Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | Mr Michael Alexander Joseph |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tabley Mews Stamford Street Altrincham WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(28 years, 11 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Director Name | Mr Alan Thomas Baker |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Stanhope Road Bowdon Altrincham Cheshire WA14 3LB |
Secretary Name | Andrew James Hiett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 The Woodland Wincham Northwich Cheshire CW9 6PL |
Secretary Name | James Forbes Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | Oak Barn House Castle Hill Bredbury Stockport Cheshire SK6 2RY |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 26 January 2024) |
Role | Company Director |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,185,094 |
Cash | £51,172 |
Current Liabilities | £1,032,763 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
18 December 2017 | Delivered on: 20 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 29-31 dale street, 10-14 little lever street, 18-20 hilton street, 41-49 newton street and 10/10A stevenson square, manchester M1 1EY, title number MAN194472. Outstanding |
---|---|
28 April 1995 | Delivered on: 2 May 1995 Satisfied on: 23 June 2001 Persons entitled: Bristol & West Building Society Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or by virtue of the offer letter (as defined) and/or the mortgage and/or the debenture. Particulars: (Including trade fixtures). 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 |
28 April 1995 | Delivered on: 2 May 1995 Satisfied on: 23 June 2001 Persons entitled: Bristol & West Building Society Classification: Mortgage Secured details: All monies due or to become due from the company and/or aidasset limited to the chargee on any account whatsoever under the terms of the charge. Particulars: 118-124 (even) deangate and 44-56 (even) king street west manchester (LA313845) together with all buildings structures and fixtures (including trade fixtures) fixed plant and machinery. All moveable plant machinery implements utensils stock furniture equipment vehicles and other chattels owned hired leased or rented by the company at the property the benefit of the goodwill of the companys business at the property, floating charge all other undertakings and assets of the company present & future. See the mortgage charge document for full details. Fully Satisfied |
30 January 2024 | Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages) |
---|---|
29 January 2024 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page) |
26 January 2024 | Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page) |
22 January 2024 | Accounts for a small company made up to 30 April 2023 (9 pages) |
9 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages) |
24 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
11 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
20 December 2017 | Registration of charge 030333010003, created on 18 December 2017 (16 pages) |
20 December 2017 | Registration of charge 030333010003, created on 18 December 2017 (16 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
2 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (9 pages) |
17 April 2012 | Company name changed pugh davies (deansgate) LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Company name changed pugh davies (deansgate) LIMITED\certificate issued on 17/04/12
|
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) |
31 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
31 January 2012 | Full accounts made up to 30 April 2011 (9 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
19 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
5 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 09/03/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
1 April 2005 | Return made up to 09/03/05; full list of members
|
1 April 2005 | Return made up to 09/03/05; full list of members
|
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
24 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
28 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester greater manchester M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester greater manchester M1 1EY (1 page) |
21 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 09/03/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
18 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
18 March 1999 | Return made up to 09/03/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 March 1998 | Return made up to 09/03/98; no change of members
|
12 March 1998 | Return made up to 09/03/98; no change of members
|
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
17 February 1998 | Accounting reference date extended from 19/01/98 to 30/04/98 (1 page) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (6 pages) |
20 November 1997 | Accounts for a small company made up to 19 January 1997 (6 pages) |
25 March 1997 | Return made up to 09/03/97; no change of members
|
25 March 1997 | Return made up to 09/03/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 19 January 1996 (7 pages) |
21 November 1996 | Accounts for a small company made up to 19 January 1996 (7 pages) |
23 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 09/03/96; full list of members (6 pages) |
7 September 1995 | Accounting reference date notified as 19/01 (1 page) |
7 September 1995 | Accounting reference date notified as 19/01 (1 page) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
2 May 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New secretary appointed;director resigned (2 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New secretary appointed;director resigned (2 pages) |
23 March 1995 | Secretary resigned;new director appointed (2 pages) |
23 March 1995 | Secretary resigned;new director appointed (2 pages) |
9 March 1995 | Incorporation (20 pages) |