Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1996(3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(27 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 Michael Alexander Joseph |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(27 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Secretary Name | James Forbes Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 months after company formation) |
Appointment Duration | 3 years, 4 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(3 years, 7 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 |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
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 |
2 at £1 | Pugh Davies Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,189,298 |
Cash | £47,194 |
Current Liabilities | £140,973 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
29 November 2007 | Delivered on: 7 December 2007 Satisfied on: 15 January 2016 Persons entitled: Bradford & Bingley PLC Classification: Charge deed 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: 49,51 and land formerley the site of 53 peter street manchester greater manchester t/no LA42634. 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 |
---|---|
5 September 1996 | Delivered on: 10 September 1996 Satisfied on: 15 January 2016 Persons entitled: Bradford & Bingley Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at james bridge park lane darlaston west midlands. 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 |
22 February 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Accounts for a small company made up to 30 April 2022 (10 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (9 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) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 21 February 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) |
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
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) |
15 January 2016 | Satisfaction of charge 1 in full (2 pages) |
15 January 2016 | Satisfaction of charge 1 in full (2 pages) |
15 January 2016 | Satisfaction of charge 2 in full (2 pages) |
15 January 2016 | Satisfaction of charge 2 in full (2 pages) |
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
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) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 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) |
1 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 2 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Jonathan Michael Joseph on 2 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 2 October 2009 (1 page) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Michael Joseph on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Jonathan Michael Joseph on 2 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 2 October 2009 (1 page) |
1 March 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 2 October 2009 (2 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
12 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
12 March 2008 | Return made up to 21/02/08; 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) |
7 December 2007 | Particulars of mortgage/charge (7 pages) |
7 December 2007 | Particulars of mortgage/charge (7 pages) |
10 May 2007 | Return made up to 21/02/07; full list of members (2 pages) |
10 May 2007 | Return made up to 21/02/07; 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) |
14 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 21/02/06; 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) |
23 March 2005 | Return made up to 21/02/05; full list of members
|
23 March 2005 | Return made up to 21/02/05; 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 21/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 21/02/04; 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) |
7 April 2003 | Company name changed pugh davies (walsall) LIMITED\certificate issued on 07/04/03 (2 pages) |
7 April 2003 | Company name changed pugh davies (walsall) LIMITED\certificate issued on 07/04/03 (2 pages) |
24 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 March 2002 | Return made up to 21/02/02; 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 May 2001 | Registered office changed on 23/05/01 from: albert house 29 dale street manchester M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: albert house 29 dale street manchester M1 1EY (1 page) |
21 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 21/02/01; 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) |
2 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 21/02/00; 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 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
18 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
18 March 1999 | Return made up to 21/01/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 March 1998 | Return made up to 21/02/98; no change of members
|
12 March 1998 | Return made up to 21/02/98; 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) |
7 April 1997 | Return made up to 21/02/97; full list of members
|
7 April 1997 | Return made up to 21/02/97; full list of members
|
10 September 1996 | Particulars of mortgage/charge (7 pages) |
10 September 1996 | Particulars of mortgage/charge (7 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
6 June 1996 | Company name changed hallco 74 LIMITED\certificate issued on 07/06/96 (2 pages) |
6 June 1996 | Company name changed hallco 74 LIMITED\certificate issued on 07/06/96 (2 pages) |
5 June 1996 | Accounting reference date notified as 19/01 (2 pages) |
5 June 1996 | Accounting reference date notified as 19/01 (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: st jamess court brown street manchester M2 2JF (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: st jamess court brown street manchester M2 2JF (1 page) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
21 February 1996 | Incorporation (15 pages) |
21 February 1996 | Incorporation (15 pages) |