Bramhall
Stockport
Cheshire
SK7 2BE
Director Name | Bernard Carroll |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(1 year after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Secretary Name | Kieth Fane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Saltire Gardens Salford M7 4BG |
Secretary Name | Mr Keith Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5a Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Bernard Carroll 50.00% Ordinary |
---|---|
10 at £1 | Mr Kenneth Lawrence Carroll 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338,903 |
Cash | £104,922 |
Current Liabilities | £269,308 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
2 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
1 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
5 July 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
20 March 2018 | Change of share class name or designation (2 pages) |
20 March 2018 | Sub-division of shares on 9 March 2018 (6 pages) |
20 March 2018 | Resolutions
|
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 December 2017 | Termination of appointment of Keith Whalley as a secretary on 20 December 2017 (1 page) |
4 August 2017 | Notification of Kenneth Carroll as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Kenneth Carroll as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Bernard Carroll as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Bernard Carroll as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Director's details changed for Bernard Carroll on 1 June 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Mr Keith Whalley on 1 June 2015 (1 page) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Kenneth Lawrence Carroll on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Bernard Carroll on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Kenneth Lawrence Carroll on 1 June 2015 (2 pages) |
29 June 2015 | Secretary's details changed for Mr Keith Whalley on 1 June 2015 (1 page) |
29 June 2015 | Secretary's details changed for Mr Keith Whalley on 1 June 2015 (1 page) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Bernard Carroll on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Kenneth Lawrence Carroll on 1 June 2015 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
9 August 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 August 2011 (1 page) |
5 April 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
20 October 2010 | Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Kenneth Lawrence Carroll on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Kenneth Lawrence Carroll on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Bernard Carroll on 23 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Bernard Carroll on 23 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from 5Th Floor City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 5Th Floor City Wharf New Bailey Street Manchester M3 5ER on 14 January 2010 (1 page) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / kenneth carroll / 23/06/2004 (1 page) |
18 December 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 December 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 December 2008 | Director's change of particulars / kenneth carroll / 23/06/2004 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 August 2007 | Return made up to 23/06/07; full list of members (7 pages) |
21 August 2007 | Return made up to 23/06/07; full list of members (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 December 2005 | Ad 23/06/05--------- £ si 9@1 (2 pages) |
20 December 2005 | Ad 23/06/05--------- £ si 9@1 (2 pages) |
6 September 2005 | Ad 01/07/05--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | Ad 01/07/05--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
6 September 2005 | New director appointed (2 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
2 August 2005 | Return made up to 23/06/05; full list of members (6 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 44 century buildings 14 st mary's parsonage manchester SK7 6LB (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 44 century buildings 14 st mary's parsonage manchester SK7 6LB (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
23 June 2004 | Incorporation (9 pages) |
23 June 2004 | Incorporation (9 pages) |