Hale
Altrincham
Cheshire
WA14 3HU
Director Name | Peter John Wiseman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bubnell Farm Bubnell Lane Baslow DE45 1RL |
Secretary Name | Patrina Mary Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 2003(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Secretary |
Correspondence Address | 1 South Downs Road Hale Altrincham Cheshire WA14 3HU |
Secretary Name | Mr William Edward Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southdowns Road Hale Altrincham Cheshire WA14 3HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
17.5k at £1 | Peter John Wiseman 25.00% Ordinary |
---|---|
17.5k at £1 | Trustees Of Peak Management LTD Pension Fund 25.00% Ordinary |
16.7k at £1 | Mr William Edward Walsh 23.82% Ordinary |
10k at £1 | Springflock LTD 14.27% Ordinary |
8.4k at £1 | Patrina Mary Walsh 11.91% Ordinary |
Year | 2014 |
---|---|
Net Worth | £579,966 |
Cash | £28,470 |
Current Liabilities | £167,892 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
2 November 2009 | Delivered on: 6 November 2009 Persons entitled: The Trustees of Sheffield Mutual Friendly Society Classification: Legal charge Secured details: £133,333.00 and all other monies due or to become due from the company to the chargee. Particulars: 31 and 33 petergate stockport greater manchester. Outstanding |
---|---|
23 November 2015 | Delivered on: 14 December 2015 Persons entitled: David Chappell(Being the Duly Appointed Present Trustees of the Independent Druids Friendly Society) Kenneth Richard Hartley John Malcolm Cullen Melvyn Lunn as Security Trustee Thomas Burton as Security Trustee Classification: A registered charge Particulars: F/H 31 and 33 st petersgate stockport t/no GM642292. Outstanding |
31 March 2006 | Delivered on: 6 April 2006 Satisfied on: 13 April 2011 Persons entitled: The Trustees of the Sheffield Mutual Friendly Society Classification: Legal charge Secured details: £270,000.00 due or to become due from the company to. Particulars: F/H land being unit 4 ambassador place stockport altrincham t/no GM496776. See the mortgage charge document for full details. Fully Satisfied |
31 March 2006 | Delivered on: 6 April 2006 Satisfied on: 13 April 2011 Persons entitled: The Trustees of the Sheffield Mutual Friendly Society Classification: Legal charge Secured details: £133.333.00 due or to become due from the company to. Particulars: F/H land k/a 31 and 33 st petersgate stockport t/no GM642292. See the mortgage charge document for full details. Fully Satisfied |
11 June 2003 | Delivered on: 19 June 2003 Satisfied on: 7 June 2006 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Marshall Being the Duly Appointedpresent Trustees of Sheffield Mutual Friendly Society Classification: Legal charge Secured details: £303,750 together with all monies due or to become due from the company to the chargee. Particulars: F/H land unit 4 ambassador place stockport road altrincham. Fully Satisfied |
4 February 2003 | Delivered on: 7 February 2003 Satisfied on: 7 June 2006 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Marshall Trustees of the Sheffieldmutual Friendly Society Classification: Charge Secured details: £315,000.00 due or to become due from the company to the chargee. Particulars: F/H property 189/191 ashley road hale being part of the land in t/n GM79512. Fully Satisfied |
28 February 2002 | Delivered on: 12 March 2002 Satisfied on: 7 June 2006 Persons entitled: John Malcolm Cullen, Kenneth Richard Hartley and David Chappell Being the Present Trustees of the Independent Druids Friendly Society Classification: Legal charge Secured details: £133,000.00 due or to become due from the company to the chargee. Particulars: All and singular the f/h land k/a 9 and 11 library street wigan t/n GM174883. Fully Satisfied |
26 April 1999 | Delivered on: 14 May 1999 Satisfied on: 7 June 2006 Persons entitled: David Chappell(Being the Duly Appointed Present Trustees of the Independent Druids Friendly Society) Kenneth Richard Hartley John Malcolm Cullen Classification: Legal charge Secured details: £280,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a bridge house new road lymm cheshire t/no;-CH128105. Fully Satisfied |
28 November 1997 | Delivered on: 3 December 1997 Satisfied on: 7 June 2006 Persons entitled: Trustees of the Independent Druids Friendly Society Classification: Legal charge Secured details: £133,333.00 due or to become due from the company to the chargee. Particulars: All that f/h premises situate and k/a 31 and 33 st petersgate stockport greater manchester. Fully Satisfied |
2 November 2009 | Delivered on: 6 November 2009 Satisfied on: 24 May 2014 Persons entitled: The Trustees of Sheffield Mutual Freindly Society Classification: Legal charge Secured details: £270,000 due or to become due from the company to the chargee. Particulars: 4 ambassador place stockport road altrincham trafford greater manchster. Fully Satisfied |
25 October 1994 | Delivered on: 3 November 1994 Satisfied on: 7 June 2006 Persons entitled: Arhtur William Frederick Wills John Malcolm Cullen and Kenneth Richard Hartley Classification: Legal charge Secured details: £283,333.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: The f/h properties k/a buckwood house being land and buildings on the east side of grafton street altrincham t/no GM617632 land and buildings lying to the south east of stamford new road altrincham t/no GM617635. See the mortgage charge document for full details. Fully Satisfied |
2 March 2021 | Change of details for Peter John Wiseman as a person with significant control on 1 March 2021 (2 pages) |
---|---|
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
2 March 2021 | Director's details changed for Peter John Wiseman on 1 March 2021 (2 pages) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
25 April 2018 | Secretary's details changed for Patricia Walsh on 1 October 2009 (1 page) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
14 December 2015 | Registration of charge 029471210011, created on 23 November 2015 (17 pages) |
14 December 2015 | Registration of charge 029471210011, created on 23 November 2015 (17 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
24 May 2014 | Satisfaction of charge 10 in full (4 pages) |
24 May 2014 | Satisfaction of charge 10 in full (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
11 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
11 August 2009 | Registered office changed on 11/08/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page) |
11 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 August 2008 | Return made up to 26/06/08; full list of members (7 pages) |
5 August 2008 | Return made up to 26/06/08; full list of members (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 July 2007 | Return made up to 26/06/07; full list of members
|
26 July 2007 | Return made up to 26/06/07; full list of members
|
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (8 pages) |
7 August 2006 | Return made up to 26/06/06; full list of members (8 pages) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
5 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
29 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 26/06/04; full list of members (8 pages) |
20 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers hilton street manchester M1 1JL (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers hilton street manchester M1 1JL (1 page) |
21 June 2002 | Return made up to 26/06/02; full list of members
|
21 June 2002 | Return made up to 26/06/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Return made up to 26/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 26/06/01; full list of members (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
23 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
23 June 2000 | Return made up to 26/06/00; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
22 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
6 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 June 1999 | Ad 01/06/99--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Ad 01/06/99--------- £ si 70000@1=70000 £ ic 100/70100 (2 pages) |
8 June 1999 | £ nc 1000/500000 19/05/99 (1 page) |
8 June 1999 | £ nc 1000/500000 19/05/99 (1 page) |
14 May 1999 | Particulars of mortgage/charge (4 pages) |
14 May 1999 | Particulars of mortgage/charge (4 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
17 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
7 July 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
18 July 1996 | Return made up to 11/07/96; full list of members (5 pages) |
18 July 1996 | Return made up to 11/07/96; full list of members (5 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
16 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
7 August 1995 | Return made up to 11/07/95; full list of members (10 pages) |
7 August 1995 | Return made up to 11/07/95; full list of members (10 pages) |
13 March 1995 | Accounting reference date notified as 30/09 (1 page) |
13 March 1995 | Accounting reference date notified as 30/09 (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: c/o gorna and co virginia house cheapside manchester M2 4NB (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: c/o gorna and co virginia house cheapside manchester M2 4NB (1 page) |
25 November 1994 | Ad 09/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1994 | Ad 09/09/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 July 1994 | Incorporation (19 pages) |
11 July 1994 | Incorporation (19 pages) |