Mellor
Stockport
Cheshire
SK6 5PN
Director Name | Mr Eamonn Bolger |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(1 year after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 16 Larchwood Close Sale Cheshire M33 5RP |
Secretary Name | Mr David Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2002(1 year after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Longhurst Lane Mellor Stockport Cheshire SK6 5PN |
Director Name | Mrs Julie Bolger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Mrs Shirley Jackson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Blackburn Street Radcliffe Manchester M26 2JW |
Secretary Name | Simon Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 January 2002) |
Role | Production Manager |
Correspondence Address | 31 Twine Cottages Bury Old Road, Ramsbottom Bury Lancashire BL0 0RY |
Director Name | Simon Stuart |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 03 January 2002) |
Role | Company Director |
Correspondence Address | 31 Twine Cottages Bury Old Road, Ramsbottom Bury Lancashire BL0 0RY |
Director Name | Mr Michael William Dobell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(1 year after company formation) |
Appointment Duration | 19 years, 4 months (resigned 15 May 2021) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | Sunnyside Alderley Road Northwich Cheshire CW8 4BS |
Director Name | Mrs Denise Yvonne Dobell |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Blackburn Street Radcliffe Manchester M26 2JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Lancaster House Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
250 at £1 | Mr David Jackson 33.33% Ordinary |
---|---|
167 at £1 | Mr Eamon Bolger 22.27% Ordinary |
167 at £1 | Mr Michael Willam Dobell 22.27% Ordinary |
83 at £1 | Mrs Bolger 11.07% Ordinary |
83 at £1 | Mrs Dobell 11.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,885,670 |
Cash | £390,266 |
Current Liabilities | £196,725 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
4 September 2002 | Delivered on: 24 September 2002 Satisfied on: 26 March 2008 Persons entitled: Tilematch Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first legal mortgage any freehold leasehold or other immovable property together with all buildings, trade and other fixtures, fixed plant and machinery of the company.. See the mortgage charge document for full details. Fully Satisfied |
---|
15 January 2024 | Confirmation statement made on 22 December 2023 with updates (5 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
25 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
31 January 2022 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
17 June 2021 | Termination of appointment of Michael William Dobell as a director on 15 May 2021 (1 page) |
17 June 2021 | Termination of appointment of Denise Yvonne Dobell as a director on 15 May 2021 (1 page) |
14 May 2021 | Purchase of own shares.
|
26 April 2021 | Cancellation of shares. Statement of capital on 2 March 2021
|
26 December 2020 | Confirmation statement made on 22 December 2020 with updates (5 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (5 pages) |
11 December 2019 | Appointment of Mrs Julie Bolger as a director on 24 September 2019 (2 pages) |
11 December 2019 | Appointment of Mrs Shirley Jackson as a director on 24 September 2019 (2 pages) |
11 December 2019 | Appointment of Mrs Denise Yvonne Dobell as a director on 24 September 2019 (2 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
8 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
11 December 2017 | Cessation of David Jackson as a person with significant control on 14 September 2016 (1 page) |
11 December 2017 | Cessation of David Jackson as a person with significant control on 14 September 2016 (1 page) |
11 December 2017 | Notification of Shirley Jackson as a person with significant control on 14 September 2016 (2 pages) |
11 December 2017 | Notification of Shirley Jackson as a person with significant control on 14 September 2016 (2 pages) |
5 December 2017 | Change of details for Mr David Jackson as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Change of details for Mr David Jackson as a person with significant control on 5 December 2017 (2 pages) |
5 December 2017 | Cessation of Michael William Dobell as a person with significant control on 5 December 2017 (1 page) |
5 December 2017 | Cessation of Michael William Dobell as a person with significant control on 5 December 2017 (1 page) |
5 December 2017 | Cessation of Eamonn Bolger as a person with significant control on 5 December 2017 (1 page) |
5 December 2017 | Cessation of Eamonn Bolger as a person with significant control on 5 December 2017 (1 page) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 January 2010 | Director's details changed for Michael William Dobell on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr David Jackson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr David Jackson on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Eamonn Bolger on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Michael William Dobell on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Eamonn Bolger on 18 January 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Resolutions
|
3 April 2008 | Resolutions
|
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
25 February 2004 | Return made up to 22/12/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
21 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Ad 19/02/02--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
21 March 2002 | Ad 19/02/02--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Nc inc already adjusted 19/02/02 (1 page) |
21 March 2002 | Nc inc already adjusted 19/02/02 (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
24 January 2002 | Company name changed hsl leasing LTD.\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Company name changed hsl leasing LTD.\certificate issued on 24/01/02 (2 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 11 kenyon lane lowton warrington cheshire WA3 1LF (1 page) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 11 kenyon lane lowton warrington cheshire WA3 1LF (1 page) |
10 January 2002 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: lancaster house 70-76 blackburn street radcliffe manchester M26 2JW (1 page) |
20 February 2001 | Company name changed brackenholme LTD\certificate issued on 20/02/01 (3 pages) |
20 February 2001 | Company name changed brackenholme LTD\certificate issued on 20/02/01 (3 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
22 December 2000 | Incorporation (12 pages) |
22 December 2000 | Incorporation (12 pages) |