Sale
Cheshire
M33 5NL
Secretary Name | Miss Charlotte Gembalczyk |
---|---|
Status | Current |
Appointed | 21 July 2022(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Mirwell House Carrington Lane Sale Manchester M33 5NL |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Terry Humphrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mirwell House Carrington Lane Sale Manchester Lancs M33 5NL |
Director Name | Martin Roy Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 24 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mirwell House Carrington Lane Sale Manchester M33 5NL |
Secretary Name | Deborah Presley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 21 years, 9 months (resigned 21 July 2022) |
Role | Secretary |
Correspondence Address | Mirwell House Carrington Lane Sale Manchester Lancs M33 5NL |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Northern Assurance Buildings Albert Square 9-12 Princess Street Manchester Lancashire M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,045,197 |
Cash | £683,980 |
Current Liabilities | £1,927,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
1 October 2010 | Delivered on: 5 October 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
21 August 2007 | Delivered on: 22 August 2007 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the f/h property k/a 9 crossledge, congleton and land on the east and west sides of forge lane, congleton and 10 crossledge, congleton, cheshire t/nos. CH531928 and CH551466 dated 3 july 2006 and granted by marplace (number 684) limited to the company. See the mortgage charge document for full details. Outstanding |
21 August 2007 | Delivered on: 22 August 2007 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the f/h property k/a 7 crossledge, congleton, cheshire t/nos. CH229406 and CH289260 dated 1 may 2007 and granted by marplace (number 684) limited to the company. See the mortgage charge document for full details. Outstanding |
21 August 2007 | Delivered on: 22 August 2007 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the f/h property located in congleton, cheshire t/no. CH561524 dated 20 april 2007 and granted by marplace (number 684) limited to the company. See the mortgage charge document for full details. Outstanding |
12 June 2007 | Delivered on: 13 June 2007 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the f/h property k/a land on the north east side of old lane halifax and 2 3 4 5 and 5A moorhouse terrace halifax t/nos WYK423406 (as to part), WYK248790 and WYK226807 dated 12 june 2007. see the mortgage charge document for full details. Outstanding |
28 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
25 September 2014 | Delivered on: 29 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 May 2002 | Delivered on: 10 May 2002 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 |
19 June 2007 | Delivered on: 27 June 2007 Satisfied on: 29 June 2013 Persons entitled: National Westminster Bank PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 burnham court moscow road london t/no ngl 334960. see the mortgage charge document for full details. Fully Satisfied |
1 June 2007 | Delivered on: 5 June 2007 Satisfied on: 29 June 2013 Persons entitled: National Westminster Bank PLC Classification: Sub charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A mortgage of the property k/a land at britannia road morley comprised in a transfer dated 28 march 2007 t/no WYK849235 and all principal interest or other money together with the benefit of any other security. See the mortgage charge document for full details. Fully Satisfied |
29 May 2002 | Delivered on: 7 June 2002 Satisfied on: 29 June 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 18031 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
27 December 2020 | Audited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
9 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
12 September 2019 | Audited abridged accounts made up to 31 March 2019 (8 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
14 September 2018 | Audited abridged accounts made up to 31 March 2018 (8 pages) |
20 October 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
20 October 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
19 July 2017 | Cessation of Martin Roy Jones as a person with significant control on 18 April 2017 (1 page) |
19 July 2017 | Notification of Samuel Brian Jones as a person with significant control on 18 April 2017 (2 pages) |
19 July 2017 | Cessation of Martin Roy Jones as a person with significant control on 18 April 2017 (1 page) |
19 July 2017 | Notification of Samuel Brian Jones as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Samuel Brian Jones as a person with significant control on 18 April 2017 (2 pages) |
19 July 2017 | Cessation of Martin Roy Jone as a person with significant control on 19 July 2017 (1 page) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
21 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 September 2016 | Amended accounts for a small company made up to 31 March 2015 (7 pages) |
19 September 2016 | Amended accounts for a small company made up to 31 March 2015 (7 pages) |
7 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 September 2014 | Registration of charge 040833000010, created on 25 September 2014 (4 pages) |
29 September 2014 | Registration of charge 040833000010, created on 25 September 2014 (4 pages) |
29 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
14 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
24 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
29 June 2013 | Satisfaction of charge 3 in full (4 pages) |
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 June 2013 | Satisfaction of charge 2 in full (4 pages) |
29 June 2013 | Satisfaction of charge 5 in full (4 pages) |
29 June 2013 | Satisfaction of charge 5 in full (4 pages) |
29 June 2013 | Satisfaction of charge 3 in full (4 pages) |
14 May 2013 | Resolutions
|
14 May 2013 | Statement by directors (1 page) |
14 May 2013 | Resolutions
|
14 May 2013 | Statement of capital on 14 May 2013
|
14 May 2013 | Solvency statement dated 18/04/13 (1 page) |
14 May 2013 | Solvency statement dated 18/04/13 (1 page) |
14 May 2013 | Statement by directors (1 page) |
14 May 2013 | Statement of capital on 14 May 2013
|
19 April 2013 | Termination of appointment of Terry Humphrey as a director (1 page) |
19 April 2013 | Termination of appointment of Terry Humphrey as a director (1 page) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Terry Humphrey on 8 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Terry Humphrey on 8 December 2011 (2 pages) |
9 January 2012 | Secretary's details changed for Deborah Presley on 8 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Terry Humphrey on 8 December 2011 (2 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
12 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Director's details changed for Granville Parkinson on 27 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Martin Roy Jones on 27 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Granville Parkinson on 27 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Martin Roy Jones on 27 September 2010 (2 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (5 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (5 pages) |
28 August 2009 | Auditor's resignation (1 page) |
28 August 2009 | Auditor's resignation (1 page) |
29 June 2009 | Director's change of particulars / martin jones / 11/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / martin jones / 11/06/2009 (1 page) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (5 pages) |
12 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 December 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
3 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
18 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
18 October 2006 | Return made up to 27/09/06; full list of members (8 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 27/09/05; full list of members (8 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Director's particulars changed (1 page) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members
|
18 October 2004 | Return made up to 04/10/04; full list of members
|
22 October 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
22 October 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
15 October 2003 | Return made up to 04/10/03; full list of members
|
15 October 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
15 October 2003 | Return made up to 04/10/03; full list of members
|
15 October 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
12 April 2003 | Nc inc already adjusted 28/02/03 (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Ad 28/02/03--------- £ si 200000@1=200000 £ ic 180/200180 (2 pages) |
12 April 2003 | Nc inc already adjusted 28/02/03 (1 page) |
12 April 2003 | Resolutions
|
12 April 2003 | Ad 28/02/03--------- £ si 200000@1=200000 £ ic 180/200180 (2 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
29 January 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Secretary's particulars changed (1 page) |
13 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
11 October 2002 | Return made up to 04/10/02; full list of members
|
11 October 2002 | Return made up to 04/10/02; full list of members
|
30 September 2002 | £ ic 200/180 28/06/02 £ sr 20@1=20 (1 page) |
30 September 2002 | £ ic 200/180 28/06/02 £ sr 20@1=20 (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Ad 08/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 May 2002 | Ad 08/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members
|
15 October 2001 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2001 | Ad 01/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members
|
7 August 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
7 August 2001 | Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page) |
7 August 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
7 August 2001 | Accounting reference date shortened from 31/10/01 to 28/02/01 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New secretary appointed (2 pages) |
4 October 2000 | Incorporation (16 pages) |
4 October 2000 | Incorporation (16 pages) |