Cheadle Hulme
Cheadle
Cheshire
SK8 6QL
Director Name | Mr Peter Consterdine |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(22 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Lincolns View Oak Green, Stanley Green Business Pa Cheadle Hulme Cheadle Cheshire SK8 6QL |
Director Name | Miss Charley Coe |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(23 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lincolns View Oak Green, Stanley Green Business Pa Cheadle Hulme Cheadle Cheshire SK8 6QL |
Director Name | Mr John Cubbins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Peerglow Industrial Estate Park Road Altrincham Cheshire WA14 5QH |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Andrew Hurlston |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Lincolns View Oak Green, Stanley Green Business Pa Cheadle Hulme Cheadle Cheshire SK8 6QL |
Secretary Name | Mr John Cubbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Peerglow Industrial Estate Park Road Altrincham Cheshire WA14 5QH |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Arran Charlton Coghlan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(18 years after company formation) |
Appointment Duration | 1 month (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincolns View Oak Green Stanley Green Business Par Cheadle Hulme Cheshire SK8 6QL |
Website | www.westvalley.co.uk |
---|---|
Telephone | 0161 9623000 |
Telephone region | Manchester |
Registered Address | Lincolns View Oak Green, Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,653 |
Cash | £15,805 |
Current Liabilities | £162,326 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 3 weeks from now) |
17 June 2015 | Delivered on: 30 June 2015 Persons entitled: Carol Gibbs Classification: A registered charge Outstanding |
---|---|
2 March 1999 | Delivered on: 18 March 1999 Satisfied on: 17 February 2015 Persons entitled: Midland 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. Fully Satisfied |
2 March 1999 | Delivered on: 18 March 1999 Satisfied on: 17 February 2015 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 stamford street altrincham cheshire t/n GM538022. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
15 December 2022 | Satisfaction of charge 031494210003 in full (1 page) |
2 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
8 February 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
31 January 2022 | Change of details for Miss Charley Coe as a person with significant control on 7 March 2021 (2 pages) |
31 January 2022 | Director's details changed for Miss Charley Coe on 7 March 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
25 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
13 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
25 July 2019 | Termination of appointment of Andrew Hurlston as a director on 25 July 2019 (1 page) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
20 February 2019 | Director's details changed for Mr Shane Martin Barry on 7 February 2019 (2 pages) |
20 February 2019 | Cessation of Shane Martin Barry as a person with significant control on 7 February 2019 (1 page) |
20 February 2019 | Appointment of Miss Charley Coe as a director on 7 February 2019 (2 pages) |
20 February 2019 | Notification of Charley Coe as a person with significant control on 7 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
5 December 2018 | Previous accounting period extended from 19 March 2018 to 30 June 2018 (1 page) |
2 August 2018 | Change of details for Mr Shane Martin Barry as a person with significant control on 2 August 2018 (2 pages) |
30 April 2018 | Appointment of Mr Peter Consterdine as a director on 23 April 2018 (2 pages) |
19 March 2018 | Unaudited abridged accounts made up to 19 March 2017 (7 pages) |
2 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
18 December 2017 | Previous accounting period shortened from 20 March 2017 to 19 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 20 March 2017 to 19 March 2017 (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2017 | Previous accounting period shortened from 26 March 2017 to 20 March 2017 (1 page) |
21 April 2017 | Previous accounting period shortened from 26 March 2017 to 20 March 2017 (1 page) |
17 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
20 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2016 | Previous accounting period shortened from 29 March 2015 to 27 March 2015 (1 page) |
18 March 2016 | Previous accounting period shortened from 29 March 2015 to 27 March 2015 (1 page) |
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 29 March 2015 (1 page) |
21 December 2015 | Previous accounting period shortened from 31 March 2015 to 29 March 2015 (1 page) |
30 June 2015 | Registration of charge 031494210003, created on 17 June 2015
|
30 June 2015 | Registration of charge 031494210003, created on 17 June 2015
|
12 March 2015 | Termination of appointment of a director (1 page) |
12 March 2015 | Termination of appointment of a director (1 page) |
12 March 2015 | Appointment of Mr Shane Martin Barry as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Shane Martin Barry as a director on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Arran Charlton Coghlan as a director on 11 March 2014 (1 page) |
11 March 2015 | Termination of appointment of Arran Charlton Coghlan as a director on 11 March 2014 (1 page) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (5 pages) |
17 February 2015 | Satisfaction of charge 2 in full (5 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages) |
20 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Registered office address changed from Unit 2 Peerglow Industrial Estate Park Road Altrincham Cheshire WA14 5QH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Unit 2 Peerglow Industrial Estate Park Road Altrincham Cheshire WA14 5QH on 30 June 2014 (1 page) |
1 April 2014 | Appointment of Arran Charlton Coghlan as a director (3 pages) |
1 April 2014 | Appointment of Arran Charlton Coghlan as a director (3 pages) |
28 March 2014 | Termination of appointment of John Cubbins as a director (2 pages) |
28 March 2014 | Termination of appointment of John Cubbins as a director (2 pages) |
28 March 2014 | Termination of appointment of John Cubbins as a secretary (2 pages) |
28 March 2014 | Termination of appointment of John Cubbins as a secretary (2 pages) |
21 February 2014 | Director's details changed for Mr Andrew Hurlston on 20 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Mr Andrew Hurlston on 20 January 2014 (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Director's details changed for Mr John Cubbins on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr John Cubbins on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Andrew Hurlston on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr John Cubbins on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Mr John Cubbins on 6 February 2012 (1 page) |
6 February 2012 | Secretary's details changed for Mr John Cubbins on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Andrew Hurlston on 6 February 2012 (2 pages) |
6 February 2012 | Secretary's details changed for Mr John Cubbins on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Andrew Hurlston on 6 February 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for John Cubbins on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Director's details changed for John Cubbins on 1 October 2009 (2 pages) |
8 March 2010 | Registered office address changed from Unit 2 Park Road Estate Altrincham Cheshire WA14 5QH on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Unit 2 Park Road Estate Altrincham Cheshire WA14 5QH on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for John Cubbins on 1 October 2009 (2 pages) |
8 March 2010 | Registered office address changed from Unit 2 Park Road Estate Altrincham Cheshire WA14 5QH on 8 March 2010 (1 page) |
15 February 2010 | Director's details changed for Andrew Hurlston on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Andrew Hurlston on 15 February 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Ad 15/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
7 July 2009 | Ad 15/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Memorandum and Articles of Association (9 pages) |
14 May 2009 | Memorandum and Articles of Association (9 pages) |
14 May 2009 | Resolutions
|
3 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
10 April 2008 | Return made up to 23/01/08; no change of members (7 pages) |
10 April 2008 | Return made up to 23/01/08; no change of members (7 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (7 pages) |
27 December 2007 | Director's particulars changed (7 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page) |
27 December 2007 | Return made up to 23/01/07; no change of members
|
27 December 2007 | Return made up to 23/01/07; no change of members
|
27 December 2007 | Director's particulars changed (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
3 March 2006 | Return made up to 23/01/06; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 January 2005 | Return made up to 23/01/05; full list of members
|
29 January 2005 | Return made up to 23/01/05; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 February 2003 | Return made up to 23/01/03; full list of members
|
17 February 2003 | Return made up to 23/01/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 January 2000 | Return made up to 23/01/00; full list of members
|
28 January 2000 | Return made up to 23/01/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
3 September 1999 | Registered office changed on 03/09/99 from: carlton business centre 22-24 greenwood street altrincham cheshire WA14 1RZ (1 page) |
3 September 1999 | Registered office changed on 03/09/99 from: carlton business centre 22-24 greenwood street altrincham cheshire WA14 1RZ (1 page) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 23/01/99; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 23/01/98; no change of members (4 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: the lodge crosby house 92 durham road altrincham cheshire (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: the lodge crosby house 92 durham road altrincham cheshire (1 page) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 August 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 April 1997 | Return made up to 23/01/97; full list of members (6 pages) |
1 April 1997 | Return made up to 23/01/97; full list of members (6 pages) |
10 September 1996 | Accounting reference date notified as 31/12 (1 page) |
10 September 1996 | Accounting reference date notified as 31/12 (1 page) |
4 February 1996 | New director appointed (1 page) |
4 February 1996 | New secretary appointed;new director appointed (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page) |
4 February 1996 | New director appointed (1 page) |
4 February 1996 | Secretary resigned (2 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: 52 mucklow hill halesowen birmingham B62 8BL (1 page) |
4 February 1996 | New secretary appointed;new director appointed (1 page) |
4 February 1996 | Director resigned (2 pages) |
4 February 1996 | Secretary resigned (2 pages) |
4 February 1996 | Director resigned (2 pages) |
23 January 1996 | Incorporation (12 pages) |
23 January 1996 | Incorporation (12 pages) |