Bredbury
Stockport
Cheshire
SK6 2QE
Secretary Name | Deborah Hardy |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | stockporttrucks.co.uk |
---|
Registered Address | Old Moor Road Bredbury Stockport Cheshire SK6 2QE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Deborah Hardy 50.00% Ordinary |
---|---|
1 at £1 | Gareth Anthony Hardy 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,098,749 |
Gross Profit | £2,313,638 |
Net Worth | £650,059 |
Cash | £300,633 |
Current Liabilities | £1,766,587 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
20 December 2017 | Delivered on: 21 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as d hulme LTD, broadway industrial estate, dukinfield, hyde, cheshire. Outstanding |
---|---|
26 September 2011 | Delivered on: 27 September 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at unit 9 royal standard way expressway business park new chester road t/n MS404671 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 August 2011 | Delivered on: 17 August 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north, side of oldmoor road, bredbury t/no GM200197 and GM196239 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
15 November 2006 | Delivered on: 23 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a d hulme LTD broadway industrial estate dunkinfield hyde cheshire t/no gm 149945. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 February 2006 | Delivered on: 16 February 2006 Persons entitled: Hsbc 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 |
19 September 2008 | Delivered on: 20 September 2008 Satisfied on: 3 March 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 globe lane ind est, platt st, duknifield, cheshire t/no MAN7176 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
11 May 2007 | Delivered on: 12 May 2007 Satisfied on: 25 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of old moor road bredbury stockport greater manchester t/nos GM200197 & GM196239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 November 2023 | Registration of charge 046939470009, created on 9 November 2023 (7 pages) |
---|---|
4 September 2023 | Registration of charge 046939470008, created on 30 August 2023 (5 pages) |
30 March 2023 | Confirmation statement made on 12 March 2023 with updates (5 pages) |
26 January 2023 | Group of companies' accounts made up to 30 April 2022 (33 pages) |
22 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with updates (6 pages) |
29 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 October 2020 | Resolutions
|
17 October 2020 | Change of share class name or designation (2 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (6 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
17 January 2019 | Resolutions
|
7 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
4 January 2019 | Statement of company's objects (2 pages) |
4 January 2019 | Resolutions
|
4 January 2019 | Change of share class name or designation (2 pages) |
4 January 2019 | Memorandum and Articles of Association (23 pages) |
4 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2018 | Cessation of Deborah Hardy as a person with significant control on 18 December 2018 (1 page) |
20 December 2018 | Change of details for Mr Gareth Anthony Hardy as a person with significant control on 18 December 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
21 December 2017 | Registration of charge 046939470007, created on 20 December 2017 (6 pages) |
21 December 2017 | Registration of charge 046939470007, created on 20 December 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 September 2015 | Auditor's resignation (1 page) |
24 September 2015 | Auditor's resignation (1 page) |
23 March 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
23 March 2015 | Group of companies' accounts made up to 30 April 2014 (28 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
3 March 2015 | Satisfaction of charge 4 in full (2 pages) |
3 March 2015 | Satisfaction of charge 4 in full (2 pages) |
25 June 2014 | Satisfaction of charge 3 in full (2 pages) |
25 June 2014 | Satisfaction of charge 3 in full (2 pages) |
22 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (15 pages) |
4 February 2014 | Total exemption full accounts made up to 30 April 2013 (15 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (25 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (25 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
14 June 2010 | Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Gareth Anthony Hardy on 14 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page) |
14 June 2010 | Secretary's details changed for Deborah Hardy on 14 June 2010 (1 page) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
25 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
17 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 12/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
17 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
17 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Incorporation (12 pages) |
12 March 2003 | Incorporation (12 pages) |