1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary Name | Mr Norman George Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Cornfield Mottram Rise Stalybridge Cheshire SK15 2UA |
Secretary Name | Geoffrey Robert Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilton House Bland Road Prestwich Manchester M25 9WL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 2nd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £0.01 | Ernest Charles Elias 50.00% Ordinary |
---|---|
1.000k at £0.01 | Stephen Edward Elias 50.00% Ordinary |
2 at £0.01 | Ravenseft Properties LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £566,008 |
Cash | £833,443 |
Current Liabilities | £7,384,173 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
23 August 2021 | Delivered on: 31 August 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2010 | Delivered on: 15 December 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on deposit 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: All sums standing to the credit of the company in deposit account number 49361069 see image for full details. Outstanding |
30 November 2010 | Delivered on: 15 December 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on deposit 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: All sums standing to the credit of the company in deposit account number 49361077. Outstanding |
27 March 2007 | Delivered on: 31 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland 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: L/H arlington house 37 to 44 stall street and 14 to 16 bath street, bath together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
27 March 2007 | Delivered on: 31 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment 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: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
27 March 2007 | Delivered on: 31 March 2007 Persons entitled: The Governor and Company of the Bank of Ireland 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. See the mortgage charge document for full details. Outstanding |
16 December 2003 | Delivered on: 17 December 2003 Persons entitled: Bristol & West PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as hallco 924 limited 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 |
16 December 2003 | Delivered on: 17 December 2003 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company formerly known as hallco 924 limited to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
16 November 2021 | Delivered on: 23 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Unit 4, whitestone business park, middlesborough (TS4 2ED). 211 borough road, middlesborough (TS4 2BN). Land at whitestone business park, middlesborough (TS4 2ED). Outstanding |
23 August 2021 | Delivered on: 1 September 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land lying to the east of riverside park road, middlesbrough and land at riverside pak industrial estate (title numbers CE98063 and CE99722).. Land on the east side of queensway, middlesbrough and queensway east middlesbrough industrial estate, middlesbrough (title numbers CE169154 and CE193457).. Land lying to the north of concorde way, preston farm industrial estate, stockton-on-tees and land on the north side of concorde way, stockton-on-tees (title numbers CE117669 and CE67198). Outstanding |
16 December 2003 | Delivered on: 17 December 2003 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company formerly known as hallco 924 limited to the chargee on any account whatsoever. Particulars: The property k/a arlington house 37-44 stall street and 14-16 bath street bath t/n ST4740 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
20 December 2023 | Previous accounting period shortened from 25 December 2022 to 24 December 2022 (1 page) |
---|---|
22 September 2023 | Previous accounting period shortened from 26 December 2022 to 25 December 2022 (1 page) |
23 June 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
22 December 2022 | Previous accounting period shortened from 27 December 2021 to 26 December 2021 (1 page) |
23 September 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
23 November 2021 | Registration of charge 048319990011, created on 16 November 2021 (40 pages) |
1 September 2021 | Registration of charge 048319990010, created on 23 August 2021 (39 pages) |
31 August 2021 | Registration of charge 048319990009, created on 23 August 2021 (42 pages) |
29 June 2021 | Satisfaction of charge 8 in full (1 page) |
29 June 2021 | Satisfaction of charge 4 in full (1 page) |
29 June 2021 | Satisfaction of charge 1 in full (1 page) |
29 June 2021 | Satisfaction of charge 5 in full (1 page) |
29 June 2021 | Satisfaction of charge 7 in full (1 page) |
29 June 2021 | Satisfaction of charge 2 in full (1 page) |
29 June 2021 | Satisfaction of charge 3 in full (1 page) |
29 June 2021 | Satisfaction of charge 6 in full (1 page) |
14 May 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
5 May 2021 | Change of details for Mr Stephen Edward Elias as a person with significant control on 4 September 2017 (2 pages) |
8 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
23 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
19 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
20 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
18 July 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
5 January 2018 | Termination of appointment of Norman George Denton as a secretary on 1 January 2018 (1 page) |
31 October 2017 | Cessation of Ernest Charles Elias as a person with significant control on 1 September 2017 (1 page) |
31 October 2017 | Cessation of Ernest Charles Elias as a person with significant control on 31 October 2017 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Change of share class name or designation (2 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Change of share class name or designation (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (4 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (4 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Stephen Edward Elias on 14 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Stephen Edward Elias on 14 July 2010 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
16 August 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members
|
14 July 2005 | Return made up to 14/07/05; full list of members
|
28 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 14/07/04; full list of members (6 pages) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Company name changed hallco 924 LIMITED\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Company name changed hallco 924 LIMITED\certificate issued on 17/12/03 (2 pages) |
5 December 2003 | Nc inc already adjusted 26/11/03 (1 page) |
5 December 2003 | Nc inc already adjusted 26/11/03 (1 page) |
5 December 2003 | Ad 26/11/03--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages) |
5 December 2003 | Resolutions
|
5 December 2003 | Ad 26/11/03--------- £ si [email protected]=19998 £ ic 2/20000 (2 pages) |
5 December 2003 | Resolutions
|
28 October 2003 | Secretary resigned (2 pages) |
28 October 2003 | Secretary resigned (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
18 October 2003 | New secretary appointed (2 pages) |
4 October 2003 | £ nc 1000/20000 10/09/03 (1 page) |
4 October 2003 | Resolutions
|
4 October 2003 | £ nc 1000/20000 10/09/03 (1 page) |
4 October 2003 | S-div 10/09/03 (1 page) |
4 October 2003 | S-div 10/09/03 (1 page) |
4 October 2003 | Resolutions
|
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (15 pages) |
14 July 2003 | Incorporation (15 pages) |