Knutsford Road
Cranage
Cheshire
CW4 8EA
Director Name | Mr Benjamin Paul Ganley |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Granby House, Greenwood Street Salford M6 6PD |
Director Name | Mr Christopher Peter Jolley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Granby House, Greenwood Street Salford M6 6PD |
Secretary Name | Ann Ganley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Merriedale Plumley Moor Road Lower Peover Knutsford Cheshire WA16 9SB |
Director Name | Mr Martin Paul Kenyon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 July 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Granby House, Greenwood Street Salford M6 6PD |
Registered Address | Granby House, Greenwood Street Salford M6 6PD |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mr Paul Ganley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £711,555 |
Current Liabilities | £700,870 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
5 July 2005 | Delivered on: 16 July 2005 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: Land and buildings on the north side of greenwood street and the south east side of laundry street, salford. 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 |
---|---|
25 February 2005 | Delivered on: 4 March 2005 Persons entitled: National Westminster 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. Outstanding |
1 November 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 August 2018 | Appointment of Mr Christopher Peter Jolley as a director on 29 August 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 July 2017 | Termination of appointment of Martin Paul Kenyon as a director on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Martin Paul Kenyon as a director on 26 July 2017 (1 page) |
1 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 December 2014 | Appointment of Mr Martin Paul Kenyon as a director on 4 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Martin Paul Kenyon as a director on 4 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Benjamin Paul Ganley as a director on 4 December 2014 (2 pages) |
4 December 2014 | Appointment of Mr Martin Paul Kenyon as a director on 4 November 2014 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 November 2012 | Director's details changed for Mr Paul Ganley on 22 October 2012 (2 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Director's details changed for Mr Paul Ganley on 22 October 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Director's details changed for Mr Paul Ganley on 22 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Paul Ganley on 22 October 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Termination of appointment of Ann Ganley as a secretary (1 page) |
9 March 2011 | Termination of appointment of Ann Ganley as a secretary (1 page) |
8 March 2011 | Termination of appointment of Ann Ganley as a secretary (1 page) |
8 March 2011 | Termination of appointment of Ann Ganley as a secretary (1 page) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 January 2010 | Director's details changed for Mr Paul Ganley on 9 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Paul Ganley on 9 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Mr Paul Ganley on 9 December 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 February 2008 | Return made up to 22/10/07; full list of members (2 pages) |
21 February 2008 | Return made up to 22/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 22/10/06; full list of members (2 pages) |
1 November 2007 | Return made up to 22/10/06; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 22/10/05; full list of members (2 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
16 July 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Incorporation (8 pages) |
22 October 2004 | Incorporation (8 pages) |