Altrincham
Cheshire
WA14 2DT
Director Name | Mr Stephen Edward Elias |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Alan Thomas Baker |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 1995) |
Role | Solicitor |
Correspondence Address | 3 Stanhope Road Bowdon Altrincham Cheshire WA14 3LB |
Director Name | Mr John Christopher Coyle |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 1995) |
Role | Solicitor |
Correspondence Address | 1 Abbotsford Grove Timperley Altrincham Cheshire WA14 5AZ |
Secretary Name | Mr John Christopher Coyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1993(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 1995) |
Role | Solicitor |
Correspondence Address | 1 Abbotsford Grove Timperley Altrincham Cheshire WA14 5AZ |
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 June 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | kshaw.com |
---|
Registered Address | 2nd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lwr Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Stephen Edward Elias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,912,452 |
Cash | £1,365 |
Current Liabilities | £2,935 |
Latest Accounts | 5 April 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 1 January 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 April 2024 (4 months, 1 week from now) |
17 March 2016 | Delivered on: 24 March 2016 Persons entitled: Aviva Commercial Finance LTD Classification: A registered charge Particulars: Land and buildings on the north side of nelson way north nelson industrial estate cramlington t/no ND117423. Outstanding |
---|---|
17 March 2016 | Delivered on: 22 March 2016 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: Land and buildings on the north side of nelson way, north nelson industrial estate, cramlington (registered at the land registry with title number ND117423). Outstanding |
1 June 2005 | Delivered on: 8 June 2005 Persons entitled: Leeds & Holbeck Building Society (The Lender) Classification: Third party charge deed Secured details: All monies due or to become due from the company or by cramlington land partnership (the borrower) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north side of nelson way north nelson industrial estate cramlington t/n ND117423. See the mortgage charge document for full details. Outstanding |
6 October 2000 | Delivered on: 25 October 2000 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north of nelson way north nelson industrial estate cramlington northumberland and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Outstanding |
23 June 2000 | Delivered on: 30 June 2000 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north of nelson way nelson industrial estate cramlington northumberlandand all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property. Outstanding |
28 April 1995 | Delivered on: 2 May 1995 Satisfied on: 22 December 2001 Persons entitled: Bristol & West Building Society Classification: Debenture deed 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. See the mortgage charge document for full details. Fully Satisfied |
28 April 1995 | Delivered on: 2 May 1995 Satisfied on: 22 December 2001 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or pugh davies (deansgate) limited to the chargee on any account whatsoever under the terms of the charge. Particulars: 118-124 (even) deansgate and 44-56 (even) king street west manchester (LA313845) together with all buildings structures and fixtures (including trade fixtures) and fixed plant machinery from time to time thereon. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels owned leased or hired at the property,the benefit of the goodwill of the companys business at the property, floating charge all other undertakings and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Fully Satisfied |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
---|---|
14 October 2016 | Accounts for a small company made up to 5 April 2016 (5 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Memorandum and Articles of Association (4 pages) |
12 May 2016 | Memorandum and Articles of Association (4 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Resolutions
|
24 March 2016 | Registration of charge 028309590008, created on 17 March 2016 (38 pages) |
22 March 2016 | Registration of charge 028309590007, created on 17 March 2016 (37 pages) |
2 March 2016 | Satisfaction of charge 5 in full (2 pages) |
2 March 2016 | Satisfaction of charge 3 in full (2 pages) |
8 January 2016 | Accounts for a small company made up to 5 April 2015 (5 pages) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
13 January 2015 | Accounts for a small company made up to 5 April 2014 (5 pages) |
13 January 2015 | Accounts for a small company made up to 5 April 2014 (5 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 January 2014 | Accounts for a small company made up to 5 April 2013 (5 pages) |
7 January 2014 | Accounts for a small company made up to 5 April 2013 (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
1 February 2013 | Accounts for a small company made up to 5 April 2012 (5 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (5 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a small company made up to 5 April 2010 (5 pages) |
29 December 2010 | Accounts for a small company made up to 5 April 2010 (5 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Stephen Edward Elias on 28 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Ernest Charles Elias on 28 June 2010 (2 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
2 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
9 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
9 February 2009 | Accounts for a small company made up to 5 April 2008 (6 pages) |
10 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
6 February 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
11 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
13 February 2007 | Accounts for a small company made up to 5 April 2006 (5 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
9 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
9 February 2006 | Accounts for a small company made up to 5 April 2005 (5 pages) |
20 July 2005 | Return made up to 28/06/05; full list of members
|
8 June 2005 | Particulars of mortgage/charge (7 pages) |
8 February 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
8 February 2005 | Accounts for a small company made up to 5 April 2004 (5 pages) |
13 July 2004 | Return made up to 28/06/04; full list of members
|
15 April 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
15 April 2004 | Accounts for a small company made up to 5 April 2003 (5 pages) |
21 July 2003 | Return made up to 28/06/03; full list of members
|
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page) |
19 March 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
19 March 2003 | Accounts for a small company made up to 5 April 2002 (5 pages) |
27 June 2002 | Return made up to 28/06/02; full list of members (7 pages) |
4 February 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
4 February 2002 | Accounts for a small company made up to 5 April 2001 (5 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2001 | Accounting reference date extended from 31/01/01 to 05/04/01 (1 page) |
18 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
25 October 2000 | Particulars of mortgage/charge (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (8 pages) |
30 June 2000 | Particulars of mortgage/charge (6 pages) |
20 June 2000 | Company name changed aidasset LIMITED\certificate issued on 20/06/00 (2 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 July 1999 | Return made up to 28/06/99; full list of members (8 pages) |
14 July 1998 | Return made up to 28/06/98; full list of members (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
17 November 1997 | Accounting reference date shortened from 30/06/97 to 31/01/97 (1 page) |
6 July 1997 | Return made up to 28/06/97; full list of members (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 July 1996 | Return made up to 28/06/96; full list of members (8 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
3 July 1995 | Return made up to 28/06/95; change of members (10 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: third floor,halifax house 93/101,bridge street manchester M3 2GX (1 page) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Secretary resigned;director resigned (2 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
30 April 1995 | New secretary appointed (4 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (4 pages) |
13 July 1993 | Resolutions
|
13 July 1993 | Memorandum and Articles of Association (9 pages) |