Company NameErnest J. George And Company Limited
DirectorGeoffrey Noden
Company StatusActive
Company Number04461166
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Geoffrey Noden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(same day as company formation)
RoleStocktaker
Country of ResidenceUnited Kingdom
Correspondence Address7 Lyme Road
Hazel Grove
Stockport
Cheshire
SK7 6JX
Director NameMichael Alfred Farr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleStocktaker
Correspondence Address14 Southbrook Close
Hadfield
Glossop
Derbyshire
SK13 2EJ
Director NameRobert Alan Glithero
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleStocktaker
Correspondence Address47 Cheetham Hill Road
Dukinfield
Cheshire
SK16 5JL
Director NameMr Ian Bradley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleStocktaker
Country of ResidenceEngland
Correspondence Address14 Christleton Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5EQ
Secretary NameMr Ian Bradley
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Christleton Avenue
Heaton Chapel
Stockport
Cheshire
SK4 5EQ

Contact

Websitewww.ejgeorge.co.uk

Location

Registered AddressSuite D, 1st Floor, Sovereign House
Stockport Road
Cheadle
SK8 2EA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Shareholders

25k at £1Geoffrey Noden
50.00%
Ordinary
25k at £1Ian Bradley
50.00%
Ordinary

Financials

Year2014
Net Worth£21,975
Cash£15,395
Current Liabilities£73,969

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

23 September 2020Cessation of Ian Bradley as a person with significant control on 31 July 2020 (1 page)
23 September 2020Termination of appointment of Ian Bradley as a director on 31 July 2020 (1 page)
23 September 2020Termination of appointment of Ian Bradley as a secretary on 31 July 2020 (1 page)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
26 April 2018Registered office address changed from Building 44 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport Greater Manchester SK3 0XA to Suite D, 1st Floor, Sovereign House Stockport Road Cheadle SK8 2EA on 26 April 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
27 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50,000
(5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(5 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 March 2015Registered office address changed from C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to Building 44 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport Greater Manchester SK3 0XA on 12 March 2015 (1 page)
12 March 2015Registered office address changed from C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA England to Building 44 Europa Business Park Bird Hall Lane, Cheadle Heath Stockport Greater Manchester SK3 0XA on 12 March 2015 (1 page)
9 March 2015Registered office address changed from Stock Cottage, 37 Greek Street Stockport Cheshire SK3 8AX to C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Stock Cottage, 37 Greek Street Stockport Cheshire SK3 8AX to C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Stock Cottage, 37 Greek Street Stockport Cheshire SK3 8AX to C/O Ian Bradley Building 44 Europa Business Park Bird Hall Lane Stockport Cheshire SK3 0XA on 9 March 2015 (1 page)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(5 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 50,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ian Bradley on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Geoffrey Noden on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Geoffrey Noden on 14 June 2010 (2 pages)
16 June 2010Director's details changed for Ian Bradley on 14 June 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
23 June 2009Return made up to 14/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 November 2008Appointment terminated director robert glithero (1 page)
24 November 2008Appointment terminated director robert glithero (1 page)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
3 July 2008Return made up to 14/06/08; full list of members (4 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 July 2007Return made up to 14/06/07; full list of members (3 pages)
5 July 2007Return made up to 14/06/07; full list of members (3 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
14 June 2006Return made up to 14/06/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
12 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 June 2003Return made up to 14/06/03; full list of members (8 pages)
28 June 2003Return made up to 14/06/03; full list of members (8 pages)
23 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
23 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
27 September 2002Particulars of contract relating to shares (4 pages)
27 September 2002Ad 04/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 September 2002Ad 04/09/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 September 2002Particulars of contract relating to shares (4 pages)
14 June 2002Incorporation (10 pages)
14 June 2002Incorporation (10 pages)