Street, Hyde
Cheshire
SK14 1ND
Secretary Name | Mr James Peter Bower |
---|---|
Status | Current |
Appointed | 28 June 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Library Chambers, 48 Union Street, Hyde Cheshire SK14 1ND |
Director Name | Mr James Peter Bower |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(16 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Library Chambers, 48 Union Street, Hyde Cheshire SK14 1ND |
Secretary Name | Janet Marie Bower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Ridgecroft Ashton-Under-Lyne OL7 9TG |
Registered Address | Library Chambers, 48 Union Street, Hyde Cheshire SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Allen Terry Bower 50.00% Ordinary |
---|---|
50 at £1 | Janet Marie Bower 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,709 |
Current Liabilities | £120,709 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 21 skellern street, talke, stoke on trent ST7 1NW and registered with hmlr with title number SF666748. Outstanding |
---|---|
4 November 2021 | Delivered on: 5 November 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 29 old butt lane, talke, stoke on trent, ST7 1NJ registered at hmlr with title number SF198149. Outstanding |
24 February 2020 | Delivered on: 25 February 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Property known as 44 arbour street, talke pits, stoke-on-trent ST7 1QW and registered at land registry under title number SF522955. Outstanding |
15 March 2019 | Delivered on: 5 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 53 old butt lane, talke, stoke-on-trent t/no SF155991. Outstanding |
27 July 2018 | Delivered on: 15 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 46 woodshutts street, talke, stoke on trent t/no SF285250. Outstanding |
27 July 2018 | Delivered on: 1 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 53 woodshutts street talke stoke on trent t/n SF398841. Outstanding |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 23 bolton street, 2A & 2B smithy street, ramsbottom, bury. T/no GM553850. Outstanding |
13 March 2009 | Delivered on: 17 March 2009 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 5 and 7 brown street stockport t/no GM629396. Outstanding |
5 May 2022 | Delivered on: 6 May 2022 Persons entitled: Handlesbanken PLC Classification: A registered charge Particulars: 10 chapel street, bignall end, stoke on trent, ST7 8QD registered at hmlr with title number SF165886. Outstanding |
5 May 2022 | Delivered on: 6 May 2022 Persons entitled: Handlesbanken PLC Classification: A registered charge Particulars: 167 high street, talke pits, stoke on trent ST7 1QQ registered at hmlr with title number SF461096. Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 80 ney street, ashton-under-lyne, OL7 9NL registered at hmlr with title number MAN190006. Outstanding |
7 March 2007 | Delivered on: 9 March 2007 Satisfied on: 18 April 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 and 7 brown street, t/no GM629396. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 2024 | Registration of charge 060250020013, created on 19 January 2024 (6 pages) |
---|---|
11 December 2023 | Change of details for Mr Allen Terry Bower as a person with significant control on 11 December 2023 (2 pages) |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
11 December 2023 | Secretary's details changed for Mr James Peter Bower on 11 December 2023 (1 page) |
11 December 2023 | Director's details changed for Mr Allen Terry Bower on 11 December 2023 (2 pages) |
6 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
31 May 2023 | Appointment of Mr James Peter Bower as a director on 25 May 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
1 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 May 2022 | Registration of charge 060250020012, created on 5 May 2022 (18 pages) |
6 May 2022 | Registration of charge 060250020011, created on 5 May 2022 (18 pages) |
4 May 2022 | Registration of charge 060250020010, created on 29 April 2022 (4 pages) |
20 December 2021 | Confirmation statement made on 11 December 2021 with updates (4 pages) |
13 December 2021 | Change of details for Mr Allen Terry Bower as a person with significant control on 13 December 2021 (2 pages) |
5 November 2021 | Registration of charge 060250020009, created on 4 November 2021 (18 pages) |
5 November 2021 | Registration of charge 060250020008, created on 4 November 2021 (18 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 February 2020 | Registration of charge 060250020007, created on 24 February 2020 (18 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 April 2019 | Registration of charge 060250020006, created on 15 March 2019 (17 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 August 2018 | Registration of charge 060250020005, created on 27 July 2018 (12 pages) |
1 August 2018 | Registration of charge 060250020004, created on 27 July 2018 (18 pages) |
25 June 2018 | Change of details for Mr Allen Terry Bower as a person with significant control on 8 June 2018 (2 pages) |
25 June 2018 | Cessation of James Peter Bower as a person with significant control on 8 June 2018 (1 page) |
8 February 2018 | Registration of charge 060250020003, created on 6 February 2018 (18 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Termination of appointment of Janet Marie Bower as a secretary on 28 June 2017 (1 page) |
4 July 2017 | Change of details for Mr Allen Terry Bower as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Notification of James Peter Bower as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Cessation of Janet Marie Bower as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Janet Marie Bower as a secretary on 28 June 2017 (1 page) |
4 July 2017 | Appointment of Mr James Peter Bower as a secretary on 28 June 2017 (2 pages) |
4 July 2017 | Change of details for Mr Allen Terry Bower as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Notification of James Peter Bower as a person with significant control on 28 June 2017 (2 pages) |
4 July 2017 | Cessation of Janet Marie Bower as a person with significant control on 28 June 2017 (1 page) |
4 July 2017 | Appointment of Mr James Peter Bower as a secretary on 28 June 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
20 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Allen Terry Bower on 11 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Allen Terry Bower on 11 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
9 March 2007 | Particulars of mortgage/charge (7 pages) |
9 March 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
11 December 2006 | Incorporation (11 pages) |
11 December 2006 | Incorporation (11 pages) |