Newtown Road
Biddulph Park
Staffordshire
ST8 7SW
Secretary Name | Elaine Powell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1997) |
Role | Secretary |
Correspondence Address | 35 Quakersfield Tottington Bury Lancashire BL8 4AZ |
Secretary Name | Bea Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | The Masters House Northwich Road Dutton Warrington Cheshire WA4 4LE |
Secretary Name | Elaine Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2003) |
Role | Secretary |
Correspondence Address | 35 Quakersfield Tottington Bury Lancashire BL8 4AZ |
Secretary Name | Emma Claire Armistead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2008) |
Role | Surveyor |
Correspondence Address | Saltersford Farm Newtown Road Biddulph Park Staffordshire ST8 7SW |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1993(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Website | chapmanlaw.co.uk |
---|---|
Telephone | 0161 8346400 |
Telephone region | Manchester |
Registered Address | Alex House, 260-268 Chapel Street Salford M3 5JZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | John Charles Chapman 60.00% Ordinary |
---|---|
4 at £1 | Michelle Muscat 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,438 |
Cash | £54,870 |
Current Liabilities | £89,525 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (6 months from now) |
7 January 1994 | Delivered on: 11 January 1994 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7 january 1994 and bearing reference number 03457531. Particulars: All right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details. Outstanding |
---|
18 November 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
25 September 2018 | Cessation of Thomas Oliver Chapman as a person with significant control on 30 September 2017 (1 page) |
25 September 2018 | Confirmation statement made on 16 September 2018 with updates (4 pages) |
25 September 2018 | Change of details for Mr John Charles Lorraine Chapman as a person with significant control on 30 September 2017 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
11 September 2016 | Registered office address changed from The Studio Saltersford Farm Newtown Road Biddulph Park Staffordshire ST8 7SW to Alex House, 260-268 Chapel Street Salford M3 5JZ on 11 September 2016 (1 page) |
11 September 2016 | Registered office address changed from The Studio Saltersford Farm Newtown Road Biddulph Park Staffordshire ST8 7SW to Alex House, 260-268 Chapel Street Salford M3 5JZ on 11 September 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 March 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
25 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Registered office address changed from 3Rd Floor 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 3Rd Floor 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from 3Rd Floor 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 2 August 2012 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 02/09/08; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 July 2008 | Appointment terminated secretary emma armistead (1 page) |
9 July 2008 | Appointment terminated secretary emma armistead (1 page) |
17 April 2008 | Ad 19/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
17 April 2008 | Ad 19/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
5 October 2007 | Return made up to 02/09/07; no change of members (6 pages) |
5 October 2007 | Return made up to 02/09/07; no change of members (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 September 2006 | Return made up to 02/09/06; full list of members (6 pages) |
14 September 2006 | Return made up to 02/09/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
9 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
20 September 2004 | Return made up to 02/09/04; full list of members
|
20 September 2004 | Return made up to 02/09/04; full list of members
|
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
31 October 2003 | Secretary resigned (1 page) |
31 October 2003 | Secretary resigned (1 page) |
24 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | New secretary appointed (2 pages) |
20 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: lancaster buildings 77 deansgate manchester lancashire M3 2BW (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: lancaster buildings 77 deansgate manchester lancashire M3 2BW (1 page) |
23 August 2002 | Return made up to 02/09/02; full list of members
|
23 August 2002 | Return made up to 02/09/02; full list of members
|
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
11 September 2001 | Return made up to 02/09/01; full list of members (6 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
11 October 2000 | Return made up to 02/09/00; full list of members
|
11 October 2000 | Return made up to 02/09/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
28 March 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
7 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
7 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
23 July 1999 | Registered office changed on 23/07/99 from: the masters house nortwich road dutton cheshire WA4 4LE (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: the masters house nortwich road dutton cheshire WA4 4LE (1 page) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
13 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
13 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
25 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
9 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
9 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed (2 pages) |
5 September 1996 | Return made up to 14/09/96; no change of members
|
5 September 1996 | Return made up to 14/09/96; no change of members
|
13 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: 6 teddington close dudlows green appleton cheshire WA4 5QG (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: 6 teddington close dudlows green appleton cheshire WA4 5QG (1 page) |
22 September 1995 | Return made up to 14/09/95; full list of members
|
22 September 1995 | Return made up to 14/09/95; full list of members
|
19 October 1993 | Company name changed dialmode (123) LIMITED\certificate issued on 20/10/93 (2 pages) |
19 October 1993 | Company name changed dialmode (123) LIMITED\certificate issued on 20/10/93 (2 pages) |
22 September 1993 | Incorporation (20 pages) |
22 September 1993 | Incorporation (20 pages) |