Eton Hill Road
Radcliffe, Manchester
Lancashire
M26 2US
Secretary Name | Mrs Christina Louise Tidmarsh |
---|---|
Status | Current |
Appointed | 24 August 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Director Name | Mrs Jean Calder Waite |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 7 Dover Close Greenmount Bury Lancashire BL8 4EE |
Director Name | Ms Phyllis Marjorie Charteris-Black |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 24 August 2017) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Director Name | Ms Hilda Susan Edge |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 24 August 2017) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Director Name | Ms Jennifer Mary Freel |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 24 August 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Secretary Name | Ms Hilda Susan Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 4 months (resigned 24 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.mckenziemartin.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7232234 |
Telephone region | Manchester |
Registered Address | Eton Hill Works Eton Hill Road Radcliffe, Manchester Lancashire M26 2US |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £807,633 |
Cash | £59,923 |
Current Liabilities | £63,070 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
---|---|
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
26 March 2018 | Appointment of Mrs Christina Louise Tidmarsh as a secretary on 24 August 2017 (2 pages) |
22 March 2018 | Change of details for Mr Gordon Mckenzie Waite as a person with significant control on 1 December 2017 (2 pages) |
5 September 2017 | Termination of appointment of Hilda Susan Edge as a secretary on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Jennifer Mary Freel as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Hilda Susan Edge as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Jennifer Mary Freel as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Phyllis Marjorie Charteris-Black as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Phyllis Marjorie Charteris-Black as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Hilda Susan Edge as a director on 24 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Hilda Susan Edge as a secretary on 24 August 2017 (1 page) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 April 2014 | Secretary's details changed for Ms Hilda Susan Edge on 1 April 2014 (1 page) |
16 April 2014 | Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Jennifer Mary Freel on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Phyllis Marjorie Charteris-Black on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Jennifer Mary Freel on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Gordon Mckenzie Waite on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Gordon Mckenzie Waite on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Phyllis Marjorie Charteris-Black on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Secretary's details changed for Ms Hilda Susan Edge on 1 April 2014 (1 page) |
16 April 2014 | Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mr Gordon Mckenzie Waite on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Phyllis Marjorie Charteris-Black on 1 April 2014 (2 pages) |
16 April 2014 | Secretary's details changed for Ms Hilda Susan Edge on 1 April 2014 (1 page) |
16 April 2014 | Director's details changed for Ms Hilda Susan Edge on 1 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Ms Jennifer Mary Freel on 1 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (7 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Director's details changed for Mrs Hilda Susan Edge on 21 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Mrs Hilda Susan Edge on 21 April 2011 (2 pages) |
26 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Secretary's details changed for Mrs Hilda Susan Edge on 21 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mrs Hilda Susan Edge on 21 April 2011 (2 pages) |
11 May 2010 | Director's details changed for Phyllis Marjorie Charteris-Black on 22 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mrs Jennifer Mary Freel on 22 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Phyllis Marjorie Charteris-Black on 22 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Director's details changed for Mrs Jennifer Mary Freel on 22 March 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
13 July 2009 | Gbp ic 6687.5/6375\27/03/09\gbp sr [email protected]=312.5\ (1 page) |
13 July 2009 | Gbp ic 7000/6687.5\24/04/09\gbp sr [email protected]=312.5\ (1 page) |
13 July 2009 | Gbp ic 6687.5/6375\27/03/09\gbp sr [email protected]=312.5\ (1 page) |
13 July 2009 | Gbp ic 7000/6687.5\24/04/09\gbp sr [email protected]=312.5\ (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
21 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (3 pages) |
7 June 2005 | Return made up to 22/03/05; full list of members (4 pages) |
7 June 2005 | Return made up to 22/03/05; full list of members (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
27 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
1 April 2004 | Return made up to 22/03/04; full list of members (9 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
13 May 2003 | Return made up to 22/03/03; full list of members (9 pages) |
13 May 2003 | Return made up to 22/03/03; full list of members (9 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
28 May 2002 | Return made up to 22/03/02; full list of members
|
28 May 2002 | Return made up to 22/03/02; full list of members
|
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 April 2001 | Return made up to 22/03/01; full list of members
|
4 April 2001 | Return made up to 22/03/01; full list of members
|
28 July 2000 | Return made up to 22/03/00; full list of members
|
28 July 2000 | Return made up to 22/03/00; full list of members
|
14 June 2000 | Registered office changed on 14/06/00 from: albert works water street radcliffe manchester M26 3EL (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: albert works water street radcliffe manchester M26 3EL (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
26 March 1999 | Return made up to 22/03/99; no change of members
|
26 March 1999 | Return made up to 22/03/99; no change of members
|
30 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
30 April 1998 | Return made up to 29/03/98; no change of members (6 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
23 March 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
14 April 1997 | Return made up to 29/03/97; full list of members (8 pages) |
6 October 1996 | Ad 05/09/96--------- £ si [email protected] (2 pages) |
6 October 1996 | Particulars of contract relating to shares (3 pages) |
6 October 1996 | Particulars of contract relating to shares (3 pages) |
6 October 1996 | Ad 05/09/96--------- £ si [email protected] (2 pages) |
25 September 1996 | Ad 05/09/96--------- £ si [email protected]=6998 £ ic 2/7000 (2 pages) |
25 September 1996 | Ad 05/09/96--------- £ si [email protected]=6998 £ ic 2/7000 (2 pages) |
6 September 1996 | Company name changed inhoco 494 LIMITED\certificate issued on 09/09/96 (2 pages) |
6 September 1996 | Company name changed inhoco 494 LIMITED\certificate issued on 09/09/96 (2 pages) |
4 September 1996 | Accounting reference date notified as 31/07 (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: dennis house marsden street manchester M2 1JD (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Accounting reference date notified as 31/07 (1 page) |
4 September 1996 | New secretary appointed (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | New director appointed (1 page) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Resolutions
|
4 September 1996 | Registered office changed on 04/09/96 from: dennis house marsden street manchester M2 1JD (1 page) |
21 May 1996 | Conve 25/04/96 (1 page) |
21 May 1996 | £ nc 1000/10000 25/04/96 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | £ nc 1000/10000 25/04/96 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Conve 25/04/96 (1 page) |
29 March 1996 | Incorporation (22 pages) |
29 March 1996 | Incorporation (22 pages) |