Chadderton
Oldham
Lancashire
OL9 9UX
Secretary Name | Mrs Suzanne Jane Whyatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Ridgewood Avenue Chadderton Oldham OL9 9UX |
Website | darcyjoinery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6430500 |
Telephone region | Manchester |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Mark Alan Whyatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,845 |
Cash | £8 |
Current Liabilities | £102,114 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 4 weeks from now) |
4 January 2019 | Delivered on: 15 January 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
---|---|
4 June 2013 | Delivered on: 6 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 December 2005 | Delivered on: 15 December 2005 Persons entitled: Ashley Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over any debt, floating charge over the whole of the company's undertaking and all its property, assets and rights whatsoever and wheresoever. See the mortgage charge document for full details. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
16 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
8 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
10 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 January 2019 | Satisfaction of charge 1 in full (1 page) |
15 January 2019 | Registration of charge 056203050003, created on 4 January 2019 (37 pages) |
7 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016 (1 page) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page) |
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
6 June 2013 | Registration of charge 056203050002 (8 pages) |
6 June 2013 | Registration of charge 056203050002 (8 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 December 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
9 December 2011 | Amended accounts made up to 31 October 2010 (7 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
15 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
5 January 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
5 January 2006 | Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Incorporation (12 pages) |
11 November 2005 | Incorporation (12 pages) |