Stalybridge
Cheshire
SK15 1JP
Secretary Name | Harriet Stranks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tree Tops Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF |
Website | dalestoneuk.com |
---|---|
Telephone | 0800 0282403 |
Telephone region | Freephone |
Registered Address | 11 Stamford Street Stalybridge Cheshire SK15 1JP |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Neil Pollitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,557 |
Cash | £75,730 |
Current Liabilities | £176,149 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
22 October 2012 | Delivered on: 25 October 2012 Satisfied on: 17 December 2013 Persons entitled: Aldermore Bank PLC Classification: 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 |
---|---|
22 October 2012 | Delivered on: 25 October 2012 Satisfied on: 17 December 2013 Persons entitled: Aldermore Bank PLC Classification: Mortgage with floating charge 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: By way of a first fixed and floating charge on the f/h property k/a flat 9 10 11 12 and 14 highfield court hyde road cheshire and all the undertaking and all property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
7 June 2010 | Delivered on: 8 June 2010 Satisfied on: 9 August 2013 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: Land on the east side of 6 hyde road mottram hyde t/no:MAN117503 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
20 July 2009 | Delivered on: 22 July 2009 Satisfied on: 10 August 2010 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: Land on the northerly side of hyde road mottram in longendale part t/n GM667115, 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. Fully Satisfied |
12 July 2007 | Delivered on: 18 July 2007 Satisfied on: 9 August 2013 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: Russet house 10 leycester road knutsford cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2007 | Delivered on: 12 July 2007 Satisfied on: 9 August 2013 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. Fully Satisfied |
23 February 2007 | Delivered on: 9 March 2007 Satisfied on: 10 August 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £130,000 due or to become due from the company to. Particulars: Land on northerly side of hyde road mottram in longdendale forming part of t/no GM667115. Fully Satisfied |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
19 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
24 December 2021 | Registered office address changed from Tree Tops Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF to 11 Stamford Street Stalybridge Cheshire SK15 1JP on 24 December 2021 (1 page) |
18 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
19 April 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
24 August 2018 | Termination of appointment of Harriet Stranks as a secretary on 13 August 2018 (1 page) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 September 2015 | Director's details changed for Neil Pollitt on 15 August 2014 (2 pages) |
4 September 2015 | Director's details changed for Neil Pollitt on 15 August 2014 (2 pages) |
4 September 2015 | Secretary's details changed for Harriet Stranks on 15 August 2014 (1 page) |
4 September 2015 | Secretary's details changed for Harriet Stranks on 15 August 2014 (1 page) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Registered office address changed from 6 Hyde Road Mottram Hyde SK14 6NG on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 6 Hyde Road Mottram Hyde SK14 6NG on 15 May 2014 (1 page) |
17 December 2013 | Satisfaction of charge 6 in full (4 pages) |
17 December 2013 | Satisfaction of charge 6 in full (4 pages) |
17 December 2013 | Satisfaction of charge 7 in full (4 pages) |
17 December 2013 | Satisfaction of charge 7 in full (4 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 August 2013 | Satisfaction of charge 3 in full (2 pages) |
9 August 2013 | Satisfaction of charge 2 in full (1 page) |
9 August 2013 | Satisfaction of charge 5 in full (1 page) |
9 August 2013 | Satisfaction of charge 2 in full (1 page) |
9 August 2013 | Satisfaction of charge 5 in full (1 page) |
9 August 2013 | Satisfaction of charge 3 in full (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Director's details changed for Neil Pollitt on 14 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Neil Pollitt on 14 August 2010 (2 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
28 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 14/08/07; full list of members (2 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Incorporation (17 pages) |
14 August 2006 | Incorporation (17 pages) |