Winchester Road, Crampmoor
Romsey
Hampshire
SO51 9AL
Director Name | Mr Stephen Jonathan Hornby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Close Bramhall Stockport Cheshire SK7 2BZ |
Director Name | Mr Antoni George Starsiak |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Thornfield Hey Summerfields Wilmslow Cheshire SK9 2NF |
Secretary Name | Mr Stephen Jonathan Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Victoria Close Bramhall Stockport Cheshire SK7 2BZ |
Registered Address | Fibrestar House Newby Road Hazel Grove Stockport Cheshire SK7 5AS |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Colin Gary Pardoe 45.00% Ordinary |
---|---|
45 at £1 | Stephen Jonathan Hornby 45.00% Ordinary |
10 at £1 | Antoni George Starsiak 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,756,000 |
Gross Profit | £1,549,000 |
Net Worth | -£428,000 |
Cash | £106,000 |
Current Liabilities | £1,553,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
29 February 2008 | Delivered on: 1 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
26 February 2008 | Delivered on: 27 February 2008 Persons entitled: Lloyds Tsb 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 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 |
13 July 2007 | Delivered on: 18 July 2007 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 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 |
13 July 2007 | Delivered on: 27 July 2007 Satisfied on: 7 July 2015 Persons entitled: Alpinvest Private Equity Fund Cv Classification: Pledge of shares executed outside of the united kingdom and comprising property situated there 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: The shares the rights the future shares and the future rights. See the mortgage charge document for full details. Fully Satisfied |
14 July 2020 | Termination of appointment of Antoni George Starsiak as a director on 7 July 2020 (1 page) |
---|---|
14 July 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
7 April 2020 | Group of companies' accounts made up to 30 June 2019 (21 pages) |
15 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
15 May 2019 | Cancellation of shares. Statement of capital on 11 March 2019
|
11 April 2019 | Purchase of own shares. (3 pages) |
1 April 2019 | Group of companies' accounts made up to 30 June 2018 (20 pages) |
10 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
14 May 2018 | Notification of Colin Gary Pardoe as a person with significant control on 29 January 2018 (2 pages) |
20 February 2018 | Termination of appointment of Stephen Jonathan Hornby as a director on 28 January 2018 (1 page) |
20 February 2018 | Termination of appointment of Stephen Jonathan Hornby as a secretary on 28 January 2018 (1 page) |
19 February 2018 | Cessation of Stephen Jonathan Hornby as a person with significant control on 28 January 2018 (1 page) |
12 December 2017 | Group of companies' accounts made up to 30 June 2017 (20 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
16 February 2017 | Group of companies' accounts made up to 30 June 2016 (21 pages) |
16 February 2017 | Group of companies' accounts made up to 30 June 2016 (21 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
16 February 2016 | Group of companies' accounts made up to 28 June 2015 (17 pages) |
16 February 2016 | Group of companies' accounts made up to 28 June 2015 (17 pages) |
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
7 July 2015 | Satisfaction of charge 2 in full (8 pages) |
7 July 2015 | Satisfaction of charge 2 in full (8 pages) |
4 March 2015 | Group of companies' accounts made up to 30 June 2014 (17 pages) |
4 March 2015 | Group of companies' accounts made up to 30 June 2014 (17 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 March 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
13 March 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
8 July 2013 | Register inspection address has been changed from C/O C/O Fibrestar Drums Limited Redhouse Lane Disley Stockport Cheshire SK12 2NW (1 page) |
8 July 2013 | Register inspection address has been changed from C/O C/O Fibrestar Drums Limited Redhouse Lane Disley Stockport Cheshire SK12 2NW (1 page) |
8 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
29 April 2013 | Registered office address changed from C/O Fibrestar Drums Ltd Redhouse Lane Disley, Stockport Cheshire SK12 2NW on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from C/O Fibrestar Drums Ltd Redhouse Lane Disley, Stockport Cheshire SK12 2NW on 29 April 2013 (1 page) |
3 January 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
3 January 2013 | Group of companies' accounts made up to 30 June 2012 (23 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
16 January 2012 | Group of companies' accounts made up to 30 June 2011 (22 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
5 January 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
16 September 2010 | Change of share class name or designation (2 pages) |
16 September 2010 | Change of share class name or designation (2 pages) |
16 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2010 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
28 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
28 October 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
28 October 2009 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
28 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
23 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
16 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
16 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
21 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 06/07/08; full list of members (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2007 | Particulars of mortgage/charge (8 pages) |
27 July 2007 | Particulars of mortgage/charge (8 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
18 July 2007 | Particulars of mortgage/charge (6 pages) |
6 July 2007 | Incorporation (16 pages) |
6 July 2007 | Incorporation (16 pages) |