Swinton
Manchester
M27 4AA
Secretary Name | Mr Ian Richardson Hogg |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmoor House 109, Chorley Road Swinton Manchester M27 4AA |
Director Name | Jane Margaret Hogg |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barmoor House 109, Chorley Road Swinton Manchester M27 4AA |
Director Name | Nigel John Sharples |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2001) |
Role | Wholesale Florists Sundriesmen |
Correspondence Address | 5 Freshfield Close Willow Park Failsworth M35 9GP |
Director Name | Ronald Wavell Thompson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2001) |
Role | Wholesale Florist Sundriesmen |
Correspondence Address | 13 Sykes Meadow Edgeley Stockport Cheshire SK3 9RJ |
Secretary Name | Simon Paul Backler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 April 2001) |
Role | Company Director |
Correspondence Address | 1 Stage Lane Lymm Cheshire WA13 9HZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Barmoor House 109 Chorley Road Swinton Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
64k at £1 | I.r. Hogg 35.56% Ordinary |
---|---|
64k at £1 | Jane M. Hogg 35.55% Ordinary |
26k at £1 | James George Hogg 14.44% Ordinary |
26k at £1 | Samantha Jane Hogg 14.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,844 |
Cash | £12,330 |
Current Liabilities | £740 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
30 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
10 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 March 2019 | Secretary's details changed for Mr Ian Richardson Hogg on 28 March 2018 (1 page) |
26 March 2019 | Director's details changed for Jane Margaret Hogg on 28 March 2018 (2 pages) |
26 March 2019 | Director's details changed for Mr Ian Richardson Hogg on 28 March 2018 (2 pages) |
3 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
24 November 2010 | Current accounting period extended from 30 November 2010 to 31 May 2011 (1 page) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
30 June 2010 | Director's details changed for Jane Margaret Hogg on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jane Margaret Hogg on 11 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
31 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
31 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
1 August 2007 | Return made up to 11/06/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
6 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
8 August 2003 | Return made up to 11/06/03; full list of members (7 pages) |
8 August 2003 | Return made up to 11/06/03; full list of members (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
18 March 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
18 March 2002 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
21 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
21 August 2001 | Return made up to 11/06/01; full list of members (7 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Registered office changed on 19/04/01 from: UNITA4 new smithfield market manchester lancashire M11 2WJ (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: UNITA4 new smithfield market manchester lancashire M11 2WJ (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Ad 16/04/01--------- £ si 180000@1=180000 £ ic 3/180003 (2 pages) |
19 April 2001 | Ad 16/04/01--------- £ si 180000@1=180000 £ ic 3/180003 (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Nc inc already adjusted 12/04/01 (1 page) |
19 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Nc inc already adjusted 12/04/01 (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
23 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
23 August 2000 | Return made up to 11/06/00; full list of members (6 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
11 June 1999 | Incorporation (10 pages) |
11 June 1999 | Incorporation (10 pages) |