Bredbury
Stockport
Cheshire
SK6 2TD
Director Name | Mrs Debra Leslie Jamieson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr Patrick Koose |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 29 Schenkendorfstrasse Muelheim An Der Ruhr Nrw 45472 |
Director Name | Charles Mamisch |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Medical Doctor |
Country of Residence | Germany |
Correspondence Address | Mdh Ag Schenkendorfstrasse 29 Muelheim An Der Ruhr Nrw 45472 |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 April 2019(19 years, 7 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr William Moyes Leslie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Mrs Debra Leslie Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ukpos.com |
---|---|
Email address | [email protected] |
Telephone | 0845 4503848 |
Telephone region | Unknown |
Registered Address | Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
6 at £1 | William Leslie 9.84% Ordinary A |
---|---|
4 at £1 | Sarah Leslie 6.56% Ordinary D |
31 at £1 | Jason Leslie 50.82% Ordinary B |
20 at £1 | Debra Leslie Jamieson 32.79% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,919,814 |
Cash | £1,955,713 |
Current Liabilities | £4,383,002 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
12 February 2014 | Delivered on: 14 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H land and buildings known as unit a horsefield way (also known as unit a horsfield way) bredbury industrial estate bredbury stockport. Notification of addition to or amendment of charge. Outstanding |
---|---|
15 January 2014 | Delivered on: 28 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 2001 | Delivered on: 3 December 2001 Satisfied on: 12 June 2012 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. Fully Satisfied |
21 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (31 pages) |
---|---|
21 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (103 pages) |
21 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
21 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 June 2020 | Director's details changed for Mrs Debra Leslie Jamieson on 4 July 2017 (2 pages) |
5 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
25 November 2019 | Second filing for the termination of Debra Leslie Jamieson as a secretary (5 pages) |
25 November 2019 | Second filing for the notification of Lifco Ab as a person with significant control (6 pages) |
20 August 2019 | Annual return made up to 31 August 2009 with a full list of shareholders (7 pages) |
20 August 2019 | Change of share class name or designation (2 pages) |
2 August 2019 | Change of share class name or designation (2 pages) |
26 July 2019 | Second filing of Confirmation Statement dated 31/08/2016 (10 pages) |
12 July 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 July 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
21 June 2019 | Confirmation statement made on 26 May 2019 with updates (6 pages) |
13 June 2019 | Full accounts made up to 31 October 2018 (32 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
29 April 2019 | Appointment of Charles Mamisch as a director on 4 April 2019 (2 pages) |
29 April 2019 | Particulars of variation of rights attached to shares (5 pages) |
29 April 2019 | Resolutions
|
29 April 2019 | Statement of company's objects (2 pages) |
29 April 2019 | Change of share class name or designation (2 pages) |
29 April 2019 | Change of share class name or designation (2 pages) |
26 April 2019 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
26 April 2019 | Cessation of Jason Stuart Leslie as a person with significant control on 4 April 2019 (1 page) |
26 April 2019 | Appointment of Patrick Koose as a director on 4 April 2019 (2 pages) |
26 April 2019 | Notification of Lifeco Ab as a person with significant control on 4 April 2019
|
26 April 2019 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 4 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Debra Leslie Jamieson as a secretary on 4 April 2018
|
20 February 2019 | Termination of appointment of William Moyes Leslie as a director on 1 January 2019 (1 page) |
17 July 2018 | Full accounts made up to 31 October 2017 (32 pages) |
8 June 2018 | Confirmation statement made on 26 May 2018 with updates (6 pages) |
30 October 2017 | Sub-division of shares on 16 October 2017 (7 pages) |
30 October 2017 | Sub-division of shares on 16 October 2017 (7 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
10 October 2017 | Cessation of Debra Leslie Jamieson as a person with significant control on 30 October 2016 (1 page) |
10 October 2017 | Cessation of Debra Leslie Jamieson as a person with significant control on 30 October 2016 (1 page) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
20 March 2017 | Accounts for a small company made up to 31 October 2016 (18 pages) |
20 March 2017 | Accounts for a small company made up to 31 October 2016 (18 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (8 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (8 pages) |
9 February 2016 | Cancellation of shares. Statement of capital on 30 October 2015
|
9 February 2016 | Cancellation of shares. Statement of capital on 30 October 2015
|
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 August 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
6 August 2015 | Accounts for a small company made up to 31 October 2014 (8 pages) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
23 June 2014 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 23 June 2014 (1 page) |
14 February 2014 | Registration of charge 038336560003 (17 pages) |
14 February 2014 | Registration of charge 038336560003 (17 pages) |
28 January 2014 | Registration of charge 038336560002 (18 pages) |
28 January 2014 | Registration of charge 038336560002 (18 pages) |
18 November 2013 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
18 November 2013 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
27 December 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
27 December 2012 | Accounts for a small company made up to 31 May 2012 (8 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
6 September 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
16 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
16 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Cancellation of shares. Statement of capital on 13 May 2010
|
13 May 2010 | Cancellation of shares. Statement of capital on 13 May 2010
|
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
17 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
17 February 2010 | Accounts for a small company made up to 31 May 2009 (9 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr William Moyes Leslie on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Debra Leslie Jamieson on 7 October 2009 (1 page) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
13 November 2007 | Accounts for a small company made up to 31 May 2007 (9 pages) |
13 November 2007 | Accounts for a small company made up to 31 May 2007 (9 pages) |
27 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
27 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
12 December 2006 | Return made up to 31/08/06; full list of members
|
12 December 2006 | Return made up to 31/08/06; full list of members
|
12 October 2006 | Accounts for a small company made up to 31 May 2006 (9 pages) |
12 October 2006 | Accounts for a small company made up to 31 May 2006 (9 pages) |
12 September 2005 | Return made up to 31/08/05; full list of members
|
12 September 2005 | Return made up to 31/08/05; full list of members
|
7 September 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
7 September 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
16 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
16 November 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
10 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 November 2004 | Return made up to 31/08/04; full list of members (7 pages) |
7 October 2003 | Return made up to 31/08/03; full list of members
|
7 October 2003 | Return made up to 31/08/03; full list of members
|
23 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
23 September 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
8 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
27 August 2002 | Full accounts made up to 31 May 2002 (8 pages) |
27 August 2002 | Full accounts made up to 31 May 2002 (8 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
30 March 2001 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
30 March 2001 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
7 November 2000 | Return made up to 31/08/00; full list of members
|
7 November 2000 | Return made up to 31/08/00; full list of members
|
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
31 August 1999 | Incorporation (17 pages) |
31 August 1999 | Incorporation (17 pages) |