Cheadle
Cheshire
SK8 5AT
Director Name | Mr Jon Martin Clifton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Secretary Name | Alison Clifton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr Jon Martin Clifton 50.00% Ordinary |
---|---|
1 at £1 | Susan Alison Clifton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,451 |
Cash | £3,937 |
Current Liabilities | £19,691 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
21 July 2003 | Delivered on: 30 July 2003 Persons entitled: Yorkshire 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: The property formerly unit 2 off boodle street, ashton under lyne, now k/a units 3 and 4 boodle street,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
---|---|
31 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
29 August 2018 | Director's details changed for Alison Clifton on 28 August 2018 (2 pages) |
29 August 2018 | Secretary's details changed for Alison Clifton on 28 August 2018 (1 page) |
28 August 2018 | Registered office address changed from 68 Broadoak Road Ashton Under Lyne Lancashire OL6 8QW to 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT on 28 August 2018 (1 page) |
28 August 2018 | Change of details for Mr Jon Martin Clifton as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Change of details for Mrs Susan Alison Clifton as a person with significant control on 28 August 2018 (2 pages) |
28 August 2018 | Director's details changed for Mr Jon Martin Clifton on 28 August 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
2 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
14 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 May 2008 | Director and secretary's change of particulars / alison clifton / 27/05/2008 (1 page) |
27 May 2008 | Director and secretary's change of particulars / alison clifton / 27/05/2008 (1 page) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
23 November 2005 | Amended accounts made up to 31 May 2004 (6 pages) |
23 November 2005 | Amended accounts made up to 31 May 2004 (6 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (5 pages) |
11 September 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
11 September 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: yorkshire street ashton-under-lyne lancs OL6 8NR (1 page) |
22 July 2003 | Registered office changed on 22/07/03 from: yorkshire street ashton-under-lyne lancs OL6 8NR (1 page) |
25 June 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2003 | Ad 30/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 April 2003 | Incorporation (10 pages) |
30 April 2003 | Incorporation (10 pages) |