Didsbury
Manchester
Lancashire
M20 6SY
Director Name | Stephen Lawrence Hennessey |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cherington Road Cheadle Stockport Cheshire SK8 1LN |
Secretary Name | Stephen Lawrence Hennessey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cherington Road Cheadle Stockport Cheshire SK8 1LN |
Secretary Name | Mr David Rowe |
---|---|
Status | Resigned |
Appointed | 16 January 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 October 2023) |
Role | Company Director |
Correspondence Address | Unit 1a Castlehill Horsfield Way, Bredbury Park In Bredbury Stockport Cheshire SK6 2SU |
Website | darlingtonems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4942059 |
Telephone region | Manchester |
Registered Address | Unit 1a Castlehill Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2SU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
50k at £1 | David Graham Darlington 100.00% Ordinary |
---|---|
1 at £1 | David Rowe 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £298,676 |
Cash | £25,706 |
Current Liabilities | £997,203 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
18 November 2021 | Delivered on: 18 November 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
21 December 2012 | Delivered on: 8 January 2013 Persons entitled: Ropemaker Properties Limited Classification: Rent deposit deed 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: Interest in the account and the deposit being £19,472 plus vat and any other sums from time to time standing to the credit of the account. Outstanding |
29 July 2011 | Delivered on: 30 July 2011 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
19 August 2009 | Delivered on: 20 August 2009 Persons entitled: Venture Finance PLC Trading as Venture Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
6 October 2023 | Resolutions
|
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
3 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
19 November 2021 | Satisfaction of charge 2 in full (1 page) |
19 November 2021 | Satisfaction of charge 1 in full (1 page) |
18 November 2021 | Registration of charge 069610530004, created on 18 November 2021 (29 pages) |
16 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
20 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
19 January 2021 | Resolutions
|
22 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
9 March 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
19 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 April 2013 | Registered office address changed from Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from Unit 45 Offerton Industrial Estate Hempshaw Lane Stockport Cheshire SK2 5TJ on 18 April 2013 (1 page) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Resolutions
|
27 January 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
27 January 2012 | Resolutions
|
27 January 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
16 January 2012 | Termination of appointment of Stephen Hennessey as a secretary (1 page) |
16 January 2012 | Appointment of Mr David Rowe as a secretary (1 page) |
16 January 2012 | Appointment of Mr David Rowe as a secretary (1 page) |
16 January 2012 | Termination of appointment of Stephen Hennessey as a secretary (1 page) |
22 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
22 November 2011 | Statement of capital following an allotment of shares on 18 November 2011
|
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
28 August 2009 | Memorandum and Articles of Association (12 pages) |
28 August 2009 | Memorandum and Articles of Association (12 pages) |
21 August 2009 | Company name changed general uk LIMITED\certificate issued on 24/08/09 (2 pages) |
21 August 2009 | Company name changed general uk LIMITED\certificate issued on 24/08/09 (2 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
10 August 2009 | Director appointed david darlington (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 107 wellington road south stockport cheshire SK1 3TL united kingdom (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 107 wellington road south stockport cheshire SK1 3TL united kingdom (1 page) |
10 August 2009 | Director appointed david darlington (1 page) |
3 August 2009 | Appointment terminated director stephen hennessey (1 page) |
3 August 2009 | Appointment terminated director stephen hennessey (1 page) |
14 July 2009 | Incorporation (12 pages) |
14 July 2009 | Incorporation (12 pages) |