Company NameEasy Access Self Storage (Stockport) Ltd
DirectorBernard Patrick Bailey
Company StatusActive
Company Number04937021
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Previous NamesAMJ Utilities Limited and Easy Access Self Storage (Warrington) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard Patrick Bailey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kenilworth Road
Sale
Cheshire
M33 5DB
Secretary NameMrs Susan Elizabeth Bailey
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Kenilworth Road
Sale
Cheshire
M33 5DB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressOldmoor Road
Bredbury
Stockport
SK6 2QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bernard Bailey
50.00%
Ordinary
1 at £1Susan Bailey
50.00%
Ordinary

Financials

Year2014
Net Worth-£117,326
Current Liabilities£325,467

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 October

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

29 March 2010Delivered on: 30 March 2010
Persons entitled: Peter Joseph Fahey Margaret Fahey Andrew Peter Joseph Fahey Simon John Fahey and Mjf Ssas Trustees Limited

Classification: Debenture
Secured details: £385000.00 due or to become due from the company to the chargee.
Particulars: The mill hempshaw lane offerton stockport goodwill securities insurances intellectual property rents asset contracts claims plant and equipment cash.
Outstanding
14 October 2009Delivered on: 17 October 2009
Persons entitled: Bridging Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a christie street stockport t/nos GM208596 GM103775 MAN130914 and GM734257 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 October 2009Delivered on: 17 October 2009
Persons entitled: Bridging Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a christie street stockport t/nos GM208596 GM103775 MAN130914 and GM734257.
Outstanding
7 November 2005Delivered on: 16 November 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: 357 manor avenue sale manchester.
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 28 October 2022 (8 pages)
26 October 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
2 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
13 May 2020Registered office address changed from Oldmoor Road Oldmoor Road Bredbury Stockport SK6 2QE England to Oldmoor Road Bredbury Stockport SK6 2QE on 13 May 2020 (1 page)
20 December 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 October 2018 (3 pages)
25 November 2019Micro company accounts made up to 31 October 2017 (4 pages)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
26 October 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
26 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 30 October 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 30 October 2016 (8 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 November 2015Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to Oldmoor Road Oldmoor Road Bredbury Stockport SK6 2QE on 26 November 2015 (1 page)
26 November 2015Registered office address changed from C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU to Oldmoor Road Oldmoor Road Bredbury Stockport SK6 2QE on 26 November 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
12 May 2015Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ to C/O Clb Coopers Ship Canal House 98 King Street Manchester M2 4WU on 12 May 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
20 December 2011Compulsory strike-off action has been discontinued (1 page)
19 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 October 2009Director's details changed for Bernard Patrick Bailey on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Bernard Patrick Bailey on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Bernard Patrick Bailey on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 June 2009Company name changed easy access self storage (warrington) LIMITED\certificate issued on 16/06/09 (2 pages)
13 June 2009Company name changed easy access self storage (warrington) LIMITED\certificate issued on 16/06/09 (2 pages)
18 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
16 December 2008Return made up to 20/10/08; full list of members (3 pages)
16 December 2008Return made up to 20/10/08; full list of members (3 pages)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
2 September 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 March 2008Company name changed amj utilities LIMITED\certificate issued on 29/03/08 (2 pages)
26 March 2008Company name changed amj utilities LIMITED\certificate issued on 29/03/08 (2 pages)
5 December 2007Return made up to 20/10/07; full list of members (6 pages)
5 December 2007Return made up to 20/10/07; full list of members (6 pages)
14 November 2006Return made up to 20/10/06; full list of members (6 pages)
14 November 2006Return made up to 20/10/06; full list of members (6 pages)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
13 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
9 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 October 2005 (1 page)
29 November 2005Return made up to 20/10/05; full list of members (6 pages)
29 November 2005Return made up to 20/10/05; full list of members (6 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
22 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
22 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
29 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(6 pages)
29 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 29/11/04
(6 pages)
18 November 2004Ad 01/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 November 2004Ad 01/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Registered office changed on 19/12/03 from: 16 st john street, london, EC1M 4NT (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003Registered office changed on 19/12/03 from: 16 st john street, london, EC1M 4NT (1 page)
19 December 2003Director resigned (1 page)
19 December 2003New secretary appointed (2 pages)
20 October 2003Incorporation (14 pages)
20 October 2003Incorporation (14 pages)