Cheadle Hulme
Cheadle
Cheshire
SK8 6HG
Secretary Name | Mr Nigel Hare |
---|---|
Nationality | English |
Status | Current |
Appointed | 29 April 2005(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Heathbank Road Cheadle Hulme Cheadle Cheshire SK8 6HG |
Director Name | Mr Simon Hare |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 4 Meadow Close Mossley Ashton-Under-Lyne OL5 9DS |
Director Name | Mr Gordon Hare |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 week, 3 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 19 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Mills Farm Close Oldham Lancashire OL8 2RW |
Secretary Name | Mrs May Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(3 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 11 January 2024) |
Role | Company Director |
Correspondence Address | 30 Mills Farm Close Bardsley Oldham Lancashire OL8 2RW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(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 | 19 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | monarchshelving.co.uk |
---|---|
Telephone | 0161 6273444 |
Telephone region | Manchester |
Registered Address | Unit F Daltry Street Oldham OL1 4AB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
40 at £1 | Gordon Hare 40.00% Ordinary A |
---|---|
40 at £1 | May Hare 40.00% Ordinary A |
20 at £1 | Nigel Hare 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £323,146 |
Cash | £147,500 |
Current Liabilities | £107,680 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
27 June 2012 | Delivered on: 18 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £140,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit f 100 shaw road oldham t/n GM237500 by way of fixed charge any other interest in the property, all rents receivable & 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 |
---|---|
29 February 2012 | Delivered on: 15 March 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 February 2024 | Confirmation statement made on 9 February 2024 with updates (4 pages) |
---|---|
11 January 2024 | Termination of appointment of May Hare as a secretary on 11 January 2024 (1 page) |
11 January 2024 | Appointment of Mr Simon Hare as a director on 11 January 2024 (2 pages) |
11 January 2024 | Cessation of May Hare as a person with significant control on 11 January 2024 (1 page) |
11 January 2024 | Notification of Nigel Hare as a person with significant control on 11 January 2024 (2 pages) |
11 January 2024 | Confirmation statement made on 11 January 2024 with updates (4 pages) |
11 August 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
25 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
18 October 2021 | Micro company accounts made up to 30 April 2021 (5 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
28 May 2019 | Cessation of Gordon Hare as a person with significant control on 17 December 2018 (1 page) |
28 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
14 March 2019 | Termination of appointment of Gordon Hare as a director on 19 September 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 August 2012 | Registered office address changed from Unit 7, Moss Lane Industrial Estate, Heyside Oldham Lancs OL2 6HR on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from Unit 7, Moss Lane Industrial Estate, Heyside Oldham Lancs OL2 6HR on 31 August 2012 (1 page) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
30 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
19 August 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Gordon Hare on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nigel Hare on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Nigel Hare on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Gordon Hare on 19 April 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
23 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 May 2009 | Secretary appointed mrs may hare (1 page) |
12 May 2009 | Secretary appointed mrs may hare (1 page) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 September 2008 | Return made up to 19/04/08; full list of members; amend (7 pages) |
12 September 2008 | Return made up to 19/04/08; full list of members; amend (7 pages) |
26 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
26 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
7 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
7 December 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
23 May 2007 | Return made up to 19/04/07; full list of members; amend (7 pages) |
23 May 2007 | Return made up to 19/04/07; full list of members; amend (7 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
5 July 2006 | Return made up to 19/04/06; full list of members (2 pages) |
31 August 2005 | Resolutions
|
31 August 2005 | £ nc 100/101 16/05/05 (1 page) |
31 August 2005 | £ nc 100/101 16/05/05 (1 page) |
31 August 2005 | Resolutions
|
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Incorporation (9 pages) |
19 April 2005 | Incorporation (9 pages) |