Hale
Altrincham
Cheshire
WA15 8EF
Director Name | Mr Neil Ernest McLachlan Clare |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2000(3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Ash Lane Hale Altrincham Cheshire WA15 8PB |
Secretary Name | Mr Jonathan Christian Mark McLachlan Clare |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2000(3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Egerton Drive Hale Altrincham Cheshire WA15 8EF |
Director Name | Mr Edward Hilton Neil McLachlan Clare |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(19 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Unit 5a Station Rd Ind Est, Station Road Reddish Stockport Cheshire SK5 6ND |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Unit 5a Station Rd Ind Est, Station Road Reddish Stockport Cheshire SK5 6ND |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £296,145 |
Cash | £3,538 |
Current Liabilities | £427,776 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being unit 6 & units 14-18 station road industrial estate, station road, reddish, stockport SK5 6ND and land and buildings on the west side of kenwood road, north reddish and land on the north side of station road, reddish (title numbers: GM920348, GM775852, GM918675 and GM693389). Outstanding |
---|---|
7 December 2015 | Delivered on: 7 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 December 2002 | Delivered on: 11 December 2002 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: The property at the f/h property k/a crown works kenwood road station road industrial estate reddish stockport. 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 |
6 December 2002 | Delivered on: 11 December 2002 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: The property at the f/h land k/a layby on kenwood road. 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 |
6 December 2002 | Delivered on: 11 December 2002 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: The property at the f/h property k/a land adjoining nemac fabrications LTD kenwood road station road industrial estate reddish stockport cheshire. 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 |
6 December 2002 | Delivered on: 11 December 2002 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: The property at the f/h property k/a land at station road industrial estate. 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 |
30 September 2002 | Delivered on: 3 October 2002 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 |
8 December 2006 | Delivered on: 12 December 2006 Satisfied on: 6 January 2015 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: F/H property k/a units at greg street industrial estate, reddish, stockport t/nos. GM776856 and GM487624. 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. Fully Satisfied |
17 November 2000 | Delivered on: 8 December 2000 Satisfied on: 8 December 2015 Persons entitled: Northern Rock PLC Classification: Legal mortgage (incorporating fixed and floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at units 4 and 6 station road north redditch stockport. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future. Fully Satisfied |
17 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
27 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
17 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
16 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr Edward Hilton Neil Mclachlan Clare as a director on 17 June 2019 (2 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
3 October 2017 | Satisfaction of charge 4 in full (2 pages) |
3 October 2017 | Satisfaction of charge 6 in full (2 pages) |
3 October 2017 | Satisfaction of charge 4 in full (2 pages) |
3 October 2017 | Satisfaction of charge 3 in full (2 pages) |
3 October 2017 | Satisfaction of charge 5 in full (2 pages) |
3 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Satisfaction of charge 6 in full (2 pages) |
3 October 2017 | Satisfaction of charge 3 in full (2 pages) |
3 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Satisfaction of charge 5 in full (2 pages) |
11 September 2017 | Registered office address changed from Unit 5 Station Road Industrial Estate Station Road Reddish Stockport Cheshire SK5 3nd to Unit 5a Station Rd Ind Est, Station Road Reddish Stockport Cheshire SK5 6nd on 11 September 2017 (1 page) |
11 September 2017 | Notification of Neil Ernest Mclachlan Clare as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Registered office address changed from Unit 5 Station Road Industrial Estate Station Road Reddish Stockport Cheshire SK5 3nd to Unit 5a Station Rd Ind Est, Station Road Reddish Stockport Cheshire SK5 6nd on 11 September 2017 (1 page) |
11 September 2017 | Notification of Neil Ernest Mclachlan Clare as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Second filing of Confirmation Statement dated 12/06/2017 (4 pages) |
18 July 2017 | Second filing of Confirmation Statement dated 12/06/2017 (4 pages) |
26 June 2017 | Confirmation statement made on 12 June 2017 with updates
|
26 June 2017 | Confirmation statement made on 12 June 2017 with updates
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
22 December 2015 | Registration of charge 040125340009, created on 21 December 2015 (39 pages) |
22 December 2015 | Registration of charge 040125340009, created on 21 December 2015 (39 pages) |
8 December 2015 | Satisfaction of charge 1 in full (2 pages) |
8 December 2015 | Satisfaction of charge 1 in full (2 pages) |
7 December 2015 | Registration of charge 040125340008, created on 7 December 2015 (42 pages) |
7 December 2015 | Registration of charge 040125340008, created on 7 December 2015 (42 pages) |
7 December 2015 | Registration of charge 040125340008, created on 7 December 2015 (42 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Satisfaction of charge 7 in full (4 pages) |
6 January 2015 | Satisfaction of charge 7 in full (4 pages) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 February 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 August 2008 | Return made up to 12/06/08; full list of members (7 pages) |
18 August 2008 | Return made up to 12/06/08; full list of members (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 June 2007 | Return made up to 12/06/07; no change of members (7 pages) |
25 June 2007 | Return made up to 12/06/07; no change of members (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
26 June 2006 | Return made up to 12/06/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: new century house centre 21 bridge lane, woolston warrington cheshire WA1 4AW (1 page) |
8 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 12/06/05; full list of members (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
19 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
18 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Registered office changed on 19/09/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
12 June 2000 | Incorporation (14 pages) |
12 June 2000 | Incorporation (14 pages) |