272 Manchester Road
Droylsden
Manchester
M43 6PW
Director Name | Mrs Gail Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Secretary Name | Mrs Gail Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Mr Ian Jones |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Roy Mellor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Business Executive |
Correspondence Address | 420 Ripponden Road Moorside Oldham OL4 2LJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Roy Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Business Executive |
Correspondence Address | 420 Ripponden Road Moorside Oldham OL4 2LJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Ms Stephanie Jones |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(15 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Website | northerntoolhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3319955 |
Telephone region | Manchester |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Gail Jones 50.00% Ordinary |
---|---|
50 at £1 | Stephen James Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £387,882 |
Cash | £139,276 |
Current Liabilities | £123,004 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
11 August 2006 | Delivered on: 31 August 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 227 mossley road ashton under lyne. Outstanding |
---|---|
8 August 2006 | Delivered on: 10 August 2006 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. See the mortgage charge document for full details. Outstanding |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
20 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 July 2018 | Termination of appointment of Stephanie Jones as a director on 4 July 2018 (1 page) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Appointment of Ms Stephanie Jones as a director on 1 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Ian Jones as a director on 1 September 2017 (2 pages) |
22 September 2017 | Appointment of Ms Stephanie Jones as a director on 1 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Ian Jones as a director on 1 September 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 November 2009 | Secretary's details changed for Gail Jones on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Gail Jones on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Gail Jones on 1 October 2009 (1 page) |
26 November 2009 | Director's details changed for Stephen James Jones on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen James Jones on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Stephen James Jones on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Gail Jones on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Gail Jones on 1 October 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Gail Jones on 1 October 2009 (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
1 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
1 November 2007 | Return made up to 18/10/07; no change of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
11 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (8 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
21 October 2004 | Return made up to 18/10/04; full list of members (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 November 2002 | Ad 18/10/01--------- £ si 99@1 (2 pages) |
14 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
14 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
14 November 2002 | Ad 18/10/01--------- £ si 99@1 (2 pages) |
4 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
4 December 2001 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Registered office changed on 24/10/01 from: 16 saint john street london EC1M 4NT (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Registered office changed on 24/10/01 from: 16 saint john street london EC1M 4NT (1 page) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | New secretary appointed;new director appointed (2 pages) |
24 October 2001 | Secretary resigned (1 page) |
18 October 2001 | Incorporation (14 pages) |
18 October 2001 | Incorporation (14 pages) |