Stockport Road
Timperley
WA15 7UQ
Director Name | Mrs Rena Roberts |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2015(20 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ |
Director Name | Stuart Alan Scott |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Franchise Holder |
Country of Residence | United Kingdom |
Correspondence Address | 19 Warmington Grove Warwick Warwickshire CV34 5RZ |
Director Name | Mr Ian Francis Papworth |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 58 Queens Road Nuneaton Warwickshire CV11 5JZ |
Secretary Name | Mr Ian Francis Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 58 Queens Road Nuneaton Warwickshire CV11 5JZ |
Director Name | Mr Richard Henry Randall Roberts |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(20 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Deuddwer House Deuddwr Llansantffraid Powys SY22 6TF Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 024 76353688 |
---|---|
Telephone region | Coventry |
Registered Address | Longmires 200a Stockport Road Timperley Altrincham WA15 7UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Village |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anita Scott 12.50% Ordinary |
---|---|
1 at £1 | Anita Scott 12.50% Ordinary D |
1 at £1 | Mr Ian Francis Papworth 12.50% Ordinary |
1 at £1 | Mr Ian Francis Papworth 12.50% Ordinary A |
1 at £1 | Mrs Lynda Joy Papworth 12.50% Ordinary |
1 at £1 | Mrs Lynda Joy Papworth 12.50% Ordinary C |
1 at £1 | Stuart Alan Scott 12.50% Ordinary |
1 at £1 | Stuart Alan Scott 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £111,262 |
Cash | £13,764 |
Current Liabilities | £65,977 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
28 October 2004 | Delivered on: 4 November 2004 Persons entitled: Lloyds Tsb Bank 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. Outstanding |
---|---|
6 July 2000 | Delivered on: 14 July 2000 Satisfied on: 23 November 2004 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 |
28 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
10 May 2023 | Registered office address changed from C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ England to Longmires 200a Stockport Road Timperley Altrincham WA15 7UA on 10 May 2023 (1 page) |
10 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
12 September 2022 | Change of details for Mrs Rena Roberts as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mrs Rena Roberts on 12 September 2022 (2 pages) |
12 September 2022 | Change of details for Mr Edward Richard Randall Roberts as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Director's details changed for Mr Edward Richard Randall Roberts on 12 September 2022 (2 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
16 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
13 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
6 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 August 2017 | Resolutions
|
29 August 2017 | Resolutions
|
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (8 pages) |
25 April 2017 | Termination of appointment of Ian Francis Papworth as a secretary on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Ian Francis Papworth as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Ian Francis Papworth as a secretary on 25 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Ian Francis Papworth as a director on 24 April 2017 (1 page) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Registered office address changed from 58 Queens Road Nuneaton Warwickshire CV11 5JZ to C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ on 23 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Registered office address changed from 58 Queens Road Nuneaton Warwickshire CV11 5JZ to C/O Longmires Business Account Paul House Stockport Road Timperley WA15 7UQ on 23 March 2017 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 December 2015 | Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page) |
8 December 2015 | Previous accounting period shortened from 30 April 2016 to 30 November 2015 (1 page) |
30 July 2015 | Termination of appointment of Stuart Alan Scott as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Richard Henry Randall Roberts as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Richard Henry Randall Roberts as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Stuart Alan Scott as a director on 30 July 2015 (1 page) |
5 May 2015 | Appointment of Mr Richard Henry Randall Roberts as a director on 17 April 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Rena Roberts as a director on 17 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Richard Henry Randall Roberts as a director on 17 April 2015 (2 pages) |
5 May 2015 | Appointment of Mrs Rena Roberts as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Edward Richard Randall Roberts as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Edward Richard Randall Roberts as a director on 17 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
14 January 2015 | Director's details changed for Mr Ian Francis Papworth on 14 January 2015 (2 pages) |
14 January 2015 | Secretary's details changed for Mr Ian Francis Papworth on 14 January 2015 (1 page) |
14 January 2015 | Secretary's details changed for Mr Ian Francis Papworth on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Mr Ian Francis Papworth on 14 January 2015 (2 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 March 2014 | Annual return made up to 9 March 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 March 2014 Statement of capital on 2014-03-10
|
10 June 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
12 March 2013 | Statement of capital following an allotment of shares on 4 February 2013
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (11 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Director's details changed for Ian Francis Papworth on 9 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Stuart Alan Scott on 9 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Stuart Alan Scott on 9 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Ian Francis Papworth on 9 March 2010 (2 pages) |
4 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Stuart Alan Scott on 9 March 2010 (2 pages) |
4 June 2010 | Director's details changed for Ian Francis Papworth on 9 March 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 January 2009 | Return made up to 09/03/08; full list of members (6 pages) |
7 January 2009 | Return made up to 09/03/08; full list of members (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
24 August 2007 | Ad 13/04/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
24 August 2007 | Statement of rights attached to allotted shares (1 page) |
24 August 2007 | Ad 13/04/07--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
24 August 2007 | Statement of rights attached to allotted shares (1 page) |
26 July 2007 | Return made up to 09/03/07; full list of members (7 pages) |
26 July 2007 | Return made up to 09/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
8 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 April 2005 | Return made up to 09/03/05; full list of members
|
22 April 2005 | Return made up to 09/03/05; full list of members
|
7 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
4 November 2004 | Particulars of mortgage/charge (7 pages) |
30 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
9 May 2002 | Return made up to 09/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 09/03/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
7 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
6 October 1998 | Accounts made up to 30 April 1998 (11 pages) |
6 October 1998 | Accounts made up to 30 April 1998 (11 pages) |
30 June 1998 | Ad 03/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
30 June 1998 | Ad 03/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 08/03/98; no change of members (4 pages) |
23 October 1997 | Accounts made up to 30 April 1997 (10 pages) |
23 October 1997 | Accounts made up to 30 April 1997 (10 pages) |
7 April 1997 | Return made up to 08/03/97; no change of members
|
7 April 1997 | Return made up to 08/03/97; no change of members
|
3 December 1996 | Accounts made up to 30 April 1996 (10 pages) |
3 December 1996 | Accounts made up to 30 April 1996 (10 pages) |
16 May 1996 | Return made up to 08/03/96; full list of members
|
16 May 1996 | Return made up to 08/03/96; full list of members
|
1 August 1995 | Accounting reference date notified as 30/04 (1 page) |
1 August 1995 | Accounting reference date notified as 30/04 (1 page) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
13 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
13 March 1995 | Director resigned;new director appointed (2 pages) |
13 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 March 1995 | Incorporation (13 pages) |
8 March 1995 | Incorporation (13 pages) |