Vale Road, Heaton Mersey
Stockport
SK4 3GN
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr Charles Robert Leonard Shepherd |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Lane Antrobus Northwich Cheshire CW9 6BJ |
Director Name | Mr Richard William Waterworth |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oerley Hall Llanforda Oswestry Shropshire SY10 7HH Wales |
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Lane Antrobus Northwich Cheshire CW9 6BJ |
Director Name | Mr Richard Fildes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cogshall Grange Hall Lane Antrobus Northwich Cheshire CW9 6BJ |
Director Name | Mr Anthony Charles Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Riverview, The Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN |
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Registered Address | 11 Riverview, The Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Anthony Charles Preston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £804,480 |
Cash | £26,083 |
Current Liabilities | £391,603 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
4 December 2008 | Delivered on: 9 December 2008 Satisfied on: 28 November 2012 Persons entitled: Co-Operative 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. Fully Satisfied |
---|---|
4 December 2008 | Delivered on: 9 December 2008 Satisfied on: 28 November 2012 Persons entitled: Co-Operative Bank PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All it's rights, title and interest in and to the agreement, the rents and all it's rights. See image for full details. Fully Satisfied |
4 December 2008 | Delivered on: 9 December 2008 Satisfied on: 28 November 2012 Persons entitled: Co-Operative 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: The f/h property k/a the former birkin centre mobberley road knutsford cheshire t/no CH544104 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Fully Satisfied |
24 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Micro company accounts made up to 30 September 2022 (6 pages) |
27 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
16 February 2022 | Director's details changed for Mr Edward John Preston on 15 February 2022 (2 pages) |
16 February 2022 | Change of details for Mr Edward John Preston as a person with significant control on 15 February 2022 (2 pages) |
2 November 2021 | Second filing of Confirmation Statement dated 22 October 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 22 October 2021 with no updates
|
17 February 2021 | Termination of appointment of Anthony Charles Preston as a director on 4 January 2021 (1 page) |
15 February 2021 | Cessation of Anthony Charles Preston as a person with significant control on 4 January 2021 (1 page) |
9 February 2021 | Notification of Edward John Preston as a person with significant control on 4 January 2021 (2 pages) |
9 February 2021 | Appointment of Mr Edward John Preston as a director on 4 January 2021 (2 pages) |
11 December 2020 | Micro company accounts made up to 30 September 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
11 June 2019 | Registered office address changed from 11 Riverview, the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN England to 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN on 11 June 2019 (1 page) |
11 June 2019 | Registered office address changed from Cogshall Grange Hall Lane Antrobus Northwich Cheshire CW9 6BJ to 11 Riverview, the Embankment Business Park, Vale Road Heaton Mersey Stockport SK4 3GN on 11 June 2019 (1 page) |
10 June 2019 | Director's details changed for Mr Anthony Charles Preston on 30 May 2019 (2 pages) |
10 June 2019 | Change of details for Mr Anthony Charles Preston as a person with significant control on 30 May 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
22 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Register(s) moved to registered inspection location (1 page) |
18 November 2013 | Register inspection address has been changed (1 page) |
18 November 2013 | Register(s) moved to registered inspection location (1 page) |
18 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
3 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Appointment of Anthony Charles Preston as a director (3 pages) |
11 October 2010 | Appointment of Anthony Charles Preston as a director (3 pages) |
5 October 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2010 | Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
5 October 2010 | Change of share class name or designation (2 pages) |
5 October 2010 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 October 2010 | Change of share class name or designation (2 pages) |
5 October 2010 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of Barlows Secretarial Services Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Charles Shepherd as a director (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Richard Fildes as a director (2 pages) |
5 October 2010 | Termination of appointment of Barlows Secretarial Services Limited as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Charles Shepherd as a director (2 pages) |
5 October 2010 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR United Kingdom on 5 October 2010 (2 pages) |
5 October 2010 | Termination of appointment of Richard Fildes as a director (2 pages) |
18 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
18 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
23 December 2009 | Secretary's details changed for Barlows Secretarial Services Limited on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Andrew Charles Bird on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Charles Robert Leonard Shepherd on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Richard Fildes on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Charles Robert Leonard Shepherd on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Richard Fildes on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Mr Andrew Charles Bird on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Barlows Secretarial Services Limited on 23 December 2009 (2 pages) |
1 July 2009 | Director appointed richard fildes (1 page) |
1 July 2009 | Appointment terminated director richard waterworth (1 page) |
1 July 2009 | Director appointed richard fildes (1 page) |
1 July 2009 | Appointment terminated director richard waterworth (1 page) |
18 December 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
18 December 2008 | Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page) |
16 December 2008 | Resolutions
|
16 December 2008 | Director appointed charles robert leonard shepherd (3 pages) |
16 December 2008 | Director appointed charles robert leonard shepherd (3 pages) |
16 December 2008 | Director appointed richard william waterworth (6 pages) |
16 December 2008 | Director appointed richard william waterworth (6 pages) |
16 December 2008 | Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 December 2008 | Ad 04/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 December 2008 | Appointment terminated director richard fildes (1 page) |
16 December 2008 | Appointment terminated director richard fildes (1 page) |
16 December 2008 | Resolutions
|
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 October 2008 | Incorporation (13 pages) |
22 October 2008 | Incorporation (13 pages) |