Cheadle Hulme
Cheadle
Cheshire
SK8 5PX
Secretary Name | Mr Philip Priestley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 January 1995(same day as company formation) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 42 Edenbridge Road Cheadle Hulme Cheadle Cheshire SK8 5PX |
Director Name | Mr Stephen Michael Johnson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 11 Sandyway Close Westhoughton Bolton BL5 3LW |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.priestleyjohnson.co.uk |
---|
Registered Address | C/O Clarke Bell Limited 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £135,590 |
Cash | £4,511 |
Current Liabilities | £120,773 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 14 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 14 February |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
8 March 2012 | Delivered on: 9 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 new street blackrod bolton t/n GM674587 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 January 1998 | Delivered on: 11 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
30 May 1995 | Delivered on: 9 June 1995 Satisfied on: 3 May 2000 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. Fully Satisfied |
9 August 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
25 May 2023 | Current accounting period shortened from 31 December 2023 to 31 May 2023 (1 page) |
20 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
20 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
11 July 2022 | Registered office address changed from 23 Bridgeman Terrace Wigan WN1 1SX England to 42 Edenbridge Road Cheadle Hulme Cheadle SK8 5PX on 11 July 2022 (1 page) |
4 February 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
11 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
3 June 2020 | Termination of appointment of Stephen Michael Johnson as a director on 20 May 2020 (1 page) |
3 June 2020 | Cessation of Stephen Michael Johnson as a person with significant control on 20 May 2020 (1 page) |
4 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
26 June 2019 | Registered office address changed from Bank House 105-109 New Street Blackrod Bolton Lancashire BL6 5AG to 23 Bridgeman Terrace Wigan WN1 1SX on 26 June 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (12 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Director's details changed for Stephen Michael Johnson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Philip Priestley on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Philip Priestley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Stephen Michael Johnson on 19 January 2010 (2 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
19 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 17/01/06; full list of members (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: myrtle house 5 myrtle street bolton lancashire BL1 3AH (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: myrtle house 5 myrtle street bolton lancashire BL1 3AH (1 page) |
7 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
7 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
23 February 2001 | Return made up to 17/01/01; full list of members
|
23 February 2001 | Return made up to 17/01/01; full list of members
|
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
20 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 January 2000 | Return made up to 17/01/00; full list of members
|
23 January 2000 | Return made up to 17/01/00; full list of members
|
11 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
6 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 40 twining brook road cheadle hulme stockport cheshire SK8 5PU (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: 40 twining brook road cheadle hulme stockport cheshire SK8 5PU (1 page) |
13 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
13 March 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
19 February 1998 | Company name changed priestley johnson (structural en gineers) LTD.\certificate issued on 20/02/98 (2 pages) |
19 February 1998 | Company name changed priestley johnson (structural en gineers) LTD.\certificate issued on 20/02/98 (2 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
11 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
17 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 April 1996 | Return made up to 17/01/96; full list of members (6 pages) |
4 April 1996 | Return made up to 17/01/96; full list of members (6 pages) |
14 September 1995 | Accounting reference date notified as 31/12 (1 page) |
14 September 1995 | Accounting reference date notified as 31/12 (1 page) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |