Chamber Hall Street
Bury
Lancashire
BL9 0LU
Secretary Name | Mr Gary Albert James Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Peel Industrial Estate Chamber Hall Street Bury Lancashire BL9 0LU |
Director Name | Mr Richard Thompson |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 37 Peel Industrial Estate Chamber Hall Street Bury Lancashire BL9 0LU |
Director Name | Mr Richard McKeeman Thompson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 37 Peel Industrial Estate Chamber Hall Street Bury Lancashire BL9 0LU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | decor8northern.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7637707 |
Telephone region | Manchester |
Registered Address | Unit 37 Peel Industrial Estate Chamber Hall Street Bury Lancashire BL9 0LU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
900 at £1 | Gary Thompson 90.00% Ordinary |
---|---|
100 at £1 | Richard John Thompson 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £135,526 |
Cash | £121,004 |
Current Liabilities | £508,552 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
10 August 2001 | Delivered on: 15 August 2001 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
12 April 2024 | Confirmation statement made on 11 April 2024 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
21 April 2023 | Second filing of Confirmation Statement dated 11 April 2023 (3 pages) |
11 April 2023 | 11/04/23 Statement of Capital gbp 200
|
8 March 2023 | Purchase of own shares.
|
27 February 2023 | Resolutions
|
27 February 2023 | Resolutions
|
27 February 2023 | Cancellation of shares. Statement of capital on 17 February 2023
|
27 February 2023 | Statement of capital following an allotment of shares on 17 February 2023
|
27 February 2023 | Resolutions
|
27 February 2023 | Memorandum and Articles of Association (20 pages) |
27 February 2023 | Memorandum and Articles of Association (19 pages) |
21 February 2023 | Cessation of Gary Albert James Thompson as a person with significant control on 17 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Gary Albert James Thompson as a director on 17 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Gary Albert James Thompson as a secretary on 17 February 2023 (1 page) |
21 February 2023 | Notification of Richard Thompson as a person with significant control on 17 February 2023 (2 pages) |
4 January 2023 | Satisfaction of charge 1 in full (1 page) |
29 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
6 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
8 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
23 June 2020 | Appointment of Mr Richard Thompson as a director on 22 June 2020 (2 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
8 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 December 2012 | Termination of appointment of Richard Thompson as a director (1 page) |
5 December 2012 | Termination of appointment of Richard Thompson as a director (1 page) |
11 October 2012 | Director's details changed for Mr Gary Albert James Thompson on 18 October 2011 (2 pages) |
11 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Director's details changed for Mr Gary Albert James Thompson on 18 October 2011 (2 pages) |
11 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mr Richard Mckeeman Thompson on 15 November 2011 (2 pages) |
10 October 2012 | Director's details changed for Mr Richard Mckeeman Thompson on 15 November 2011 (2 pages) |
10 October 2012 | Secretary's details changed for Mr Gary Albert James Thompson on 18 October 2011 (1 page) |
10 October 2012 | Secretary's details changed for Mr Gary Albert James Thompson on 18 October 2011 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
11 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 37 peel industrial estate chamberhall street bury lancs BL9 0LU (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 41 warner street accrington lancashire BB5 1HN (1 page) |
13 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
18 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 25/09/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (11 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 August 2004 (11 pages) |
27 September 2004 | Return made up to 25/09/04; full list of members
|
27 September 2004 | Return made up to 25/09/04; full list of members
|
18 March 2004 | Amended accounts made up to 31 August 2003 (7 pages) |
18 March 2004 | Amended accounts made up to 31 August 2003 (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
12 February 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
10 November 2003 | Return made up to 25/09/03; full list of members
|
10 November 2003 | Return made up to 25/09/03; full list of members
|
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
14 November 2002 | Return made up to 25/09/02; full list of members
|
14 November 2002 | Return made up to 25/09/02; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
28 December 2001 | Return made up to 25/09/01; full list of members
|
28 December 2001 | Return made up to 25/09/01; full list of members
|
12 December 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2001 | Ad 01/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
19 October 2000 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
19 October 2000 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
25 September 2000 | Incorporation (20 pages) |
25 September 2000 | Incorporation (20 pages) |