(Eastgate), Manchester Road
Mossley, Ashton-Under-Lyne
Lancashire
OL5 9AY
Director Name | Mr Stuart Mellor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2005(same day as company formation) |
Role | Kitchen Worktop Manufacturer |
Country of Residence | England |
Correspondence Address | E302 Warmco Industry Park (Eastgate), Manchester Road Mossley, Ashton-Under-Lyne Lancashire OL5 9AY |
Secretary Name | Julie Ann Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | E302 Warmco Industry Park (Eastgate), Manchester Road Mossley, Ashton-Under-Lyne Lancashire OL5 9AY |
Secretary Name | Mr Stuart Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Alan Avenue Failsworth Manchester M35 0PS |
Website | hmgranite.co.uk |
---|---|
Telephone | 01457 833550 |
Telephone region | Glossop |
Registered Address | E302 Warmco Industry Park (Eastgate), Manchester Road Mossley, Ashton-Under-Lyne Lancashire OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
500 at £1 | Paul Graeme Harrison 50.00% Ordinary |
---|---|
500 at £1 | Stuart Mellor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,570 |
Cash | £21,831 |
Current Liabilities | £58,714 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
9 March 2021 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
18 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
14 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Director's details changed for Paul Graeme Harrison on 18 June 2010 (2 pages) |
25 May 2011 | Director's details changed for Paul Graeme Harrison on 18 June 2010 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 June 2010 | Director's details changed for Stuart Mellor on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Julie Ann Taylor on 1 October 2009 (1 page) |
9 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Paul Graeme Harrison on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Stuart Mellor on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Julie Ann Taylor on 1 October 2009 (1 page) |
9 June 2010 | Director's details changed for Stuart Mellor on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Paul Graeme Harrison on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Paul Graeme Harrison on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Julie Ann Taylor on 1 October 2009 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
3 July 2007 | Return made up to 28/04/07; full list of members
|
3 July 2007 | Return made up to 28/04/07; full list of members
|
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: abacus house, 193 old street ashton u lyne lancashire OL6 7SR (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: abacus house, 193 old street ashton u lyne lancashire OL6 7SR (1 page) |
18 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 28/04/06; full list of members (7 pages) |
28 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
28 July 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
29 June 2005 | Ad 15/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2005 | Ad 15/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Incorporation (10 pages) |
28 April 2005 | Incorporation (10 pages) |