4-12 Victoria Street
Altrincham
Cheshire
WA14 1ET
Director Name | Mrs Tracy Anne Vardy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Suite B Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET |
Secretary Name | Sue Caller |
---|---|
Status | Current |
Appointed | 28 January 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor Suite B Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET |
Secretary Name | Tracy Anne Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Clifton Avenue Altrincham WA15 8HE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 9268888 |
---|---|
Telephone region | Manchester |
Registered Address | 2nd Floor Suite B Garden Place 4-12 Victoria Street Altrincham Cheshire WA14 1ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,851,381 |
Gross Profit | £3,243,858 |
Net Worth | £22,733 |
Cash | £287,488 |
Current Liabilities | £1,182,831 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
14 September 2017 | Delivered on: 27 September 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H k/a 22 clifton avenue altrincham greater manchester. Outstanding |
---|---|
15 July 2009 | Delivered on: 16 July 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 April 2006 | Delivered on: 11 April 2006 Persons entitled: Rex Fenton Mardon Broughton and Mary Shirley Broughton and Hornbuckle Mitchell Trustees Limited Classification: Rent deposit deed Secured details: £7,500.00 and all other monies due or to become due. Particulars: The rent deposit of £7,500.00. Outstanding |
13 March 2007 | Delivered on: 16 March 2007 Satisfied on: 12 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
1 April 2005 | Delivered on: 6 April 2005 Satisfied on: 2 February 2008 Persons entitled: The 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
16 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (12 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
4 October 2017 | Satisfaction of charge 2 in full (1 page) |
4 October 2017 | Satisfaction of charge 2 in full (1 page) |
3 October 2017 | Accounts for a small company made up to 1 January 2017 (16 pages) |
3 October 2017 | Accounts for a small company made up to 1 January 2017 (16 pages) |
27 September 2017 | Registration of charge 052961130005, created on 14 September 2017 (8 pages) |
27 September 2017 | Registration of charge 052961130005, created on 14 September 2017 (8 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
18 November 2016 | Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Simon Mark Vardy on 18 November 2016 (2 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
25 August 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
28 January 2016 | Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Tracy Anne Vardy as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Sue Caller as a secretary on 28 January 2016 (2 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
19 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
9 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (25 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Appointment of Mrs Tracy Vardy as a director (2 pages) |
19 June 2012 | Appointment of Mrs Tracy Vardy as a director (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Registered office address changed from 22 Clifton Avenue Altrincham WA15 8HE on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from 22 Clifton Avenue Altrincham WA15 8HE on 21 December 2010 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 April 2010 | Purchase of own shares. (3 pages) |
15 April 2010 | Purchase of own shares. (3 pages) |
13 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 24/11/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 24/11/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 March 2007 | Particulars of mortgage/charge (9 pages) |
16 March 2007 | Particulars of mortgage/charge (9 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 24/11/06; full list of members (2 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 December 2005 | Director's particulars changed (1 page) |
16 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
16 December 2005 | Return made up to 24/11/05; full list of members (2 pages) |
16 December 2005 | Director's particulars changed (1 page) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Ad 18/03/05--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
23 March 2005 | Ad 18/03/05--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
20 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
20 December 2004 | Ad 24/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
20 December 2004 | Ad 24/11/04--------- £ si 49999@1=49999 £ ic 1/50000 (3 pages) |
20 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
25 November 2004 | Secretary resigned (1 page) |
25 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Incorporation (17 pages) |
24 November 2004 | Incorporation (17 pages) |