Bredbury
Stockport
Cheshire
SK6 2EE
Director Name | Mrs Diana Beardsell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Secretary Name | Mrs Diana Beardsell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 0161 4945176 |
---|---|
Telephone region | Manchester |
Registered Address | 716 Stockport Road West Bredbury Stockport Cheshire SK6 2EE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
500 at £1 | Barry Michael Beardsell 50.00% Ordinary |
---|---|
500 at £1 | Diana Beardsell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£99,358 |
Cash | £6,876 |
Current Liabilities | £89,780 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
4 April 2006 | Delivered on: 7 April 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £144,500.00 and all other monies due or to become due. Particulars: 18 brinnington road, stockport, cheshire. Fixed charge over all rental income and. Outstanding |
---|---|
29 March 2005 | Delivered on: 2 April 2005 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 September 2001 | Delivered on: 2 October 2001 Persons entitled: Veron Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 brinnington rd,lower brinnington,stockport,gt.manchester SK1 2HP; gm 687924. Outstanding |
22 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
21 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 April 2006 | Particulars of mortgage/charge (4 pages) |
7 April 2006 | Particulars of mortgage/charge (4 pages) |
17 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
17 March 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 21/06/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
2 April 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
22 June 2004 | Return made up to 04/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 04/07/03; full list of members (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Secretary resigned (2 pages) |
28 July 2001 | Secretary resigned (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | Registered office changed on 28/07/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
28 July 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New director appointed (2 pages) |
20 July 2001 | Incorporation (10 pages) |
20 July 2001 | Incorporation (10 pages) |