Ashton Under Lyne
Lancashire
OL6 8UG
Secretary Name | Peter Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Whitelands Road Ashton Under Lyne Lancashire OL6 8UG |
Director Name | Martin Stretch |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Barkwell Lane Mossley Ashton Under Lyne Lancashire OL5 0HX |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 104 Whitelands Road Ashton Under Lyne Lancashire OL6 6UG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £170,092 |
Cash | £4,180 |
Current Liabilities | £34,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 February 2019 | Delivered on: 15 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 104 whitelands road, ashton under lyne, lancashire, OL6 8UG registered under title number GM229350 and GM649986 at hm land registry. Outstanding |
---|---|
21 January 2005 | Delivered on: 26 January 2005 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 104 whitelands road ashton under lyne. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 October 2004 | Delivered on: 16 October 2004 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 |
21 January 2005 | Delivered on: 26 January 2005 Satisfied on: 29 May 2013 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 10 whitelands rd,ashton under lyne,lancs; gm 755165. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
18 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
4 March 2019 | Termination of appointment of Martin Stretch as a director on 4 March 2019 (1 page) |
4 March 2019 | Withdrawal of a person with significant control statement on 4 March 2019 (2 pages) |
4 March 2019 | Notification of Peter Smith as a person with significant control on 4 March 2019 (2 pages) |
26 February 2019 | Satisfaction of charge 1 in full (1 page) |
26 February 2019 | Satisfaction of charge 2 in full (2 pages) |
15 February 2019 | Registration of charge 043447620004, created on 12 February 2019 (36 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 May 2016 | Director's details changed for Peter Smith on 30 April 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Peter Smith on 30 April 2016 (1 page) |
17 May 2016 | Director's details changed for Peter Smith on 30 April 2016 (2 pages) |
17 May 2016 | Secretary's details changed for Peter Smith on 30 April 2016 (1 page) |
17 May 2016 | Director's details changed for Peter Smith on 30 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Peter Smith on 30 April 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
13 August 2013 | Registered office address changed from Unit 10 Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 13 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from Unit 10 Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 13 August 2013 (2 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Satisfaction of charge 3 in full (4 pages) |
29 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
31 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
18 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
18 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
14 January 2002 | Ad 21/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 January 2002 | Ad 21/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2002 | Ad 21/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Registered office changed on 14/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 January 2002 | Ad 21/12/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (12 pages) |
21 December 2001 | Incorporation (12 pages) |