Reddish
Stockport
Cheshire
SK5 7QU
Secretary Name | Mr Neil Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1997(1 year, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Woodthorpe Lane Sandel Wakefield West Yorkshire WF2 6JG |
Director Name | Mr Neil Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2007(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 41 Woodthorpe Lane Sandel Wakefield West Yorkshire WF2 6JG |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 82 Reddish Road Reddish Stockport Cheshire SK5 7QU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Bernadette Ann Lynch 25.00% Ordinary |
---|---|
1 at £1 | Gerard Francis Lynch 25.00% Ordinary |
1 at £1 | Helen Lesley Lawrence 25.00% Ordinary |
1 at £1 | Mr Neil Lawrence 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,645 |
Cash | £37,225 |
Current Liabilities | £63,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
1 October 2007 | Delivered on: 11 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 844 & 846 wilmslow road didsbury manchester t/no GM26176. 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 |
---|
28 January 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
21 January 2020 | Change of details for Mr Gerard Francis Lynch as a person with significant control on 1 September 2019 (2 pages) |
21 January 2020 | Director's details changed for Mr Gerard Francis Lynch on 1 September 2019 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
12 October 2016 | Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from C/O Bulcock & Co 10 the Bull Ring Northwich Cheshire CW9 5BS to 82 Reddish Road Reddish Stockport Cheshire SK5 7QU on 12 October 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
4 November 2008 | Return made up to 04/11/08; full list of members (4 pages) |
31 October 2008 | Director's change of particulars / gerard lynch / 31/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / gerard lynch / 31/10/2008 (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 04/11/07; full list of members (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | New director appointed (2 pages) |
22 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 04/11/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 04/11/05; full list of members (3 pages) |
21 November 2005 | Ad 06/04/04-06/04/04 £ si [email protected]=1 (1 page) |
21 November 2005 | Ad 06/04/04-06/04/04 £ si [email protected]=1 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 5-7 chapel walks manchester M2 1HN (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 5-7 chapel walks manchester M2 1HN (1 page) |
8 December 2004 | Return made up to 04/11/04; full list of members (5 pages) |
8 December 2004 | Return made up to 04/11/04; full list of members (5 pages) |
19 April 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 April 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
25 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
22 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
22 September 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
15 November 2002 | Return made up to 04/11/02; full list of members (6 pages) |
15 November 2002 | Return made up to 04/11/02; full list of members (6 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
10 September 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
28 December 2001 | Return made up to 04/11/01; full list of members (5 pages) |
28 December 2001 | Return made up to 04/11/01; full list of members (5 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
22 August 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
14 February 2001 | Return made up to 04/11/00; full list of members (5 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 5 chapel walks manchester M2 1HN (1 page) |
14 February 2001 | Return made up to 04/11/00; full list of members (5 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 5 chapel walks manchester M2 1HN (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
21 January 2001 | Director's particulars changed (1 page) |
21 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
21 September 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
29 June 2000 | Resolutions
|
3 December 1999 | Return made up to 04/11/99; no change of members (5 pages) |
3 December 1999 | Return made up to 04/11/99; no change of members (5 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
1 December 1998 | Return made up to 04/11/98; no change of members
|
1 December 1998 | Return made up to 04/11/98; no change of members
|
28 October 1998 | Secretary's particulars changed (1 page) |
28 October 1998 | Secretary's particulars changed (1 page) |
12 August 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
12 August 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Return made up to 04/11/97; full list of members (6 pages) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS (1 page) |
1 February 1998 | Ad 22/12/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 February 1998 | Return made up to 04/11/97; full list of members (6 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 10 the bull ring high street northwich cheshire CW9 5BS (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
16 December 1997 | Secretary resigned (1 page) |
27 November 1996 | Memorandum and Articles of Association (5 pages) |
27 November 1996 | Memorandum and Articles of Association (5 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
4 November 1996 | Incorporation (17 pages) |
4 November 1996 | Incorporation (17 pages) |