Denton
Manchester
M34 2GP
Secretary Name | Mr Richard Henry Smith |
---|---|
Status | Current |
Appointed | 13 July 2022(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Ms Samantha Jane Rhodes |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mr Alan James Clifford |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beaches, Eastham House Farm Clitheroe Road Mitton Clitheroe Lancashire BB7 9PH |
Director Name | Mrs Gail Elizabeth Clifford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beaches, Eastham House Farm Clitheroe Road Mitton Clitheroe Lancashire BB7 9PH |
Secretary Name | Mrs Gail Elizabeth Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beaches, Eastham House Farm Clitheroe Road Mitton Clitheroe Lancashire BB7 9PH |
Director Name | Richard Alan Clifford |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Batchelors Way Amersham Buckinghamshire HP7 9AH |
Director Name | Mr Andrew Martin Clifford |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(9 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 228 Whittingham Drive Ramsbottom Bury Lancashire BL0 9NY |
Director Name | Mrs Emma Clifford |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(15 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hawthorne Place Clitheroe Lancashire BB7 2HU |
Secretary Name | Mrs Emma Clifford |
---|---|
Status | Resigned |
Appointed | 12 October 2012(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 38 Hawthorne Place Clitheroe Lancashire BB7 2HU |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Jacqueline Ann Johnson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2015(18 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Jacqueline Ann Johnson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mr David William Johnson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Mrs Elizabeth Mary Ellen Carroll |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Secretary Name | Mr Richard Henry Smith |
---|---|
Status | Resigned |
Appointed | 05 November 2021(24 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | Ridgway House Progress Way Denton Manchester M34 2GP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | fccc.co.uk |
---|
Registered Address | Ridgway House Progress Way Denton Manchester M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
5k at £1 | Fccc Holdings LTD 5.87% Ordinary |
---|---|
40k at £1 | Emma Clifford 46.95% Cumulative Redeemable Preference |
40k at £1 | Mr Andrew Martin Clifford 46.95% Cumulative Redeemable Preference |
100 at £1 | Andrew Martin Clifford 0.12% Ordinary D |
100 at £1 | Mr Andrew Martin Clifford 0.12% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £346,626 |
Cash | £1,573 |
Current Liabilities | £486,411 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
13 January 2006 | Delivered on: 21 January 2006 Satisfied on: 14 December 2012 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: F/H premises k/a cliffe house, southview road, yeadon, leeds. 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. Fully Satisfied |
---|---|
31 May 2005 | Delivered on: 3 June 2005 Satisfied on: 14 December 2012 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: F/H land k/a wesley house cross road idle bradford. 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. Fully Satisfied |
22 May 2003 | Delivered on: 30 May 2003 Satisfied on: 20 December 2013 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: 47 regent street nelson lancashire pendle t/n LA903568. 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. Fully Satisfied |
22 May 2003 | Delivered on: 30 May 2003 Satisfied on: 14 December 2012 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: Land and buildings on the north side of cannon street accrington lancashire hyndburn t/n LA771912. 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. Fully Satisfied |
22 May 2003 | Delivered on: 30 May 2003 Satisfied on: 14 December 2012 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: By way of legal mortgage church clinic regent road church accrington lancashire hyndburn t/no LA694550. 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. Fully Satisfied |
14 August 2002 | Delivered on: 22 August 2002 Satisfied on: 4 December 2013 Persons entitled: National Westminster Bank 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. Fully Satisfied |
4 December 2001 | Delivered on: 5 December 2001 Satisfied on: 30 May 2003 Persons entitled: Barclays 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: 47 regent street nelson lancashire. Fully Satisfied |
28 April 1999 | Delivered on: 7 May 1999 Satisfied on: 30 May 2003 Persons entitled: Barclays 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: Church clinic regent road church accrington lancashire t/no.LA694550. Fully Satisfied |
20 October 2008 | Delivered on: 23 October 2008 Satisfied on: 14 December 2012 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: 20 blackwall halifax and land at the rear of 16 and 18 blackwall halifax west yorkshire t/nos WYK560336 and WYK298841 (whole) and WYK273886 (part); by way of fixed charge all plant, machinery, furniture, furnishings, equipment and other goods kept at the property, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. See image for full details. Fully Satisfied |
8 January 2007 | Delivered on: 9 January 2007 Satisfied on: 20 December 2013 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: 43/49 pickup street clayton-le-moors accrington. 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. Fully Satisfied |
1 October 1997 | Delivered on: 7 October 1997 Satisfied on: 30 May 2003 Persons entitled: Barclays 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: Land and buildings on the north side of cannon street accrington lancashire t/no. LA771912. Fully Satisfied |
16 October 2019 | Delivered on: 21 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Freehold property known as south view road yeadon leeds west yorkshire LS19 7BF registered at the land registry under title number WYK592412. Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Freehold property known as land and buildings on the north side of cannon street accrington lancashire BB5 1NJ registered at the land registry under title number LA771912. Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Freehold property known as cross road idle bradford west yorkshire BD10 9RU registered at the land registry under title number WYK432814. Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Freehold property known as 20 blackwall halifax west yorkshire HX1 2BE registered at the land registry under title numbers WYK298841, WYK560336 and WYK893013. Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Leasehold property known as 41-43 pickup street clayton le moors accrington lancashire BB5 5NS registered at the land registry under title number LA645310. Outstanding |
2 February 2017 | Delivered on: 8 February 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a church clinic regent road church accrington t/n LA694550 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 to 49 (odd) pickup street clayton le moors t/n LA645310 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wesley house cross road idle t/n WYK432814 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a blackwall lodge flat 20 blackwall, land on the north side of 18 blackwall, land on the north side of 16 blackwall halifax t/n's WYK298841, WYK560336 and WYK893013 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north side of cannon street accrington t/n LA771912 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cliffe house south view road yeadon t/n WYK592412 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
11 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
11 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
24 October 2019 | Satisfaction of charge 034165260024 in full (4 pages) |
24 October 2019 | Satisfaction of charge 034165260019 in full (4 pages) |
24 October 2019 | Satisfaction of charge 034165260023 in full (4 pages) |
24 October 2019 | Satisfaction of charge 034165260020 in full (4 pages) |
24 October 2019 | Satisfaction of charge 034165260021 in full (4 pages) |
24 October 2019 | Satisfaction of charge 034165260022 in full (4 pages) |
21 October 2019 | Registration of charge 034165260025, created on 16 October 2019 (76 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
21 May 2019 | Director's details changed for Mr David William Johnson on 17 May 2019 (2 pages) |
21 May 2019 | Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 (2 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
13 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
3 March 2017 | Memorandum and Articles of Association (9 pages) |
3 March 2017 | Resolutions
|
3 March 2017 | Memorandum and Articles of Association (9 pages) |
8 February 2017 | Registration of charge 034165260022, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260022, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260020, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260020, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260019, created on 2 February 2017 (20 pages) |
8 February 2017 | Registration of charge 034165260024, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260019, created on 2 February 2017 (20 pages) |
8 February 2017 | Registration of charge 034165260021, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260023, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260023, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260024, created on 2 February 2017 (18 pages) |
8 February 2017 | Registration of charge 034165260021, created on 2 February 2017 (18 pages) |
20 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Change of share class name or designation (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Change of share class name or designation (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 February 2016 | Satisfaction of charge 12 in full (1 page) |
17 February 2016 | Satisfaction of charge 14 in full (2 pages) |
17 February 2016 | Satisfaction of charge 18 in full (2 pages) |
17 February 2016 | Satisfaction of charge 13 in full (2 pages) |
17 February 2016 | Satisfaction of charge 15 in full (2 pages) |
17 February 2016 | Satisfaction of charge 14 in full (2 pages) |
17 February 2016 | Satisfaction of charge 18 in full (2 pages) |
17 February 2016 | Satisfaction of charge 16 in full (2 pages) |
17 February 2016 | Satisfaction of charge 15 in full (2 pages) |
17 February 2016 | Satisfaction of charge 12 in full (1 page) |
17 February 2016 | Satisfaction of charge 13 in full (2 pages) |
17 February 2016 | Satisfaction of charge 16 in full (2 pages) |
17 February 2016 | Satisfaction of charge 17 in full (2 pages) |
17 February 2016 | Satisfaction of charge 17 in full (2 pages) |
3 February 2016 | Registered office address changed from Central Support Office Lancashire House the Sidings Whalley Lancashire BB7 9SE to Ridgway House Progress Way Denton Manchester M34 2GP on 3 February 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 February 2016 | Termination of appointment of Emma Clifford as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Andrew Martin Clifford as a director on 1 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Central Support Office Lancashire House the Sidings Whalley Lancashire BB7 9SE to Ridgway House Progress Way Denton Manchester M34 2GP on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Emma Clifford as a secretary on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Emma Clifford as a secretary on 1 February 2016 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
3 February 2016 | Termination of appointment of Emma Clifford as a director on 1 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Andrew Martin Clifford as a director on 1 February 2016 (1 page) |
20 January 2016 | Appointment of Mrs Jacqueline Ann Johnson as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr David William Johnson as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr David William Johnson as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mrs Jacqueline Ann Johnson as a director on 20 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Jacqueline Ann Johnson as a director on 23 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David William Johnson as a director on 23 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David William Johnson as a director on 23 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Jacqueline Ann Johnson as a director on 23 December 2015 (1 page) |
3 December 2015 | Appointment of Mr David William Johnson as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Jacqueline Ann Johnson as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mrs Jacqueline Ann Johnson as a director on 3 December 2015 (2 pages) |
3 December 2015 | Appointment of Mr David William Johnson as a director on 3 December 2015 (2 pages) |
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
4 July 2014 | Registered office address changed from 43 Pickup Street Clayton Le Moors Accrington Lancashire BB5 5NS United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 43 Pickup Street Clayton Le Moors Accrington Lancashire BB5 5NS United Kingdom on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 43 Pickup Street Clayton Le Moors Accrington Lancashire BB5 5NS United Kingdom on 4 July 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
20 December 2013 | Satisfaction of charge 10 in full (3 pages) |
20 December 2013 | Satisfaction of charge 7 in full (3 pages) |
20 December 2013 | Satisfaction of charge 10 in full (3 pages) |
20 December 2013 | Satisfaction of charge 7 in full (3 pages) |
4 December 2013 | Satisfaction of charge 4 in full (4 pages) |
4 December 2013 | Satisfaction of charge 4 in full (4 pages) |
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
23 August 2013 | Termination of appointment of Richard Clifford as a director (1 page) |
23 August 2013 | Termination of appointment of Richard Clifford as a director (1 page) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (4 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 October 2012 | Appointment of Mrs Emma Clifford as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Alan Clifford as a director (1 page) |
17 October 2012 | Termination of appointment of Gail Clifford as a director (1 page) |
17 October 2012 | Termination of appointment of Alan Clifford as a director (1 page) |
17 October 2012 | Termination of appointment of Gail Clifford as a secretary (1 page) |
17 October 2012 | Appointment of Mrs Emma Clifford as a secretary (2 pages) |
17 October 2012 | Termination of appointment of Gail Clifford as a secretary (1 page) |
17 October 2012 | Termination of appointment of Gail Clifford as a director (1 page) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
21 September 2012 | Appointment of Mrs Emma Clifford as a director (2 pages) |
21 September 2012 | Appointment of Mrs Emma Clifford as a director (2 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 September 2010 | Director's details changed for Mr Andrew Martin Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Gail Elizabeth Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Andrew Martin Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mrs Gail Elizabeth Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Alan James Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Registered office address changed from Suite 3I Ribble Court Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 24 September 2010 (1 page) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Director's details changed for Mrs Gail Elizabeth Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Andrew Martin Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Alan James Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Alan James Clifford on 7 August 2010 (2 pages) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Registered office address changed from Suite 3I Ribble Court Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG on 24 September 2010 (1 page) |
24 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
17 August 2009 | Return made up to 07/08/09; full list of members (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (7 pages) |
20 August 2008 | Return made up to 07/08/08; full list of members (7 pages) |
14 August 2008 | Director's change of particulars / alan clifford / 07/08/2008 (2 pages) |
14 August 2008 | Director and secretary's change of particulars / gail clifford / 07/08/2008 (2 pages) |
14 August 2008 | Director and secretary's change of particulars / gail clifford / 07/08/2008 (2 pages) |
14 August 2008 | Director's change of particulars / alan clifford / 07/08/2008 (2 pages) |
14 August 2008 | Director's change of particulars / andrew clifford / 07/08/2008 (2 pages) |
14 August 2008 | Director's change of particulars / andrew clifford / 07/08/2008 (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (5 pages) |
28 August 2007 | Return made up to 07/08/07; full list of members (5 pages) |
6 February 2007 | Ad 22/01/07--------- £ si 100@1=100 £ ic 85100/85200 (2 pages) |
6 February 2007 | Ad 22/01/07--------- £ si 100@1=100 £ ic 85000/85100 (2 pages) |
6 February 2007 | Ad 22/01/07--------- £ si 100@1=100 £ ic 85000/85100 (2 pages) |
6 February 2007 | Ad 22/01/07--------- £ si 100@1=100 £ ic 85100/85200 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Nc inc already adjusted 14/12/06 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Nc inc already adjusted 14/12/06 (2 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (4 pages) |
18 August 2006 | Return made up to 07/08/06; full list of members (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 07/08/05; full list of members (4 pages) |
8 August 2005 | Return made up to 07/08/05; full list of members (4 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
29 September 2004 | Return made up to 07/08/04; full list of members
|
29 September 2004 | Return made up to 07/08/04; full list of members
|
5 May 2004 | Ad 01/10/03--------- £ si 10000@1=10000 £ ic 75000/85000 (3 pages) |
5 May 2004 | Ad 01/10/03--------- £ si 10000@1=10000 £ ic 75000/85000 (3 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 August 2003 | Return made up to 07/08/03; full list of members
|
13 August 2003 | Return made up to 07/08/03; full list of members
|
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 October 2002 | Ad 30/08/02--------- £ si 40000@1=40000 £ ic 35000/75000 (3 pages) |
17 October 2002 | Ad 30/08/02--------- £ si 40000@1=40000 £ ic 35000/75000 (3 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | £ nc 130000/180000 29/08/02 (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | £ nc 130000/180000 29/08/02 (1 page) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
22 August 2002 | Particulars of mortgage/charge (3 pages) |
18 August 2002 | Return made up to 07/08/02; full list of members
|
18 August 2002 | Return made up to 07/08/02; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
21 May 2001 | Amen 882-30000 sh @£1-24/03/99 (2 pages) |
21 May 2001 | Amen 882-30000 sh @£1-24/03/99 (2 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
7 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 September 1999 | Ad 24/03/99--------- £ si 30000@1 (2 pages) |
21 September 1999 | Ad 24/03/99--------- £ si 30000@1 (2 pages) |
20 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
20 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Resolutions
|
24 April 1999 | £ nc 100000/130000 24/03/99 (1 page) |
24 April 1999 | £ nc 100000/130000 24/03/99 (1 page) |
24 April 1999 | Resolutions
|
10 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 March 1999 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
10 March 1999 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
14 September 1998 | Ad 01/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 September 1998 | Ad 01/09/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 September 1998 | Return made up to 07/08/98; full list of members
|
4 September 1998 | Return made up to 07/08/98; full list of members
|
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Ad 12/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 September 1997 | Ad 12/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 August 1997 | Incorporation (17 pages) |
7 August 1997 | Incorporation (17 pages) |