Ashton Road Bredbury
Stockport
Cheshire
SK6 2SN
Director Name | Mr Alen Panjeta |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Bredbury Parkway Ashton Road Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr Adam Leslie Shippen |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Bredbury Parkway Ashton Road Bredbury Stockport Cheshire SK6 2SN |
Director Name | Mr Marc Anthony Wrigley |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Bredbury Parkway Ashton Road Bredbury Stockport Cheshire SK6 2SN |
Director Name | Peter Richardson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Lime Tree House Beechfield Road Alderley Edge SK9 7AT |
Director Name | Mrs Susan Richardson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Lime Tree House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Secretary Name | Mrs Susan Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Lime Tree House Beechfield Road Alderley Edge Cheshire SK9 7AT |
Director Name | Jo-Ann Bebbington |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 8 Grosvenor Road Tarvin Chester Cheshire CH3 8EH Wales |
Director Name | Mrs Suzanne Hart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dystelegh Road Disley Stockport Cheshire SK12 2BQ |
Director Name | Mrs Julie Taylor-Goy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Woking Road Cheadle Hulme Stockport SK8 6NZ |
Director Name | Mrs Elaine Wainwright |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fenwick Drive Heaton Mersey Stockport SK4 3QH |
Secretary Name | Mrs Elaine Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Fenwick Drive Heaton Mersey Stockport SK4 3QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hmrlabs.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4066767 |
Telephone region | Manchester |
Registered Address | Oak House Bredbury Parkway Ashton Road Bredbury Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
200 at £1 | Julie Taylor-goy 40.00% Ordinary A |
---|---|
100 at £1 | Elaine Wainwright 20.00% Ordinary B |
100 at £1 | Julie Taylor-goy 20.00% Ordinary B |
100 at £1 | Suzanne Hart 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,005,526 |
Cash | £808,752 |
Current Liabilities | £626,006 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
23 September 2021 | Delivered on: 24 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 September 2021 | Delivered on: 24 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
31 July 2008 | Delivered on: 8 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H oak house bredbury parkway ashton road bredbury stockport cheshire t/no:GM779225 with the payment or discharge of all monies and liabilities. Outstanding |
12 May 2008 | Delivered on: 17 May 2008 Persons entitled: Barclays 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. Outstanding |
8 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
22 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
16 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
24 September 2021 | Registration of charge 053910620003, created on 23 September 2021 (51 pages) |
24 September 2021 | Registration of charge 053910620004, created on 23 September 2021 (80 pages) |
13 April 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
23 March 2021 | Memorandum and Articles of Association (9 pages) |
23 March 2021 | Change of share class name or designation (2 pages) |
23 March 2021 | Resolutions
|
1 March 2021 | Appointment of Mr Marc Anthony Wrigley as a director on 26 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Elaine Wainwright as a secretary on 26 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Suzanne Hart as a director on 26 February 2021 (1 page) |
1 March 2021 | Cessation of Julie Taylor-Goy as a person with significant control on 26 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Elaine Wainwright as a director on 26 February 2021 (1 page) |
1 March 2021 | Termination of appointment of Julie Taylor-Goy as a director on 26 February 2021 (1 page) |
1 March 2021 | Appointment of Mr Alen Panjeta as a director on 26 February 2021 (2 pages) |
1 March 2021 | Appointment of Mr Adam Leslie Shippen as a director on 26 February 2021 (2 pages) |
1 March 2021 | Appointment of Mr Craig Marshall as a director on 26 February 2021 (2 pages) |
1 March 2021 | Notification of Hmr Group Holdings Limited as a person with significant control on 26 February 2021 (2 pages) |
24 February 2021 | Satisfaction of charge 2 in full (1 page) |
24 February 2021 | Satisfaction of charge 1 in full (1 page) |
15 December 2020 | Full accounts made up to 30 April 2020 (23 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 30 April 2019 (26 pages) |
15 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 30 April 2018 (26 pages) |
16 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 30 April 2017 (16 pages) |
18 October 2017 | Total exemption full accounts made up to 30 April 2017 (16 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
1 November 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 April 2011 (10 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (10 pages) |
15 March 2010 | Director's details changed for Julie Taylor-Goy on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Elaine Wainwright on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Elaine Wainwright on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Suzanne Hart on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Suzanne Hart on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Julie Taylor-Goy on 15 March 2010 (2 pages) |
28 October 2009 | Termination of appointment of Jo-Ann Bebbington as a director (1 page) |
28 October 2009 | Termination of appointment of Jo-Ann Bebbington as a director (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 April 2009 (10 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
15 June 2009 | Gbp ic 600/500\11/05/09\gbp sr 100@1=100\ (1 page) |
15 June 2009 | Resolutions
|
15 June 2009 | Gbp ic 600/500\11/05/09\gbp sr 100@1=100\ (1 page) |
15 June 2009 | Resolutions
|
19 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (6 pages) |
12 August 2008 | Director appointed jo-ann bebbington (2 pages) |
12 August 2008 | Director appointed jo-ann bebbington (2 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
8 August 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Appointment terminate, director and secretary susan richardson logged form (1 page) |
7 August 2008 | Appointment terminate, director and secretary susan richardson logged form (1 page) |
5 August 2008 | Appointment terminated director peter richardson (1 page) |
5 August 2008 | Ad 31/07/08-31/07/08\gbp si 400@1=400\gbp ic 200/600\ (2 pages) |
5 August 2008 | Director appointed julie taylor-goy (2 pages) |
5 August 2008 | Director appointed suzanne hart (2 pages) |
5 August 2008 | Ad 31/07/08-31/07/08\gbp si 400@1=400\gbp ic 200/600\ (2 pages) |
5 August 2008 | Director and secretary appointed elaine wainwright (2 pages) |
5 August 2008 | Director and secretary appointed elaine wainwright (2 pages) |
5 August 2008 | Appointment terminated director peter richardson (1 page) |
5 August 2008 | Director appointed suzanne hart (2 pages) |
5 August 2008 | Director appointed julie taylor-goy (2 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from oak house bredbury parkway ashton road bredbury stockport cheshire SK6 2QN (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from oak house bredbury parkway ashton road bredbury stockport cheshire SK6 2QN (1 page) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (10 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
10 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
10 May 2006 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
20 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
1 November 2005 | Notice of assignment of name or new name to shares (2 pages) |
1 November 2005 | Resolutions
|
1 November 2005 | Notice of assignment of name or new name to shares (2 pages) |
1 November 2005 | Resolutions
|
2 June 2005 | Ad 05/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
2 June 2005 | Ad 05/05/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: c/o dwf, centurian house 129 deansgate manchester M3 3AA (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: c/o dwf, centurian house 129 deansgate manchester M3 3AA (1 page) |
11 May 2005 | Company name changed diskcable LIMITED\certificate issued on 11/05/05 (3 pages) |
11 May 2005 | Company name changed diskcable LIMITED\certificate issued on 11/05/05 (3 pages) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed;new director appointed (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (1 page) |
27 April 2005 | New secretary appointed;new director appointed (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 March 2005 | Incorporation (17 pages) |
14 March 2005 | Incorporation (17 pages) |