Offerton
Stockport
Cheshire
SK2 5SQ
Director Name | Mr Noel William Weaver |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8, Hampstead Mill Lake Street Stockport SK2 7NU |
Secretary Name | Mr Noel William Weaver |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Brooklyn Road Great Moor Stockport Cheshire SK2 6BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | brushesnorthwest.com |
---|---|
Telephone | 0161 4774805 |
Telephone region | Manchester |
Registered Address | Unit 8, Hampstead Mill Lake Street Stockport SK2 7NU |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
50 at £1 | Mr Noel William Weaver 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip Mottershead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,219 |
Cash | £5,577 |
Current Liabilities | £42,262 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
12 October 2001 | Delivered on: 25 October 2001 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
---|
26 March 2024 | Micro company accounts made up to 30 September 2023 (2 pages) |
---|---|
30 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
21 June 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
27 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
9 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
6 September 2019 | Registered office address changed from Unit 18 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ to Unit 8, Hampstead Mill Lake Street Stockport SK2 7NU on 6 September 2019 (1 page) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
21 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Mr Noel William Weaver on 26 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Philip Mottershead on 26 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Philip Mottershead on 26 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Director's details changed for Mr Noel William Weaver on 26 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
17 March 2010 | Registered office address changed from Unit 16 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from Unit 16 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 17 March 2010 (1 page) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
29 January 2009 | Director and secretary's change of particulars / noel weaver / 01/02/2008 (2 pages) |
29 January 2009 | Director and secretary's change of particulars / noel weaver / 01/02/2008 (2 pages) |
29 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
24 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 October 2006 | Return made up to 26/09/06; full list of members
|
4 October 2006 | Return made up to 26/09/06; full list of members
|
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 October 2005 | Return made up to 26/09/05; full list of members
|
24 October 2005 | Return made up to 26/09/05; full list of members
|
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 October 2004 | Return made up to 26/09/04; full list of members
|
13 October 2004 | Return made up to 26/09/04; full list of members
|
14 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
14 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
16 September 2002 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2002 | Ad 03/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | Incorporation (32 pages) |
26 September 2001 | Incorporation (32 pages) |