Hall Carr Lane Longton
Preston
PR4 5JN
Secretary Name | Mr Nicholas Cable |
---|---|
Status | Current |
Appointed | 02 March 2016(20 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 1a The Moorings Dane Road Industrial Estate Sale M33 7BH |
Director Name | Thomas Francis Jordan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Concrete Supplier |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Farm Wrigley Lane Over Alderley Cheshire SK10 4SA |
Director Name | Mr Malachy Patrick O'Connor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Concrete Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Mr Malachy Patrick O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Concrete Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 29 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | absbrymarfloors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9725000 |
Telephone region | Manchester |
Registered Address | 1a "The Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Mr Thomas Jordan & Malachy Patrick O'connor & Nicholas Jon Cable 40.00% Ordinary D |
---|---|
500 at £1 | Malachy Patrick O'connor 20.00% Ordinary B |
500 at £1 | Mr Thomas Jordan 20.00% Ordinary A |
500 at £1 | Nicholas Jon Cable 20.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £16,754,434 |
Gross Profit | £3,370,868 |
Net Worth | £1,883,345 |
Cash | £1,654,985 |
Current Liabilities | £5,061,528 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
5 March 2001 | Delivered on: 13 March 2001 Satisfied on: 14 August 2002 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 |
---|---|
1 March 2001 | Delivered on: 9 March 2001 Persons entitled: Malachy Patrick O'connor Thomas Francis Jordan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising under the provisions of any relevant document. 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 |
13 April 2017 | Group of companies' accounts made up to 31 July 2016 (29 pages) |
---|---|
10 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
13 July 2016 | Satisfaction of charge 1 in full (1 page) |
9 May 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
13 April 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
5 April 2016 | Purchase of own shares. (3 pages) |
14 March 2016 | Appointment of Mr Nicholas Cable as a secretary (2 pages) |
14 March 2016 | Termination of appointment of Thomas Francis Jordan as a director on 2 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016 (1 page) |
14 March 2016 | Appointment of Mr Nicholas Cable as a secretary on 2 March 2016 (2 pages) |
14 March 2016 | Termination of appointment of Malachy Patrick O'connor as a secretary on 2 March 2016 (1 page) |
5 February 2016 | Resolutions
|
5 February 2016 | Resolutions
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 May 2015 | Group of companies' accounts made up to 31 July 2014 (28 pages) |
7 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
23 April 2014 | Group of companies' accounts made up to 31 July 2013 (26 pages) |
24 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
3 April 2013 | Group of companies' accounts made up to 31 July 2012 (25 pages) |
6 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
6 February 2013 | Registered office address changed from C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Twj Partnership Llp 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 February 2013 (1 page) |
5 April 2012 | Group of companies' accounts made up to 31 July 2011 (27 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Group of companies' accounts made up to 31 July 2010 (25 pages) |
21 February 2011 | Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 21 February 2011 (1 page) |
21 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Annual return made up to 22 December 2008 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (7 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (25 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
27 May 2009 | Accounts for a medium company made up to 31 July 2008 (19 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
7 March 2008 | Accounts for a medium company made up to 31 July 2007 (21 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
30 September 2007 | Ad 31/07/07--------- £ si 1000@1=1000 £ ic 1500/2500 (2 pages) |
20 September 2007 | Nc inc already adjusted 31/07/07 (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Ad 31/07/07--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
17 September 2007 | New director appointed (2 pages) |
21 May 2007 | Accounts for a medium company made up to 31 July 2006 (20 pages) |
11 April 2007 | Return made up to 22/12/06; full list of members (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
25 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
21 April 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members
|
21 July 2004 | Director's particulars changed (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page) |
1 June 2004 | Accounts for a medium company made up to 31 July 2003 (13 pages) |
17 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
24 May 2003 | Accounts for a medium company made up to 31 July 2002 (13 pages) |
21 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2002 | Accounts for a medium company made up to 31 July 2001 (14 pages) |
15 January 2002 | Return made up to 22/12/01; full list of members
|
18 December 2001 | Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page) |
20 March 2001 | Resolutions
|
13 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Amended accounts made up to 31 July 2000 (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
17 June 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
28 May 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
19 December 1997 | Return made up to 22/12/97; no change of members
|
31 July 1997 | Registered office changed on 31/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page) |
25 May 1997 | Accounts for a dormant company made up to 31 August 1996 (4 pages) |
24 December 1996 | Return made up to 22/12/96; full list of members (6 pages) |
14 February 1996 | New secretary appointed (2 pages) |
14 February 1996 | Secretary resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
26 January 1996 | Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
26 January 1996 | Director resigned (1 page) |
26 January 1996 | Accounting reference date notified as 31/08 (1 page) |
26 January 1996 | New director appointed (2 pages) |
22 December 1995 | Incorporation (28 pages) |