Woodford
Stockport
Cheshire
SK7 1RL
Secretary Name | Jill Fielding |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Dean Farm King Street, Woodford Stockport Cheshire SK7 1RL |
Telephone | 01625 522249 |
---|---|
Telephone region | Macclesfield |
Registered Address | Dean Farm, King Street Woodford Stockport Cheshire SK7 1RL |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
100 at £1 | Reuben James Fielding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £928,640 |
Cash | £229,117 |
Current Liabilities | £412,563 |
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 | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
18 July 2007 | Delivered on: 2 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 18 May 2023 with updates (5 pages) |
23 June 2022 | Resolutions
|
23 June 2022 | Memorandum and Articles of Association (10 pages) |
22 June 2022 | Change of share class name or designation (2 pages) |
26 May 2022 | Confirmation statement made on 18 May 2022 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
6 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
18 December 2017 | Satisfaction of charge 1 in full (4 pages) |
18 December 2017 | Satisfaction of charge 1 in full (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 December 2013 | Registration of charge 062517190002 (5 pages) |
23 December 2013 | Registration of charge 062517190002 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
26 February 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 July 2010 | Director's details changed for Reuben James Fielding on 1 January 2010 (2 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Reuben James Fielding on 1 January 2010 (2 pages) |
6 July 2010 | Director's details changed for Reuben James Fielding on 1 January 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 18/05/09; full list of members (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
2 August 2007 | Particulars of mortgage/charge (5 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Incorporation (17 pages) |
18 May 2007 | Incorporation (17 pages) |