Bramhall
Stockport
Cheshire
SK6 7HP
Director Name | Mrs Julie Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2004(3 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Brookdale Road Bramhall Stockport Cheshire SK7 2NW |
Director Name | Mr Duncan Stephen Armstrong |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Howard Paul Evans |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Queens Road Cheadle Stockport Cheshire SK8 5HX |
Secretary Name | Mr Duncan Stephen Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Suzanne Armstrong |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Nevill Road Bramhall Stockport Cheshire SK7 3ET |
Director Name | Penelope Anne Evans |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(3 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 January 2020) |
Role | Company Airector |
Country of Residence | United Kingdom |
Correspondence Address | 147 Queens Road Cheadle Stockport Cheshire SK8 5HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Brookdale Road Bramhall Stockport Cheshire SK7 2NW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Gareth Wilson Evans 25.00% Ordinary |
---|---|
75 at £1 | Howard Paul Evans 25.00% Ordinary |
75 at £1 | Julie Evans 25.00% Ordinary |
75 at £1 | Penelope Evans 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,704 |
Cash | £6,994 |
Current Liabilities | £36,367 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
20 September 2002 | Delivered on: 27 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 06 milton court bredbury stockport t/n GM559112. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 September 2002 | Delivered on: 5 September 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 |
9 October 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
28 October 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
27 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
17 March 2022 | Statement of capital following an allotment of shares on 7 March 2022
|
2 February 2022 | Registered office address changed from C/O Hooltone Limited 6 Milton Court Bredbury Industrial Estate Bredbury Stockport Cheshire SK6 2TD to 26 Brookdale Road Bramhall Stockport Cheshire SK7 2NW on 2 February 2022 (1 page) |
26 October 2021 | Satisfaction of charge 2 in full (1 page) |
26 October 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
26 October 2021 | Satisfaction of charge 1 in full (1 page) |
23 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
11 September 2020 | Notification of Gareth Wilson Evans as a person with significant control on 20 January 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
11 September 2020 | Notification of Julie Evans as a person with significant control on 20 January 2020 (2 pages) |
10 September 2020 | Withdrawal of a person with significant control statement on 10 September 2020 (2 pages) |
19 April 2020 | Termination of appointment of Howard Paul Evans as a director on 21 January 2020 (1 page) |
19 April 2020 | Termination of appointment of Penelope Anne Evans as a director on 21 January 2020 (1 page) |
9 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
6 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
4 July 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
16 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
12 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
12 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
1 August 2013 | Termination of appointment of Suzanne Armstrong as a director (2 pages) |
1 August 2013 | Termination of appointment of Suzanne Armstrong as a director (2 pages) |
1 August 2013 | Termination of appointment of Duncan Armstrong as a director (2 pages) |
1 August 2013 | Termination of appointment of Duncan Armstrong as a secretary (2 pages) |
1 August 2013 | Termination of appointment of Duncan Armstrong as a director (2 pages) |
1 August 2013 | Termination of appointment of Duncan Armstrong as a secretary (2 pages) |
23 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
23 April 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (10 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (10 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (10 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
17 February 2011 | Annual return made up to 16 February 2011 (9 pages) |
17 February 2011 | Annual return made up to 16 February 2011 (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 March 2010 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester Lancashire M25 0AA on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester Lancashire M25 0AA on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester Lancashire M25 0AA on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
26 February 2010 | Director's details changed for Gareth Wilson Evans on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Duncan Armstrong on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Penelope Evans on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Howard Evans on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Gareth Wilson Evans on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Duncan Armstrong on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Suzanne Armstrong on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Howard Evans on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Julie Evans on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Suzanne Armstrong on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Julie Evans on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Penelope Evans on 16 February 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (6 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
13 May 2008 | Return made up to 16/02/08; full list of members (6 pages) |
13 May 2008 | Return made up to 16/02/08; full list of members (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
18 June 2007 | Return made up to 16/02/07; full list of members (10 pages) |
18 June 2007 | Return made up to 16/02/07; full list of members (10 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 16/02/06; full list of members (10 pages) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2006 | Return made up to 16/02/06; full list of members (10 pages) |
30 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 May 2005 | Return made up to 16/02/05; full list of members (9 pages) |
3 May 2005 | Return made up to 16/02/05; full list of members (9 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
8 September 2004 | Return made up to 16/02/04; full list of members (7 pages) |
8 September 2004 | Return made up to 16/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: c/o tony freeman & company 12 barnhill road prestwich manchester M25 9NH (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: c/o tony freeman & company 12 barnhill road prestwich manchester M25 9NH (1 page) |
10 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Return made up to 16/02/03; full list of members (7 pages) |
9 October 2003 | Return made up to 16/02/03; full list of members (7 pages) |
20 March 2003 | Ad 16/02/02-16/02/03 £ si 298@1 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
20 March 2003 | Ad 16/02/02-16/02/03 £ si 298@1 (2 pages) |
20 March 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 16/02/02; full list of members (6 pages) |
24 May 2002 | Return made up to 16/02/02; full list of members (6 pages) |
23 March 2001 | Resolutions
|
23 March 2001 | Resolutions
|
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
16 February 2001 | Incorporation (20 pages) |
16 February 2001 | Incorporation (20 pages) |