Stalybridge
Cheshire
SK15 1ST
Secretary Name | Mrs Veronica Delaney |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2004(4 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Works Tame Street Stalybridge Cheshire SK15 1ST |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
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 |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Clare Louise Delaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £144,483 |
Cash | £8,777 |
Current Liabilities | £19,210 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
30 November 2022 | Delivered on: 30 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 22 groby street, stalybridge SK15 2NN. 25 herries street, ashton-under-lyne OL6 9PL. 64 kay street, stalybridge SK15 2EH. 53 stocks lane, stalybridge SK15 2LN. 45 tatton street, stalybridge SK15 2LL. 129 manchester road, hyde SK14 2BX. 31 herries street, ashton-under-lyne OL6 9PL. Outstanding |
---|---|
15 November 2012 | Delivered on: 20 November 2012 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. Particulars: The property k/a or being 65 huddersfield road stalybridge tameside greater manchester t/no. GM951029 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 |
14 November 2012 | Delivered on: 16 November 2012 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. Particulars: F/H property k/a 45 tatton street stalybridge tameside t/no.GM457161 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 |
14 November 2012 | Delivered on: 15 November 2012 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. Particulars: F/H property k/a 53 stocks lane stalybridge tameside t/n GM906690 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 |
1 October 2012 | Delivered on: 3 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
7 July 2010 | Delivered on: 27 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 2 roselands cow lane wilmslow t/no CH495109; 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. See image for full details. Outstanding |
26 April 2004 | Delivered on: 11 May 2004 Satisfied on: 3 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £39,500.00 due or to become due from the company to the chargee. Particulars: 45 tatton street stalybridge tameside greater manchester t/nh GM457161. Fully Satisfied |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 2 April 2016 Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 2 April 2016 Statement of capital on 2016-04-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Clare Louise Rafter on 1 July 2014 (2 pages) |
1 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 2 April 2014 Statement of capital on 2014-05-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 2 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 6
|
20 November 2012 | Particulars of a mortgage or charge / charge no: 6
|
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 July 2012 | Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Clare Louise Delaney on 1 July 2012 (2 pages) |
10 April 2012 | Annual return made up to 2 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 2 April 2012 (4 pages) |
30 March 2012 | Secretary's details changed for Mrs Veronica Delaney on 30 March 2012 (2 pages) |
30 March 2012 | Secretary's details changed for Mrs Veronica Delaney on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Clare Louise Delaney on 30 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Clare Louise Delaney on 30 March 2012 (2 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 02/04/09; full list of members (3 pages) |
28 January 2009 | Director's change of particulars / clare delaney / 30/05/2007 (2 pages) |
28 January 2009 | Director's change of particulars / clare delaney / 30/05/2007 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Return made up to 02/04/08; full list of members (3 pages) |
27 January 2009 | Return made up to 02/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Return made up to 02/04/07; no change of members
|
3 August 2007 | Return made up to 02/04/07; no change of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 02/04/06; full list of members (6 pages) |
17 July 2006 | Return made up to 02/04/06; full list of members (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
26 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Registered office changed on 16/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
2 April 2004 | Incorporation (16 pages) |
2 April 2004 | Incorporation (16 pages) |