Stalybridge
Cheshire
SK15 1ST
Secretary Name | Mrs Veronica Delaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Works, Tame Street Stalybridge Cheshire SK15 1ST |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Waterside Works, Tame Street Stalybridge Cheshire SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
1 at £1 | Alex John Delaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,651 |
Cash | £13,731 |
Current Liabilities | £207,298 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
14 August 2013 | Delivered on: 16 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 117 huddersfield road, stalybridge, tameside, greater manchester t/no GM934320. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 August 2013 | Delivered on: 16 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H 38 stalyhill drive stalybridge tameside greater manchester t/no GM88593. Notification of addition to or amendment of charge. Outstanding |
26 June 2013 | Delivered on: 2 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 November 2010 | Delivered on: 18 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 warrington street stalybridge tameside gtr manchester t/no GM195210 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 September 2010 | Delivered on: 29 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H property k/a land at pinner fold, stealybridge, tameside, gtr manchester and laying to the west of huddersfield road, stalybridge, tameside, gtr manchester t/no GM806296 and MAN11038 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 August 2010 | Delivered on: 11 August 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H property k/a 2 tatton street stalybridge gtr manchester t/no GM29733 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 July 2010 | Delivered on: 29 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 53 granville street ashton-under-lyne t/no GM34630 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 May 2022 | Delivered on: 7 June 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 78 princess street, ashton-under-lyne, lancashire, OL6 9QJ registered at h m land registry under title number GM804670. Outstanding |
21 June 2019 | Delivered on: 27 June 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 71 leam street, ashton under lyne, OL6 9QT registered at hm land registry under title number GM271363. Outstanding |
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 127 manchester road hyde cheshire SK14 2BX. Outstanding |
8 August 2017 | Delivered on: 10 August 2017 Persons entitled: Vernon Building Society Classification: A registered charge Particulars: 126 mottram road, stalybridge, cheshire SK15 2QY. Outstanding |
14 August 2013 | Delivered on: 22 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 73 hough hill road stalybridge tameside greater manchester t/no GM888906. Notification of addition to or amendment of charge. Outstanding |
19 April 2006 | Delivered on: 5 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 117 huddersfield road stalybridge. 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. Outstanding |
31 July 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
---|---|
16 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
7 June 2022 | Registration of charge 047560260014, created on 31 May 2022 (4 pages) |
30 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
19 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
27 June 2019 | Registration of charge 047560260013, created on 21 June 2019 (3 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
18 December 2018 | Registration of charge 047560260012, created on 18 December 2018 (4 pages) |
24 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
10 August 2017 | Registration of charge 047560260011, created on 8 August 2017 (4 pages) |
10 August 2017 | Registration of charge 047560260011, created on 8 August 2017 (4 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 May 2016 | Annual return made up to 7 May 2016 Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 7 May 2016 Statement of capital on 2016-05-10
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 May 2014 | Annual return made up to 7 May 2014 Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 Statement of capital on 2014-05-15
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Registration of charge 047560260010 (41 pages) |
22 August 2013 | Registration of charge 047560260010 (41 pages) |
16 August 2013 | Registration of charge 047560260008 (42 pages) |
16 August 2013 | Registration of charge 047560260008 (42 pages) |
16 August 2013 | Registration of charge 047560260009 (41 pages) |
16 August 2013 | Registration of charge 047560260009 (41 pages) |
2 July 2013 | Registration of charge 047560260007 (44 pages) |
2 July 2013 | Registration of charge 047560260007 (44 pages) |
14 June 2013 | Annual return made up to 7 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 7 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 7 May 2013 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 June 2012 | Annual return made up to 7 May 2012 (4 pages) |
15 June 2012 | Annual return made up to 7 May 2012 (4 pages) |
15 June 2012 | Annual return made up to 7 May 2012 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 May 2011 | Director's details changed for Alex John Delaney on 1 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Secretary's details changed for Mrs Veronica Delaney on 1 May 2011 (1 page) |
24 May 2011 | Director's details changed for Alex John Delaney on 1 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Secretary's details changed for Mrs Veronica Delaney on 1 May 2011 (1 page) |
24 May 2011 | Director's details changed for Alex John Delaney on 1 May 2011 (2 pages) |
24 May 2011 | Secretary's details changed for Mrs Veronica Delaney on 1 May 2011 (1 page) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 August 2009 | Return made up to 07/05/09; full list of members (3 pages) |
21 August 2009 | Return made up to 07/05/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 February 2009 | Return made up to 07/05/08; no change of members (10 pages) |
9 February 2009 | Return made up to 07/05/08; no change of members (10 pages) |
28 January 2009 | Director's change of particulars / alex delaney / 13/03/2008 (2 pages) |
28 January 2009 | Director's change of particulars / alex delaney / 13/03/2008 (2 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
22 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
10 October 2006 | Return made up to 07/05/06; full list of members (6 pages) |
10 October 2006 | Return made up to 07/05/06; full list of members (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
20 February 2006 | Return made up to 07/05/05; full list of members (6 pages) |
20 February 2006 | Return made up to 07/05/05; full list of members (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
29 June 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
29 June 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
29 June 2004 | Return made up to 07/05/04; full list of members (6 pages) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New director appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 2003 | New secretary appointed (1 page) |
21 May 2003 | Registered office changed on 21/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Incorporation (31 pages) |
7 May 2003 | Incorporation (31 pages) |