Stockport
Cheshire
SK1 3EH
Secretary Name | Dr Stephen Anthony Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(8 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Director Name | Mr Timothy Ronald Lovett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Director Name | Dr George Eaves |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1997) |
Role | Retired(Scientist) |
Correspondence Address | 36 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | David Charles Owen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 08 October 2008) |
Role | Bio Chemist |
Country of Residence | England |
Correspondence Address | 9 Holly Bank Sale Cheshire M33 3EJ |
Director Name | Mr Francis Albert Owen |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | 2 Elliott Drive Sale Cheshire M33 5BD |
Secretary Name | David Charles Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2002) |
Role | Bio Chemist |
Country of Residence | England |
Correspondence Address | 9 Holly Bank Sale Cheshire M33 3EJ |
Website | william-eagles.co.uk |
---|---|
Telephone | 0161 8761560 |
Telephone region | Manchester |
Registered Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1.3k at £1 | D.c. Owen 8.10% Ordinary A |
---|---|
1.3k at £1 | D.c. Owen 7.94% Preference B |
1.3k at £1 | Dr S.a. Owen 7.94% Preference B |
583 at £1 | John Investments LTD 3.70% Ordinary A |
500 at £1 | M.c. Owen 3.17% Ordinary A |
500 at £1 | S.c. Owen 3.17% Ordinary A |
3.9k at £1 | Dr S.a. Owen 24.60% Ordinary A |
3.3k at £1 | Trustees Of F.a. Owen Discretionary Settlement 20.63% Preference B |
431 at £1 | P.g. Barker 2.74% Ordinary A |
400 at £1 | F.e. Hyde 2.54% Ordinary A |
2.1k at £1 | Trustees Of F.a. Owen Discretionary Settlement 13.28% Ordinary A |
167 at £1 | C.h. Woolliscroft 1.06% Ordinary A |
166 at £1 | V.m. Bailey 1.05% Ordinary A |
10 at £1 | Executors Of F.a. Owen 0.06% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £857,517 |
Cash | £467,295 |
Current Liabilities | £32,710 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
1 November 1996 | Delivered on: 15 November 1996 Satisfied on: 26 April 2007 Persons entitled: Barclays 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: 1 hollingworth road bredbury syockport greater manchester. Fully Satisfied |
---|
9 July 2020 | Change of details for Dr Stephen Anthony Owen as a person with significant control on 21 June 2020 (2 pages) |
---|---|
9 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
12 July 2019 | Confirmation statement made on 7 June 2019 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
10 August 2015 | Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from C/O C/O Hlp Ltd Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 10 August 2015 (1 page) |
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
20 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
15 August 2011 | Secretary's details changed for Dr Stephen Anthony Owen on 7 June 2011 (1 page) |
15 August 2011 | Director's details changed for Dr Stephen Anthony Owen on 7 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Dr Stephen Anthony Owen on 7 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr Timothy Ronald Lovett on 7 June 2011 (2 pages) |
15 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Mr Timothy Ronald Lovett on 7 June 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Dr Stephen Anthony Owen on 7 June 2011 (1 page) |
15 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Mr Timothy Ronald Lovett on 7 June 2011 (2 pages) |
15 August 2011 | Director's details changed for Dr Stephen Anthony Owen on 7 June 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Dr Stephen Anthony Owen on 7 June 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
1 June 2011 | Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Brazennose House Lincoln Square Manchester M2 5BL on 1 June 2011 (1 page) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (10 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (7 pages) |
22 July 2009 | Return made up to 07/06/09; full list of members (7 pages) |
8 October 2008 | Appointment terminated director david owen (1 page) |
8 October 2008 | Director appointed mr timothy lovett (2 pages) |
8 October 2008 | Director appointed mr timothy lovett (2 pages) |
8 October 2008 | Appointment terminated director david owen (1 page) |
3 September 2008 | Return made up to 07/06/08; full list of members (7 pages) |
3 September 2008 | Return made up to 07/06/08; full list of members (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 November 2007 | Return made up to 07/06/07; no change of members (7 pages) |
22 November 2007 | Return made up to 07/06/07; no change of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2006 | Return made up to 07/06/06; full list of members (10 pages) |
19 September 2006 | Return made up to 07/06/06; full list of members (10 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
21 July 2005 | Return made up to 07/06/05; full list of members (10 pages) |
21 July 2005 | Return made up to 07/06/05; full list of members (10 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
14 July 2004 | Return made up to 07/06/04; full list of members (10 pages) |
14 July 2004 | Return made up to 07/06/04; full list of members (10 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (10 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
12 July 2002 | Return made up to 07/06/02; full list of members
|
12 July 2002 | Return made up to 07/06/02; full list of members
|
28 August 2001 | Return made up to 07/06/01; full list of members (9 pages) |
28 August 2001 | Return made up to 07/06/01; full list of members (9 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 August 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 August 2000 | Return made up to 07/06/00; full list of members (10 pages) |
18 August 2000 | Return made up to 07/06/00; full list of members (10 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 August 1999 | Return made up to 07/06/99; no change of members
|
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Return made up to 07/06/99; no change of members
|
24 August 1999 | Director resigned (1 page) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
13 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Return made up to 07/06/96; no change of members (5 pages) |
11 October 1996 | Return made up to 07/06/96; no change of members (5 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
11 April 1996 | Director resigned (2 pages) |
11 April 1996 | Director resigned (2 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 2092@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 3250@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 166@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 3613@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 1250@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 2092@1 (4 pages) |
10 October 1995 | Particulars of contract relating to shares (4 pages) |
10 October 1995 | Particulars of contract relating to shares (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 1250@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 431@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 2522@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 583@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 3250@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 431@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 400@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 15@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 1250@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 15@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 9@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 167@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 583@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 167@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 3613@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 166@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 9@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 2522@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 400@1 (4 pages) |
10 October 1995 | Ad 08/12/94--------- £ si 1250@1 (4 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 431@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 1250@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 400@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 3250@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 3250@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 167@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 2092@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 583@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 2522@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 2522@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 15@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 1250@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 166@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 431@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 3613@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 400@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 583@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 9@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 9@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 2092@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 3613@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 1250@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 166@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 1250@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 167@1 (2 pages) |
20 September 1995 | Ad 08/12/94--------- £ si 15@1 (2 pages) |
15 September 1995 | Return made up to 07/06/95; full list of members; amend (20 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Return made up to 07/06/95; full list of members; amend (20 pages) |
25 August 1995 | Return made up to 07/06/95; full list of members (18 pages) |
25 August 1995 | Return made up to 07/06/95; full list of members (18 pages) |
7 June 1995 | Memorandum and Articles of Association (8 pages) |
7 June 1995 | Memorandum and Articles of Association (8 pages) |
7 March 1995 | Accounting reference date notified as 30/09 (1 page) |
7 March 1995 | Accounting reference date notified as 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
7 June 1994 | Incorporation (14 pages) |
7 June 1994 | Incorporation (14 pages) |