Bredbury
Stockport
Cheshire
SK6 2QE
Director Name | Ian Russell Shepherd |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Secretary Name | Miss Emma Jayne Porter |
---|---|
Status | Current |
Appointed | 31 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Secretary Name | Deborah Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Robert Derek Hardy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Judith Anne Stiles |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Mr Mark Dennis Shaw |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Gary Brian Maynard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | David Geoffrey Cross |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 0161 4949200 |
---|---|
Telephone region | Manchester |
Registered Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £657,947 |
Cash | £1,137 |
Current Liabilities | £1,412,892 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
1 June 2005 | Delivered on: 4 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south west side of broadway, hyde, tameside, greater manchester t/no. GM149945. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 September 2000 | Delivered on: 23 September 2000 Persons entitled: Hsbc Bank 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. Outstanding |
13 July 2000 | Delivered on: 14 July 2000 Satisfied on: 14 April 2005 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement). See the mortgage charge document for full details. Fully Satisfied |
12 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
---|---|
26 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
7 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
13 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
22 August 2016 | Termination of appointment of David Geoffrey Cross as a director on 1 July 2016 (1 page) |
22 August 2016 | Termination of appointment of David Geoffrey Cross as a director on 1 July 2016 (1 page) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 October 2015 | Termination of appointment of Gary Brian Maynard as a director on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Gary Brian Maynard as a director on 30 September 2015 (1 page) |
24 September 2015 | Auditor's resignation (1 page) |
24 September 2015 | Auditor's resignation (1 page) |
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
11 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
31 July 2014 | Termination of appointment of Deborah Hardy as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Deborah Hardy as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages) |
31 July 2014 | Appointment of Miss Emma Jayne Porter as a secretary on 31 July 2014 (2 pages) |
20 June 2014 | Termination of appointment of Mark Shaw as a director (2 pages) |
20 June 2014 | Termination of appointment of Mark Shaw as a director (2 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
2 October 2012 | Termination of appointment of Judith Stiles as a director (1 page) |
2 October 2012 | Termination of appointment of Judith Stiles as a director (1 page) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Termination of appointment of Robert Hardy as a director (1 page) |
3 May 2012 | Termination of appointment of Robert Hardy as a director (1 page) |
1 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
1 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
15 February 2012 | Appointment of Judith Anne Stiles as a director (2 pages) |
15 February 2012 | Appointment of Mark Dennis Shaw as a director (2 pages) |
15 February 2012 | Appointment of Judith Anne Stiles as a director (2 pages) |
15 February 2012 | Appointment of Ian Russell Shepherd as a director (2 pages) |
15 February 2012 | Appointment of David Geoffrey Cross as a director (2 pages) |
15 February 2012 | Appointment of Robert Derek Hardy as a director (2 pages) |
15 February 2012 | Appointment of Gary Brian Maynard as a director (2 pages) |
15 February 2012 | Appointment of Mark Dennis Shaw as a director (2 pages) |
15 February 2012 | Appointment of Gary Brian Maynard as a director (2 pages) |
15 February 2012 | Appointment of Robert Derek Hardy as a director (2 pages) |
15 February 2012 | Appointment of Ian Russell Shepherd as a director (2 pages) |
15 February 2012 | Appointment of David Geoffrey Cross as a director (2 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
14 June 2010 | Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
28 April 2007 | Return made up to 07/04/07; no change of members (6 pages) |
28 April 2007 | Return made up to 07/04/07; no change of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
30 September 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
1 April 2005 | Return made up to 07/04/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 April 2003 | Return made up to 07/04/03; full list of members
|
18 April 2003 | Return made up to 07/04/03; full list of members
|
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
1 April 2003 | Secretary's particulars changed (1 page) |
23 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
12 April 2002 | Return made up to 07/04/02; full list of members
|
12 April 2002 | Return made up to 07/04/02; full list of members
|
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 July 2001 | Ad 06/04/01--------- £ si 98@1 (2 pages) |
19 July 2001 | Ad 06/04/01--------- £ si 98@1 (2 pages) |
15 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
15 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Incorporation (14 pages) |
7 April 2000 | Incorporation (14 pages) |