Broadway
Dukinfield
Cheshire
SK16 4UU
Director Name | Mr Richard Charles Shonfeld |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mr Ian David Mitchell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Secretary Name | Mr John Charles Shonfeld |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Director Name | Mrs Carolyn Denise Shacklady |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
Website | www.oliverharvey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 114e19954 |
Telephone region | Mobile |
Registered Address | Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
10 at £0.03 | Ian Mitchell 30.00% Ordinary |
---|---|
10 at £0.03 | John Shonfeld 30.00% Ordinary |
10 at £0.03 | Richard Shonfeld 30.00% Ordinary |
- | OTHER 10.00% - |
Year | 2014 |
---|---|
Net Worth | £107,466 |
Cash | £126,004 |
Current Liabilities | £141,108 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks, 1 day from now) |
15 February 2012 | Delivered on: 22 February 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 September 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
15 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
17 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
19 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
24 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
14 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
23 June 2016 | Current accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
23 June 2016 | Current accounting period extended from 31 August 2016 to 31 January 2017 (1 page) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mrs Carolyn Denise Shacklady on 8 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mrs Carolyn Denise Shacklady on 8 May 2016 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 May 2015 | Director's details changed for Mr Richard Charles Shonfeld on 1 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr John Charles Shonfeld on 1 May 2015 (2 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Director's details changed for Mr Richard Charles Shonfeld on 1 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr John Charles Shonfeld on 1 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Ian David Mitchell on 1 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Ian David Mitchell on 1 May 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Mr John Charles Shonfeld on 1 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr Ian David Mitchell on 1 May 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Richard Charles Shonfeld on 1 May 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Mr John Charles Shonfeld on 1 May 2015 (1 page) |
8 May 2015 | Secretary's details changed for Mr John Charles Shonfeld on 1 May 2015 (1 page) |
8 May 2015 | Director's details changed for Mr John Charles Shonfeld on 1 May 2015 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 May 2014 | Director's details changed for Mr Richard Charles Shonfeld on 1 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Richard Charles Shonfeld on 1 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Director's details changed for Mr Richard Charles Shonfeld on 1 April 2014 (2 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 June 2012 | Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages) |
20 June 2012 | Appointment of Mrs Carolyn Denise Shacklady as a director (2 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Director's details changed for Richard Charles Shonfeld on 28 February 2012 (2 pages) |
25 May 2012 | Director's details changed for Richard Charles Shonfeld on 28 February 2012 (2 pages) |
25 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Director's details changed for Mr Ian David Mitchell on 28 February 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Ian David Mitchell on 28 February 2012 (2 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2011 | Registered office address changed from Whitle Fold Cottage Whitle Fold New Mills High Peak Derbyshire SK22 4EF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Whitle Fold Cottage Whitle Fold New Mills High Peak Derbyshire SK22 4EF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU United Kingdom on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Registered office address changed from Whitle Fold Cottage Whitle Fold New Mills High Peak Derbyshire SK22 4EF on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Tibard House Globe Lane Industrial Estate Broadway Dukinfield Cheshire SK16 4UU United Kingdom on 9 May 2011 (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page) |
17 August 2009 | Accounting reference date extended from 31/05/2010 to 31/08/2010 (1 page) |
14 July 2009 | Ad 08/05/09\gbp si 29@1=29\gbp ic 1/30\ (2 pages) |
14 July 2009 | Ad 08/05/09\gbp si 29@1=29\gbp ic 1/30\ (2 pages) |
8 May 2009 | Incorporation (11 pages) |
8 May 2009 | Incorporation (11 pages) |