Gee Cross
Hyde
SK14 5EW
Director Name | Mr John David Turner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowmead 13 West Park Gee Cross Hyde SK14 5EW |
Secretary Name | Mrs Heather Kay Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowmead 13 West Park Gee Cross Hyde SK14 5EW |
Registered Address | Central Builings 5/7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Heather Kay Turner 50.00% Ordinary |
---|---|
1 at £1 | John David Turner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,112 |
Cash | £67,490 |
Current Liabilities | £16,631 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
7 August 2018 | Delivered on: 7 August 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Secured assets: all the assets, property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them). Outstanding |
---|---|
21 April 2018 | Delivered on: 25 April 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Secured assets: all the assets, property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them.). Outstanding |
21 April 2018 | Delivered on: 25 April 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 129 king street, dukinfield, cheshire, SK16 4JZ. Outstanding |
20 April 2018 | Delivered on: 25 April 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: Secured assets: all the assets, property and undertaking for the time being subject to the security created by, or pursuant to, this deed (and references to the secured assets shall include references to any part of them). Outstanding |
20 April 2018 | Delivered on: 23 April 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 51 uxbridge street, ashton under lyne, OL6 7EN. Outstanding |
30 June 2006 | Delivered on: 5 July 2006 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: 141 king street dukinfield cheshire. 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 |
12 May 2006 | Delivered on: 25 May 2006 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: 51 uxbridge street ashton under lyne lancs,. 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 |
15 July 2005 | Delivered on: 5 August 2005 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: 129 kings street dukinfield. 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 |
16 September 2020 | Delivered on: 17 September 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 726 ashton road oldham OL8 3HW. Outstanding |
12 March 2004 | Delivered on: 27 March 2004 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: 11 joel lane gee cross hyde SK14 5JY. 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 |
23 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
17 September 2020 | Registration of charge 049113890010, created on 16 September 2020 (4 pages) |
13 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2018 | Director's details changed for Mrs Heather Kay Turner on 18 September 2017 (2 pages) |
19 November 2018 | Secretary's details changed for Mrs Heather Kay Turner on 18 September 2017 (1 page) |
19 November 2018 | Director's details changed for Mr John David Turner on 18 September 2017 (2 pages) |
19 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
7 August 2018 | Registration of charge 049113890009, created on 7 August 2018 (19 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Registration of charge 049113890008, created on 21 April 2018 (19 pages) |
25 April 2018 | Registration of charge 049113890007, created on 21 April 2018 (3 pages) |
25 April 2018 | Registration of charge 049113890006, created on 20 April 2018 (15 pages) |
23 April 2018 | Registration of charge 049113890005, created on 20 April 2018 (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Heather Kay Turner on 25 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Heather Kay Turner on 25 September 2010 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
16 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
2 January 2007 | Return made up to 25/09/06; full list of members (2 pages) |
2 January 2007 | Return made up to 25/09/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
14 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 November 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
16 November 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
22 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 September 2003 | Incorporation (12 pages) |
25 September 2003 | Incorporation (12 pages) |