Davyhulme
Manchester
M41 7DN
Secretary Name | Mrs Janice Irene Rawlins |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Davyhulme Road Davyhulme Manchester M41 7DN |
Director Name | Mrs Rachel Elizabeth Kilmister |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Davyhulme Road Urmston Manchester M41 7DN |
Director Name | Ms Justine Lucy Rawlins |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Davyhulme Road Urmston Manchester M41 7DN |
Director Name | Lindsay Carol Rawlins-Lamb |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Davyhulme Road Urmston Manchester M41 7DN |
Director Name | Stephen Michael Rawlins |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 5 Springfield Terrace Valley Road Hayfield Stockport Cheshire SK12 5LT |
Director Name | Dominic John Rawlins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 28 years (resigned 04 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Davyhulme Road Davyhulme Manchester M41 7DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 74 Davyhulme Road Urmston Manchester M41 7DN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
51 at £1 | D.r. Rawlins 51.00% Ordinary |
---|---|
49 at £1 | J.i. Rawlins 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £504,066 |
Cash | £31,966 |
Current Liabilities | £159,143 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 October 2023 (1 month ago) |
---|---|
Next Return Due | 8 November 2024 (11 months, 1 week from now) |
28 November 1995 | Delivered on: 4 December 1995 Persons entitled: The Co-Operative 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: Property k/a plot 1, shell tank farm, ashburton road, trafford park., Manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
21 April 1995 | Delivered on: 2 May 1995 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of agreement for purchase of land Secured details: All monies due or to become due from the company to the chargee under the facility letter and the debenture (as defined in the assignment). Particulars: By way of assignment all the assignor's right title and interest in and to:-(1) the agreement for the purchase of unit 1 ashburton park ashburton road west trafford park manchester dated 15 march 1995 and (2) all monies whatsoever payable under the agreement. See the mortgage charge document for full details. Outstanding |
21 April 1995 | Delivered on: 24 April 1995 Persons entitled: The Co-Operative 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. Outstanding |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
12 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Registered office address changed from 73 Humphrey Park Urmston Manchester Lancs M41 9WF to 74 Davyhulme Road Urmston Manchester M41 7DN on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 73 Humphrey Park Urmston Manchester Lancs M41 9WF to 74 Davyhulme Road Urmston Manchester M41 7DN on 22 January 2016 (1 page) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Janice Irene Rawlins on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Janice Irene Rawlins on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dominic John Rawlins on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Janice Irene Rawlins on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dominic John Rawlins on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Dominic John Rawlins on 1 October 2009 (2 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from c/o montpelier professional LIMITED, montpelier house 62-66 deansgate manchester M3 2EN (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
28 October 2007 | Return made up to 08/10/07; no change of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
14 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
26 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson 3RD floor brook house 64/72 spring gardens manchester M2 2BQ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: c/o thomson morley jackson 3RD floor brook house 64/72 spring gardens manchester M2 2BQ (1 page) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 08/10/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
17 November 2003 | Return made up to 08/10/03; full list of members (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
1 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 08/10/02; full list of members (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
20 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
20 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
17 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
17 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 08/10/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 November 1998 | Return made up to 08/10/98; no change of members
|
17 November 1998 | Return made up to 08/10/98; no change of members
|
9 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 08/10/96; no change of members (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 December 1995 | Particulars of mortgage/charge (8 pages) |
4 December 1995 | Particulars of mortgage/charge (8 pages) |
18 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
18 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (12 pages) |
24 April 1995 | Particulars of mortgage/charge (12 pages) |