56 Peter Street
Manchester
M2 3NQ
Secretary Name | Susan Faith Crane |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
Director Name | Wilfrid Hume |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 16 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG |
Secretary Name | Wilfrid Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Builder |
Correspondence Address | 16 Boddens Hill Road Heaton Mersey Stockport Cheshire SK4 2DG |
Secretary Name | Susan Michelle Britten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2000) |
Role | Accountant |
Correspondence Address | 13 Marton Avenue Didsbury Manchester M20 4LN |
Director Name | Paul Keane |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(4 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 February 2013) |
Role | Contracts Director |
Correspondence Address | 22 Marlcroft Avenue Heaton Moor Stockport Cheshire SK4 3LZ |
Secretary Name | Tracey Patricia Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 22 Marlcroft Avenue Stockport Cheshire SK4 3LZ |
Website | balmoralwindows.co.uk |
---|
Registered Address | C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Garry Crane 9.09% Ordinary B |
---|---|
10 at £1 | Susan Faith Crane 9.09% Ordinary A |
10 at £1 | Susan Faith Crane 9.09% Ordinary C |
80 at £1 | Garry Crane 72.73% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,657 |
Cash | £203 |
Current Liabilities | £579,744 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
4 June 2007 | Delivered on: 6 June 2007 Persons entitled: Limeblue Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 176 kingsway gatley cheadle t/n GM119459 all buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 January 2004 | Delivered on: 4 February 2004 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: The warehouse mode wheel road salford. 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 |
9 July 1996 | Delivered on: 24 July 1996 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 |
29 August 2006 | Delivered on: 30 August 2006 Satisfied on: 2 April 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: Units 1-4 evelyn street fallowfield 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 |
20 December 2005 | Delivered on: 22 December 2005 Satisfied on: 2 April 2009 Persons entitled: Technical & General Guarantee Company Limited Classification: Charge over cash deposits 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: By way of first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. Fully Satisfied |
12 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 29 March 2020 (8 pages) |
26 March 2020 | Total exemption full accounts made up to 29 March 2019 (9 pages) |
21 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
7 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
1 February 2018 | Change of details for Mr Garry Crane as a person with significant control on 13 March 2017 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
14 March 2017 | Secretary's details changed for Susan Faith Crane on 13 March 2017 (1 page) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
14 March 2017 | Director's details changed for Garry Crane on 13 March 2017 (2 pages) |
14 March 2017 | Secretary's details changed for Susan Faith Crane on 13 March 2017 (1 page) |
14 March 2017 | Director's details changed for Garry Crane on 13 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 March 2015 (8 pages) |
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
7 August 2014 | Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page) |
7 August 2014 | Current accounting period extended from 30 September 2014 to 30 March 2015 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
26 February 2014 | Secretary's details changed for Susan Faith Crane on 1 February 2014 (1 page) |
26 February 2014 | Secretary's details changed for Susan Faith Crane on 1 February 2014 (1 page) |
26 February 2014 | Director's details changed for Garry Crane on 1 February 2014 (2 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Director's details changed for Garry Crane on 1 February 2014 (2 pages) |
26 February 2014 | Secretary's details changed for Susan Faith Crane on 1 February 2014 (1 page) |
26 February 2014 | Director's details changed for Garry Crane on 1 February 2014 (2 pages) |
10 October 2013 | Purchase of own shares. (4 pages) |
10 October 2013 | Cancellation of shares. Statement of capital on 10 October 2013
|
10 October 2013 | Purchase of own shares. (4 pages) |
10 October 2013 | Cancellation of shares. Statement of capital on 10 October 2013
|
10 October 2013 | Cancellation of shares. Statement of capital on 10 October 2013
|
10 October 2013 | Cancellation of shares. Statement of capital on 10 October 2013
|
10 October 2013 | Purchase of own shares. (3 pages) |
10 October 2013 | Purchase of own shares. (3 pages) |
6 September 2013 | Registered office address changed from Argenta House Unit 6 Modewheel Road Salford Lancashire M5 5DQ on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Argenta House Unit 6 Modewheel Road Salford Lancashire M5 5DQ on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Argenta House Unit 6 Modewheel Road Salford Lancashire M5 5DQ on 6 September 2013 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Termination of appointment of Paul Keane as a director (1 page) |
15 February 2013 | Termination of appointment of Paul Keane as a director (1 page) |
14 February 2013 | Termination of appointment of Paul Keane as a director (2 pages) |
14 February 2013 | Termination of appointment of Paul Keane as a director (2 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
27 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
4 February 2009 | Return made up to 02/02/08; full list of members (5 pages) |
4 February 2009 | Return made up to 02/02/08; full list of members (5 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 September 2007 | Return made up to 02/02/07; full list of members (8 pages) |
28 September 2007 | Return made up to 02/02/07; full list of members (8 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
18 May 2006 | Return made up to 02/02/06; full list of members
|
18 May 2006 | Return made up to 02/02/06; full list of members
|
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Ad 14/06/04--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
17 June 2005 | Ad 14/06/04--------- £ si 30@1=30 £ ic 100/130 (2 pages) |
17 June 2005 | Notice of assignment of name or new name to shares (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | Return made up to 02/02/05; full list of members (7 pages) |
17 June 2005 | Return made up to 02/02/05; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 June 2005 | Notice of assignment of name or new name to shares (2 pages) |
17 June 2005 | Resolutions
|
30 October 2004 | Notice of assignment of name or new name to shares (2 pages) |
30 October 2004 | Notice of assignment of name or new name to shares (2 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | Resolutions
|
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
9 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 02/02/04; full list of members (7 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: unit 11 red bank court red bank collyhurst manchester M4 4HF (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: unit 11 red bank court red bank collyhurst manchester M4 4HF (1 page) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 October 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Secretary resigned (1 page) |
28 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
2 May 2001 | Return made up to 02/02/01; full list of members (6 pages) |
2 May 2001 | Return made up to 02/02/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Return made up to 02/02/00; full list of members
|
4 April 2000 | Return made up to 02/02/00; full list of members
|
13 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 February 1999 | Return made up to 02/02/99; full list of members
|
12 February 1999 | Return made up to 02/02/99; full list of members
|
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
16 November 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1998 | Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
14 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 May 1997 | Return made up to 02/02/97; no change of members
|
20 May 1997 | Return made up to 02/02/97; no change of members
|
25 September 1996 | Company name changed udc building contractors LIMITED\certificate issued on 26/09/96 (2 pages) |
25 September 1996 | Company name changed udc building contractors LIMITED\certificate issued on 26/09/96 (2 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
24 May 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
22 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
15 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
2 February 1994 | Incorporation (14 pages) |
2 February 1994 | Incorporation (14 pages) |