Bramhall
Stockport
Cheshire
SK7 2JN
Director Name | Mr Roy Wightman |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Secretary Name | Anne Wightman |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1993(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Pine Road Bramhall Stockport Cheshire SK7 2JN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 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 | 23 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 6 Pine Road Bramhall Stockport Cheshire SK7 2JN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
5.1k at £1 | Mr Roy Wightman 50.00% Ordinary |
---|---|
5.1k at £1 | Mrs Anne Wightman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,023 |
Cash | £11,559 |
Current Liabilities | £6,429 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as or being 278A wellington road south, stockport and a floating charge over plant and machinery. Outstanding |
---|---|
29 October 2004 | Delivered on: 11 November 2004 Satisfied on: 11 December 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 349 kingsway burnage manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
---|---|
13 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
29 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
19 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Roy Wightman on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Roy Wightman on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Anne Wightman on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Anne Wightman on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Roy Wightman on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Anne Wightman on 1 October 2009 (2 pages) |
6 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 November 2008 | Return made up to 17/07/08; full list of members (4 pages) |
18 November 2008 | Return made up to 17/07/08; full list of members (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 3 mellor road cheadle hume cheadle cheshire SK8 5AT (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 3 mellor road cheadle hume cheadle cheshire SK8 5AT (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
24 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 October 2005 | Return made up to 17/07/05; full list of members (7 pages) |
3 October 2005 | Return made up to 17/07/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
11 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
8 October 2004 | Return made up to 17/07/04; full list of members (7 pages) |
8 October 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
11 September 2003 | Return made up to 17/07/03; full list of members
|
11 September 2003 | Return made up to 17/07/03; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
19 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
16 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
30 July 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
18 October 2000 | Ad 19/07/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
18 October 2000 | Statement of affairs (2 pages) |
18 October 2000 | Ad 19/07/00--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
18 October 2000 | Statement of affairs (2 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 17/07/00; full list of members (6 pages) |
21 June 2000 | Company name changed monarch bedrooms (macclesfield) LIMITED\certificate issued on 22/06/00 (2 pages) |
21 June 2000 | Company name changed monarch bedrooms (macclesfield) LIMITED\certificate issued on 22/06/00 (2 pages) |
13 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
29 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
29 July 1999 | Return made up to 23/07/99; no change of members (4 pages) |
16 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
16 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
19 January 1999 | Return made up to 23/07/98; no change of members (4 pages) |
19 January 1999 | Return made up to 23/07/98; no change of members (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
2 November 1997 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
27 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
27 August 1997 | Return made up to 23/07/97; full list of members (6 pages) |
29 July 1996 | Return made up to 23/07/96; no change of members (4 pages) |
29 July 1996 | Return made up to 23/07/96; no change of members (4 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
18 July 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
27 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 64 bramhall lane south bramhall stockport cheshire, SK7 2DU (1 page) |
27 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 64 bramhall lane south bramhall stockport cheshire, SK7 2DU (1 page) |
23 July 1993 | Incorporation (14 pages) |
23 July 1993 | Incorporation (14 pages) |