Stockport
SK4 4NZ
Director Name | Miss Emma Elizabeth Hulbert |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Post Office Operative |
Country of Residence | England |
Correspondence Address | 84 Heaton Moor Road Stockport SK4 4NZ |
Director Name | Mr Anthony Hulbert |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Sub Postmaster |
Country of Residence | England |
Correspondence Address | 84 Heaton Moor Road Stockport SK4 4NZ |
Director Name | Mrs Rosemary Anne Hulbert |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Heaton Moor Road Stockport SK4 4NZ |
Secretary Name | Mrs Rosemary Anne Hulbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Heaton Moor Road Stockport SK4 4NZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 84 Heaton Moor Road Stockport SK4 4NZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons North |
Built Up Area | Greater Manchester |
500 at £1 | Mr Anthony Hulbert 50.00% Ordinary |
---|---|
500 at £1 | Mrs Rosemary Anne Hulbert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,776 |
Cash | £7,859 |
Current Liabilities | £25,643 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
20 January 2020 | Delivered on: 31 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All the property comprised in the leasehold land known as 84 heaton moor road, stockport, SK4 4NZ registered at the land registry with title number GM350086 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property. Outstanding |
---|---|
20 January 2020 | Delivered on: 31 January 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
5 July 2017 | Delivered on: 26 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 84 heaton moor road, stockport, SK4 4NZ registered at the land registry with title number GM350086. Outstanding |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
12 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
26 July 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
8 July 2022 | Satisfaction of charge 046337520001 in full (1 page) |
29 November 2021 | Change of details for Mr James Alexander Hulbert as a person with significant control on 1 September 2021 (2 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
31 January 2020 | Registration of charge 046337520002, created on 20 January 2020 (18 pages) |
31 January 2020 | Registration of charge 046337520003, created on 20 January 2020 (18 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
13 June 2018 | Notification of James Alexander Hulbert as a person with significant control on 13 June 2018 (2 pages) |
14 September 2017 | Termination of appointment of Anthony Hulbert as a director on 4 August 2017 (1 page) |
14 September 2017 | Cessation of Anthony Hulbert as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Rosemary Anne Hulbert as a secretary on 4 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Rosemary Anne Hulbert as a director on 4 August 2017 (1 page) |
14 September 2017 | Cessation of Anthony Hulbert as a person with significant control on 4 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Anthony Hulbert as a director on 4 August 2017 (1 page) |
14 September 2017 | Cessation of Rosemary Anne Hulbert as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Rosemary Anne Hulbert as a secretary on 4 August 2017 (1 page) |
14 September 2017 | Termination of appointment of Rosemary Anne Hulbert as a director on 4 August 2017 (1 page) |
14 September 2017 | Cessation of Rosemary Anne Hulbert as a person with significant control on 4 August 2017 (1 page) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 July 2017 | Registration of charge 046337520001, created on 5 July 2017 (7 pages) |
26 July 2017 | Registration of charge 046337520001, created on 5 July 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 April 2017 | Director's details changed for Miss Elizabeth Emma Hulbert on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Miss Elizabeth Emma Hulbert on 5 April 2017 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
30 June 2016 | Appointment of Miss Elizabeth Emma Hulbert as a director on 13 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr James Alexander Hulbert as a director on 13 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr James Alexander Hulbert as a director on 13 June 2016 (2 pages) |
30 June 2016 | Appointment of Miss Elizabeth Emma Hulbert as a director on 13 June 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
10 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-10
|
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mr Anthony Hulbert on 18 January 2013 (2 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Director's details changed for Mrs Rosemary Anne Hulbert on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Mr Anthony Hulbert on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Mrs Rosemary Anne Hulbert on 18 January 2013 (1 page) |
18 January 2013 | Director's details changed for Mrs Rosemary Anne Hulbert on 18 January 2013 (2 pages) |
18 January 2013 | Secretary's details changed for Mrs Rosemary Anne Hulbert on 18 January 2013 (1 page) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2012 | Secretary's details changed for Rosemary Anne Hulbert on 1 December 2011 (2 pages) |
15 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Director's details changed for Anthony Hulbert on 1 December 2011 (3 pages) |
15 January 2012 | Director's details changed for Anthony Hulbert on 1 December 2011 (3 pages) |
15 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Secretary's details changed for Rosemary Anne Hulbert on 1 December 2011 (2 pages) |
15 January 2012 | Director's details changed for Mrs Rosemary Anne Hulbert on 1 December 2011 (2 pages) |
15 January 2012 | Director's details changed for Mrs Rosemary Anne Hulbert on 1 December 2011 (2 pages) |
15 January 2012 | Director's details changed for Mrs Rosemary Anne Hulbert on 1 December 2011 (2 pages) |
15 January 2012 | Secretary's details changed for Rosemary Anne Hulbert on 1 December 2011 (2 pages) |
15 January 2012 | Director's details changed for Anthony Hulbert on 1 December 2011 (3 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Director's details changed for Anthony Hulbert on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Rosemary Anne Hulbert on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Rosemary Anne Hulbert on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Anthony Hulbert on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
21 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
5 October 2004 | Ad 15/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 2004 | Ad 15/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
12 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: 492 hempshaw lane stockport cheshire SK2 5TL (1 page) |
13 March 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Ad 10/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Registered office changed on 20/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
10 January 2003 | Incorporation (13 pages) |
10 January 2003 | Incorporation (13 pages) |