Sale
Cheshire
M33 4DX
Director Name | Mr Barry Yearn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 West Point Industrial Estate Hargreaves Street Oldham Lancashire OL9 9ND |
Director Name | Mrs Linda Yearn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 West Point Industrial Estate Hargreaves Street Oldham Lancashire OL9 9ND |
Secretary Name | Barry Yearn |
---|---|
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 West Point Industrial Estate Hargreaves Street Oldham Lancashire OL9 9ND |
Registered Address | 8 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
12 at £1 | Linda Yearn 9.60% Ordinary B |
---|---|
50 at £1 | Barry Yearn 40.00% Ordinary A |
50 at £1 | Linda Yearn 40.00% Ordinary A |
13 at £1 | Barry Yearn 10.40% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £918,113 |
Cash | £488,696 |
Current Liabilities | £125 |
Latest Accounts | 29 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 29 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
10 August 2022 | Delivered on: 11 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 1 & 2, west point engineering works, west point industrial estate, hargreaves st, oldham registered under title numbers GM196531 and GM754678. Outstanding |
---|---|
17 November 2017 | Delivered on: 8 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 whitfield drive. Milnrow. Rochdale. Lancashire. OL16 4BP. Outstanding |
3 November 2017 | Delivered on: 10 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
28 February 2023 | Change of details for Mr Joseph Barry Yearn as a person with significant control on 7 September 2022 (2 pages) |
28 February 2023 | Director's details changed for Mr Joseph Barry Yearn on 7 September 2022 (2 pages) |
14 October 2022 | Unaudited abridged accounts made up to 30 April 2022 (10 pages) |
11 August 2022 | Registration of charge 079666520003, created on 10 August 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 30 April 2021 (9 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with updates (5 pages) |
22 October 2020 | Cancellation of shares. Statement of capital on 20 August 2020
|
22 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (10 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
12 August 2019 | Purchase of own shares. (3 pages) |
22 July 2019 | Cancellation of shares. Statement of capital on 6 June 2019
|
22 July 2019 | Cancellation of shares. Statement of capital on 6 June 2019
|
22 July 2019 | Cancellation of shares. Statement of capital on 6 June 2019
|
19 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
27 June 2019 | Notification of Joseph Barry Yearn as a person with significant control on 6 June 2019 (2 pages) |
26 June 2019 | Cessation of Linda Yearn as a person with significant control on 6 June 2019 (1 page) |
26 June 2019 | Cessation of Barry Yearn as a person with significant control on 6 June 2019 (1 page) |
21 June 2019 | Termination of appointment of Linda Yearn as a director on 6 June 2019 (1 page) |
21 June 2019 | Termination of appointment of Barry Yearn as a secretary on 6 June 2019 (1 page) |
21 June 2019 | Termination of appointment of Barry Yearn as a director on 6 June 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
12 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
11 June 2018 | Appointment of Mr Joseph Barry Yearn as a director on 8 May 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
8 December 2017 | Registration of charge 079666520002, created on 17 November 2017 (6 pages) |
8 December 2017 | Registration of charge 079666520002, created on 17 November 2017 (6 pages) |
10 November 2017 | Registration of charge 079666520001, created on 3 November 2017 (6 pages) |
10 November 2017 | Registration of charge 079666520001, created on 3 November 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (16 pages) |
18 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (16 pages) |
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
10 September 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
10 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
10 September 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
Statement of capital on 2015-09-18
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
Statement of capital on 2015-09-18
|
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 June 2014 | Change of share class name or designation (2 pages) |
4 June 2014 | Change of share class name or designation (2 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
24 September 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
24 September 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
13 March 2013 | Appointment of Barry Yearn as a secretary (2 pages) |
13 March 2013 | Appointment of Barry Yearn as a director (2 pages) |
13 March 2013 | Appointment of Mrs Linda Yearn as a director (2 pages) |
13 March 2013 | Appointment of Barry Yearn as a director (2 pages) |
13 March 2013 | Appointment of Barry Yearn as a secretary (2 pages) |
13 March 2013 | Appointment of Mrs Linda Yearn as a director (2 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|