Hazel Grove
Stockport
SK7 5ER
Director Name | Mrs Dawn Corbett |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Station View Hazel Grove Stockport SK7 5ER |
Director Name | Mr Darren Weatherill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5, Milton Court Horsfield Way, Bredbury Park Bredbury Stockport Cheshire SK6 2TD |
Website | countrygatesandbarriers.co.uk |
---|---|
Telephone | 0800 8101065 |
Telephone region | Freephone |
Registered Address | Unit 5, Milton Court Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Nicholas Corbett 60.00% Ordinary |
---|---|
40 at £1 | Dawn Corbett 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,578 |
Cash | £68,329 |
Current Liabilities | £158,170 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 4 weeks from now) |
7 September 2011 | Delivered on: 9 September 2011 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 |
---|
26 October 2023 | Director's details changed for Mrs Dawn Corbett on 25 October 2023 (2 pages) |
---|---|
26 October 2023 | Director's details changed for Mrs Dawn Corbett on 25 October 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
8 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
9 December 2021 | Director's details changed for Mr Darren Weatherill on 9 December 2021 (2 pages) |
3 December 2021 | Appointment of Mr Darren Weatherill as a director on 3 December 2021 (2 pages) |
28 July 2021 | Change of details for Dawn Corbett as a person with significant control on 1 July 2021 (2 pages) |
28 July 2021 | Director's details changed for Nicholas Ethan Corbett on 1 July 2021 (2 pages) |
28 July 2021 | Appointment of Mrs Dawn Corbett as a director on 1 July 2021 (2 pages) |
28 July 2021 | Change of details for Nicholas Ethan Corbett as a person with significant control on 1 July 2021 (2 pages) |
14 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
12 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
8 March 2018 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to Unit 5, Milton Court Horsfield Way, Bredbury Park Industrial Estate Bredbury Stockport Cheshire SK6 2TD on 8 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
4 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
28 March 2017 | Change of share class name or designation (2 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
1 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
3 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
3 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
12 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
8 February 2010 | Incorporation (35 pages) |
8 February 2010 | Incorporation (35 pages) |