Sale
Cheshire
M33 7BH
Director Name | Ms Alison Dearden |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dane Road Industrial Estate Sale Cheshire M33 7BH |
Secretary Name | Andrea Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Linden Fold Elswick Preston Lancashire PR4 3YF |
Secretary Name | Alison Rachael Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(11 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pasture Drive Garstang Lancashire PR3 1TH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01772 687940 |
---|---|
Telephone region | Preston |
Registered Address | 1a Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anthony Dearden 50.00% Ordinary A |
---|---|
60 at £1 | Alison Dearden 30.00% Ordinary B |
40 at £1 | Anthony Dearden 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,697,917 |
Cash | £406,853 |
Current Liabilities | £31,422 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
6 December 1994 | Delivered on: 19 December 1994 Satisfied on: 8 January 2015 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: Land and buildings on the west side of freckleton road,kirkham,fylde,lancashire.t/no.la 588636 (part). Fully Satisfied |
---|
10 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
13 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
10 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 May 2022 | Appointment of Ms Alison Dearden as a director on 31 March 2022 (2 pages) |
4 January 2022 | Amended total exemption full accounts made up to 31 March 2021 (13 pages) |
28 October 2021 | Change of details for Mr Anthony Dearden as a person with significant control on 17 February 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
21 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
5 January 2021 | Director's details changed for Mr Anthony Dearden on 5 January 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
1 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 January 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
17 January 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
21 September 2015 | Registered office address changed from C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to C/O Twj Partnership Llp 1a Dane Road Industrial Estate Sale Cheshire M33 7BH on 21 September 2015 (1 page) |
21 September 2015 | Registered office address changed from C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to C/O Twj Partnership Llp 1a Dane Road Industrial Estate Sale Cheshire M33 7BH on 21 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Alison Rachael Dearden on 21 September 2015 (1 page) |
21 September 2015 | Director's details changed for Mr Anthony Dearden on 21 September 2015 (2 pages) |
21 September 2015 | Director's details changed for Mr Anthony Dearden on 21 September 2015 (2 pages) |
21 September 2015 | Secretary's details changed for Alison Rachael Dearden on 21 September 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Anthony Dearden on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Anthony Dearden on 3 June 2015 (2 pages) |
3 June 2015 | Registered office address changed from Andrea House Freckleton Road Kirkham Preston Lancs PR4 3RB to C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Andrea House Freckleton Road Kirkham Preston Lancs PR4 3RB to C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Andrea House Freckleton Road Kirkham Preston Lancs PR4 3RB to C/O Twj Partnership Llp 1a 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Anthony Dearden on 3 June 2015 (2 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 January 2015 | Satisfaction of charge 1 in full (4 pages) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 September 2009 | Director's change of particulars / anthony dearden / 01/09/2009 (2 pages) |
30 September 2009 | Director's change of particulars / anthony dearden / 01/09/2009 (2 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | New secretary appointed (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: freckleton road kirkham preston lancashire PR4 3RB (1 page) |
5 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: freckleton road kirkham preston lancashire PR4 3RB (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
23 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 25/09/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page) |
19 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
19 September 2003 | Return made up to 25/09/03; full list of members (6 pages) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
23 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 October 2002 | Return made up to 25/09/02; full list of members
|
7 October 2002 | Return made up to 25/09/02; full list of members
|
21 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
21 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 September 2001 | Return made up to 25/09/01; full list of members
|
24 September 2001 | Company name changed alison dearden properties limite d\certificate issued on 24/09/01 (3 pages) |
24 September 2001 | Return made up to 25/09/01; full list of members
|
24 September 2001 | Company name changed alison dearden properties limite d\certificate issued on 24/09/01 (3 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
17 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 25/09/00; full list of members (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
12 January 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 October 1999 | Return made up to 25/09/99; full list of members
|
13 October 1999 | Return made up to 25/09/99; full list of members
|
24 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
24 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 13/10/98; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 December 1997 | Return made up to 13/10/97; no change of members
|
1 December 1997 | Return made up to 13/10/97; no change of members
|
8 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
8 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
27 October 1996 | Return made up to 13/10/96; no change of members
|
27 October 1996 | Return made up to 13/10/96; no change of members
|
19 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 October 1995 | Memorandum and Articles of Association (28 pages) |
24 October 1995 | Memorandum and Articles of Association (28 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Nc inc already adjusted 12/01/95 (1 page) |
20 October 1995 | Nc inc already adjusted 12/01/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 December 1994 | Particulars of mortgage/charge (3 pages) |
19 December 1994 | Particulars of mortgage/charge (3 pages) |