Higher Hud Hey, Haslingden
Rossendale
BB4 5UE
Director Name | Mrs Adele Susan Page Hall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Higher Hud Hey, Haslingden Rossendale BB4 5UE |
Secretary Name | Mrs Adele Susan Page Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Barn Farm Higher Hud Hey, Haslingden Rossendale BB4 5UE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(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 | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | michaelhallassociates.co.uk |
---|
Registered Address | The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Adele Susan Page Hall 50.00% Ordinary |
---|---|
50 at £1 | Harold Michael Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,549 |
Cash | £66,674 |
Current Liabilities | £131,946 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 9 May 2025 (1 year from now) |
2 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
---|---|
9 November 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
25 October 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
21 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
26 May 2017 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 26 May 2017 (1 page) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
5 December 2016 | Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to 36a Stockport Road Romiley Stockport Cheshire SK6 3AA on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from New Maxdov House - Suite P 130 Bury New Road Prestwich Greater Manchester M25 0AA to 36a Stockport Road Romiley Stockport Cheshire SK6 3AA on 5 December 2016 (2 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
2 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
2 January 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
20 February 2014 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 20 February 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
12 May 2008 | Director's change of particulars / harold hall / 09/05/2008 (2 pages) |
12 May 2008 | Director and secretary's change of particulars / adele page hall / 09/05/2008 (1 page) |
12 May 2008 | Director and secretary's change of particulars / adele page hall / 09/05/2008 (2 pages) |
12 May 2008 | Director's change of particulars / harold hall / 09/05/2008 (2 pages) |
12 May 2008 | Director and secretary's change of particulars / adele page hall / 09/05/2008 (2 pages) |
12 May 2008 | Director and secretary's change of particulars / adele page hall / 09/05/2008 (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from new maxdon house 130 bury new road prestwich mancehster M25 0AA (1 page) |
29 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from new maxdon house 130 bury new road prestwich mancehster M25 0AA (1 page) |
29 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
29 April 2008 | Location of debenture register (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
20 June 2007 | Return made up to 25/04/07; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: south central 11 peter street manchester lancashire M2 5LG (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 June 2005 | Return made up to 25/04/05; full list of members (5 pages) |
29 June 2005 | Return made up to 25/04/05; full list of members (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 June 2004 | Return made up to 25/04/04; full list of members
|
9 June 2004 | Return made up to 25/04/04; full list of members
|
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2002 | Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2002 | Ad 25/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2002 | Return made up to 25/04/02; full list of members (5 pages) |
12 June 2002 | Return made up to 25/04/02; full list of members (5 pages) |
14 February 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
14 February 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Resolutions
|
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
19 July 2001 | Resolutions
|
13 July 2001 | Company name changed baycam LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed baycam LIMITED\certificate issued on 13/07/01 (2 pages) |
25 April 2001 | Incorporation (16 pages) |
25 April 2001 | Incorporation (16 pages) |