Bredbury
Stockport
Cheshire
SK6 2QR
Director Name | Mr Lee Antony Rawsthorne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2001(5 years after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 24 West Park Hyde Cheshire SK14 5EW |
Secretary Name | Tracey Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(6 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | The Old Mission Lodge Lane Dukinfield Cheshire SK16 5JF |
Director Name | Mr Scott Vernon Bickerton |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vernon House, Whitefield Road Bredbury Stockport Cheshire SK6 2QR |
Director Name | Ann Bickerton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haven Close Hazel Grove Stockport Cheshire SK7 5BL |
Secretary Name | Ann Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Haven Close Hazel Grove Stockport Cheshire SK7 5BL |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | hvbflooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4941118 |
Telephone region | Manchester |
Registered Address | Vernon House, Whitefield Road Bredbury Stockport Cheshire SK6 2QR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
30 at £1 | Lee Anthony Rawsthorne 9.87% Ordinary B |
---|---|
250 at £1 | Howard Bickerton 82.24% Ordinary |
20 at £1 | Howard Bickerton 6.58% Ordinary C |
1 at £1 | Howard Bickerton 0.33% Ordinary D |
1 at £1 | Kevin Parr 0.33% Ordinary D |
1 at £1 | Scott Bickerton 0.33% Ordinary D |
1 at £1 | Tracey Smith 0.33% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £196,133 |
Cash | £96,030 |
Current Liabilities | £307,350 |
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) |
30 November 2006 | Delivered on: 13 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Titan house whitefield road bredbury stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 August 1999 | Delivered on: 9 September 1999 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. Outstanding |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
15 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 (10 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
24 October 2019 | Change of details for Hvb Flooring Group Limited as a person with significant control on 11 May 2016 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
31 December 2018 | Amended total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 March 2015 | Appointment of Mr Scott Vernon Bickerton as a director on 1 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Scott Vernon Bickerton as a director on 1 February 2015 (2 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Appointment of Mr Scott Vernon Bickerton as a director on 1 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Howard Vernon Bickerton on 15 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Howard Vernon Bickerton on 15 March 2015 (2 pages) |
17 March 2015 | Secretary's details changed for Tracey Smith on 15 March 2015 (1 page) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Tracey Smith on 15 March 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 May 2013 | Director's details changed for Mr Howard Vernon Bickerton on 15 March 2013 (2 pages) |
30 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Director's details changed for Mr Howard Vernon Bickerton on 15 March 2013 (2 pages) |
30 May 2013 | Director's details changed for Mr Lee Antony Rawsthorne on 15 March 2013 (2 pages) |
30 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Director's details changed for Mr Lee Antony Rawsthorne on 15 March 2013 (2 pages) |
15 August 2012 | Termination of appointment of Ann Bickerton as a director (1 page) |
15 August 2012 | Termination of appointment of Ann Bickerton as a director (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (8 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Director's details changed for Ann Bickerton on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Howard Vernon Bickerton on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Howard Vernon Bickerton on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Lee Antony Rawsthorne on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Ann Bickerton on 15 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Lee Antony Rawsthorne on 15 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 15/03/09; full list of members (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Amending 88(2) (2 pages) |
29 October 2008 | Amending 88(2) (2 pages) |
14 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 July 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 May 2008 | Return made up to 15/03/07; full list of members (4 pages) |
8 May 2008 | Return made up to 15/03/07; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Ad 18/09/07--------- £ si 4@1=4 £ ic 150/154 (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Ad 18/09/07--------- £ si 4@1=4 £ ic 150/154 (2 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 5 ridge house ridge house drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 15/03/06; full list of members (3 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 March 2005 | Return made up to 15/03/05; full list of members
|
16 March 2005 | Return made up to 15/03/05; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 April 2004 | Return made up to 15/03/04; full list of members
|
27 April 2004 | Return made up to 15/03/04; full list of members
|
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
24 October 2001 | Ad 11/10/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
24 October 2001 | Ad 11/10/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
20 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
8 May 1998 | Return made up to 15/03/98; full list of members (6 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: bromley house woodford road bramhall stockport SK71 1JN (1 page) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: bromley house woodford road bramhall stockport SK71 1JN (1 page) |
14 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
14 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
8 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
8 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
21 April 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 April 1996 | Accounting reference date notified as 31/12 (1 page) |
21 April 1996 | Ad 26/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | New director appointed (1 page) |
24 March 1996 | Director resigned (2 pages) |
24 March 1996 | New director appointed (1 page) |
24 March 1996 | Registered office changed on 24/03/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
24 March 1996 | Secretary resigned (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
24 March 1996 | Secretary resigned (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (1 page) |
24 March 1996 | New secretary appointed;new director appointed (1 page) |
15 March 1996 | Incorporation (14 pages) |
15 March 1996 | Incorporation (14 pages) |