Whitefield
Manchester
Lancashire
M45 7QP
Secretary Name | Mr Jack Caplin |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 April 2002(3 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Ferndale Avenue Whitefield Manchester Lancashire M45 7QP |
Director Name | Cyril Ashburner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Manchester Road Wilmslow Cheshire SK9 2JX |
Director Name | Mr Michael Peck |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Degas Close Salford Lancashire M7 3BG |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Mr Michael William Josephson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Russet Way Alderley Edge Cheshire SK9 7RW |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Ann Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Manchester Road Wilmslow Cheshire SK9 2JX |
Director Name | Mr David Caplin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Ringley Road Whitefield Manchester Lancashire M45 7HU |
Secretary Name | Padraic Casey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | 83 Ardlea Road Artane Dublin |
Secretary Name | Helen Mary Elizabeth Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 5 Birchfield Avenue Rode Heath Stoke On Trent ST7 3TB |
Director Name | Michael Cohen |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2007) |
Role | Sales Director |
Correspondence Address | 11 Kibworth Close Whitefield Manchester M45 7LS |
Website | www.stocksmanchester.com |
---|
Registered Address | Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,254,966 |
Gross Profit | £1,885,903 |
Net Worth | £310,007 |
Cash | £335,210 |
Current Liabilities | £1,297,790 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
2 February 2018 | Delivered on: 5 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
30 April 2009 | Delivered on: 1 May 2009 Persons entitled: Rbs Invoice Finance Limited 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 see image for full details. Outstanding |
18 February 2000 | Delivered on: 1 March 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £51,500 together with interest accrued now or to be held by the bank on an account numbered 92894046. Outstanding |
8 September 1999 | Delivered on: 15 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 October 1999 | Delivered on: 19 October 1999 Satisfied on: 1 July 2005 Persons entitled: Anglo Irish Bank Corporation PLC (And Its Successors, Transferees and Assigns) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
26 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
22 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
22 April 2020 | Amended micro company accounts made up to 30 June 2019 (2 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 September 2019 | Registered office address changed from The Specialist Group Building Unit 1 Orion Trade Centre, Guinness Circle Trafford Park Manchester M17 1EB England to Unit 2 Langley Mill Business Park Langley Road Salford M6 6JP on 23 September 2019 (1 page) |
18 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
6 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
15 May 2018 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
27 April 2018 | Satisfaction of charge 4 in full (3 pages) |
9 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 March 2018 | Resolutions
|
15 March 2018 | Termination of appointment of Michael William Josephson as a director on 14 March 2018 (1 page) |
6 March 2018 | Registered office address changed from Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB to The Specialist Group Building Unit 1 Orion Trade Centre, Guinness Circle Trafford Park Manchester M17 1EB on 6 March 2018 (1 page) |
5 February 2018 | Registration of charge 036144120005, created on 2 February 2018 (23 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
23 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
23 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Village Way Trafford Park Manchester to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Village Way Trafford Park Manchester to Unit 2 Fourth Avenue Trafford Park Manchester M17 1DB on 22 June 2015 (1 page) |
26 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 April 2014 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2014-04-16
|
15 April 2014 | Director's details changed for Michael Josephson on 29 October 2009 (2 pages) |
15 April 2014 | Director's details changed for Michael Josephson on 29 October 2009 (2 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (5 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (5 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
15 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Registered office address changed from Unit 6 Craven Road Altrincham Cheshire WA14 5DY on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Unit 6 Craven Road Altrincham Cheshire WA14 5DY on 31 January 2012 (1 page) |
1 November 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Cancellation of shares. Statement of capital on 3 May 2011
|
3 May 2011 | Purchase of own shares. (3 pages) |
3 May 2011 | Purchase of own shares. (3 pages) |
8 April 2011 | Resolutions
|
8 April 2011 | Resolutions
|
7 April 2011 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 13 August 2010 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Jack Caplin on 13 August 2010 (2 pages) |
6 April 2011 | Director's details changed for Jack Caplin on 13 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
19 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 September 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 12/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 12/08/07; change of members; amend (7 pages) |
5 August 2008 | Return made up to 12/08/07; change of members; amend (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2007 | Return made up to 12/08/07; change of members (7 pages) |
1 October 2007 | Return made up to 12/08/07; change of members (7 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
28 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 September 2005 | Return made up to 12/08/05; full list of members (9 pages) |
27 September 2005 | Return made up to 12/08/05; full list of members (9 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2005 | Nc inc already adjusted 21/04/05 (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Nc inc already adjusted 21/04/05 (1 page) |
4 May 2005 | Resolutions
|
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
31 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
1 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
1 February 2004 | Accounts made up to 31 March 2003 (10 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (9 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 January 2003 | Return made up to 12/08/02; full list of members (9 pages) |
22 January 2003 | Return made up to 12/08/02; full list of members (9 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: praed road trafford park manchester lancashire M17 1PQ (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: praed road trafford park manchester lancashire M17 1PQ (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 12/08/01; full list of members (8 pages) |
19 March 2002 | Return made up to 12/08/01; full list of members (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
4 July 2001 | Resolutions
|
4 July 2001 | Ad 17/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
4 July 2001 | Ad 17/04/01--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
4 July 2001 | Resolutions
|
6 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | New secretary appointed (2 pages) |
19 April 2001 | £ ic 100/75 29/08/00 £ sr 25@1=25 (1 page) |
19 April 2001 | £ ic 100/75 29/08/00 £ sr 25@1=25 (1 page) |
7 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
7 February 2001 | Accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
6 September 2000 | Return made up to 12/08/00; full list of members
|
6 September 2000 | Return made up to 12/08/00; full list of members
|
5 September 2000 | Registered office changed on 05/09/00 from: unit 36 stretford motorway estate stretford manchester lancashire M32 0ZH (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: unit 36 stretford motorway estate stretford manchester lancashire M32 0ZH (1 page) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 36 stretford motorway estate stretford manchester lancashire M32 0ZH (1 page) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 36 stretford motorway estate stretford manchester lancashire M32 0ZH (1 page) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
6 October 1999 | Return made up to 31/08/99; full list of members (8 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Director resigned (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 92 manchester road wilmslow cheshire SK9 2JX (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 92 manchester road wilmslow cheshire SK9 2JX (1 page) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
16 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
16 July 1999 | Accounts made up to 31 March 1999 (9 pages) |
27 August 1998 | Registered office changed on 27/08/98 from: 2 penydarren road merthyr tydfil CF46 9AH (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: 2 penydarren road merthyr tydfil CF46 9AH (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
26 August 1998 | Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1998 | Ad 19/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
12 August 1998 | Incorporation (21 pages) |
12 August 1998 | Incorporation (21 pages) |