Company NameA & A Developments (Manchester) Limited
DirectorsDarren Barrie Atkins and Michelle Ann Atkins
Company StatusActive
Company Number04057466
CategoryPrivate Limited Company
Incorporation Date22 August 2000(23 years, 8 months ago)
Previous NameInhoco 2126 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Darren Barrie Atkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Stockport Road
Denton
Manchester
Lancashire
M34 6FP
Director NameMrs Michelle Ann Atkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(21 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Market Street
Denton
Manchester
M34 2JL
Director NameMr David Ashworth
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5DA
Secretary NamePaul John Nolan
NationalityBritish
StatusResigned
Appointed19 September 2000(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 22 August 2006)
RoleCompany Director
Correspondence Address22 Boundary Green
Denton
Manchester
M34 3BY
Secretary NameMr Bernard Yates
NationalityBritish
StatusResigned
Appointed22 August 2006(6 years after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wakeling Road
Denton
Manchester
M34 6ES
Secretary NameMr David Ashworth
NationalityBritish
StatusResigned
Appointed31 January 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Hollins Lane
Marple Bridge
Stockport
Cheshire
SK6 5DA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address7 Market Street
Denton
Manchester
M34 2JL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Darren Atkins
50.00%
Ordinary
1 at £1Michelle Atkins
50.00%
Ordinary

Financials

Year2014
Net Worth£758,869
Cash£116,592
Current Liabilities£64,797

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

18 February 2008Delivered on: 3 March 2008
Satisfied on: 3 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 wellgate glossop by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 2006Delivered on: 10 November 2006
Satisfied on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land and buildings on the south side of the junction between markt street and albert street denton and k/a or being the old post office market square 7 market street denton manchester t/n LA168290.
Fully Satisfied
9 November 2006Delivered on: 10 November 2006
Satisfied on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at units 1-7 30 town lane denton manchester 30 town lane denton manchester t/n GM827684 land and buildings on the north west side of town lane land and buildings on the north east side of acre street land and buildings on the north west side of town lane and northeast of acre street.
Fully Satisfied
10 June 2003Delivered on: 19 June 2003
Satisfied on: 11 October 2007
Persons entitled: Barclays 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.
Fully Satisfied
6 June 2002Delivered on: 14 June 2002
Satisfied on: 11 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of the junction between market street and albert street denton greater manchester title no. LA168290.
Fully Satisfied
4 October 2007Delivered on: 24 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 466 burnage lane manchester t/n LA368753. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2007Delivered on: 17 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land registered t/no SM827684 k/a being units 1-7, 30 town lane, denton, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2007Delivered on: 17 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the south eastside of the junction between market street and albert street, denton, manchester k/a and being the old post office market square, 7 market street, denton manchester t/no LA168290. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 2007Delivered on: 20 February 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
18 February 2008Delivered on: 3 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 acre street denton manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

9 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
12 September 2023Director's details changed for Mr Darren Barrie Atkins on 10 September 2023 (2 pages)
7 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
9 August 2023Appointment of Mr Thomas Matthew Atkins as a director on 1 August 2023 (2 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
23 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
2 September 2021Appointment of Mrs Michelle Ann Atkins as a director on 2 September 2021 (2 pages)
30 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
15 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
27 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
9 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
23 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
19 December 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
19 December 2011Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
4 October 2010Termination of appointment of David Ashworth as a director (1 page)
4 October 2010Termination of appointment of David Ashworth as a secretary (1 page)
4 October 2010Termination of appointment of David Ashworth as a director (1 page)
4 October 2010Termination of appointment of David Ashworth as a secretary (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
2 September 2009Return made up to 22/08/09; full list of members (4 pages)
2 September 2009Return made up to 22/08/09; full list of members (4 pages)
3 March 2009Return made up to 22/08/08; full list of members (4 pages)
3 March 2009Return made up to 22/08/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Particulars of mortgage/charge (4 pages)
18 October 2007Return made up to 22/08/07; full list of members (2 pages)
18 October 2007Return made up to 22/08/07; full list of members (2 pages)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (2 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
31 August 2006New secretary appointed (2 pages)
30 August 2006Return made up to 22/08/06; full list of members (7 pages)
30 August 2006Return made up to 22/08/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 September 2005Return made up to 22/08/05; full list of members (7 pages)
9 September 2005Return made up to 22/08/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 August 2004Return made up to 22/08/04; full list of members (7 pages)
12 August 2004Return made up to 22/08/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 November 2003Return made up to 22/08/03; full list of members (7 pages)
14 November 2003Return made up to 22/08/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
19 June 2003Particulars of mortgage/charge (4 pages)
19 August 2002Return made up to 22/08/02; full list of members (7 pages)
19 August 2002Return made up to 22/08/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
6 November 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
6 November 2001Return made up to 22/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/11/01
(6 pages)
6 November 2001Amending 288A (2 pages)
6 November 2001Amending 288A (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
14 September 2001Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Ad 08/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2000Ad 08/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
14 September 2000Company name changed inhoco 2126 LIMITED\certificate issued on 15/09/00 (2 pages)
14 September 2000Company name changed inhoco 2126 LIMITED\certificate issued on 15/09/00 (2 pages)
22 August 2000Incorporation (20 pages)
22 August 2000Incorporation (20 pages)