Wythenshawe
Manchester
M23 9GE
Secretary Name | James Neil Exton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Wholesaler |
Correspondence Address | 5 - 6 Caldey Road Roundthorn Ind. Estate Wythenshawe Manchester M23 9GE |
Director Name | Rachael Edwards |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 - 6 Caldey Road Roundthorn Ind. Estate Wythenshawe Manchester M23 9GE |
Director Name | Mr James George Elliott Smith |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(20 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 - 6 Caldey Road Roundthorn Ind. Estate Wythenshawe Manchester M23 9GE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 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 | 04 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | extonsfoods.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9985734 |
Telephone region | Manchester |
Registered Address | 5 - 6 Caldey Road Roundthorn Ind. Estate Wythenshawe Manchester M23 9GE |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Baguley |
Built Up Area | Greater Manchester |
38.7k at £1 | Mrs Elizabeth Parkinson 60.00% Ordinary |
---|---|
19.4k at £1 | Rachael Edwards 30.00% Ordinary |
6.5k at £1 | James Neil Exton 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,521,389 |
Gross Profit | £1,980,247 |
Net Worth | £1,676,860 |
Cash | £8,031 |
Current Liabilities | £2,955,375 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
9 January 2008 | Delivered on: 15 January 2008 Satisfied on: 17 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
---|---|
18 November 2003 | Delivered on: 25 November 2003 Satisfied on: 17 November 2009 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement 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 book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower. Fully Satisfied |
26 January 2006 | Delivered on: 27 January 2006 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating 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: 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 |
28 July 2003 | Delivered on: 6 August 2003 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 |
12 December 2023 | Full accounts made up to 31 May 2023 (25 pages) |
---|---|
24 October 2023 | Appointment of Mr James George Elliott Smith as a director on 1 April 2023 (2 pages) |
20 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
7 November 2022 | Full accounts made up to 31 May 2022 (26 pages) |
17 October 2022 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR to 5 - 6 Caldey Road Roundthorn Ind. Estate Wythenshawe Manchester M23 9GE on 17 October 2022 (1 page) |
13 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
14 February 2022 | Full accounts made up to 31 May 2021 (26 pages) |
20 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
10 April 2021 | Secretary's details changed for James Neil Exton on 6 April 2021 (1 page) |
10 April 2021 | Change of details for Mrs Elizabeth Parkinson as a person with significant control on 6 April 2021 (2 pages) |
9 April 2021 | Director's details changed for Mrs Elizabeth Parkinson on 6 April 2021 (2 pages) |
9 April 2021 | Director's details changed for Rachael Edwards on 6 April 2021 (2 pages) |
4 March 2021 | Full accounts made up to 31 May 2020 (26 pages) |
5 May 2020 | Confirmation statement made on 4 April 2020 with updates (8 pages) |
27 November 2019 | Full accounts made up to 31 May 2019 (27 pages) |
23 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
14 February 2019 | Full accounts made up to 31 May 2018
|
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
30 January 2018 | Full accounts made up to 31 May 2017 (22 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (9 pages) |
28 April 2017 | Confirmation statement made on 4 April 2017 with updates (9 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (3 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
15 November 2016 | Full accounts made up to 31 May 2016 (26 pages) |
15 November 2016 | Full accounts made up to 31 May 2016 (26 pages) |
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
11 January 2016 | Director's details changed for Rachael Edwards on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Rachael Edwards on 11 January 2016 (2 pages) |
30 September 2015 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
30 September 2015 | Accounts for a medium company made up to 31 May 2015 (20 pages) |
28 May 2015 | Statement of capital following an allotment of shares on 14 October 2014
|
28 May 2015 | Statement of capital following an allotment of shares on 14 October 2014
|
27 May 2015 | Statement of company's objects (2 pages) |
27 May 2015 | Resolutions
|
27 May 2015 | Statement of company's objects (2 pages) |
27 May 2015 | Resolutions
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
6 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
6 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 May 2014 | Director's details changed for Rachael Edwards on 20 October 2013 (2 pages) |
6 May 2014 | Director's details changed for Rachael Edwards on 20 October 2013 (2 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 August 2013 | Secretary's details changed for James Neil Exton on 21 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for James Neil Exton on 21 August 2013 (2 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Director's details changed for Rachael Exton on 29 November 2012 (2 pages) |
29 November 2012 | Director's details changed for Rachael Exton on 29 November 2012 (2 pages) |
17 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Rachel Exton on 1 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Rachel Exton on 1 April 2012 (2 pages) |
17 May 2012 | Director's details changed for Rachel Exton on 1 April 2012 (2 pages) |
30 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
30 August 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
28 October 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Purchase of own shares. (1 page) |
12 January 2010 | Purchase of own shares. (1 page) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 November 2009 | Director's details changed for Mrs Elizabeth Parkinson on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rachel Exton on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Elizabeth Parkinson on 2 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Rachel Exton on 30 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Elizabeth Parkinson on 2 November 2009 (2 pages) |
1 June 2009 | Director's change of particulars / elizabeth parkinson / 08/04/2009 (1 page) |
1 June 2009 | Director's change of particulars / elizabeth parkinson / 08/04/2009 (1 page) |
18 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
13 May 2009 | Director's change of particulars / elizabeth exton / 08/04/2009 (1 page) |
13 May 2009 | Director's change of particulars / elizabeth exton / 08/04/2009 (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from c/o bright partnership queen's chambers 5 john dalton street manchester M2 6FT (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from c/o bright partnership queen's chambers 5 john dalton street manchester M2 6FT (1 page) |
9 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
9 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
15 January 2008 | Particulars of mortgage/charge (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Ad 01/05/07--------- £ si 19574@1=19574 £ ic 60000/79574 (2 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Nc inc already adjusted 01/05/07 (1 page) |
24 September 2007 | Ad 01/05/07--------- £ si 19574@1=19574 £ ic 60000/79574 (2 pages) |
24 September 2007 | Nc inc already adjusted 01/05/07 (1 page) |
9 August 2007 | Return made up to 04/04/07; full list of members (2 pages) |
9 August 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
12 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Ad 31/05/05--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
30 March 2006 | Nc inc already adjusted 31/05/05 (1 page) |
30 March 2006 | Nc inc already adjusted 31/05/05 (1 page) |
30 March 2006 | Ad 31/05/05--------- £ si 30000@1=30000 £ ic 30000/60000 (2 pages) |
30 March 2006 | Resolutions
|
17 March 2006 | Nc inc already adjusted 31/05/04 (2 pages) |
17 March 2006 | Nc inc already adjusted 31/05/04 (2 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (17 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (17 pages) |
27 January 2006 | Particulars of mortgage/charge (5 pages) |
27 January 2006 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Return made up to 04/04/05; full list of members; amend (6 pages) |
25 November 2005 | Return made up to 04/04/05; full list of members; amend (6 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Ad 31/05/04--------- £ si 29999@1 (2 pages) |
24 November 2005 | Ad 31/05/04--------- £ si 29999@1 (2 pages) |
24 November 2005 | Resolutions
|
23 June 2005 | Return made up to 04/04/05; full list of members (6 pages) |
23 June 2005 | Return made up to 04/04/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
25 May 2004 | Return made up to 04/04/04; full list of members
|
25 May 2004 | Return made up to 04/04/04; full list of members
|
16 March 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
16 March 2004 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Registered office changed on 23/10/03 from: 4 houldsworth square reddish stockport SK5 7AF (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 4 houldsworth square reddish stockport SK5 7AF (1 page) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New secretary appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (9 pages) |
4 April 2003 | Incorporation (9 pages) |