Stockport
Cheshire
SK4 1BS
Director Name | Mr Adrian Matthew McKinnell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(same day as company formation) |
Role | Pension Trustee |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Secretary Name | Ms Lenka Habsudova |
---|---|
Status | Current |
Appointed | 30 June 2016(8 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Miss Lenka Habsudova |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 25 February 2021(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
Director Name | Mr Nigel John Greenall |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 9 Castle Court Colne Lancashire BB8 7RD |
Secretary Name | Mr Geraint Marc Gwynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Broomfield Road Stockport Cheshire SK4 4LZ |
Website | www.organongroup.co.uk |
---|---|
Telephone | 0161 4805223 |
Telephone region | Manchester |
Registered Address | Regent House Heaton Lane Stockport Cheshire SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £500,225 |
Cash | £525,500 |
Current Liabilities | £86,605 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
21 October 2014 | Delivered on: 5 November 2014 Satisfied on: 8 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 51 portland square, sutton in ashfield, nottinghamshire. Fully Satisfied |
---|---|
28 January 2011 | Delivered on: 9 February 2011 Satisfied on: 23 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Duke street garage duke street rochdale by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 September 2022 | Director's details changed for Mr Geraint Marc Gwynne on 7 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Geraint Marc Gwynne on 7 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Geraint Marc Gwynne on 7 September 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
9 March 2022 | Director's details changed for Mr Adrian Matthew Mckinnell on 9 March 2022 (2 pages) |
9 March 2022 | Change of details for Mr Adrian Matthew Mckinnell as a person with significant control on 9 March 2022 (2 pages) |
3 February 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Miss Lenka Habsudova as a director on 25 February 2021 (2 pages) |
3 February 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
22 January 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 January 2019 | Resolutions
|
9 January 2019 | Solvency Statement dated 03/01/19 (1 page) |
9 January 2019 | Statement of capital on 9 January 2019
|
9 January 2019 | Statement by Directors (1 page) |
23 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 June 2018 | Change of share class name or designation (2 pages) |
8 June 2018 | Resolutions
|
16 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Termination of appointment of Geraint Marc Gwynne as a secretary on 30 June 2016 (1 page) |
30 June 2017 | Termination of appointment of Geraint Marc Gwynne as a secretary on 30 June 2016 (1 page) |
21 February 2017 | Statement of capital on 21 February 2017
|
21 February 2017 | Statement of capital on 21 February 2017
|
9 February 2017 | Resolutions
|
9 February 2017 | Statement by Directors (1 page) |
9 February 2017 | Statement by Directors (1 page) |
9 February 2017 | Resolutions
|
9 February 2017 | Solvency Statement dated 01/02/17 (1 page) |
9 February 2017 | Solvency Statement dated 01/02/17 (1 page) |
8 February 2017 | Second filing of Confirmation Statement dated 30/06/2016 (61 pages) |
8 February 2017 | Second filing of Confirmation Statement dated 30/06/2016 (61 pages) |
6 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
6 February 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
8 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
30 June 2016 | Appointment of Ms Lenka Habsudova as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Ms Lenka Habsudova as a secretary on 30 June 2016 (2 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Statement by Directors (1 page) |
23 February 2016 | Statement by Directors (1 page) |
23 February 2016 | Resolutions
|
23 February 2016 | Solvency Statement dated 15/02/16 (1 page) |
23 February 2016 | Solvency Statement dated 15/02/16 (1 page) |
23 February 2016 | Statement of capital on 23 February 2016
|
23 February 2016 | Statement of capital on 23 February 2016
|
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 November 2015 | Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page) |
1 July 2015 | Secretary's details changed for Mr Geraint Marc Gwynne on 15 May 2015 (1 page) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Mr Geraint Marc Gwynne on 15 May 2015 (1 page) |
1 July 2015 | Director's details changed for Mr Geraint Marc Gwynne on 15 May 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Geraint Marc Gwynne on 15 May 2015 (2 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 January 2015 | Cancellation of shares. Statement of capital on 2 January 2015
|
19 January 2015 | Resolutions
|
19 January 2015 | Purchase of own shares. (3 pages) |
19 January 2015 | Resolutions
|
19 January 2015 | Resolutions
|
19 January 2015 | Purchase of own shares. (3 pages) |
19 January 2015 | Cancellation of shares. Statement of capital on 2 January 2015
|
19 January 2015 | Resolutions
|
19 January 2015 | Cancellation of shares. Statement of capital on 2 January 2015
|
8 January 2015 | Satisfaction of charge 066332550002 in full (4 pages) |
8 January 2015 | Satisfaction of charge 066332550002 in full (4 pages) |
5 November 2014 | Registration of charge 066332550002, created on 21 October 2014 (10 pages) |
5 November 2014 | Registration of charge 066332550002, created on 21 October 2014 (10 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 12 December 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
24 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 January 2013 | Resolutions
|
6 January 2013 | Resolutions
|
6 January 2013 | Statement of company's objects (2 pages) |
6 January 2013 | Statement of company's objects (2 pages) |
6 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
6 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Secretary's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Geraint Marc Gwynne on 4 July 2011 (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
1 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2011 | Registered office address changed from Houldsworth Business Centre Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from Houldsworth Business Centre Houldsworth Mill Houldsworth Street Stockport SK5 6DA on 12 January 2011 (1 page) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
4 February 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
4 February 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
28 July 2008 | Appointment terminated director nigel greenall (1 page) |
28 July 2008 | Appointment terminated director nigel greenall (1 page) |
30 June 2008 | Incorporation (18 pages) |
30 June 2008 | Incorporation (18 pages) |