Monsall Road
Manchester
M40 8WN
Director Name | Ms Emma Elizabeth Strothers |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Craft Buyer |
Country of Residence | England |
Correspondence Address | Unit 12f Wilsons Park Monsall Road Manchester M40 8WN |
Director Name | Mrs Emma Elizabeth Smith |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Craft Buyer |
Country of Residence | England |
Correspondence Address | Unit 12f Wilsons Park Monsall Road Manchester M40 8WN |
Secretary Name | Miss Emma Elizabeth Strothers |
---|---|
Status | Current |
Appointed | 01 July 2014(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 12f Wilsons Park Monsall Road Manchester M40 8WN |
Secretary Name | Mrs Emma Elizabeth Smith |
---|---|
Status | Current |
Appointed | 01 July 2014(20 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 12f Wilsons Park Monsall Road Manchester M40 8WN |
Director Name | Mr Simon Nicholas Welsh |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilson's House Wilsons Park Monsall Road Manchester M40 8WN |
Secretary Name | Sonia Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Emerys Close Northrepps Cromer Norfolk NR27 0NE |
Director Name | Sonia Welsh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilson's House Wilsons Park Monsall Road Manchester M40 8WN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | solo-crafts.com |
---|
Registered Address | Unit 12f Wilsons Park Monsall Road Manchester M40 8WN |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Emma Strothers 50.00% Ordinary |
---|---|
1 at £1 | Peter Marsh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,313 |
Cash | £25,355 |
Current Liabilities | £108,675 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 6 days from now) |
19 August 1994 | Delivered on: 30 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
8 December 2023 | Change of details for Ep Holdings (Manchester) Ltd as a person with significant control on 1 September 2016 (2 pages) |
---|---|
7 December 2023 | Notification of Ep Holdings (Manchester) Ltd as a person with significant control on 1 September 2016 (2 pages) |
7 December 2023 | Cessation of Peter Spencer Marsh as a person with significant control on 7 December 2023 (1 page) |
7 December 2023 | Cessation of Emma Elizabeth Strothers as a person with significant control on 7 December 2023 (1 page) |
13 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
11 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
18 August 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
9 May 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
10 February 2021 | Director's details changed for Ms Emma Elizabeth Strothers on 27 January 2021 (2 pages) |
10 February 2021 | Change of details for Ms Emma Elizabeth Strothers as a person with significant control on 27 January 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
3 August 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
1 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 September 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
23 September 2016 | Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Register(s) moved to registered office address Unit 12F Wilsons Park Monsall Road Manchester M40 8WN (1 page) |
1 September 2015 | Register inspection address has been changed from Wilsons House Wilsons Park Monsall Road Manchester M40 8WN England to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN (1 page) |
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Register inspection address has been changed from Wilsons House Wilsons Park Monsall Road Manchester M40 8WN England to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN (1 page) |
1 September 2015 | Register(s) moved to registered office address Unit 12F Wilsons Park Monsall Road Manchester M40 8WN (1 page) |
4 December 2014 | Registered office address changed from Wilson's House Wilsons Park Monsall Road Manchester M40 8WN to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Wilson's House Wilsons Park Monsall Road Manchester M40 8WN to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from Wilson's House Wilsons Park Monsall Road Manchester M40 8WN to Unit 12F Wilsons Park Monsall Road Manchester M40 8WN on 4 December 2014 (1 page) |
7 August 2014 | Director's details changed for Mr Peter Spencer Marsh on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Register inspection address has been changed from Unit 10 North Norfolk Business Centre Crossdale Street Northrepps Cromer Norfolk NR27 9RQ United Kingdom to Wilsons House Wilsons Park Monsall Road Manchester M40 8WN (1 page) |
7 August 2014 | Director's details changed for Mr Peter Spencer Marsh on 7 August 2014 (2 pages) |
7 August 2014 | Register inspection address has been changed from Unit 10 North Norfolk Business Centre Crossdale Street Northrepps Cromer Norfolk NR27 9RQ United Kingdom to Wilsons House Wilsons Park Monsall Road Manchester M40 8WN (1 page) |
7 August 2014 | Director's details changed for Mr Peter Spencer Marsh on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
9 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 July 2014 | Appointment of Miss Emma Elizabeth Strothers as a secretary (2 pages) |
3 July 2014 | Appointment of Mr Peter Spencer Marsh as a director (2 pages) |
3 July 2014 | Termination of appointment of Sonia Welsh as a secretary (1 page) |
3 July 2014 | Termination of appointment of Sonia Welsh as a secretary (1 page) |
3 July 2014 | Termination of appointment of Sonia Welsh as a director (1 page) |
3 July 2014 | Termination of appointment of Sonia Welsh as a director (1 page) |
3 July 2014 | Registered office address changed from , Unit 10, North Norfolk Business Centre, Crossdale Street Northrepps, Cromer, Norfolk, NR27 9RQ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 3 July 2014 (1 page) |
3 July 2014 | Termination of appointment of Simon Welsh as a director (1 page) |
3 July 2014 | Termination of appointment of Simon Welsh as a director (1 page) |
3 July 2014 | Appointment of Mr Peter Spencer Marsh as a director (2 pages) |
3 July 2014 | Registered office address changed from , Unit 10, North Norfolk Business Centre, Crossdale Street Northrepps, Cromer, Norfolk, NR27 9RQ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Miss Emma Elizabeth Strothers as a director (2 pages) |
3 July 2014 | Registered office address changed from , Unit 10, North Norfolk Business Centre, Crossdale Street Northrepps, Cromer, Norfolk, NR27 9RQ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 3 July 2014 (1 page) |
3 July 2014 | Appointment of Miss Emma Elizabeth Strothers as a director (2 pages) |
3 July 2014 | Appointment of Miss Emma Elizabeth Strothers as a secretary (2 pages) |
28 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
28 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders
|
14 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders
|
1 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Simon Welsh on 12 May 2010 (2 pages) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Director's details changed for Simon Welsh on 12 May 2010 (2 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Register inspection address has been changed (1 page) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Sonia Welsh on 12 May 2010 (2 pages) |
13 May 2010 | Register(s) moved to registered inspection location (1 page) |
13 May 2010 | Director's details changed for Sonia Welsh on 12 May 2010 (2 pages) |
21 April 2010 | Registered office address changed from , Unit 9 Shepheards Close, Dunkirk, Aylsham, Norfolk, NR11 6SZ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from , Unit 9 Shepheards Close, Dunkirk, Aylsham, Norfolk, NR11 6SZ to Wilson's House Wilsons Park Monsall Road Manchester M40 8WN on 21 April 2010 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 4A gaskell close, stanard way industrial estate, northallerton, north yorkshire DL6 2XE (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 4A gaskell close stanard way industrial estate northallerton north yorkshire DL6 2XE (1 page) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 12/05/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
6 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 12/05/03; full list of members (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
4 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members
|
21 May 2001 | Return made up to 12/05/01; full list of members
|
15 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
15 September 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
22 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
13 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
3 February 1998 | Registered office changed on 03/02/98 from: tedco business centre, viking industrial park, jarrow, tyne & wear NE32 3DT (1 page) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Registered office changed on 03/02/98 from: tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
9 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
15 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
15 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (3 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: unit 10 byron house, seaham grange industrial estate, seaham, county durham SR7 0PW (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: unit 10 byron house seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
17 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 12/05/96; full list of members (6 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (3 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 3A seaham grange industrial estate seaham county durham SR7 0PW (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 3A, seaham grange industrial estate, seaham, county durham SR7 0PW (1 page) |
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 12/05/95; full list of members
|
9 June 1995 | Return made up to 12/05/95; full list of members
|
9 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
23 May 1994 | Incorporation (8 pages) |
23 May 1994 | Incorporation (8 pages) |