Tame Street
Stalybridge
SK15 1ST
Director Name | Mrs Janine Timperley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn War Hill Mottram Hyde Cheshire SK14 6JL |
Director Name | Mr Simon Robert Timperley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Works Tame Street Stalybridge Cheshire SK15 1ST |
Secretary Name | Mrs Janine Timperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn War Hill Mottram Hyde Cheshire SK14 6JL |
Director Name | Mr Ian Leslie Quinn |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Works Tame Street Stalybridge Cheshire SK15 1ST |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.stdgroup.co.uk |
---|---|
Telephone | 0161 3445511 |
Telephone region | Manchester |
Registered Address | Unit 1 Tame Street Industrial Estate Tame Street Stalybridge SK15 1ST |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Janine Timperley 50.00% Ordinary |
---|---|
50 at £1 | Simon Timperley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,895 |
Cash | £18,459 |
Current Liabilities | £281,885 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
30 August 2019 | Delivered on: 3 September 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
30 January 2019 | Delivered on: 31 January 2019 Persons entitled: Bibby Financial Services Limited ( as Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
1 July 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
29 October 2020 | Total exemption full accounts made up to 31 May 2020 (13 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from The Works Tame Street Stalybridge Cheshire SK15 1st to Unit 1 Tame Street Industrial Estate Tame Street Stalybridge SK15 1st on 13 February 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
4 September 2019 | Satisfaction of charge 060753840002 in full (1 page) |
3 September 2019 | Registration of charge 060753840003, created on 30 August 2019 (21 pages) |
28 August 2019 | Satisfaction of charge 1 in full (1 page) |
17 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 060753840002, created on 30 January 2019 (53 pages) |
21 November 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
23 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of Ian Leslie Quinn as a director on 20 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Ian Leslie Quinn as a director on 20 February 2017 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
21 February 2013 | Appointment of Mr Simon Robert Timperley as a director (2 pages) |
21 February 2013 | Appointment of Mr Simon Robert Timperley as a director (2 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
26 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Termination of appointment of Simon Timperley as a director (1 page) |
14 February 2012 | Termination of appointment of Simon Timperley as a director (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 March 2011 | Appointment of Mr Ian Leslie Quinn as a director (2 pages) |
9 March 2011 | Appointment of Mr Ian Leslie Quinn as a director (2 pages) |
6 March 2011 | Director's details changed for Simon Timperley on 31 January 2011 (2 pages) |
6 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Director's details changed for Simon Timperley on 31 January 2011 (2 pages) |
6 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2010 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 27 June 2010 (1 page) |
27 June 2010 | Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY on 27 June 2010 (1 page) |
4 June 2010 | Termination of appointment of Janine Timperley as a director (1 page) |
4 June 2010 | Termination of appointment of Janine Timperley as a secretary (1 page) |
4 June 2010 | Termination of appointment of Janine Timperley as a secretary (1 page) |
4 June 2010 | Termination of appointment of Janine Timperley as a director (1 page) |
5 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
9 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
7 July 2008 | Return made up to 31/01/08; full list of members (8 pages) |
7 July 2008 | Return made up to 31/01/08; full list of members (8 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Ad 01/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 June 2007 | Accounting reference date extended from 31/01/08 to 31/05/08 (1 page) |
20 June 2007 | Ad 01/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
31 January 2007 | Incorporation (16 pages) |
31 January 2007 | Incorporation (16 pages) |