Woodford
Stockport
Cheshire
SK7 1PR
Director Name | Mr Christopher Paul Rodman |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 521 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Ms Linda Jane Rodman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 521 Chester Road Woodford Stockport Cheshire SK7 1PR |
Director Name | Mr Anthony Scott Rodman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Engineer |
Correspondence Address | 39 Moor Lane Woodford Stockport Cheshire SK7 1PW |
Director Name | Mrs Sheila Read |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 day (resigned 11 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withinlee Hollow Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 521 Chester Road Woodford Stockport Cheshire SK7 1PR |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £884,170 |
Cash | £25,552 |
Current Liabilities | £210,516 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 27 March 2024 (2 days ago) |
---|---|
Next Return Due | 10 April 2025 (1 year from now) |
9 December 2005 | Delivered on: 15 December 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1-4 demmings road industrial estate, demmings road, cheadle, cheshire. Outstanding |
---|
21 August 2020 | Total exemption full accounts made up to 31 August 2019 (15 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 July 2020 | Director's details changed for Ms Linda Jane Rodman on 28 July 2020 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (15 pages) |
6 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
20 March 2018 | Director's details changed for Ms Linda Jane Rodman on 20 March 2018 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Linda Jane Rodman on 30 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Christopher Paul Rodman on 30 June 2010 (1 page) |
16 August 2010 | Director's details changed for Christopher Paul Rodman on 30 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Linda Jane Rodman on 30 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Paul Rodman on 30 June 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Christopher Paul Rodman on 30 June 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 July 2009 | Appointment terminated director anthony rodman (1 page) |
17 July 2009 | Appointment terminated director anthony rodman (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 August 2004 | Return made up to 30/06/04; full list of members
|
16 August 2004 | Return made up to 30/06/04; full list of members
|
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
14 August 2003 | Return made up to 30/06/03; full list of members
|
14 August 2003 | Return made up to 30/06/03; full list of members
|
16 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 August 2002 | Return made up to 30/06/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: 39 moor lane woodford stockport cheshire SK7 1PW (1 page) |
6 August 2002 | Return made up to 30/06/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: 39 moor lane woodford stockport cheshire SK7 1PW (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
26 June 2001 | Return made up to 30/06/01; full list of members (7 pages) |
26 June 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
9 September 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
9 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
26 August 1999 | Ad 10/08/99--------- £ si 896810@1=896810 £ ic 2/896812 (2 pages) |
26 August 1999 | Ad 10/08/99--------- £ si 896810@1=896810 £ ic 2/896812 (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (15 pages) |
30 June 1999 | Incorporation (15 pages) |