Bowden
Altrincham
Cheshire
WA14 3JT
Secretary Name | Mr Micah Lincoln Richards |
---|---|
Status | Current |
Appointed | 06 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Stanhope Road Bowden Altrincham Cheshire WA14 3JT |
Secretary Name | Mr Mark Harding |
---|---|
Status | Resigned |
Appointed | 13 November 2013(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 August 2019) |
Role | Company Director |
Correspondence Address | 26 King George Avenue Chapel Allerton Leeds LS7 4LH |
Director Name | Mr Mark Harding |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2016(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 King George Avenue Chapel Allerton Leeds LS7 4LH |
Registered Address | Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Micah Lincoln Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,162 |
Cash | £99,706 |
Current Liabilities | £58,965 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (9 months, 1 week from now) |
16 July 2018 | Delivered on: 20 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The freehold property known as land at church street, gildersome, morley, leeds LS27 7AE registered under title number WYK501062 at hm land registry. Outstanding |
---|---|
7 November 2017 | Delivered on: 16 November 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 2 roundhay grove leeds t/no WYK477139. Outstanding |
27 October 2017 | Delivered on: 30 October 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 November 2016 | Delivered on: 30 November 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H property k/a 2 north lane roundhay leeds. Outstanding |
27 February 2015 | Delivered on: 13 March 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1 lime tree avenue leeds west yorkshire t/no WYK246169. Outstanding |
8 August 2014 | Delivered on: 12 August 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as apartments 1-6 quarry dene weetwood lane leeds title number WYK595261. Outstanding |
10 August 2012 | Delivered on: 11 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 derby road fallowfield manchester all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
20 October 2011 | Delivered on: 29 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Uca house 12 hall lane leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
19 June 2019 | Delivered on: 21 June 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 1A poplar avenue, leeds, LS15 8EB registered under title number WYK222649. Outstanding |
12 September 2018 | Delivered on: 20 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 61 hill top mount, leeds LS8 4EL. Outstanding |
30 September 2011 | Delivered on: 4 October 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33A and 35 brighton grove rusholme manchester all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
22 December 2020 | Confirmation statement made on 22 December 2020 with updates (3 pages) |
---|---|
4 November 2020 | Satisfaction of charge 2 in full (2 pages) |
4 November 2020 | Satisfaction of charge 073663280005 in full (1 page) |
4 November 2020 | Satisfaction of charge 073663280009 in full (1 page) |
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
20 August 2019 | Termination of appointment of Mark Harding as a director on 6 August 2019 (1 page) |
20 August 2019 | Termination of appointment of Mark Harding as a secretary on 6 August 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
21 June 2019 | Registration of charge 073663280011, created on 19 June 2019 (17 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
20 September 2018 | Registration of charge 073663280010, created on 12 September 2018 (16 pages) |
20 July 2018 | Registration of charge 073663280009, created on 16 July 2018 (17 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
16 November 2017 | Registration of charge 073663280008, created on 7 November 2017 (17 pages) |
16 November 2017 | Registration of charge 073663280008, created on 7 November 2017 (17 pages) |
30 October 2017 | Registration of charge 073663280007, created on 27 October 2017 (18 pages) |
30 October 2017 | Registration of charge 073663280007, created on 27 October 2017 (18 pages) |
18 September 2017 | Secretary's details changed for Mr Mark Harding on 30 May 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Mark Harding on 30 May 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Mr Mark Harding on 30 May 2017 (1 page) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
18 September 2017 | Director's details changed for Mr Mark Harding on 30 May 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
18 September 2017 | Director's details changed for Mr Mark Harding on 30 May 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Mark Harding on 30 May 2017 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 November 2016 | Registration of charge 073663280006, created on 22 November 2016 (17 pages) |
30 November 2016 | Registration of charge 073663280006, created on 22 November 2016 (17 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
26 May 2016 | Appointment of Mr Mark Harding as a director on 25 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Mark Harding as a director on 25 May 2016 (2 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
13 March 2015 | Registration of charge 073663280005, created on 27 February 2015 (18 pages) |
13 March 2015 | Registration of charge 073663280005, created on 27 February 2015 (18 pages) |
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
12 August 2014 | Registration of charge 073663280004, created on 8 August 2014 (19 pages) |
12 August 2014 | Registration of charge 073663280004, created on 8 August 2014 (19 pages) |
12 August 2014 | Registration of charge 073663280004, created on 8 August 2014 (19 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
20 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 November 2013 | Appointment of Mr Mark Harding as a secretary (2 pages) |
14 November 2013 | Appointment of Mr Mark Harding as a secretary (2 pages) |
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|