Glossop
Derbyshire
SK13 1HP
Secretary Name | Mrs Supaporn Cuthbert |
---|---|
Status | Current |
Appointed | 28 July 2014(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Crossgates Lane Tintwistle Glossop Derbyshire SK13 1HP |
Director Name | Mr Stephen Roy Cuthbert |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 693 Windmill Lane Denton Manchester M34 2ET |
Director Name | Stephen Roy Cuthbert |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Window Cleaner |
Correspondence Address | Glengarrif Kingsmoorfields Glossop Derbyshire SK13 7QD |
Secretary Name | Yetunde Yewande Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Green Lane Hollingworth Cheshire SK14 8HS |
Secretary Name | Michael John Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 32 Four Lanes Mottram Hyde Cheshire SK14 6PP |
Secretary Name | Alan David Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 August 2004) |
Role | Community Support Worker |
Correspondence Address | 14 Waterloo Street Ashton Under Lyne Lancashire OL6 9LH |
Director Name | Alan David Turner |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2007) |
Role | Community Support Worker |
Correspondence Address | 32 Kirkham Avenue Manchester Lancashire M18 8WN |
Secretary Name | Mr Stephen Roy Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 March 2007) |
Role | Company Director |
Correspondence Address | Game Keepers Cottage Arnfield Lane Tintwistle Derbyshire SK13 1HP |
Director Name | Mr Stephen Roy Cuthbert |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2009) |
Role | Fishery Manager |
Correspondence Address | Game Keepers Cottage Arnfield Lane Tintwistle Derbyshire SK13 1HP |
Secretary Name | Mrs Supaporn Cuthbert |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 26 March 2007(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Game Keepers Cottage Arnfield Lane Tintwistle Derbyshire SK13 1HP |
Director Name | Mr Roy Stephen Cuthbert |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crossgates Lane Tintwistle Glossop Derbyshire SK13 1HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | arnfield-fly-fishery.com |
---|---|
Telephone | 01457 856269 |
Telephone region | Glossop |
Registered Address | 693 Windmill Lane Denton Manchester M34 2ET |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Supaporn Cuthbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,188 |
Cash | £422 |
Current Liabilities | £96,942 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
12 November 2008 | Delivered on: 14 November 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 January 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
2 March 2020 | Appointment of Mr Stephen Roy Cuthbert as a director on 1 March 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
22 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
13 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
12 April 2018 | Change of details for Mrs Supaporn Cuthbert as a person with significant control on 12 April 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 October 2015 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to 693 Windmill Lane Denton Manchester M34 2ET on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to 693 Windmill Lane Denton Manchester M34 2ET on 27 October 2015 (1 page) |
7 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 August 2014 | Appointment of Mrs Supaporn Cuthbert as a secretary on 28 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Stephen Roy Cuthbert as a secretary on 28 July 2014 (1 page) |
18 August 2014 | Termination of appointment of Stephen Roy Cuthbert as a secretary on 28 July 2014 (1 page) |
18 August 2014 | Appointment of Mrs Supaporn Cuthbert as a secretary on 28 July 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
11 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Termination of appointment of Roy Cuthbert as a director (2 pages) |
20 December 2010 | Termination of appointment of Roy Cuthbert as a director (2 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Director's details changed for Mr Stephen Roy Cuthbert on 17 February 2010 (3 pages) |
26 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for Mr Stephen Roy Cuthbert on 17 February 2010 (3 pages) |
26 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Supaporn Cuthbert on 17 February 2010 (3 pages) |
26 February 2010 | Director's details changed for Mr Stephen Roy Cuthbert on 17 February 2010 (3 pages) |
26 February 2010 | Secretary's details changed for Mr Stephen Roy Cuthbert on 17 February 2010 (3 pages) |
26 February 2010 | Director's details changed for Supaporn Cuthbert on 17 February 2010 (3 pages) |
26 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Supaporn Cuthbert on 4 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Stephen Roy Cuthbert on 4 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Stephen Roy Cuthbert on 4 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Stephen Roy Cuthbert on 4 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Stephen Roy Cuthbert on 4 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Stephen Roy Cuthbert on 4 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Stephen Roy Cuthbert on 4 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Supaporn Cuthbert on 4 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Supaporn Cuthbert on 4 December 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
2 July 2009 | Director appointed stephen roy cuthbert (2 pages) |
2 July 2009 | Director appointed stephen roy cuthbert (2 pages) |
9 June 2009 | Director appointed supaporn cuthbert (2 pages) |
9 June 2009 | Director appointed supaporn cuthbert (2 pages) |
2 June 2009 | Secretary appointed stephen roy cuthbert (2 pages) |
2 June 2009 | Secretary appointed stephen roy cuthbert (2 pages) |
2 June 2009 | Appointment terminated secretary supaporn cuthbert (1 page) |
2 June 2009 | Appointment terminated director stephen cuthbert (1 page) |
2 June 2009 | Appointment terminated secretary supaporn cuthbert (1 page) |
2 June 2009 | Appointment terminated director stephen cuthbert (1 page) |
4 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 04/12/08; full list of members (3 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 04/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 04/12/06; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
3 April 2006 | Return made up to 04/12/05; full list of members (2 pages) |
3 April 2006 | Return made up to 04/12/05; full list of members (2 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (6 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 04/12/03; full list of members (6 pages) |
10 February 2004 | Return made up to 04/12/03; full list of members (6 pages) |
14 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
27 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 04/12/02; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
3 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 December 2001 | Director's particulars changed (1 page) |
20 December 2001 | Director's particulars changed (1 page) |
11 December 2001 | Return made up to 04/12/01; full list of members
|
11 December 2001 | Return made up to 04/12/01; full list of members
|
11 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
11 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
8 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
14 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
14 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
5 March 2000 | Return made up to 04/12/99; full list of members
|
5 March 2000 | Return made up to 04/12/99; full list of members
|
23 January 2000 | Registered office changed on 23/01/00 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 36 chester square ashton under lyne lancashire OL6 7TW (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 26A green lane hollingworth cheshire (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 26A green lane hollingworth cheshire (1 page) |
20 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
20 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
7 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
3 November 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 04/12/97; full list of members (5 pages) |
7 January 1998 | Return made up to 04/12/97; full list of members (5 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (10 pages) |
30 December 1996 | Full accounts made up to 28 February 1996 (5 pages) |
30 December 1996 | Full accounts made up to 28 February 1996 (5 pages) |
15 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
15 December 1996 | Return made up to 04/12/96; no change of members (4 pages) |
20 March 1996 | Return made up to 04/12/95; no change of members
|
20 March 1996 | Return made up to 04/12/95; no change of members
|
1 February 1996 | Registered office changed on 01/02/96 from: 1A ashes lane stalybridge cheshire SK15 2RH (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 1A ashes lane stalybridge cheshire SK15 2RH (1 page) |
17 October 1995 | Full accounts made up to 28 February 1995 (9 pages) |
17 October 1995 | Full accounts made up to 28 February 1995 (9 pages) |