Cheadle Hulme
Cheadle
SK8 7BS
Secretary Name | Julie Anne Everton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(5 years after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
Secretary Name | Julie Anne Everton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 August 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5a Lynton Park Road Cheadle Hulme Stockport Cheshire SK8 6JA |
Director Name | Julie Anne Everton |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5a Lynton Park Road Cheadle Hulme Stockport Cheshire SK8 6JA |
Director Name | Mr Anthony Nigel Carson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Larches Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7AG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 0161 4884424 |
---|---|
Telephone region | Manchester |
Registered Address | Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Mr Richard Everton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£228,036 |
Cash | £18,964 |
Current Liabilities | £1,902,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
24 July 2007 | Delivered on: 31 July 2007 Persons entitled: Aib (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 |
---|---|
12 February 2007 | Delivered on: 15 February 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of lloyd road, levenshulme, manchester and land on the east side of wellington road north and lying to the east of wellington road north levenshulme, manchester t/no's GM711045, LA56942 and MAN8163. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 February 2007 | Delivered on: 15 February 2007 Satisfied on: 17 June 2008 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
4 June 2004 | Delivered on: 12 June 2004 Satisfied on: 10 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monarch leisure park wellington road north and land on the east side of wellington road north levenshulme manchester t/nos GM711045 and LA56942. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
4 June 2004 | Delivered on: 12 June 2004 Satisfied on: 10 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 August 2002 | Delivered on: 3 September 2002 Satisfied on: 3 December 2005 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a land and buildings on the north east side of upper brook street, chorlton on medlock, manchester t/no. GM497460, all plant machinery equipment, all rights under insurance policies or indemnities relating to the property, all the business undertaking property rents assets rights and uncalled capital present and future and any interest therein with payment of £10,000.00 and interest by way of first floating charge. Fully Satisfied |
28 November 2001 | Delivered on: 12 December 2001 Satisfied on: 3 December 2005 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including but without limitation monies and liabilities due or becoming due under the loan facility agreement or under the legal charge with floating charge. Particulars: Land and buildings known as 6 lower hillgate stockport greater manchester SK1 1JE title number GM216438 all plant machinery and equipment by way of first fixed charge all rights under insurance policies or indemnities relating to the property and all related claims and returns of premiums by way of first fixed charge all the business undertaking property rents assets rights and uncalled capital present and future and any interest therein with payment of £10,000.00 and interest by way of first floating charge. Fully Satisfied |
24 June 1997 | Delivered on: 9 July 1997 Satisfied on: 3 January 2007 Persons entitled: Riggs Bank Europe Limited Classification: Legal charge with floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan facility agreement or under the legal charge. Particulars: Land and buildings on the south side of lloyd road levenshulme manchester t/no: GM711045; land and buildings on the south side of lloyd road levenshulme manchester t/no: LA56944; land and buildings on the east side of wellington road north manchester t/no: LA56942 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
25 May 1995 | Delivered on: 9 June 1995 Satisfied on: 27 December 2002 Persons entitled: Singer & Friedlander Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the security documents (as defined in the fixed and floating charge) or under any securities issued or guaranteed by the company and now or hereafter held by the chargee. 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. Fully Satisfied |
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
13 March 2021 | Particulars of variation of rights attached to shares (2 pages) |
13 March 2021 | Change of share class name or designation (2 pages) |
13 March 2021 | Resolutions
|
13 March 2021 | Memorandum and Articles of Association (18 pages) |
3 March 2021 | Change of details for Mr Richard Albert Everton as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Notification of Jack Edward Everton as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Notification of Samuel James Everton as a person with significant control on 2 March 2021 (2 pages) |
3 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 December 2019 | Director's details changed for Mr Richard Albert Everton on 12 December 2019 (2 pages) |
18 December 2019 | Secretary's details changed for Julie Anne Everton on 12 December 2019 (1 page) |
18 December 2019 | Change of details for Mr Richard Albert Everton as a person with significant control on 12 December 2019 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Registered office address changed from Ground Floor 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Ground Floor 23 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT to C/O Richard Everton Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 22 September 2016 (1 page) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 July 2007 | Particulars of mortgage/charge (7 pages) |
31 July 2007 | Particulars of mortgage/charge (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
25 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2007 | Particulars of mortgage/charge (7 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (7 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2005 | Registered office changed on 17/06/05 from: 5A lynton park road cheadle hulme cheadle cheshire SK8 6JA (1 page) |
17 June 2005 | Registered office changed on 17/06/05 from: 5A lynton park road cheadle hulme cheadle cheshire SK8 6JA (1 page) |
27 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
27 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (5 pages) |
12 June 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2004 | Return made up to 15/03/04; full list of members (6 pages) |
8 June 2004 | Return made up to 15/03/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2002 | Return made up to 15/03/02; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
23 September 2002 | Return made up to 15/03/02; full list of members (6 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 March 2000 (4 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Return made up to 15/03/01; full list of members (7 pages) |
17 July 2001 | Return made up to 15/03/01; full list of members (7 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 May 2000 | Return made up to 15/03/00; full list of members
|
8 May 2000 | Return made up to 15/03/00; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
18 May 1999 | Return made up to 15/03/99; no change of members (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1996 (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 April 1999 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 July 1998 | Return made up to 15/03/98; no change of members
|
2 July 1998 | Return made up to 15/03/98; no change of members
|
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
2 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 September 1997 | Return made up to 15/03/96; full list of members (6 pages) |
1 September 1997 | New secretary appointed (2 pages) |
1 September 1997 | Return made up to 15/03/96; full list of members (6 pages) |
1 September 1997 | Return made up to 15/03/97; full list of members
|
1 September 1997 | Return made up to 15/03/97; full list of members
|
1 September 1997 | New secretary appointed (2 pages) |
9 July 1997 | Particulars of mortgage/charge (5 pages) |
9 July 1997 | Particulars of mortgage/charge (5 pages) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
9 June 1995 | Particulars of mortgage/charge (10 pages) |
9 June 1995 | Particulars of mortgage/charge (10 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | New director appointed (2 pages) |
2 June 1995 | Registered office changed on 02/06/95 from: suite 10910 72 new bond street london W1Y 9DD (1 page) |
2 June 1995 | Registered office changed on 02/06/95 from: suite 10910 72 new bond street london W1Y 9DD (1 page) |
2 June 1995 | New director appointed (2 pages) |
15 March 1995 | Incorporation (17 pages) |
15 March 1995 | Incorporation (17 pages) |