Guide Bridge Trading Estate South Street
Ashton-Under-Lyne
Lancashire
OL7 0HU
Director Name | Mrs Lucy Georgina Ravey |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Digital Sales Director |
Country of Residence | England |
Correspondence Address | Unit B1 Guide Bridge Mill Guide Bridge Trading Estate South Street Ashton-Under-Lyne Lancashire OL7 0HU |
Director Name | Colin James Ravey |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Frederick Street Ashton Under Lyne OL6 6RY |
Director Name | Helen Simm |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meadow Rise Simmondley Glossop Derbyshire SK13 6UT |
Secretary Name | Helen Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Meadow Rise Simmondley Glossop Derbyshire SK13 6UT |
Director Name | Mr Derek Peter Ravey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 2010(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peaknaze Close Glossop Derbyshire SK13 6UN |
Website | cardboardcutout.net |
---|---|
Email address | [email protected] |
Telephone | 0161 3445888 |
Telephone region | Manchester |
Registered Address | Unit B1 Guide Bridge Mill Guide Bridge Trading Estate South Street Ashton-Under-Lyne Lancashire OL7 0HU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £144,537 |
Cash | £2,950 |
Current Liabilities | £202,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 September 2024 (5 months, 1 week from now) |
5 November 2018 | Delivered on: 6 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 April 2007 | Delivered on: 19 April 2007 Persons entitled: Igf Asset Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Registration of charge 053823270002, created on 5 November 2018 (23 pages) |
18 April 2018 | Satisfaction of charge 1 in full (2 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
6 March 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
6 March 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
6 March 2017 | Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
6 March 2017 | Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Appointment of Mrs Lucy Georgina Ravey as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Derek Peter Ravey as a director on 23 March 2016 (1 page) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Appointment of Mrs Lucy Georgina Ravey as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Derek Peter Ravey as a director on 23 March 2016 (1 page) |
31 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Director's details changed for Mr Derek Peter Ravey on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mr Derek Peter Ravey on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mr Derek Peter Ravey on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Appointment of Mr Derek Peter Ravey as a director (2 pages) |
9 December 2010 | Appointment of Mr Derek Peter Ravey as a director (2 pages) |
8 December 2010 | Termination of appointment of Helen Simm as a secretary (1 page) |
8 December 2010 | Termination of appointment of Helen Simm as a director (1 page) |
8 December 2010 | Termination of appointment of Helen Simm as a director (1 page) |
8 December 2010 | Termination of appointment of Helen Simm as a secretary (1 page) |
10 March 2010 | Registered office address changed from Unit B1 Guide Bridge Mill Guidre Bridge Trading Estate South Street Ashton Under Lyne Lancs OL7 0HU Uk on 10 March 2010 (1 page) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Ian Nicholas Ravey on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Unit B1 Guide Bridge Mill Guidre Bridge Trading Estate South Street Ashton Under Lyne Lancs OL7 0HU Uk on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Ian Nicholas Ravey on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Helen Simm on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Helen Simm on 10 March 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
28 May 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 03/03/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from unit e guide bridge trading estate south street ashton under lyne OL7 0HU (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from unit e guide bridge trading estate south street ashton under lyne OL7 0HU (1 page) |
1 September 2008 | Return made up to 03/03/08; full list of members (4 pages) |
29 August 2008 | Appointment terminated director colin ravey (1 page) |
29 August 2008 | Appointment terminated director colin ravey (1 page) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
19 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2007 | Return made up to 03/03/07; full list of members (3 pages) |
28 March 2006 | Return made up to 03/03/06; full list of members
|
28 March 2006 | Return made up to 03/03/06; full list of members
|
3 March 2005 | Incorporation (13 pages) |
3 March 2005 | Incorporation (13 pages) |