Bredbury
Stockport
SK6 2BH
Director Name | Mr Richard Graham Noden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welkin Works Welkin Road Bredbury Stockport SK6 2BH |
Director Name | Mr Andrew Craig Noden |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2008(2 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colby The Coppice Poynton Stockport Cheshire SK12 1SR |
Director Name | Mrs Lisa Jayne Frith |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 28 Sherbourne Close Cheadle Hulme Cheadle Cheshire SK8 7QN |
Director Name | Mrs Aimee Victoria Noden |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colby The Coppice Poynton Stockport Cheshire SK12 1SR |
Secretary Name | Mrs Lisa Jayne Frith |
---|---|
Status | Current |
Appointed | 01 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Sherbourne Close Cheadle Hulme Cheadle Cheshire SK8 7QN |
Secretary Name | Mrs Jacqueline Carole Noden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Website | rgnflooringsupplies.com |
---|---|
Telephone | 0161 4067557 |
Telephone region | Manchester |
Registered Address | Welkin Works Welkin Road Bredbury Stockport SK6 2BH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
34 at £1 | Andrew Craig Noden & Aimee Victoria Noden 34.00% Ordinary |
---|---|
33 at £1 | Mrs Jacqueline Carole Noden 33.00% Ordinary |
33 at £1 | Richard Graham Noden 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,229 |
Cash | £845 |
Current Liabilities | £402,984 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
30 November 2010 | Delivered on: 9 December 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the north of stockport road west lower bredbury stockport t/no GM196098 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
23 March 2010 | Delivered on: 26 March 2010 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 October 2009 | Delivered on: 23 October 2009 Satisfied on: 20 January 2011 Persons entitled: Lloyds Tsb 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 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 see image for full details. Fully Satisfied |
29 March 2007 | Delivered on: 31 March 2007 Satisfied on: 20 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
16 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
28 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
4 January 2023 | Registered office address changed from Unit 1 Welkin Road Industrial Estate, Welkin Road Lower Bredbury, Stockport Cheshire SK6 2DH to Welkin Works Welkin Road Bredbury Stockport SK6 2BH on 4 January 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
21 June 2022 | Director's details changed for Mrs Jacqueline Carole Noden on 30 May 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Richard Graham Noden on 30 May 2022 (2 pages) |
21 June 2022 | Change of details for Mr Richard Graham Noden as a person with significant control on 30 May 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
25 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 October 2019 | Cessation of Jacqueline Carole Noden as a person with significant control on 30 September 2019 (1 page) |
29 October 2019 | Notification of Andrew Craig Noden as a person with significant control on 1 October 2019 (2 pages) |
3 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
1 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 February 2017 | Secretary's details changed for Miss Lisa Jayne Frith on 20 February 2017 (1 page) |
21 February 2017 | Director's details changed for Miss Lisa Jayne Frith on 20 February 2017 (2 pages) |
21 February 2017 | Secretary's details changed for Miss Lisa Jayne Frith on 20 February 2017 (1 page) |
21 February 2017 | Director's details changed for Miss Lisa Jayne Frith on 20 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Director's details changed for Mrs Aimee Victoria Noden on 1 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Miss Lisa Jayne Noden on 1 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Andrew Craig Noden on 1 January 2016 (2 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Secretary's details changed for Miss Lisa Jayne Noden on 1 February 2016 (1 page) |
29 February 2016 | Secretary's details changed for Miss Lisa Jayne Noden on 1 February 2016 (1 page) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Director's details changed for Mr Andrew Craig Noden on 1 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Mrs Aimee Victoria Noden on 1 January 2016 (2 pages) |
29 February 2016 | Director's details changed for Miss Lisa Jayne Noden on 1 January 2016 (2 pages) |
10 December 2015 | Appointment of Miss Lisa Jayne Noden as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Jacqueline Carole Noden as a secretary on 1 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Jacqueline Carole Noden as a secretary on 1 December 2015 (1 page) |
10 December 2015 | Appointment of Miss Lisa Jayne Noden as a secretary on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Miss Lisa Jayne Noden as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Miss Lisa Jayne Noden as a secretary on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Aimee Victoria Noden as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mrs Aimee Victoria Noden as a director on 1 December 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 February 2010 | Director's details changed for Richard Graham Noden on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Jacqueline Carole Noden on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Richard Graham Noden on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Andrew Craig Noden on 1 October 2009 (2 pages) |
15 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Richard Graham Noden on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Andrew Craig Noden on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Jacqueline Carole Noden on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Jacqueline Carole Noden on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for Andrew Craig Noden on 1 October 2009 (2 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
19 December 2008 | Director appointed andrew craig noden (2 pages) |
19 December 2008 | Director appointed andrew craig noden (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
2 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
8 January 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
8 January 2008 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
8 January 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
15 February 2006 | Incorporation (12 pages) |
15 February 2006 | Incorporation (12 pages) |