Cheadle
Cheshire
SK8 1PS
Director Name | Mr Paul Michael Cooper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle Cheshire SK8 1PS |
Director Name | Mr Gary John McCombie |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 March 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Director Name | John Robert Hamilton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Tapitlaw Farm Cottage Comrie Dunfermline Fife KY12 9HE Scotland |
Director Name | Barry Wyton |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Falcon Close Norden Rochdale Lancashire OL12 7RY |
Secretary Name | Barry Wyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Falcon Close Norden Rochdale Lancashire OL12 7RY |
Director Name | Mr Lawrence Richard Abbott |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenroyd Holme Lane Sutton In Craven Keighley West Yorkshire BD20 7LN |
Director Name | Kenneth Henry Sayle |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apostle Cottage Fanshawe Lane, Henbury Moss Macclesfield Cheshire SK11 9PP |
Secretary Name | Kenneth Henry Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Apostle Cottage Fanshawe Lane, Henbury Moss Macclesfield Cheshire SK11 9PP |
Director Name | Mr David Charles Alexander Robertson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Crescent Cheadle SK8 1PS |
Secretary Name | Hayes Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1995(4 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 December 2008) |
Correspondence Address | 7th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Hayes Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 January 2009) |
Correspondence Address | C/O The Hardman Partnership 7th Floor Blackfriars Parsonage Manchester Gtr Manchester M3 2JA |
Director Name | Connoisseur Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2016) |
Correspondence Address | Apostle Cottage Fanshawe Lane Henbury Moss Macclesfield Cheshire SK11 9PP |
Secretary Name | Connoisseur Investment Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2016) |
Correspondence Address | Apostle Cottage Fanshawe Lane Henbury Moss Macclesfield Cheshire SK11 9PP |
Director Name | Special Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2016(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 October 2018) |
Correspondence Address | 5a King Street Leeds LS1 2HH |
Website | www.ferrostatics-int.com |
---|---|
Email address | [email protected] |
Telephone | 0161 3032200 |
Telephone region | Manchester |
Registered Address | 5 The Crescent Cheadle SK8 1PS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Ferrostatics Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,607 |
Cash | £97,069 |
Current Liabilities | £207,649 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
24 April 1997 | Delivered on: 25 April 1997 Satisfied on: 19 February 2013 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. Fully Satisfied |
---|
15 September 2020 | Auditor's resignation (1 page) |
---|---|
24 April 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
2 January 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
11 December 2019 | Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 20 March 2019 with updates (3 pages) |
23 April 2019 | Registered office address changed from Knowl Court Knowl Street Stalybridge Cheshire SK15 3AJ to 5 the Crescent Cheadle SK8 1PS on 23 April 2019 (1 page) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 April 2019 | Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page) |
22 March 2019 | Appointment of Mr Richard Allen Buckley as a director on 4 October 2018 (2 pages) |
22 March 2019 | Appointment of Mr Paul Michael Cooper as a director on 4 October 2018 (2 pages) |
21 March 2019 | Termination of appointment of Special Director Services Limited as a director on 4 October 2018 (1 page) |
21 March 2019 | Termination of appointment of Lawrence Richard Abbott as a director on 4 October 2018 (1 page) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 May 2016 | Termination of appointment of Connoisseur Investments Ltd as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Connoisseur Investment Ltd as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Connoisseur Investment Ltd as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Connoisseur Investments Ltd as a director on 3 May 2016 (1 page) |
13 April 2016 | Appointment of Special Director Services Limited as a director on 14 March 2016 (2 pages) |
13 April 2016 | Appointment of Special Director Services Limited as a director on 14 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Lawrence Richard Abbott on 20 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Lawrence Richard Abbott on 20 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 March 2013 | Annual return made up to 8 March 2013 (13 pages) |
12 March 2013 | Annual return made up to 8 March 2013 (13 pages) |
12 March 2013 | Annual return made up to 8 March 2013 (13 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
1 March 2012 | Annual return made up to 27 February 2012 (14 pages) |
1 March 2012 | Annual return made up to 27 February 2012 (14 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
12 May 2011 | Appointment of Connoisseur Investments Ltd as a director (3 pages) |
12 May 2011 | Appointment of Connoisseur Investment Ltd as a secretary (3 pages) |
12 May 2011 | Termination of appointment of Kenneth Sayle as a secretary (2 pages) |
12 May 2011 | Appointment of Connoisseur Investments Ltd as a director (3 pages) |
12 May 2011 | Termination of appointment of Kenneth Sayle as a director (2 pages) |
12 May 2011 | Termination of appointment of Kenneth Sayle as a secretary (2 pages) |
12 May 2011 | Termination of appointment of Kenneth Sayle as a director (2 pages) |
12 May 2011 | Appointment of Connoisseur Investment Ltd as a secretary (3 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (14 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (14 pages) |
24 October 2009 | Registered office address changed from , C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, M3 2JA on 24 October 2009 (2 pages) |
24 October 2009 | Registered office address changed from , C/O the Hardman Partnership, 7th Floor Blackfriars House, Parsonage, Manchester, M3 2JA on 24 October 2009 (2 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (6 pages) |
6 March 2009 | Return made up to 12/02/09; full list of members (6 pages) |
13 January 2009 | Appointment terminated director hayes consultancy LIMITED (1 page) |
13 January 2009 | Appointment terminated director hayes consultancy LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary hayes consultancy LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary hayes consultancy LIMITED (1 page) |
1 December 2008 | Secretary appointed kenneth henry sayle (3 pages) |
1 December 2008 | Secretary appointed kenneth henry sayle (3 pages) |
29 October 2008 | Director appointed kenneth henry sayle (3 pages) |
29 October 2008 | Director appointed kenneth henry sayle (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 June 2008 | Director appointed hayes consultancy LIMITED (2 pages) |
11 June 2008 | Director appointed hayes consultancy LIMITED (2 pages) |
5 June 2008 | Appointment terminated director john hamilton (1 page) |
5 June 2008 | Appointment terminated director john hamilton (1 page) |
4 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 06/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o john hardman & co, blackfriars house parsonage, manchester, M3 2JA (1 page) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
17 April 2007 | Return made up to 06/02/07; full list of members (2 pages) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: c/o john hardman & co blackfriars house parsonage manchester M3 2JA (1 page) |
17 April 2007 | Location of register of members (1 page) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
27 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 06/02/06; full list of members (2 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members
|
10 March 2005 | Return made up to 06/02/05; full list of members
|
10 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
10 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | Notice of resolution removing auditor (1 page) |
2 December 2004 | Notice of resolution removing auditor (1 page) |
2 December 2004 | Auditor's resignation (1 page) |
2 December 2004 | Resolutions
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
29 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
29 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
8 March 2002 | Return made up to 06/02/02; full list of members
|
8 March 2002 | Return made up to 06/02/02; full list of members
|
16 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
16 August 2001 | Full accounts made up to 30 September 2000 (12 pages) |
12 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 April 2000 | Return made up to 06/02/00; full list of members (6 pages) |
27 April 2000 | Return made up to 06/02/00; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
1 February 1999 | Return made up to 06/02/99; no change of members (4 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: meadow mills shepley street glossop derbyshire SK13 9EG (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: meadow mills, shepley street, glossop, derbyshire SK13 9EG (1 page) |
1 June 1998 | Full accounts made up to 31 July 1997 (4 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (4 pages) |
20 March 1998 | Return made up to 06/02/98; full list of members
|
20 March 1998 | Return made up to 06/02/98; full list of members
|
29 August 1997 | Full accounts made up to 31 July 1996 (3 pages) |
29 August 1997 | Full accounts made up to 31 July 1996 (3 pages) |
8 August 1997 | Return made up to 06/02/97; full list of members
|
8 August 1997 | Return made up to 06/02/97; full list of members
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 06/02/96; full list of members (6 pages) |
26 January 1997 | Return made up to 06/02/96; full list of members (6 pages) |
4 October 1995 | Director resigned (4 pages) |
4 October 1995 | Director resigned (4 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Accounting reference date notified as 31/07 (1 page) |
5 July 1995 | Accounting reference date notified as 31/07 (1 page) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
6 February 1995 | Incorporation (20 pages) |
6 February 1995 | Incorporation (20 pages) |