Salford Quays
Greater Manchester
M5 3EZ
Director Name | Mr Stephen Edward Hooker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Cd/Engineer |
Country of Residence | England |
Correspondence Address | Woodcock House 1 Modwen Road Salford Quays Greater Manchester M5 3EZ |
Director Name | Maryland Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | Office Suite 1 Carlton Centre Outer Circle Road Lincoln LN2 4UX |
Secretary Name | Castlemaine Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1999(same day as company formation) |
Correspondence Address | Unit 4 Newlands Drive Colnbrook Berkshire SL3 0DX |
Website | csmltd.org.uk |
---|
Registered Address | Suite 6 Ellesmere House 1 Pennington Street Worsley Manchester M28 3LR |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ian Cannell 50.00% Ordinary |
---|---|
1 at £1 | Stephen Edward Hooker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,701 |
Cash | £8 |
Current Liabilities | £120,526 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
19 December 2011 | Delivered on: 20 December 2011 Persons entitled: Amsprop London Limited Classification: Deed of deposit Secured details: £2,500 due or to become due from the company to the chargee. Particulars: The initial deposit of £2,500 see image for full details. Outstanding |
---|---|
26 March 2010 | Delivered on: 30 March 2010 Persons entitled: Amsprop London Limited Classification: Debenture Secured details: £3,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance see image for full details. Outstanding |
1 March 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
2 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 February 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
25 May 2018 | Registered office address changed from United House 39-41 North Road London N7 9DP England to C/O Ambient Accounting Ltd 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 25 May 2018 (1 page) |
22 May 2018 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to United House 39-41 North Road London N7 9DP on 22 May 2018 (1 page) |
9 March 2018 | Satisfaction of charge 1 in full (1 page) |
9 March 2018 | Satisfaction of charge 2 in part (1 page) |
2 February 2018 | Registered office address changed from 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU to 139-143 Union Street Oldham OL1 1TE on 2 February 2018 (1 page) |
2 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 June 2016 | Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from Woodcock House 1 Modwen Road Salford Quays Manchester M5 3EZ to 2 st. Chads Court School Lane Rochdale Greater Manchester OL16 1QU on 10 June 2016 (2 pages) |
15 February 2016 | Director's details changed for Stephen Edward Hooker on 15 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Stephen Edward Hooker on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Ian Cannell on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Ian Cannell on 15 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 September 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
30 September 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Director's details changed for Ian Cannell on 31 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Stephen Edward Hooker on 31 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Stephen Edward Hooker on 31 December 2014 (2 pages) |
19 January 2015 | Director's details changed for Ian Cannell on 31 December 2014 (2 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 February 2014 | Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US on 13 February 2014 (1 page) |
13 February 2014 | Registered office address changed from Millennium House Lime Kiln Way Lincoln Lincolnshire LN2 4US on 13 February 2014 (1 page) |
29 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 September 2012 | Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR United Kingdom on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from 3 Henley Way Doddington Road Lincoln Lincs LN6 3QR United Kingdom on 27 September 2012 (1 page) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Castlemaine Management Services Ltd as a secretary (1 page) |
20 January 2012 | Termination of appointment of Castlemaine Management Services Ltd as a secretary (1 page) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Registered office address changed from Unit 4 Newlands Drive Colnbrook Berkshire SL0 0DX on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Unit 4 Newlands Drive Colnbrook Berkshire SL0 0DX on 17 January 2011 (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 May 2010 | Secretary's details changed for Castlemaine Management Services Ltd on 12 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Castlemaine Management Services Ltd on 24 November 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Castlemaine Management Services Ltd on 24 November 2009 (2 pages) |
12 May 2010 | Secretary's details changed for Castlemaine Management Services Ltd on 12 May 2010 (1 page) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 2 allenby business village crofton road lincoln LN3 4NL united kingdom (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 2 allenby business village crofton road lincoln LN3 4NL united kingdom (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 January 2009 | Secretary's change of particulars / castlemaine management services LTD / 07/07/2008 (1 page) |
21 January 2009 | Secretary's change of particulars / castlemaine management services LTD / 07/07/2008 (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 10 pioneer way doddington road lincoln LN6 3DH united kingdom (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 10 pioneer way doddington road lincoln LN6 3DH united kingdom (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 3 henley business park doddington road lincoln LN6 3QR (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 3 henley business park doddington road lincoln LN6 3QR (1 page) |
29 January 2008 | Return made up to 18/01/08; no change of members
|
29 January 2008 | Return made up to 18/01/08; no change of members
|
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 2 pioneer way doddington road lincoln lincolnshire LN6 3DH (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 2 pioneer way doddington road lincoln lincolnshire LN6 3DH (1 page) |
25 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 2 pioneer way doddington road lincoln LN6 3DH (1 page) |
23 January 2006 | Return made up to 08/01/06; full list of members
|
23 January 2006 | Registered office changed on 23/01/06 from: 2 pioneer way doddington road lincoln LN6 3DH (1 page) |
23 January 2006 | Return made up to 08/01/06; full list of members
|
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
29 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
29 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
16 January 2004 | Return made up to 08/01/04; full list of members
|
16 January 2004 | Return made up to 08/01/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: jvn house unit 1 allenby business village crofton road lincoln LN3 4NL (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: jvn house unit 1 allenby business village crofton road lincoln LN3 4NL (1 page) |
28 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
28 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: ye olde barn barfield farm wragby road sudbrooke lincolnshire LN2 2QX (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: ye olde barn barfield farm wragby road sudbrooke lincolnshire LN2 2QX (1 page) |
24 January 2002 | Return made up to 08/01/02; full list of members
|
24 January 2002 | Return made up to 08/01/02; full list of members
|
24 January 2002 | Registered office changed on 24/01/02 from: ye olde barn barfield farm wragby road sudbrooke lincoln LN2 2QX (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: ye olde barn barfield farm wragby road sudbrooke lincoln LN2 2QX (1 page) |
27 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
27 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
10 November 2000 | Full accounts made up to 31 January 2000 (7 pages) |
4 April 2000 | Return made up to 08/01/00; full list of members
|
4 April 2000 | Return made up to 08/01/00; full list of members
|
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
8 January 1999 | Incorporation (10 pages) |
8 January 1999 | Incorporation (10 pages) |