Bowden Lane Chapel En Le Frith
High Peak
SK23 0QP
Secretary Name | Mr John Christopher Newton |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | The Smithy Bowden Hall Bowden Lane Chapel-En-Le-Frith High Peak SK23 0QP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | www.tbikes.org |
---|
Registered Address | 93 Church Lane Marple Stockport SK6 7AW |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £45,085 |
Cash | £6,270 |
Current Liabilities | £190,511 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
23 November 2016 | Delivered on: 29 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 September 2006 | Delivered on: 26 September 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: The studio adjacent to 10-12 market place, chapel en le frith high peak. 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 |
22 September 2006 | Delivered on: 26 September 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: 10-12 market place chapel en le frith high peak. 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 |
24 September 2004 | Delivered on: 29 September 2004 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: 36 market st whaley bridge high peak,. 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 |
2 May 2023 | Termination of appointment of John Christopher Newton as a secretary on 30 April 2023 (1 page) |
---|---|
18 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 April 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
11 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
27 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
6 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 May 2018 | Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page) |
10 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 November 2016 | Registration of charge 050861380004, created on 23 November 2016 (5 pages) |
29 November 2016 | Registration of charge 050861380004, created on 23 November 2016 (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Registered office address changed from Mcinnes Partnership 117 Stockport Road Marple, Stockport Cheshire SK6 6AG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Mcinnes Partnership 117 Stockport Road Marple, Stockport Cheshire SK6 6AG on 21 November 2012 (1 page) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Secretary's details changed for Mr John Christopher Newton on 15 October 2009 (1 page) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Secretary's details changed for Mr John Christopher Newton on 15 October 2009 (1 page) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
14 April 2009 | Secretary's change of particulars / john newton / 14/08/2008 (2 pages) |
14 April 2009 | Secretary's change of particulars / john newton / 14/08/2008 (2 pages) |
14 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
10 April 2008 | Secretary's change of particulars / john newton / 31/10/2007 (1 page) |
10 April 2008 | Secretary's change of particulars / john newton / 31/10/2007 (1 page) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Location of register of members (1 page) |
17 April 2007 | Location of debenture register (1 page) |
17 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 May 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 April 2005 | Ad 01/04/04--------- £ si 100@1 (2 pages) |
9 April 2005 | Ad 01/04/04--------- £ si 100@1 (2 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New director appointed (3 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New director appointed (3 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: ng webb properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
2 April 2004 | Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: ng webb properties LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Ad 26/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (18 pages) |
26 March 2004 | Incorporation (18 pages) |