgut as a person with significant control on 3 July 2023 (2 pages) |
---|---|
3 July 2023 | Secretary's details changed for Mr George Beswick on 3 July 2023 (1 page) |
3 July 2023 | Change of details for Mr James Beswick as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Change of details for Mr Ugurcan Istanbul as a person with significant control on 3 July 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
3 July 2023 | Director's details changed for Mr Ugurcan Istanbul on 3 July 2023 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
7 July 2020 | Director's details changed for Mr Ugurcan Istanbul on 16 October 2019 (2 pages) |
7 July 2020 | Change of details for Mr Ugurcan Istanbul as a person with significant control on 16 October 2019 (2 pages) |
7 July 2020 | Change of details for Mr Yasar Turgut as a person with significant control on 7 July 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Secretary's details changed for Mr George Beswick on 20 June 2018 (1 page) |
27 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 July 2017 | Change of details for Mr Ugurcan Istanbul as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Ugurcan Istanbul on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Ugurcan Istanbul as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Ugurcan Istanbul on 24 July 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Director's details changed for Mr Ugurcan Istanbul on 10 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Ugurcan Istanbul on 10 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Termination of appointment of George Beswick as a director on 24 November 2016 (1 page) |
27 March 2017 | Termination of appointment of George Beswick as a director on 24 November 2016 (1 page) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 July 2015 | Director's details changed for Mr Ugurcan Istanbul on 24 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Ugurcan Istanbul on 24 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
19 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 November 2012 | Termination of appointment of James Beswick as a director (1 page) |
13 November 2012 | Termination of appointment of James Beswick as a director (1 page) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 November 2009 | Director's details changed for James Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr George Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ugurcan Istanbul on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for James Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ugurcan Istanbul on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for George Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr George Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for George Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for George Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr George Beswick on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Ugurcan Istanbul on 1 October 2009 (2 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
29 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: c/o mckellans 11 riverview embankment business park vale road heaton mersey stockport SK4 3GN (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: c/o mckellans 11 riverview embankment business park vale road heaton mersey stockport SK4 3GN (1 page) |
25 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
18 October 2004 | Return made up to 23/06/04; full list of members
|
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Return made up to 23/06/04; full list of members
|
25 June 2004 | Registered office changed on 25/06/04 from: 2 parsonage road withington manchester M20 4PQ (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 2 parsonage road withington manchester M20 4PQ (1 page) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
26 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 July 2002 | Return made up to 23/06/02; full list of members
|
25 July 2002 | Return made up to 23/06/02; full list of members
|
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 September 2001 | Return made up to 23/06/01; full list of members (7 pages) |
28 September 2001 | Return made up to 23/06/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 December 2000 | Return made up to 23/06/00; full list of members
|
12 December 2000 | Registered office changed on 12/12/00 from: mckellen & co 2 parsonage road withington manchester (1 page) |
12 December 2000 | Return made up to 23/06/00; full list of members
|
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: mckellen & co 2 parsonage road withington manchester (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 August 1999 | Return made up to 23/06/99; no change of members (4 pages) |
18 August 1999 | Return made up to 23/06/99; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
22 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
19 August 1997 | Return made up to 23/06/97; full list of members (8 pages) |
19 August 1997 | Return made up to 23/06/97; full list of members (8 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
20 March 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
30 July 1996 | Return made up to 23/06/96; change of members (6 pages) |
30 July 1996 | Return made up to 23/06/96; change of members (6 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
6 September 1995 | Accounts for a small company made up to 30 June 1995 (12 pages) |
25 July 1995 | Return made up to 23/06/95; no change of members (4 pages) |
25 July 1995 | Return made up to 23/06/95; no change of members (4 pages) |