Hyde
Cheshire
SK14 5RY
Secretary Name | Stephen Anthony Bunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1995(1 year, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Stockport Road Hyde Cheshire SK14 5RY |
Director Name | Mr Stephen Anthony Bunter |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1998(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Pipefitter |
Country of Residence | United Kingdom |
Correspondence Address | 415 Stockport Road Hyde Cheshire SK14 5RY |
Director Name | Stephen Anthony Bunter |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Pipefitter |
Country of Residence | United Kingdom |
Correspondence Address | 23 Oaklands Road Godley Hyde Cheshire SK14 3DD |
Secretary Name | Jane Attenborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Oaklands Road Godley Hyde Cheshire SK14 3DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 415 Stockport Road Hyde Cheshire SK14 5RY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
60 at £1 | Stephen Anthony Bunter 60.00% Ordinary |
---|---|
40 at £1 | Jane Bunter 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,100 |
Cash | £44,403 |
Current Liabilities | £23,640 |
Latest Accounts | 31 August 2019 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 May 2021 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2020 (6 months ago) |
---|---|
Next Return Due | 14 August 2021 (6 months, 2 weeks from now) |
5 October 2009 | Delivered on: 9 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82-84 market street hyde cheshire t/no GM344845 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 December 2002 | Delivered on: 19 December 2002 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
9 August 2002 | Delivered on: 21 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Claycourt buildings,crawford st,rochdale lancashire OL16 5RS. 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. Outstanding |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
---|---|
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Stephen Anthony Bunter on 18 October 2014 (2 pages) |
21 October 2014 | Secretary's details changed for Stephen Anthony Bunter on 18 October 2014 (1 page) |
21 October 2014 | Director's details changed for Jane Bunter on 18 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 23 Oaklands Road Godley Hyde Cheshire SK14 3DD to 415 Stockport Road Hyde Cheshire SK14 5RY on 20 October 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
21 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Stephen Anthony Bunter on 31 July 2010 (2 pages) |
20 October 2010 | Director's details changed for Jane Bunter on 31 July 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
7 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
16 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
30 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
8 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
13 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members
|
8 August 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 March 1999 | New director appointed (2 pages) |
3 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
30 July 1997 | Return made up to 31/07/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 August 1995 | Return made up to 08/08/95; change of members (6 pages) |
16 August 1995 | New secretary appointed;director resigned (2 pages) |
16 August 1995 | Secretary resigned;new director appointed (2 pages) |
15 June 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
17 August 1993 | Incorporation (11 pages) |