Romiley
Stockport
Cheshire
SK6 3AU
Secretary Name | Lorraine Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Director Name | Mr Alan George Bolland |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2003(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Mr Alan George Bolland 50.00% Ordinary |
---|---|
50 at £1 | Mr John Dickinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,959 |
Cash | £125 |
Current Liabilities | £222,528 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
19 June 2006 | Delivered on: 27 June 2006 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. Outstanding |
---|
7 December 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 December 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
24 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
29 March 2018 | Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 November 2015 | Secretary's details changed for Lorraine Dickinson on 21 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mr John Dickinson on 21 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan George Bolland on 21 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Secretary's details changed for Lorraine Dickinson on 21 November 2015 (1 page) |
23 November 2015 | Director's details changed for Mr John Dickinson on 21 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan George Bolland on 21 November 2015 (2 pages) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
14 August 2015 | Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 29 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 29 June 2011 (5 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 29 June 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 29 June 2010 (5 pages) |
31 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
31 March 2011 | Previous accounting period shortened from 30 June 2010 to 29 June 2010 (1 page) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 November 2009 | Director's details changed for Alan George Bolland on 30 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Alan George Bolland on 30 October 2009 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
23 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: st crispin house, st crispin way haslingden lancashire BB4 4PQ (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: fourth floor ashworth house manchester road burnley lancashire BB11 1TT (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: fourth floor ashworth house manchester road burnley lancashire BB11 1TT (1 page) |
5 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 21/11/05; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
2 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
2 February 2004 | Return made up to 21/11/03; full list of members (7 pages) |
22 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
22 August 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
22 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 August 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
22 August 2003 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Ad 22/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2003 | Company name changed redman hydraulics LIMITED\certificate issued on 29/05/03 (3 pages) |
29 May 2003 | Company name changed redman hydraulics LIMITED\certificate issued on 29/05/03 (3 pages) |
31 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
31 January 2003 | Return made up to 21/11/02; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
26 January 2002 | Return made up to 21/11/01; full list of members
|
26 January 2002 | Return made up to 21/11/01; full list of members
|
9 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
9 January 2001 | Return made up to 21/11/00; full list of members (6 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
24 July 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
11 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
11 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
30 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
30 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
23 December 1998 | Return made up to 21/11/98; full list of members
|
23 December 1998 | Return made up to 21/11/98; full list of members
|
6 May 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
6 May 1998 | Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: britannia suite.international ho 82-86 deansgate, manchester M3 2ER (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: britannia suite.international ho 82-86 deansgate, manchester M3 2ER (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
21 November 1997 | Incorporation (10 pages) |
21 November 1997 | Incorporation (10 pages) |