Bredbury
Stockport
Cheshire
SK6 2TD
Director Name | Mrs Debra Leslie Jamieson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Horsfield Way Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
Director Name | Mr William Moyes Leslie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Horsfield Way, Bredbury Park Industrial Est Bredbury Stockport Cheshire SK6 2TD |
Secretary Name | Mr William Moyes Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A Horsfield Way, Bredbury Park Industrial Est Bredbury Stockport Cheshire SK6 2TD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit A Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jason Stuart Leslie 50.00% Ordinary |
---|---|
50 at £1 | William Moyes Leslie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £593,570 |
Cash | £26,435 |
Current Liabilities | £118,450 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
30 December 2009 | Delivered on: 7 January 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit C2 & unit C3 the embankment vale road heaton mersey stockport t/no GM896491. By way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 February 2002 | Delivered on: 22 February 2002 Persons entitled: Vernon Building Society Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: Standard life assurance company policy number X72546632 on the life of jason stewart leslie in the sum of £500,000. Outstanding |
20 February 2002 | Delivered on: 22 February 2002 Persons entitled: Vernon Building Society Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee. Particulars: The rents arising under the lease dated 19TH february 2002. Outstanding |
20 February 2002 | Delivered on: 22 February 2002 Persons entitled: Vernon 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: Property k/a units C2/C3 the embankment heaton mersey stockport greater manchester part t/no GM728423. Outstanding |
7 January 2021 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
28 January 2020 | Satisfaction of charge 1 in full (4 pages) |
19 December 2019 | Satisfaction of charge 2 in full (4 pages) |
19 December 2019 | Satisfaction of charge 3 in full (4 pages) |
19 December 2019 | Satisfaction of charge 4 in full (5 pages) |
23 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
20 February 2019 | Termination of appointment of William Moyes Leslie as a director on 1 January 2019 (1 page) |
20 February 2019 | Termination of appointment of William Moyes Leslie as a secretary on 1 January 2019 (1 page) |
16 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (6 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
17 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
16 June 2014 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 16 June 2014 (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 October 2009 | Secretary's details changed for Mr William Moyes Leslie on 2 October 2009 (1 page) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr William Moyes Leslie on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William Moyes Leslie on 2 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William Moyes Leslie on 2 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr William Moyes Leslie on 2 October 2009 (1 page) |
21 October 2009 | Director's details changed for Mr Jason Stuart Leslie on 2 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Secretary's details changed for Mr William Moyes Leslie on 2 October 2009 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
10 June 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
10 June 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
22 October 2007 | Return made up to 03/10/07; no change of members (7 pages) |
11 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 03/10/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2005 | Return made up to 03/10/05; full list of members
|
19 December 2005 | Return made up to 03/10/05; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
28 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
2 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
2 July 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 November 2001 | Ad 08/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2001 | Company name changed chancebase LIMITED\certificate issued on 15/11/01 (2 pages) |
15 November 2001 | Company name changed chancebase LIMITED\certificate issued on 15/11/01 (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Secretary resigned (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
3 October 2001 | Incorporation (11 pages) |
3 October 2001 | Incorporation (11 pages) |