Reddish
Stockport
SK5 6ND
Secretary Name | Janine Cheryl Humphreys |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Units 1-3 Station Road Reddish Stockport SK5 6ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | documentanddatashred.co.uk |
---|---|
Telephone | 0161 4432506 |
Telephone region | Manchester |
Registered Address | Units 1-3 Station Road Reddish Stockport SK5 6ND |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish North |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Gregory Humphreys 50.00% Ordinary |
---|---|
50 at £1 | Janine Cheryl Humphreys 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,163 |
Cash | £22,340 |
Current Liabilities | £254,206 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
13 December 2016 | Delivered on: 13 December 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
10 April 2014 | Delivered on: 10 April 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
5 November 2009 | Delivered on: 6 November 2009 Persons entitled: Rbs Invoice 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. Outstanding |
23 April 2008 | Delivered on: 25 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 12-13 haigh park haigh avenue whitehill industrial estate stockport; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
23 April 2008 | Delivered on: 25 April 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 10-11 haigh park haigh avenue whitehill industrial estate stockport; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 March 2008 | Delivered on: 5 April 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 January 2024 | Notification of Janine Cheryl Humphreys as a person with significant control on 6 April 2016 (2 pages) |
---|---|
22 December 2023 | Change of details for Mr Gregory Humphreys as a person with significant control on 5 May 2016 (2 pages) |
21 November 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
1 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
16 August 2022 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
9 May 2022 | Confirmation statement made on 4 May 2022 with updates (5 pages) |
15 November 2021 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
12 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2021 | Resolutions
|
11 November 2021 | Resolutions
|
11 November 2021 | Change of share class name or designation (2 pages) |
11 November 2021 | Statement of company's objects (2 pages) |
11 November 2021 | Memorandum and Articles of Association (9 pages) |
7 June 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
25 May 2021 | Change of details for Mr Gregory Humphreys as a person with significant control on 1 May 2021 (2 pages) |
10 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
12 December 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
28 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
17 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
27 June 2017 | Notification of Gregory Humphreys as a person with significant control on 5 May 2016 (2 pages) |
27 June 2017 | Notification of Gregory Humphreys as a person with significant control on 5 May 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 December 2016 | Registration of charge 058061970006, created on 13 December 2016 (9 pages) |
13 December 2016 | Registration of charge 058061970006, created on 13 December 2016 (9 pages) |
23 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
10 April 2014 | Registration of charge 058061970005 (32 pages) |
10 April 2014 | Registration of charge 058061970005 (32 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 June 2013 | Director's details changed for Gregory Humphreys on 21 June 2013 (2 pages) |
24 June 2013 | Secretary's details changed for Janine Cheryl Humphreys on 21 June 2013 (1 page) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Secretary's details changed for Janine Cheryl Humphreys on 21 June 2013 (1 page) |
24 June 2013 | Director's details changed for Gregory Humphreys on 21 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
28 May 2008 | Return made up to 04/05/08; no change of members (6 pages) |
28 May 2008 | Return made up to 04/05/08; no change of members (6 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
28 June 2007 | Return made up to 04/05/07; full list of members (6 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
4 May 2006 | Incorporation (16 pages) |
4 May 2006 | Incorporation (16 pages) |