Hazel Grove
Stockport
SK7 5ER
Director Name | Alan Box |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2018(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mr Barry Box |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mrs Pamela Box |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Miss Kim Box |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Secretary Name | Miss Kim Box |
---|---|
Status | Current |
Appointed | 11 May 2021(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Secretary Name | Mrs Pamela Box |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Station View Hazel Grove Stockport SK7 5ER |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
76 at £1 | Mr Alan Arthur Box 76.00% Ordinary |
---|---|
24 at £1 | Mrs Pamela Box 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,313 |
Cash | £50,299 |
Current Liabilities | £229,250 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
14 December 2015 | Delivered on: 23 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 1 (also known as fletcher house) newby road industrial estate newby road hazel grove t/no GM489189. Outstanding |
---|---|
11 September 2015 | Delivered on: 11 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
30 March 2006 | Delivered on: 1 April 2006 Satisfied on: 22 March 2012 Persons entitled: Whiteaway Laidlaw Bank Limited 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. Fully Satisfied |
2 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
27 August 2020 | Appointment of Mr Barry Box as a director on 26 August 2020 (2 pages) |
12 August 2020 | Secretary's details changed for Pamela Box on 12 August 2020 (1 page) |
12 August 2020 | Director's details changed for Alan Box on 12 August 2020 (2 pages) |
12 August 2020 | Director's details changed for Mr Alan Arthur Box on 12 August 2020 (2 pages) |
9 March 2020 | Registered office address changed from 24 Oswald Road, Chorlton Cum Hardy, Manchester Greater Manchester M21 9LP to 6 Station View Hazel Grove Stockport SK7 5ER on 9 March 2020 (1 page) |
5 March 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
15 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
25 September 2018 | Appointment of Alan Box as a director on 20 September 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Registration of charge 046365850003, created on 14 December 2015 (40 pages) |
23 December 2015 | Registration of charge 046365850003, created on 14 December 2015 (40 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 September 2015 | Registration of charge 046365850002, created on 11 September 2015 (42 pages) |
11 September 2015 | Registration of charge 046365850002, created on 11 September 2015 (42 pages) |
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 March 2010 | Director's details changed for Alan Arthur Box on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Alan Arthur Box on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Alan Arthur Box on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 August 2008 | Return made up to 14/01/08; no change of members (6 pages) |
1 August 2008 | Return made up to 14/01/08; no change of members (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
18 July 2007 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | Ad 31/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 July 2007 | Return made up to 14/01/07; full list of members (6 pages) |
18 July 2007 | Return made up to 14/01/07; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
22 March 2006 | Return made up to 14/01/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 June 2005 | Return made up to 14/01/05; full list of members (6 pages) |
20 June 2005 | Return made up to 14/01/05; full list of members (6 pages) |
18 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
18 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (17 pages) |
14 January 2003 | Incorporation (17 pages) |