Godley
Hyde
Cheshire
SK14 3SA
Director Name | Mrs Margaret Ann Connor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 34 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Secretary Name | Margaret Ann Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 34 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Director Name | Mrs Andrea Alyson Jane Colbourne |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2007(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Oaklands Road Hyde SK14 3DD |
Director Name | Toby Colbourne |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2007(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Oaklands Road Hyde SK14 3DD |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Neil Anthony Connor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 05 August 2005) |
Role | Company Director |
Correspondence Address | 22 Oaklands Dene Godley Hyde Cheshire SK14 3DB |
Website | neat.ltd.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3205050 |
Telephone region | Manchester |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2.6k at £1 | Dennis Connor 25.50% Ordinary |
---|---|
2.6k at £1 | Margaret Ann Connor 25.50% Ordinary |
2.5k at £1 | Toby Colbourne 25.00% Ordinary |
2k at £1 | Andrea Alyson Jane Colbourne 20.00% Ordinary |
100 at £1 | Aspen Nellie Connor 1.00% Ordinary |
100 at £1 | Evie Colbourne 1.00% Ordinary |
100 at £1 | Jensen Connor 1.00% Ordinary |
100 at £1 | Lewis Colbourne 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,283 |
Cash | £279 |
Current Liabilities | £105,573 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks from now) |
1 July 2014 | Delivered on: 2 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 June 2005 | Delivered on: 9 June 2005 Satisfied on: 10 June 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: 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. Fully Satisfied |
23 November 2023 | Total exemption full accounts made up to 31 July 2023 (10 pages) |
---|---|
17 May 2023 | Confirmation statement made on 13 April 2023 with updates (4 pages) |
21 April 2023 | Termination of appointment of Margaret Ann Connor as a secretary on 18 September 2022 (1 page) |
21 April 2023 | Cessation of Margaret Ann Connor as a person with significant control on 18 September 2022 (1 page) |
21 April 2023 | Termination of appointment of Margaret Ann Connor as a director on 18 September 2022 (1 page) |
10 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
22 June 2022 | Change of details for Mrs Margaret Ann Connor as a person with significant control on 16 June 2022 (2 pages) |
22 June 2022 | Change of details for Mr Dennis Connor as a person with significant control on 16 June 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
9 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
29 October 2018 | Director's details changed for Toby Colbourne on 25 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mrs Andrea Alyson Jane Colbourne on 25 October 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
25 August 2017 | Director's details changed for Mr Dennis Connor on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Mrs Margaret Ann Connor as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Dennis Connor as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Secretary's details changed for Margaret Ann Connor on 25 August 2017 (1 page) |
25 August 2017 | Director's details changed for Mrs Margaret Ann Connor on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Mrs Margaret Ann Connor as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Change of details for Mr Dennis Connor as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Dennis Connor on 25 August 2017 (2 pages) |
25 August 2017 | Secretary's details changed for Margaret Ann Connor on 25 August 2017 (1 page) |
25 August 2017 | Director's details changed for Mrs Margaret Ann Connor on 25 August 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
2 July 2014 | Registration of charge 029186150002 (8 pages) |
2 July 2014 | Registration of charge 029186150002 (8 pages) |
10 June 2014 | Satisfaction of charge 1 in full (4 pages) |
10 June 2014 | Satisfaction of charge 1 in full (4 pages) |
19 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
5 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
27 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
11 August 2010 | Secretary's details changed for Margaret Ann Connor on 23 March 2010 (2 pages) |
11 August 2010 | Director's details changed for Margaret Ann Connor on 23 March 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Margaret Ann Connor on 23 March 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Dennis Connor on 23 March 2010 (2 pages) |
11 August 2010 | Director's details changed for Margaret Ann Connor on 23 March 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Dennis Connor on 23 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Andrea Alyson Jane Colbourne on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Toby Colbourne on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Margaret Ann Connor on 13 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Andrea Alyson Jane Colbourne on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Margaret Ann Connor on 13 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Toby Colbourne on 13 April 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 April 2009 | Director's change of particulars / andrea colbourne / 13/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / andrea colbourne / 13/04/2009 (1 page) |
20 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (5 pages) |
20 April 2009 | Director's change of particulars / toby colbourne / 13/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / toby colbourne / 13/04/2009 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
20 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | Particulars of mortgage/charge (5 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
3 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
23 April 2004 | Return made up to 13/04/04; full list of members
|
23 April 2004 | Return made up to 13/04/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 13/04/03; full list of members (8 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
26 April 2002 | Return made up to 13/04/02; full list of members (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
2 May 2001 | Return made up to 13/04/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
10 July 2000 | Ad 27/06/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 July 2000 | Ad 27/06/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
4 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
28 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 13/04/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
17 November 1998 | Accounts for a small company made up to 31 July 1998 (3 pages) |
11 May 1998 | Return made up to 13/04/98; full list of members
|
11 May 1998 | Return made up to 13/04/98; full list of members
|
2 December 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
2 December 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
25 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 13/04/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 July 1996 (2 pages) |
5 November 1996 | Accounts for a small company made up to 31 July 1996 (2 pages) |
30 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
30 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
17 February 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
17 February 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
13 April 1994 | Incorporation (18 pages) |
13 April 1994 | Incorporation (18 pages) |