Ashton Under Lyne
Lancashire
OL6 6QU
Director Name | Mrs Tamsin Cowell |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Director Name | Michelle Clayton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Secretary Name | Mr Harry Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr David Ian Cowell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £516,044 |
Cash | £12,610 |
Current Liabilities | £434,374 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2024 (5 months, 3 weeks from now) |
27 November 2015 | Delivered on: 11 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property at 12 ramsey close st annes on sea t/no. LA456276. Outstanding |
---|---|
29 September 2015 | Delivered on: 16 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property at 16 walnut close clifton swinton manchester title number GM315584 and freehold property at 2 icconhurst close accrington title number LA547414 and leasehold property at 22 kingsley avenue padiham burnley title number LA462341. Outstanding |
14 June 2013 | Delivered on: 5 July 2013 Persons entitled: Croft Investments Limited Classification: A registered charge Particulars: 16 walnut close, clifton, manchester t/no GM315584. Notification of addition to or amendment of charge. Outstanding |
27 June 2008 | Delivered on: 28 June 2008 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. Particulars: F/H 4 lowick green woodley stockport cheshire 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 July 2005 | Delivered on: 20 July 2005 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: 53 boulderstone road stalybridge t/n GM268551 and GM681750. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 November 2004 | Delivered on: 9 December 2004 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/Hold property known as 178 springwell lane balby doncaster south yorkshire; syk 450146. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 August 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
5 May 2020 | Confirmation statement made on 5 May 2020 with updates (4 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
14 June 2019 | Termination of appointment of Harry Cowell as a secretary on 14 June 2019 (1 page) |
8 February 2019 | Appointment of Mrs Tamsin Cowell as a director on 1 February 2019 (2 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
11 December 2015 | Registration of charge 051879450006, created on 27 November 2015 (39 pages) |
11 December 2015 | Registration of charge 051879450006, created on 27 November 2015 (39 pages) |
16 October 2015 | Registration of charge 051879450005, created on 29 September 2015 (33 pages) |
16 October 2015 | Registration of charge 051879450005, created on 29 September 2015 (33 pages) |
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Director's details changed for Mr David Ian Cowell on 23 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr David Ian Cowell on 23 July 2013 (2 pages) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Secretary's details changed for Mr Harry Cowell on 23 June 2013 (1 page) |
26 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2013 | Secretary's details changed for Mr Harry Cowell on 23 June 2013 (1 page) |
5 July 2013 | Registration of charge 051879450004 (12 pages) |
5 July 2013 | Registration of charge 051879450004 (12 pages) |
24 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 23/07/07; no change of members (6 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 23/07/06; full list of members (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 November 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
3 November 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
20 October 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
27 July 2005 | Return made up to 23/07/05; full list of members
|
27 July 2005 | Return made up to 23/07/05; full list of members
|
20 July 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | Particulars of mortgage/charge (5 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
9 December 2004 | Particulars of mortgage/charge (5 pages) |
5 August 2004 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 2004 | Incorporation (19 pages) |
23 July 2004 | Incorporation (19 pages) |