Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 24 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(23 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Director Name | Mr Michael Alexander Joseph |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(23 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 9 months (resigned 26 January 2024) |
Role | Accountant |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Pugh Davies & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,862,773 |
Cash | £1,485 |
Current Liabilities | £58,165 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
26 May 2017 | Delivered on: 1 June 2017 Persons entitled: Jonathan Michael Joseph, Andrew Jeremy Joseph, Suzanne Carole Joseph and Mjf Ssas Trustees Limited as Trustees of the Pugh Davies Executive Pension Plan Classification: A registered charge Particulars: The freehold land and buildings known as theatre court, london road, northwich, cheshire CW9 5HB and registered at the land registry under title number CH248225. Outstanding |
---|---|
26 November 2012 | Delivered on: 30 November 2012 Persons entitled: Jonathan Michael Joseph, Andrew Jeremy Joseph, Suzanne Carole Joseph and Mjf Ssas Trustees Limited as Trustees of Pugh Davies Executive Pension Plan Classification: Legal charge Secured details: £700,00 due or to become due from pugh davies properties limited to the chargee. Particulars: F/H land and buildings known as theatre court, london road, northwich, cheshire t/n CH248225. Outstanding |
6 November 2007 | Delivered on: 27 November 2007 Persons entitled: Jonathan Michael,Joseph Andrew Jeremy Joseph,Suzanne Carole Joseph and Mjf Ssas Trusteeslimited as Trustees of the Pugh Davies Executive Pension Plan Classification: Legal charge Secured details: £700,000 and all other monies due or to become due. Particulars: F/H land and buildings k/a theatre court london road northwich cheshire t/no CH248225. Outstanding |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
6 January 2023 | Satisfaction of charge 1 in full (1 page) |
6 January 2023 | Satisfaction of charge 2 in full (1 page) |
6 January 2023 | Satisfaction of charge 039496230003 in full (1 page) |
18 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
23 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a small company made up to 30 April 2020 (9 pages) |
19 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
1 June 2017 | Registration of charge 039496230003, created on 26 May 2017 (5 pages) |
1 June 2017 | Registration of charge 039496230003, created on 26 May 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
24 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (1 page) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
27 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
28 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
4 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 16/03/06; full list of members (2 pages) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
17 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
13 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester greater manchester M2 5QD (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 July 2003 | Company name changed pugh davies (oldham) LIMITED\certificate issued on 28/07/03 (2 pages) |
28 July 2003 | Company name changed pugh davies (oldham) LIMITED\certificate issued on 28/07/03 (2 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester lancashire M1 1EY (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: 29 dale street manchester lancashire M1 1EY (1 page) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: st james's court 30 brown street manchester lancashire M2 2JF (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
21 April 2000 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
21 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Company name changed hallco 414 LIMITED\certificate issued on 18/04/00 (2 pages) |
17 April 2000 | Company name changed hallco 414 LIMITED\certificate issued on 18/04/00 (2 pages) |
16 March 2000 | Incorporation (16 pages) |
16 March 2000 | Incorporation (16 pages) |