Urmston
Manchester
Lancashire
M41 5SA
Director Name | Kenneth Taylor |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1993(4 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Retired Businessman |
Country of Residence | England |
Correspondence Address | 8 College Street Harrogate HG2 0AH |
Secretary Name | Mr Graham Morris |
---|---|
Status | Current |
Appointed | 23 August 2015(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Graham Morris |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mrs Helen Andrea Thompson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Carole Garside |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Audit Clerk |
Correspondence Address | 730 Edenfield Road Norden Rochdale Lancashire OL12 7PP |
Secretary Name | Mr Graham Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Highlands Road Bamford Rochdale Lancashire OL11 5PD |
Director Name | Mr David John Hine |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(4 months after company formation) |
Appointment Duration | 12 years (resigned 07 December 2005) |
Role | Insurance Broker |
Correspondence Address | 4 Marton Avenue Didsbury Manchester M20 5LN |
Director Name | Christopher Robin Chalker |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 23 August 2015) |
Role | Wholesale Fruiterer |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 44 Camberley Drive Bamford Rochdale OL11 4AZ |
Director Name | Brian Entwistle |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 31 December 2016) |
Role | Retired Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Cottage 43 Upper Ferry Lane Callow End Worcestershire WR2 4TL |
Secretary Name | Christopher Robin Chalker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 23 August 2015) |
Role | Wholesale Fruiterer |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 44 Camberley Drive Bamford Rochdale OL11 4AZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £243,082 |
Net Worth | £2,811,437 |
Cash | £38,454 |
Current Liabilities | £66,518 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (7 months, 2 weeks from now) |
28 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
28 July 2023 | Confirmation statement made on 13 July 2023 with updates (10 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
4 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
11 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
6 August 2021 | Confirmation statement made on 13 July 2021 with updates (10 pages) |
28 June 2021 | Appointment of Mrs Helen Andrea Thompson as a director on 31 December 2020 (2 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
24 July 2020 | Confirmation statement made on 13 July 2020 with updates (9 pages) |
20 November 2019 | Appointment of Mr Graham Morris as a director on 20 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Brian Entwistle as a director on 31 December 2016 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 July 2019 | Confirmation statement made on 13 July 2019 with updates (10 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 September 2018 | Director's details changed for Kenneth Taylor on 14 September 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 13 July 2018 with updates (10 pages) |
4 August 2017 | Confirmation statement made on 13 July 2017 with updates (10 pages) |
4 August 2017 | Confirmation statement made on 13 July 2017 with updates (10 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (12 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (12 pages) |
15 April 2016 | Termination of appointment of Christopher Robin Chalker as a secretary on 23 August 2015 (1 page) |
15 April 2016 | Appointment of Mr Graham Morris as a secretary on 23 August 2015 (2 pages) |
15 April 2016 | Termination of appointment of Christopher Robin Chalker as a director on 23 August 2015 (1 page) |
15 April 2016 | Termination of appointment of Christopher Robin Chalker as a secretary on 23 August 2015 (1 page) |
15 April 2016 | Termination of appointment of Christopher Robin Chalker as a director on 23 August 2015 (1 page) |
15 April 2016 | Appointment of Mr Graham Morris as a secretary on 23 August 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
15 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
5 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
15 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (13 pages) |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (13 pages) |
22 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (13 pages) |
22 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (13 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
10 June 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (13 pages) |
25 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (13 pages) |
24 August 2010 | Director's details changed for Brian Entwistle on 13 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian Entwistle on 13 July 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 June 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (32 pages) |
10 August 2009 | Return made up to 13/07/09; full list of members (32 pages) |
18 September 2008 | Return made up to 13/07/08; change of members
|
18 September 2008 | Return made up to 13/07/08; change of members
|
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
21 August 2007 | Return made up to 13/07/07; full list of members (15 pages) |
21 August 2007 | Return made up to 13/07/07; full list of members (15 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
8 September 2006 | Return made up to 13/07/06; change of members (8 pages) |
8 September 2006 | Return made up to 13/07/06; change of members (8 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
22 August 2005 | Return made up to 13/07/05; change of members (10 pages) |
22 August 2005 | Return made up to 13/07/05; change of members (10 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 November 2004 | Return made up to 13/07/04; full list of members
|
1 November 2004 | Return made up to 13/07/04; full list of members
|
19 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
9 September 2003 | Return made up to 13/07/03; change of members (8 pages) |
9 September 2003 | Return made up to 13/07/03; change of members (8 pages) |
13 September 2002 | Return made up to 13/07/02; change of members (8 pages) |
13 September 2002 | Return made up to 13/07/02; change of members (8 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
24 August 2001 | Return made up to 13/07/01; full list of members (9 pages) |
24 August 2001 | Return made up to 13/07/01; full list of members (9 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
23 April 2001 | Return made up to 13/07/00; full list of members (35 pages) |
23 April 2001 | Return made up to 13/07/00; full list of members (35 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 August 1999 | Return made up to 13/07/99; no change of members (6 pages) |
26 August 1999 | Return made up to 13/07/99; no change of members (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 September 1998 | Return made up to 13/07/98; no change of members (6 pages) |
10 September 1998 | Return made up to 13/07/98; no change of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members (11 pages) |
7 August 1997 | Return made up to 13/07/97; full list of members (11 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 July 1996 | Return made up to 13/07/96; no change of members (6 pages) |
24 July 1996 | Return made up to 13/07/96; no change of members (6 pages) |
19 July 1995 | Return made up to 13/07/95; no change of members (6 pages) |
19 July 1995 | Return made up to 13/07/95; no change of members (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 October 1994 | Return made up to 13/07/94; full list of members
|
20 October 1994 | Return made up to 13/07/94; full list of members
|