Newton
Macclesfield
Cheshire
SK10 4LJ
Secretary Name | Mr Timothy Ronald Lovett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Director Name | Mr Timothy Ronald Lovett |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2002(5 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Middle Hillgate Stockport Cheshire SK1 3EH |
Registered Address | HLP Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Simon Timothy Holding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,646 |
Cash | £42,861 |
Current Liabilities | £243,716 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
21 May 2010 | Delivered on: 28 May 2010 Satisfied on: 17 July 2015 Persons entitled: G.F.Holdings Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H unit 664 westminister bridge plaza westminster bridge london together with all rights easements privileges appurtenantes to or benefiting the same and any fixed plant machinery or equipment the goodwill benefit of all licences all monies any policy of insurance see image for full details. Fully Satisfied |
---|---|
23 December 2002 | Delivered on: 24 December 2002 Satisfied on: 10 August 2006 Persons entitled: G F Holding Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buidings k/a unit 7 tameside park astley street dukinfield cheshire t/no: GM814212 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 2002 | Delivered on: 4 December 2002 Satisfied on: 28 April 2006 Persons entitled: Tameside Park Limited Classification: Legal charge and mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a unit 7 tameside park astley street dukinfield cheshire and all moveable plant machinery instruments building materials of all kinds utensils furniture and equipment placed or used in the property. Fully Satisfied |
30 June 2006 | Delivered on: 7 July 2006 Persons entitled: Equity Trust (Jersey) Limited as Trustee of the Gf Holding Limited Renumeration Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 7 tameside park astley street dunkinfield t/no GM919087 including all rights attached or appurtenant to it and all buildings,fixtures,fittings,plant and machinery from time to time situate on it. See the mortgage charge document for full details. Outstanding |
20 June 2006 | Delivered on: 23 June 2006 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to any income whether now or in the future arising in respect of any rental income or other money payable under any lease licence agreement or other interest created in respect of the property. See the mortgage charge document for full details. Outstanding |
20 June 2006 | Delivered on: 23 June 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 7 tameside park astley street dukinf t/n GM919087 and all assets property now owned the whole and any part of or interest in any f/h or l/h property including beneficial interest in it or in its sale proceeds now or in the future vested. See the mortgage charge document for full details. Outstanding |
15 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
5 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Simon Timothy Holding as a person with significant control on 1 July 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Simon Timothy Holding as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Simon Timothy Holding as a person with significant control on 1 July 2016 (2 pages) |
27 June 2017 | Satisfaction of charge 5 in full (1 page) |
27 June 2017 | Satisfaction of charge 5 in full (1 page) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 September 2015 | Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 15 September 2015 (1 page) |
15 September 2015 | Registered office address changed from C/O Hlp Ltd, Strawberry Studios 3 Waterloo Road Stockport Cheshire SK1 3BD to C/O Hlp Ltd 77 Middle Hillgate Stockport Cheshire SK1 3EH on 15 September 2015 (1 page) |
17 July 2015 | Satisfaction of charge 6 in full (2 pages) |
17 July 2015 | Satisfaction of charge 6 in full (2 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Secretary's details changed for Mr Timothy Ronald Lovett on 20 June 2011 (1 page) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Mr Timothy Ronald Lovett on 20 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Mr Timothy Ronald Lovett on 20 June 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Mr Timothy Ronald Lovett on 20 June 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 January 2010 | Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Simon Timothy Holding on 17 November 2009 (2 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page) |
23 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: c/o hlp LTD 59 buckingham road wilmslow cheshire SK9 5LA (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o herring price & co, wellington house wellington road south, stockport cheshire SK1 3TZ (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: c/o herring price & co, wellington house wellington road south, stockport cheshire SK1 3TZ (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 February 2007 | Director's particulars changed (1 page) |
15 February 2007 | Director's particulars changed (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Particulars of mortgage/charge (6 pages) |
7 July 2006 | Particulars of mortgage/charge (6 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 20/06/06; full list of members (2 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: c/o herring price, wellington house, wellington road south stockport cheshire SK1 3TZ (1 page) |
9 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: c/o herring price, wellington house, wellington road south stockport cheshire SK1 3TZ (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members
|
2 July 2003 | Return made up to 20/06/03; full list of members
|
24 December 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
28 August 2002 | Secretary's particulars changed (1 page) |
28 August 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
20 June 2002 | Incorporation (10 pages) |
20 June 2002 | Incorporation (10 pages) |