Altrincham
Cheshire
WA14 1DA
Director Name | Mr Jonathan Michael Joseph |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Tabley Mews, Stamford Street Altrincham Cheshire WA14 1DA |
Director Name | Mr Michael Alexander Joseph |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tabley Mews Stamford Street Altrincham WA14 1DA |
Secretary Name | Mr Jack Ward |
---|---|
Status | Current |
Appointed | 27 January 2024(23 years, 4 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA |
Secretary Name | Mr Ian Peter Stoner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(10 months after company formation) |
Appointment Duration | 22 years, 7 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 | 06 September 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 | 06 September 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 |
Year | 2013 |
---|---|
Net Worth | £88,274 |
Cash | £16,993 |
Current Liabilities | £238,897 |
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 | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
13 September 2001 | Delivered on: 27 September 2001 Persons entitled: Bradford & Bingley PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as poplar house, park west business park, chester fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment. Outstanding |
---|
30 January 2024 | Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages) |
---|---|
29 January 2024 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page) |
26 January 2024 | Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page) |
22 January 2024 | Accounts for a small company made up to 30 April 2023 (10 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages) |
24 January 2023 | Accounts for a small company made up to 30 April 2022 (9 pages) |
9 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
9 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
15 February 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
9 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
11 September 2019 | Confirmation statement made on 6 September 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 (9 pages) |
17 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 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) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
25 August 2016 | Satisfaction of charge 3 in full (1 page) |
25 August 2016 | Satisfaction of charge 3 in full (1 page) |
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) |
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
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) |
16 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
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) |
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
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) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 6 September 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) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 6 September 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) |
14 September 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
22 September 2009 | Return made up to 06/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 06/09/09; full list of members (4 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) |
18 September 2008 | Return made up to 06/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (4 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) |
7 September 2007 | Return made up to 06/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 06/09/07; 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) |
28 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 06/09/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
19 October 2005 | Return made up to 06/09/05; full list of members (7 pages) |
19 October 2005 | Return made up to 06/09/05; full list of members (7 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) |
6 October 2004 | Return made up to 06/09/04; no change of members (7 pages) |
6 October 2004 | Return made up to 06/09/04; no change of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: first floor harvester house 37 peter street 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) |
29 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
29 October 2003 | Return made up to 06/09/03; full list of members (8 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 December 2002 | Return made up to 06/09/02; full list of members (7 pages) |
5 December 2002 | Return made up to 06/09/02; full list of members (7 pages) |
19 March 2002 | Company name changed pugh davies (chester) LIMITED\certificate issued on 19/03/02 (3 pages) |
19 March 2002 | Company name changed pugh davies (chester) LIMITED\certificate issued on 19/03/02 (3 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
28 February 2002 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
18 December 2001 | Ad 06/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 December 2001 | Ad 06/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 September 2001 | Particulars of mortgage/charge (6 pages) |
27 September 2001 | Particulars of mortgage/charge (6 pages) |
20 September 2001 | Return made up to 06/09/01; full list of members
|
20 September 2001 | Return made up to 06/09/01; full list of members
|
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: st james's court brown street manchester lancashire M2 2JF (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Company name changed hallco 489 LIMITED\certificate issued on 25/06/01 (2 pages) |
25 June 2001 | Company name changed hallco 489 LIMITED\certificate issued on 25/06/01 (2 pages) |
6 September 2000 | Incorporation (17 pages) |
6 September 2000 | Incorporation (17 pages) |