Sale
Cheshire
M33 5NL
Director Name | Mr Dean Philp |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(15 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mirwell House Carrington Lane Sale Cheshire M33 5NL |
Secretary Name | Miss Charlotte Gembalczyk |
---|---|
Status | Current |
Appointed | 21 July 2022(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Mirwell House Carrington Lane Sale Manchester M33 5NL |
Director Name | Mr Gordon Brian Jones |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Warehouse Manager |
Correspondence Address | 17 Ashbourne Road Eccles Manchester M30 0HW |
Director Name | Kevin Stone |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 9 Brambling Close Audenshaw Manchester M34 5QZ |
Secretary Name | Graham Ernest Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Certified Accountant |
Correspondence Address | 3 Hawthorn Road Bamford Rochdale Lancashire OL11 5JG |
Secretary Name | Granville Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 2 Blantyre Road Swinton Manchester Lancashire M27 5ER |
Secretary Name | Deborah Presley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(5 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 21 July 2022) |
Role | Company Director |
Correspondence Address | Mirwell House Carrington Lane Sale Manchester M33 5NL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,146 |
Cash | £208,150 |
Current Liabilities | £248,833 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
3 July 2019 | Delivered on: 4 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
23 May 2018 | Delivered on: 28 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
29 November 2023 | Audited abridged accounts made up to 28 February 2023 (8 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
20 October 2022 | Audited abridged accounts made up to 28 February 2022 (8 pages) |
18 August 2022 | Termination of appointment of Deborah Presley as a secretary on 21 July 2022 (1 page) |
18 August 2022 | Appointment of Miss Charlotte Gembalczyk as a secretary on 21 July 2022 (2 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
30 November 2021 | Audited abridged accounts made up to 28 February 2021 (8 pages) |
11 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
30 November 2020 | Audited abridged accounts made up to 29 February 2020 (8 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
10 September 2019 | Audited abridged accounts made up to 28 February 2019 (8 pages) |
4 July 2019 | Registration of charge 030185060002, created on 3 July 2019 (14 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
10 October 2018 | Audited abridged accounts made up to 28 February 2018 (7 pages) |
28 May 2018 | Registration of charge 030185060001, created on 23 May 2018 (15 pages) |
9 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
20 October 2017 | Audited abridged accounts made up to 28 February 2017 (8 pages) |
20 October 2017 | Audited abridged accounts made up to 28 February 2017 (8 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 September 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
8 September 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
11 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
11 November 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 August 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
29 August 2014 | Accounts for a small company made up to 28 February 2014 (6 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 July 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
24 July 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages) |
18 October 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
18 October 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Appointment of Mr Dean Philp as a director (2 pages) |
11 November 2010 | Appointment of Mr Dean Philp as a director (2 pages) |
11 November 2010 | Director's details changed for Maurice Francis Healy on 11 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Maurice Francis Healy on 11 November 2010 (2 pages) |
4 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
4 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
3 February 2010 | Director's details changed for Maurice Francis Healy on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Maurice Francis Healy on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Maurice Francis Healy on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
9 November 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
28 August 2009 | Auditor's resignation (1 page) |
28 August 2009 | Auditor's resignation (1 page) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 October 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
3 October 2008 | Accounts for a small company made up to 28 February 2008 (6 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
13 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
13 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
3 March 2007 | Return made up to 31/01/07; full list of members
|
3 March 2007 | Return made up to 31/01/07; full list of members
|
26 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
26 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
30 August 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
30 August 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
5 February 2005 | Return made up to 31/01/05; full list of members
|
5 February 2005 | Return made up to 31/01/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 06/02/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
9 February 2003 | Return made up to 06/02/03; full list of members
|
9 February 2003 | Return made up to 06/02/03; full list of members
|
29 January 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Secretary's particulars changed (1 page) |
4 October 2002 | Amended accounts made up to 28 February 2002 (6 pages) |
4 October 2002 | Amended accounts made up to 28 February 2002 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 06/02/02; full list of members (7 pages) |
15 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
22 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 06/02/01; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (2 pages) |
25 July 2000 | Secretary resigned (2 pages) |
16 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | New secretary appointed (2 pages) |
7 September 1999 | Secretary resigned (1 page) |
10 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
18 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
9 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
9 February 1998 | Return made up to 06/02/98; no change of members (4 pages) |
2 February 1998 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
2 February 1998 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
22 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
22 April 1997 | Return made up to 06/02/97; no change of members (4 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 March 1996 | Director resigned (1 page) |
26 March 1996 | Director resigned (1 page) |
18 March 1996 | Amending 88(2) (2 pages) |
18 March 1996 | Amending 88(2) (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 06/02/96; full list of members (6 pages) |
25 July 1995 | Ad 01/04/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: furness house trafford road manchester M5 2RJ (1 page) |
25 July 1995 | Accounting reference date notified as 31/08 (1 page) |
25 July 1995 | Ad 01/04/95--------- £ si 1000@1=1000 £ ic 2/1002 (4 pages) |
25 July 1995 | Accounting reference date notified as 31/08 (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: furness house trafford road manchester M5 2RJ (1 page) |
6 February 1995 | Incorporation (19 pages) |