Kings Reach Road
Stockport
Cheshire
SK4 2HD
Secretary Name | Mr Steven Aldred |
---|---|
Status | Current |
Appointed | 17 December 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Strata House Kings Reach Road Stockport Cheshire SK4 2HD |
Director Name | CDL Group Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2020(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | Strata House Kings Reach Road Stockport SK4 2HD |
Director Name | Mr Thomas Harland Hogg |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 December 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Buxton Road West Disley Stockport Cheshire SK12 2LY |
Director Name | Mrs Melissa Fiona Johnson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 December 2020) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodgrange 13 Buxton Road West Disley Stockport Cheshire SK12 2LY |
Secretary Name | Mrs Melissa Fiona Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 17 December 2020) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Woodgrange 13 Buxton Road West Disley Stockport Cheshire SK12 2LY |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Website | cdl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4064800 |
Telephone region | Manchester |
Registered Address | Strata House Kings Reach Road Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Cdl Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
11 January 2023 | Cessation of Thomas Harland Hogg as a person with significant control on 11 January 2023 (1 page) |
11 January 2023 | Notification of Melissa Fiona Johnson as a person with significant control on 11 January 2023 (2 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
25 July 2021 | Accounts for a dormant company made up to 30 September 2020 (5 pages) |
27 January 2021 | Resolutions
|
27 January 2021 | Resolutions
|
27 January 2021 | Memorandum and Articles of Association (12 pages) |
12 January 2021 | Termination of appointment of Thomas Harland Hogg as a director on 17 December 2020 (1 page) |
12 January 2021 | Appointment of Cdl Group Holdings Limited as a director on 17 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of Melissa Fiona Johnson as a secretary on 17 December 2020 (1 page) |
12 January 2021 | Appointment of Mr Steven Aldred as a director on 17 December 2020 (2 pages) |
12 January 2021 | Termination of appointment of Melissa Fiona Johnson as a director on 17 December 2020 (1 page) |
12 January 2021 | Appointment of Mr Steven Aldred as a secretary on 17 December 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
22 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
22 May 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
21 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
20 October 2010 | Secretary's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mrs Melissa Fiona Johnson on 1 October 2009 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Thomas Harland Hogg on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mrs Melissa Fiona Johnson on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Thomas Harland Hogg on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Mrs Melissa Fiona Johnson on 22 October 2009 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
26 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
16 March 2009 | Director and secretary's change of particulars / melissa hogg / 02/05/2008 (1 page) |
16 March 2009 | Director and secretary's change of particulars / melissa hogg / 02/05/2008 (1 page) |
24 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
31 January 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
30 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: cdl house hindley street stockport cheshire SK1 3LF (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: cdl house hindley street stockport cheshire SK1 3LF (1 page) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
9 June 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
7 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
22 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
13 December 2004 | Return made up to 20/10/04; full list of members (7 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
10 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
6 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
14 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
14 June 2002 | Full accounts made up to 30 September 2001 (8 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 05/11/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
4 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
23 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
27 March 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
27 March 2000 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New director appointed (2 pages) |
13 January 2000 | Company name changed altcom 232 LIMITED\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed altcom 232 LIMITED\certificate issued on 14/01/00 (2 pages) |
5 November 1999 | Incorporation (21 pages) |
5 November 1999 | Incorporation (21 pages) |