Sale
Cheshire
M33 3SD
Director Name | Mr David John Blease |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Dairyman |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mrs Deborah Helen Blease |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2019(13 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Brian Leather |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Anthony Cavanagh |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 September 2021) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Website | traffordparkdairy.co.uk |
---|
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | David John Blease 50.00% Ordinary |
---|---|
50 at £1 | Deborah Blease 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,323 |
Cash | £19,713 |
Current Liabilities | £89,430 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
20 October 2022 | Termination of appointment of Brian Leather as a director on 20 October 2022 (1 page) |
20 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
24 September 2021 | Termination of appointment of Anthony Cavanagh as a director on 24 September 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
5 November 2020 | Director's details changed for Mr David John Blease on 5 November 2020 (2 pages) |
5 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 November 2019 | Appointment of Mrs Deborah Helen Blease as a director on 14 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from Holland House, 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page) |
12 November 2017 | Change of details for Mr David John Blease as a person with significant control on 6 November 2017 (2 pages) |
12 November 2017 | Change of details for Mrs Deborah Helen Blease as a person with significant control on 6 November 2017 (2 pages) |
12 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 November 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 November 2017 | Change of details for Mr David John Blease as a person with significant control on 6 November 2017 (2 pages) |
12 November 2017 | Change of details for Mrs Deborah Helen Blease as a person with significant control on 6 November 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Director's details changed for David John Blease on 12 October 2012 (2 pages) |
25 October 2012 | Secretary's details changed for David John Blease on 12 October 2012 (1 page) |
25 October 2012 | Director's details changed for David John Blease on 12 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Anthony Cavanagh on 12 October 2012 (2 pages) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Secretary's details changed for David John Blease on 12 October 2012 (1 page) |
25 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Director's details changed for Brian Leather on 12 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Anthony Cavanagh on 12 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Brian Leather on 12 October 2012 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Director's details changed for Anthony Cavanagh on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Leather on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David John Blease on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Cavanagh on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for David John Blease on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Brian Leather on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Brian Leather on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anthony Cavanagh on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for David John Blease on 1 October 2009 (2 pages) |
5 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
5 February 2009 | Return made up to 12/10/08; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 July 2008 | Director appointed anthony cavanagh (2 pages) |
4 July 2008 | Director appointed anthony cavanagh (2 pages) |
19 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
19 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
10 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
10 December 2007 | Return made up to 12/10/07; full list of members (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
12 October 2006 | Incorporation (11 pages) |
12 October 2006 | Incorporation (11 pages) |