Bredbury
Stockport
Cheshire
SK6 2SN
Director Name | Michael George Mottram |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | Brook House Upcast Lane Chorley Alderley Edge Cheshire SK9 7SE |
Secretary Name | Mr Peter Gichero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bean Leach Avenue Offerton Stockport Cheshire SK2 5JA |
Director Name | Mr Ian William Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 May 2014) |
Role | Manager |
Country of Residence | Staffordshire |
Correspondence Address | 15 Wedgwood Road Cheadle Stoke On Trent Staffordshire ST10 1LD |
Secretary Name | Mr David James Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 02 August 2021) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr David James Hardman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 02 August 2021) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
Director Name | The Director Limited (Corporation) |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Secretary Name | The Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Correspondence Address | 10 Bean Leach Drive Offerton Stockport Cheshire SK2 5HZ |
Website | arnold-plant.co.uk |
---|---|
Telephone | 0161 4068734 |
Telephone region | Manchester |
Registered Address | Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Westgate Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£1,290 |
Gross Profit | -£1,290 |
Net Worth | -£1,553 |
Cash | £282 |
Current Liabilities | £2,716 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
20 November 2000 | Delivered on: 25 November 2000 Persons entitled: Arnold Plant Hire Limited Classification: Debenture Secured details: £90,773.12 together with interest due or to become due from the company to the chargee. 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. Outstanding |
---|---|
21 October 1999 | Delivered on: 26 October 1999 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
5 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
29 October 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 October 2019 | Resolutions
|
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 April 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
27 November 2018 | Secretary's details changed for Mr David James Hardman on 27 November 2018 (1 page) |
27 November 2018 | Director's details changed for Mr Philip Martin Oldham on 27 November 2018 (2 pages) |
22 November 2018 | Notification of Westgate Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Secretary's details changed for Mr David James Hardman on 31 August 2018 (1 page) |
11 September 2018 | Change of details for Mr David James Hardman as a person with significant control on 31 August 2018 (2 pages) |
11 September 2018 | Secretary's details changed for Mr David James Hardman on 31 August 2018 (1 page) |
11 September 2018 | Director's details changed for Mr David James Hardman on 31 August 2018 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
5 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 November 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 May 2014 | Termination of appointment of Ian Wood as a director (1 page) |
15 May 2014 | Termination of appointment of Ian Wood as a director (1 page) |
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
10 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Appointment of Mr David James Hardman as a director (2 pages) |
3 October 2011 | Appointment of Mr David James Hardman as a director (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Ian William Wood on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Ian William Wood on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Return made up to 05/12/07; full list of members (2 pages) |
1 February 2008 | Secretary's particulars changed (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 February 2007 | Return made up to 05/12/06; full list of members (7 pages) |
2 February 2007 | Return made up to 05/12/06; full list of members (7 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Resolutions
|
18 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 September 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 March 2006 | Return made up to 05/12/05; full list of members (7 pages) |
14 March 2006 | Return made up to 05/12/05; full list of members (7 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
21 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 05/12/04; full list of members (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
2 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 June 2001 | Registered office changed on 25/06/01 from: oak house newby road ind est hazel grove stockport cheshire SK7 5AS (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: oak house newby road ind est hazel grove stockport cheshire SK7 5AS (1 page) |
18 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 05/12/00; full list of members (7 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
29 December 1999 | Return made up to 05/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 05/12/99; full list of members (8 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
14 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
3 July 1998 | Ad 30/06/98--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
3 July 1998 | Ad 30/06/98--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
19 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
19 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Incorporation (12 pages) |
5 December 1996 | Incorporation (12 pages) |