Altrincham
Cheshire
WA14 2DT
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 2nd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ernest Charles Elias 50.00% Ordinary |
---|---|
1 at £1 | Stephen Edward Elias 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,156,803 |
Cash | £312,677 |
Current Liabilities | £2,909,925 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 September 2023 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 26 December |
Latest Return | 4 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2023 (3 weeks, 3 days from now) |
4 February 2003 | Delivered on: 22 February 2003 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of caledonia works charlestown road shelf t/no WYK157044. See the mortgage charge document for full details. Outstanding |
---|---|
4 February 2003 | Delivered on: 22 February 2003 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of 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: By way of legal mortgage caledonia works charlestown road shelf t/no WYK157044 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
23 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
12 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
8 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 October 2010 | Director's details changed for Stephen Edward Elias on 4 October 2010 (2 pages) |
28 October 2010 | Director's details changed for Stephen Edward Elias on 4 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Stephen Edward Elias on 4 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Stephen Edward Elias on 4 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Stephen Edward Elias on 4 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Edward Elias on 4 October 2009 (2 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
8 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
17 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 April 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2003 | Return made up to 04/10/03; full list of members
|
21 October 2003 | Return made up to 04/10/03; full list of members
|
21 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 July 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: elitex house moss lane hale altrincham cheshire WA15 8AD (1 page) |
18 March 2003 | Company name changed hallco 820 LIMITED\certificate issued on 18/03/03 (2 pages) |
18 March 2003 | Company name changed hallco 820 LIMITED\certificate issued on 18/03/03 (2 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
21 November 2002 | New director appointed (3 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | New director appointed (3 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page) |
4 October 2002 | Incorporation (14 pages) |
4 October 2002 | Incorporation (14 pages) |