Sale
Cheshire
M33 7DQ
Secretary Name | Julia Elizabeth Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 1998(6 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Correspondence Address | Danewood House Danefield Road Sale Cheshire M33 7DQ |
Director Name | Andrew George Graham |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2003(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Danewood House Danefield Road Sale Cheshire M33 7DQ |
Director Name | Ian Alexander Roberts |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Production Director |
Correspondence Address | Flat 7 Ashton Court Moss Lane Sale Cheshire M33 5AS |
Secretary Name | Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 324 Manchester Road West Timperley Altrincham Cheshire WA14 5NB |
Secretary Name | Andrew George Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 7 Green Lane North Timperley Cheshire WA15 7NQ |
Website | folders-ltd.com |
---|---|
Telephone | 0161 9621155 |
Telephone region | Manchester |
Registered Address | Danewood House Danefield Road Sale Cheshire M33 7DQ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
1000 at £1 | Julie Elizabeth Graham 83.33% Ordinary |
---|---|
100 at £1 | Andrew George Graham 8.33% Ordinary A |
100 at £1 | John Harris Graham 8.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £457,048 |
Cash | £350,209 |
Current Liabilities | £129,183 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
11 December 2001 | Delivered on: 13 December 2001 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 |
---|---|
24 March 1999 | Delivered on: 27 March 1999 Satisfied on: 17 August 2000 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
29 November 2023 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
8 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
8 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
17 June 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
10 June 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
28 May 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
23 July 2018 | Director's details changed for Andrew George Graham on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Andrew George Graham on 23 July 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Director's details changed for Julia Elizabeth Graham on 1 April 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Julia Elizabeth Graham on 1 April 2017 (1 page) |
24 May 2017 | Secretary's details changed for Julia Elizabeth Graham on 1 April 2017 (1 page) |
24 May 2017 | Director's details changed for Julia Elizabeth Graham on 1 April 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
30 October 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Director's details changed for Andrew George Graham on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Andrew George Graham on 1 April 2011 (2 pages) |
20 May 2011 | Director's details changed for Andrew George Graham on 1 April 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Andrew George Graham on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew George Graham on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Andrew George Graham on 1 May 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
13 January 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
13 January 2009 | Amended accounts made up to 31 May 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (12 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (12 pages) |
4 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
4 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
18 June 2007 | Return made up to 18/05/07; full list of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 May 2006 (9 pages) |
26 May 2006 | Return made up to 18/05/06; full list of members
|
26 May 2006 | Return made up to 18/05/06; full list of members
|
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
20 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 18/05/05; full list of members (7 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Memorandum and Articles of Association (11 pages) |
20 September 2004 | Memorandum and Articles of Association (11 pages) |
23 August 2004 | Resolutions
|
23 August 2004 | Resolutions
|
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
20 August 2004 | Ad 20/05/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Ad 20/05/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
19 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
16 October 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
17 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
21 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: unit 1 dale house craven road broadheath altrincham cheshire WA14 5HJ (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: unit 1 dale house craven road broadheath altrincham cheshire WA14 5HJ (1 page) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 August 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
17 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
17 August 2001 | Return made up to 18/05/01; full list of members (6 pages) |
8 September 2000 | Accounts made up to 31 May 2000 (9 pages) |
8 September 2000 | Accounts made up to 31 May 2000 (9 pages) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2000 | Return made up to 18/05/00; full list of members (4 pages) |
11 July 2000 | Return made up to 18/05/00; full list of members (4 pages) |
1 November 1999 | Accounts made up to 31 May 1999 (8 pages) |
1 November 1999 | Accounts made up to 31 May 1999 (8 pages) |
17 September 1999 | Return made up to 18/05/99; full list of members (6 pages) |
17 September 1999 | Return made up to 18/05/99; full list of members (6 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Secretary resigned (1 page) |
25 November 1998 | Secretary resigned (1 page) |
18 May 1998 | Incorporation (25 pages) |
18 May 1998 | Incorporation (25 pages) |