Pickmere
Knutsford
Cheshire
WA16 0HS
Secretary Name | Kelly Goddard |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 200 Higher Road Urmston Manchester M41 9BH |
Secretary Name | Mr Ian Donlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Woodcote Close Warrington Cheshire WA2 9AH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.bhspares.com |
---|
Registered Address | 200 Higher Road Urmston Manchester M41 9BH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
50 at £1 | Kelly Goddard 50.00% Ordinary |
---|---|
50 at £1 | Richard Paul Goddard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £298,238 |
Cash | £286,556 |
Current Liabilities | £597,799 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 27 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 12 March 2024 (overdue) |
19 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (10 pages) |
---|---|
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
19 July 2019 | Unaudited abridged accounts made up to 31 January 2019 (11 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
20 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
18 June 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 March 2015 | Director's details changed for Richard Paul Goddard on 23 October 2014 (2 pages) |
11 March 2015 | Director's details changed for Richard Paul Goddard on 23 October 2014 (2 pages) |
11 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Secretary's details changed for Kelly Goddard on 23 October 2014 (1 page) |
11 March 2015 | Secretary's details changed for Kelly Goddard on 23 October 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 February 2011 | Registered office address changed from 149 Higher Road Urmston Manchester Lancashire M41 9BD on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 149 Higher Road Urmston Manchester Lancashire M41 9BD on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Registered office address changed from 149 Higher Road Urmston Manchester Lancashire M41 9BD on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Richard Paul Goddard on 19 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Richard Paul Goddard on 19 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (6 pages) |
27 March 2008 | Return made up to 19/01/08; full list of members (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
27 February 2007 | Return made up to 19/01/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
3 March 2006 | Return made up to 19/01/06; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
3 February 2005 | Return made up to 19/01/05; full list of members (5 pages) |
3 February 2005 | Return made up to 19/01/05; full list of members (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 149 higher road urmston manchester M41 9BD (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 149 higher road urmston manchester M41 9BD (1 page) |
19 February 2004 | Return made up to 19/01/04; full list of members
|
19 February 2004 | Return made up to 19/01/04; full list of members
|
14 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 February 2003 | Return made up to 19/01/03; full list of members (5 pages) |
25 February 2003 | Return made up to 19/01/03; full list of members (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
13 February 2002 | Return made up to 19/01/02; full list of members (6 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: c/o 175 manchester road chorlton cum hardy manchaester M16 0ED (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: c/o 175 manchester road chorlton cum hardy manchaester M16 0ED (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Incorporation (7 pages) |
19 January 2001 | Incorporation (7 pages) |