Prestwich
Manchester
M25 1PY
Secretary Name | Garth Alan Tickle |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2004(2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Bury Old Rd Prestwich Manchester M25 1PY |
Director Name | Edward Paul Benedek |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Cherrington Drive, Castleton Rochdale OL11 2XS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 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 | 25 August 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 334 Slade Lane Manchester M19 2BL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | G.a. Tickle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,600 |
Cash | £4,763 |
Current Liabilities | £1,146,080 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 3 weeks from now) |
22 December 2017 | Delivered on: 22 December 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Land and buildings bounded by bright street, cobden street, samuel street and bridge street, bury. Outstanding |
---|---|
13 August 2008 | Delivered on: 23 August 2008 Persons entitled: 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: Mountford court hardman lane failsworth manchester t/n GM150735 and part no’s GM344872 GM370710 and GM376512 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 July 2008 | Delivered on: 6 August 2008 Persons entitled: Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
25 January 2008 | Delivered on: 1 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £186,820.00 and all other monies due or to become due. Particulars: Hardman fold farmhouse hardman lane failsworth manchester t/n GM376512. Fixed charge over all rental income and. Outstanding |
25 January 2008 | Delivered on: 1 February 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £172,610.00 and all other monies due or to become due. Particulars: 3 the mews hardman fold farmhouse hardman lane failsworth manchester t/nos GM344872 and GM376512. Fixed charge over all rental income and. Outstanding |
5 December 2007 | Delivered on: 12 December 2007 Persons entitled: Derbyshire Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Britannia mill cobden street bury and all buildings fixtures fittings plant and machinery; the goodwill of any business carried on by the company at the property. See the mortgage charge document for full details. Outstanding |
19 February 2007 | Delivered on: 27 February 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hardman fold farm hardman lane manchester t/nos GM150735, GM344872, GM370710 & GM376512. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
4 March 2005 | Delivered on: 10 March 2005 Satisfied on: 27 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a hardman fold farm, hardman lane, failsworth, manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 December 2004 | Delivered on: 31 December 2004 Satisfied on: 27 February 2007 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2023 | Satisfaction of charge 052143570009 in full (1 page) |
---|---|
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
12 September 2023 | Satisfaction of charge 052143570010 in full (1 page) |
11 September 2023 | Registration of charge 052143570012, created on 6 September 2023 (42 pages) |
11 September 2023 | Registration of charge 052143570013, created on 6 September 2023 (38 pages) |
8 September 2023 | Registration of charge 052143570010, created on 6 September 2023 (37 pages) |
8 September 2023 | Registration of charge 052143570011, created on 6 September 2023 (34 pages) |
7 September 2023 | Appointment of Mr Tariq Ali as a director on 6 September 2023 (2 pages) |
7 September 2023 | Termination of appointment of Garth Alan Tickle as a director on 6 September 2023 (1 page) |
7 September 2023 | Cessation of Garth Alan Tickle as a person with significant control on 6 September 2023 (1 page) |
7 September 2023 | Notification of Washway Properties Ltd as a person with significant control on 6 September 2023 (2 pages) |
7 September 2023 | Appointment of Mr Mohammed Siddiq as a director on 6 September 2023 (2 pages) |
7 September 2023 | Termination of appointment of Garth Alan Tickle as a secretary on 6 September 2023 (1 page) |
7 September 2023 | Cessation of Donna Tickle as a person with significant control on 6 September 2023 (1 page) |
7 September 2023 | Registered office address changed from 349 Bury Old Rd Prestwich Manchester M25 1PY to 334 Slade Lane Manchester M19 2BL on 7 September 2023 (1 page) |
21 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
15 March 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
8 March 2023 | Change of details for Mr Garth Alan Tickle as a person with significant control on 19 August 2022 (2 pages) |
8 March 2023 | Notification of Donna Tickle as a person with significant control on 19 August 2022 (2 pages) |
30 August 2022 | Satisfaction of charge 4 in full (1 page) |
30 August 2022 | Satisfaction of charge 7 in full (1 page) |
30 August 2022 | Satisfaction of charge 8 in full (1 page) |
30 August 2022 | Satisfaction of charge 5 in full (1 page) |
30 August 2022 | Satisfaction of charge 6 in full (1 page) |
30 August 2022 | Satisfaction of charge 3 in full (2 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (3 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
22 April 2022 | Change of details for Mr Garth Alan Tickle as a person with significant control on 16 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Garth Alan Tickle on 16 April 2022 (2 pages) |
4 November 2021 | Micro company accounts made up to 31 August 2021 (6 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with updates (4 pages) |
23 February 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
5 February 2021 | Director's details changed for Garth Alan Tickle on 5 February 2021 (2 pages) |
5 February 2021 | Secretary's details changed for Garth Alan Tickle on 5 February 2021 (1 page) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
29 April 2020 | Micro company accounts made up to 31 August 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
4 March 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
22 December 2017 | Registration of charge 052143570009, created on 22 December 2017 (15 pages) |
22 December 2017 | Registration of charge 052143570009, created on 22 December 2017 (15 pages) |
28 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
27 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 October 2010 | Termination of appointment of Edward Benedek as a director (1 page) |
5 October 2010 | Termination of appointment of Edward Benedek as a director (1 page) |
29 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 25/08/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 25/08/08; full list of members (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
8 September 2007 | Return made up to 25/08/07; no change of members (7 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
18 September 2006 | Return made up to 25/08/06; full list of members (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 25/08/05; full list of members (7 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | New secretary appointed;new director appointed (1 page) |
16 September 2004 | Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | New secretary appointed;new director appointed (1 page) |
16 September 2004 | Ad 08/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | New director appointed (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
25 August 2004 | Incorporation (12 pages) |
25 August 2004 | Incorporation (12 pages) |