Denton
Manchester
Lancashire
M34 6FP
Director Name | Mrs Michelle Ann Atkins |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(21 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Market Street Denton Manchester M34 2JL |
Director Name | Mr David Ashworth |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hollins Lane Marple Bridge Stockport Cheshire SK6 5DA |
Secretary Name | Paul John Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 August 2006) |
Role | Company Director |
Correspondence Address | 22 Boundary Green Denton Manchester M34 3BY |
Secretary Name | Mr Bernard Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(6 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wakeling Road Denton Manchester M34 6ES |
Secretary Name | Mr David Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Hollins Lane Marple Bridge Stockport Cheshire SK6 5DA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 7 Market Street Denton Manchester M34 2JL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Darren Atkins 50.00% Ordinary |
---|---|
1 at £1 | Michelle Atkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £758,869 |
Cash | £116,592 |
Current Liabilities | £64,797 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
18 February 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2008 | Delivered 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 |
9 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
12 September 2023 | Director's details changed for Mr Darren Barrie Atkins on 10 September 2023 (2 pages) |
7 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
9 August 2023 | Appointment of Mr Thomas Matthew Atkins as a director on 1 August 2023 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
23 August 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
25 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
2 September 2021 | Appointment of Mrs Michelle Ann Atkins as a director on 2 September 2021 (2 pages) |
30 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
10 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
15 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
27 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
27 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
12 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
9 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
22 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
23 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
23 October 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
19 December 2011 | Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page) |
4 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Termination of appointment of David Ashworth as a director (1 page) |
4 October 2010 | Termination of appointment of David Ashworth as a secretary (1 page) |
4 October 2010 | Termination of appointment of David Ashworth as a director (1 page) |
4 October 2010 | Termination of appointment of David Ashworth as a secretary (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
3 March 2009 | Return made up to 22/08/08; full list of members (4 pages) |
3 March 2009 | Return made up to 22/08/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
24 October 2007 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | Secretary resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 22/08/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 22/08/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 22/08/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 November 2003 | Return made up to 22/08/03; full list of members (7 pages) |
14 November 2003 | Return made up to 22/08/03; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
19 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 22/08/02; full list of members (7 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Return made up to 22/08/01; full list of members
|
6 November 2001 | Return made up to 22/08/01; full list of members
|
6 November 2001 | Amending 288A (2 pages) |
6 November 2001 | Amending 288A (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
14 September 2001 | New secretary appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
14 September 2001 | Secretary resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Ad 08/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2000 | Ad 08/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
14 September 2000 | Company name changed inhoco 2126 LIMITED\certificate issued on 15/09/00 (2 pages) |
14 September 2000 | Company name changed inhoco 2126 LIMITED\certificate issued on 15/09/00 (2 pages) |
22 August 2000 | Incorporation (20 pages) |
22 August 2000 | Incorporation (20 pages) |