Middleton
Manchester
M24 1JT
Secretary Name | Nancy Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Manchester New Road Middleton Manchester M24 1JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | delifoods-manchester.co.uk |
---|---|
Telephone | 01706 360800 |
Telephone region | Rochdale |
Registered Address | 211 Manchester New Road Middleton Manchester M24 1JT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Adam Jonathon Wright 80.00% Ordinary |
---|---|
20 at £1 | Nancy Wright 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£838 |
Current Liabilities | £110,612 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: National Westminster Bank PLC 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. Outstanding |
---|
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
10 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 June 2015 | Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Harewood House Rochdale Road Middleton Manchester M24 6DP England to 211 Manchester New Road Middleton Manchester M24 1JT on 4 June 2015 (1 page) |
30 April 2015 | Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT to Harewood House Rochdale Road Middleton Manchester M24 6DP on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Hampton House Oldham Road Middleton Lancashire M24 1GT to Harewood House Rochdale Road Middleton Manchester M24 6DP on 30 April 2015 (1 page) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 March 2014 | Director's details changed for Adam Jonathon Wright on 7 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Nancy Wright on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Adam Jonathon Wright on 7 March 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Nancy Wright on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Secretary's details changed for Nancy Wright on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Adam Jonathon Wright on 7 March 2014 (2 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Secretary's details changed for Nancy Wright on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Nancy Wright on 1 February 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Nancy Wright on 1 February 2011 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Adam Jonathon Wright on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Adam Jonathon Wright on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Adam Jonathon Wright on 5 November 2009 (2 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from c/o stafford & co nelson house gaskell street bolton lancashire BL1 2QS (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from c/o stafford & co nelson house gaskell street bolton lancashire BL1 2QS (1 page) |
11 June 2008 | Secretary's change of particulars / nancy wright / 12/02/2008 (1 page) |
11 June 2008 | Secretary's change of particulars / nancy wright / 12/02/2008 (1 page) |
10 June 2008 | Return made up to 10/02/08; full list of members (3 pages) |
10 June 2008 | Return made up to 10/02/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
13 April 2005 | Return made up to 10/02/05; full list of members (2 pages) |
13 April 2005 | Return made up to 10/02/05; full list of members (2 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
25 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
1 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
1 July 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |