Trafford Park
Manchester
M17 1WD
Director Name | Mr Robert Dennard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(19 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mr John Wildman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(19 years after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Valerie Anne Garratt |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 114 Mill Brow Worsley Greater Manchester M28 2WL |
Director Name | Charles Septimus Garratt |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Kitchen Dealer |
Country of Residence | England |
Correspondence Address | 114 Mill Brow Worsley Greater Manchester M28 2WL |
Secretary Name | Valerie Anne Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 114 Mill Brow Worsley Greater Manchester M28 2WL |
Website | geminibedrooms.com |
---|
Registered Address | Unit 3 Blackrod Interchange Industrial Estate Station Road, Blackrod Bolton BL6 5JE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Blackrod |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
100 at £1 | Cajar Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £464,004 |
Cash | £521,589 |
Current Liabilities | £844,388 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (5 months from now) |
5 August 1996 | Delivered on: 9 August 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|---|
31 October 1994 | Delivered on: 1 November 1994 Satisfied on: 30 December 2015 Persons entitled: Herebond Limited Classification: Facility letter Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to the facility letter or otherwise. Particulars: By way of first fixed charge all and every sum or sums of money then or at any time thereafter standing to the credit of an account of the company with herebond k/a the retention account and first floating charge over all and every sum or sums of money then or at any time thereafter standing to the credit of an account of the company with herebon k/a the current account. See the mortgage charge document for full details. Fully Satisfied |
22 October 1993 | Delivered on: 27 October 1993 Satisfied on: 30 December 2015 Persons entitled: Yorkshire Bank 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 |
26 June 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
---|---|
18 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (5 pages) |
26 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
23 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
12 February 2018 | Registered office address changed from Unit 6 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL to Unit 3 Blackrod Interchange Industrial Estate Station Road, Blackrod Bolton BL6 5JE on 12 February 2018 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
28 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
28 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
6 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
30 December 2015 | Satisfaction of charge 2 in full (4 pages) |
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
30 December 2015 | Satisfaction of charge 2 in full (4 pages) |
30 December 2015 | Satisfaction of charge 1 in full (4 pages) |
14 May 2015 | Director's details changed for Mr Chris Booth on 20 October 2014 (2 pages) |
14 May 2015 | Registered office address changed from Unit 14 Worsley Business Park Mosley Common Road Boothstown Greater Manchester M28 8PR to Unit 6 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL on 14 May 2015 (1 page) |
14 May 2015 | Director's details changed for Mr Robert Dennard on 20 October 2014 (2 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr John Wildman on 20 October 2014 (2 pages) |
14 May 2015 | Registered office address changed from Unit 14 Worsley Business Park Mosley Common Road Boothstown Greater Manchester M28 8PR to Unit 6 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL on 14 May 2015 (1 page) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Director's details changed for Mr Robert Dennard on 20 October 2014 (2 pages) |
14 May 2015 | Director's details changed for Mr Chris Booth on 20 October 2014 (2 pages) |
14 May 2015 | Director's details changed for Mr John Wildman on 20 October 2014 (2 pages) |
13 May 2015 | Termination of appointment of Charles Septimus Garratt as a director on 24 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Charles Septimus Garratt as a director on 24 April 2015 (2 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
27 May 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 Statement of capital on 2014-05-27
|
13 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
13 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Purchase of own shares. (3 pages) |
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Cancellation of shares. Statement of capital on 8 April 2013
|
8 April 2013 | Purchase of own shares. (3 pages) |
2 April 2013 | Termination of appointment of Valerie Garratt as a director (2 pages) |
2 April 2013 | Termination of appointment of Valerie Garratt as a secretary (2 pages) |
2 April 2013 | Termination of appointment of Valerie Garratt as a director (2 pages) |
2 April 2013 | Termination of appointment of Valerie Garratt as a secretary (2 pages) |
10 January 2013 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages) |
10 January 2013 | Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages) |
9 July 2012 | Appointment of Mr John Wildman as a director (2 pages) |
9 July 2012 | Appointment of Mr Robert Dennard as a director (2 pages) |
9 July 2012 | Appointment of Mr Chris Booth as a director (2 pages) |
9 July 2012 | Appointment of Mr Chris Booth as a director (2 pages) |
9 July 2012 | Appointment of Mr Robert Dennard as a director (2 pages) |
9 July 2012 | Appointment of Mr John Wildman as a director (2 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Director's details changed for Charles Septimus Garratt on 1 May 2011 (2 pages) |
23 May 2012 | Director's details changed for Charles Septimus Garratt on 1 May 2011 (2 pages) |
23 May 2012 | Director's details changed for Valerie Anne Garratt on 1 May 2011 (2 pages) |
23 May 2012 | Director's details changed for Valerie Anne Garratt on 1 May 2011 (2 pages) |
23 May 2012 | Director's details changed for Valerie Anne Garratt on 1 May 2011 (2 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Director's details changed for Charles Septimus Garratt on 1 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 30 April 2011 (14 pages) |
31 May 2011 | Annual return made up to 30 April 2011 (14 pages) |
18 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
18 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
7 June 2010 | Annual return made up to 30 April 2010 (18 pages) |
7 June 2010 | Annual return made up to 30 April 2010 (18 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (5 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
16 June 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
7 August 2008 | Return made up to 30/04/08; no change of members (7 pages) |
7 August 2008 | Return made up to 30/04/08; no change of members (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
3 April 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
22 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
22 May 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
6 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
6 April 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members (8 pages) |
11 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
11 March 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
10 January 2005 | Memorandum and Articles of Association (15 pages) |
10 January 2005 | Memorandum and Articles of Association (15 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Resolutions
|
12 November 2004 | Ad 10/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 November 2004 | Ad 10/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
12 November 2004 | Nc inc already adjusted 10/09/04 (1 page) |
12 November 2004 | Nc inc already adjusted 10/09/04 (1 page) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
1 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
3 April 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
14 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 May 1999 | Return made up to 30/04/99; no change of members
|
9 May 1999 | Return made up to 30/04/99; no change of members
|
8 May 1998 | Return made up to 30/04/98; no change of members
|
8 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 May 1998 | Return made up to 30/04/98; no change of members
|
27 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
20 March 1997 | Return made up to 25/06/96; no change of members (4 pages) |
20 March 1997 | Return made up to 25/06/96; no change of members (4 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 484C worsley road worsley manchester M28 2WL (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 484C worsley road worsley manchester M28 2WL (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: astley park industrial estate kennedy road astley greater manchester M29 7JT (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: astley park industrial estate kennedy road astley greater manchester M29 7JT (1 page) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |