Harrop Edge Road
Mottram
Cheshire
SK14 6SJ
Director Name | Raymond Illingworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Springs Farm Harrop Edge Road Mottram Cheshire SK14 6SJ |
Director Name | Mr Peter Mills |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Eagle Works Tame Street Stalybridge SK15 1ST |
Secretary Name | Raymond Illingworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Springs Farm Harrop Edge Road Mottram Cheshire SK14 6SJ |
Director Name | Mr Paul Arthur Mills |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 14 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Eagle Works Tame Street Stalybridge SK15 1ST |
Website | goldenspring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01457 765575 |
Telephone region | Glossop |
Registered Address | Unit 2 Eagle Works Tame Street Stalybridge SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
1 at £1 | Beryl May Illingworth 25.00% Ordinary |
---|---|
1 at £1 | Mr Paul Arthur Mills 25.00% Ordinary |
1 at £1 | Peter Mills 25.00% Ordinary |
1 at £1 | Raymond Illingworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,607 |
Cash | £5,304 |
Current Liabilities | £163,165 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 5 days from now) |
6 September 2006 | Delivered on: 8 September 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
---|---|
25 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
22 April 2020 | Cessation of Beryl May Illingworth as a person with significant control on 1 December 2017 (1 page) |
22 April 2020 | Change of details for Mr Paul Arthur Mills as a person with significant control on 1 December 2017 (2 pages) |
22 April 2020 | Change of details for Mr Peter Mills as a person with significant control on 1 December 2017 (2 pages) |
22 April 2020 | Cessation of Raymond Illingworth as a person with significant control on 1 December 2017 (1 page) |
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
16 May 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
25 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
23 March 2018 | Registered office address changed from Golden Springs Farm Harrop Edge Road Mottram Cheshire SK14 6SJ to Unit 2 Eagle Works Tame Street Stalybridge SK15 1st on 23 March 2018 (1 page) |
5 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
10 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 November 2015 (9 pages) |
22 April 2016 | Director's details changed for Mr Paul Arthur Mills on 22 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Director's details changed for Peter Mills on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Peter Mills on 22 April 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr Paul Arthur Mills on 22 April 2016 (2 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
20 January 2014 | Company name changed eagle landscaping LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Company name changed eagle landscaping LIMITED\certificate issued on 20/01/14
|
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 May 2010 | Director's details changed for Mr Paul Arthur Mills on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Illingworth on 22 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Peter Mills on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Raymond Illingworth on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Beryl May Illingworth on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Beryl May Illingworth on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Paul Arthur Mills on 22 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Peter Mills on 22 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 22/04/09; full list of members (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 22/04/08; full list of members (5 pages) |
12 April 2008 | Ad 06/04/08-06/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
12 April 2008 | Ad 06/04/08-06/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
11 April 2008 | Director appointed mr paul arthur mills (1 page) |
11 April 2008 | Director appointed mr paul arthur mills (1 page) |
19 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
19 June 2007 | Return made up to 22/04/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
9 November 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
8 November 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
8 November 2006 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Return made up to 22/04/06; full list of members (3 pages) |
15 March 2006 | Ad 22/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
15 March 2006 | Ad 22/04/05--------- £ si 2@1=2 £ ic 3/5 (2 pages) |
8 December 2005 | Ad 22/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 December 2005 | Ad 22/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 April 2005 | Incorporation (10 pages) |
22 April 2005 | Incorporation (10 pages) |