Bury
Lancashire
BL9 7HR
Secretary Name | Mrs Catherine Mashiter |
---|---|
Status | Current |
Appointed | 01 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Director Name | Arnold Ashworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Meadow Way Tottington Bury Lancs BL8 3HU |
Secretary Name | Arnold Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Meadow Way Tottington Bury Lancs BL8 3HU |
Website | www.kedermakereurope.com |
---|
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £884,502 |
Cash | £133,489 |
Current Liabilities | £2,375,914 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
24 January 2022 | Delivered on: 4 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 January 2016 | Delivered on: 28 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
28 February 2014 | Delivered on: 4 March 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H and l/h land k/a unit on metcalf drive altham accrington lancashire t/nos LA607843 and LAN50256. Notification of addition to or amendment of charge. Outstanding |
1 October 2009 | Delivered on: 15 October 2009 Satisfied on: 11 February 2016 Persons entitled: Skipton Business Finance Limited Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 February 2006 | Delivered on: 3 March 2006 Satisfied on: 20 November 2009 Persons entitled: Cattles Invoice Finance LTD Classification: Debenture 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: By way of first fixed charge all specified debts and other debts, by way of floating charge, the floating assets. Fully Satisfied |
26 July 2005 | Delivered on: 28 July 2005 Satisfied on: 7 December 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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. Fully Satisfied |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
16 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
16 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
4 February 2022 | Registration of charge 055033970006, created on 24 January 2022 (78 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
20 August 2021 | Cessation of Mark Peter Mashiter as a person with significant control on 6 April 2016 (1 page) |
5 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with updates (5 pages) |
7 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
22 October 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
21 July 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
7 August 2017 | Notification of Mark Peter Mashiter as a person with significant control on 2 August 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
7 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
7 August 2017 | Notification of Mark Peter Mashiter as a person with significant control on 2 August 2016 (2 pages) |
7 August 2017 | Notification of Mark Peter Mashiter as a person with significant control on 7 August 2017 (2 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 July 2016 | Secretary's details changed for Mrs Catherine Mashiter on 28 July 2016 (1 page) |
29 July 2016 | Secretary's details changed for Mrs Catherine Mashiter on 28 July 2016 (1 page) |
28 July 2016 | Director's details changed for Mr Mark Peter Mashiter on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Mark Peter Mashiter on 28 July 2016 (2 pages) |
11 February 2016 | Satisfaction of charge 3 in full (1 page) |
11 February 2016 | Satisfaction of charge 3 in full (1 page) |
28 January 2016 | Registration of charge 055033970005, created on 26 January 2016 (22 pages) |
28 January 2016 | Registration of charge 055033970005, created on 26 January 2016 (22 pages) |
18 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
18 November 2015 | Full accounts made up to 31 March 2015 (20 pages) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
5 August 2014 | Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages) |
5 August 2014 | Secretary's details changed for Mrs Catherine Mashiter on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Mrs Catherine Mashiter on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Mrs Catherine Mashiter on 5 August 2014 (1 page) |
5 August 2014 | Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages) |
4 March 2014 | Registration of charge 055033970004 (40 pages) |
4 March 2014 | Registration of charge 055033970004 (40 pages) |
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Termination of appointment of Arnold Ashworth as a director (2 pages) |
4 April 2012 | Termination of appointment of Arnold Ashworth as a director (2 pages) |
2 March 2012 | Appointment of Mrs Catherine Mashiter as a secretary (1 page) |
2 March 2012 | Appointment of Mrs Catherine Mashiter as a secretary (1 page) |
2 March 2012 | Termination of appointment of Arnold Ashworth as a secretary (1 page) |
2 March 2012 | Termination of appointment of Arnold Ashworth as a secretary (1 page) |
27 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2011 (17 pages) |
27 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2011 (17 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders
|
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders
|
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Director's details changed for Mark Mashiter on 2 December 2010 (7 pages) |
20 January 2011 | Director's details changed for Mark Mashiter on 2 December 2010 (7 pages) |
20 January 2011 | Director's details changed for Mark Mashiter on 2 December 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Director's details changed for Mark Mashiter on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Mashiter on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Mashiter on 1 December 2010 (2 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2008 | Return made up to 15/08/08; change of members (7 pages) |
2 September 2008 | Return made up to 15/08/08; change of members (7 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
23 August 2006 | Return made up to 08/07/06; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
29 September 2005 | Ad 12/09/05--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
29 September 2005 | Ad 12/09/05--------- £ si 40@1=40 £ ic 60/100 (2 pages) |
26 September 2005 | Company name changed soyang (uk) LIMITED\certificate issued on 26/09/05 (3 pages) |
26 September 2005 | Company name changed soyang (uk) LIMITED\certificate issued on 26/09/05 (3 pages) |
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
8 July 2005 | Incorporation (30 pages) |
8 July 2005 | Incorporation (30 pages) |