Withington
Manchester
M20 3BN
Secretary Name | Mr Liam Joseph Goldrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1994(1 day after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Mr Gary Goldrick |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress House 396 Wilmslow Road Withington Manchester M20 3BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 324 Styal Road Heald Green Cheadle SK8 3UA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
30 at £1 | Mr Liam J. Goldrick 30.00% Ordinary |
---|---|
30 at £1 | Mr Neil Martin Goldrick 30.00% Ordinary |
30 at £1 | Mrs Margaret Goldrick 30.00% Ordinary |
10 at £1 | Mr Gary Goldrick 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,837 |
Current Liabilities | £722,143 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
16 March 2022 | Delivered on: 21 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including GM444563 - land and buildings on the north east side of fairy lane. Outstanding |
---|---|
24 October 1997 | Delivered on: 25 October 1997 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
23 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
---|---|
9 October 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
9 October 2020 | Cessation of Margaret Goldrick as a person with significant control on 9 September 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
30 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
16 October 2018 | Confirmation statement made on 16 September 2018 with updates (5 pages) |
16 October 2018 | Notification of Gary Goldrick as a person with significant control on 15 March 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Gary Goldrick on 1 August 2018 (2 pages) |
25 September 2018 | Director's details changed for Mr Gary Goldrick on 1 August 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Neil Martin Goldrick on 1 August 2018 (2 pages) |
24 September 2018 | Change of details for Mr Liam Joseph Goldrick as a person with significant control on 6 April 2016 (2 pages) |
24 September 2018 | Change of details for Mrs Margaret Goldrick as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Appointment of Mr Gary Goldrick as a director on 15 March 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Neil Martin Goldrick on 9 April 2018 (2 pages) |
9 April 2018 | Secretary's details changed for Mr Liam Joseph Goldrick on 9 April 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
16 November 2016 | Confirmation statement made on 16 September 2016 with updates (8 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
31 January 2014 | Annual return made up to 28 November 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
2 April 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 January 2010 | Director's details changed for Mr Neil Martin Goldrick on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Neil Martin Goldrick on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Mr Neil Martin Goldrick on 1 October 2009 (2 pages) |
12 May 2009 | Return made up to 28/11/08; full list of members (4 pages) |
12 May 2009 | Return made up to 28/11/08; full list of members (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
7 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
7 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
18 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
18 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
13 April 2006 | Return made up to 28/11/05; full list of members (3 pages) |
13 April 2006 | Return made up to 28/11/05; full list of members (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2005 | Return made up to 28/11/04; full list of members (7 pages) |
8 March 2005 | Return made up to 28/11/04; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
5 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
14 February 2003 | Return made up to 28/11/02; full list of members (6 pages) |
14 February 2003 | Return made up to 28/11/02; full list of members (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 May 2002 (4 pages) |
31 October 2002 | Accounts for a small company made up to 31 May 2002 (4 pages) |
31 October 2002 | Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2002 | Ad 31/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
10 January 2002 | Return made up to 28/11/01; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
31 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
31 January 2001 | Return made up to 28/11/00; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
24 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
24 December 1999 | Return made up to 28/11/99; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
19 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 December 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
16 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 28/11/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
26 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
26 January 1998 | Return made up to 28/11/97; no change of members (4 pages) |
25 October 1997 | Particulars of mortgage/charge (7 pages) |
25 October 1997 | Particulars of mortgage/charge (7 pages) |
20 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
20 February 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
6 December 1996 | Return made up to 28/11/96; full list of members
|
6 December 1996 | Return made up to 28/11/95; full list of members (7 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
6 December 1996 | Resolutions
|
6 December 1996 | Return made up to 28/11/95; full list of members (7 pages) |
6 December 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
6 December 1996 | Return made up to 28/11/96; full list of members
|
19 July 1995 | Accounting reference date notified as 31/05 (1 page) |
19 July 1995 | Accounting reference date notified as 31/05 (1 page) |
28 November 1994 | Incorporation (10 pages) |
28 November 1994 | Incorporation (10 pages) |