Dukinfield
Cheshire
SK16 4UJ
Director Name | Mr Adam Anthony Garstang |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Mark Garstang |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Mr John James Otterson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Miles John Gorton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Neil Simon Gibbard |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ |
Director Name | Mr Steven John Valentine |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ |
Registered Address | Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.8k at £0.000001 | John Otterson 8.89% Ordinary B |
---|---|
1.7k at £0.000001 | Helen Sharratt 8.30% Ordinary B |
1.6k at £0.000001 | Adam Garstang 7.80% Ordinary A |
1.6k at £0.000001 | Miles Gorton 7.80% Ordinary A |
1.5k at £0.000001 | Neil Gibbard 7.33% Ordinary B |
1.3k at £0.000001 | Neil Gibbard 6.68% Ordinary A |
1.2k at £0.000001 | Adam Garstang 6.21% Ordinary B |
1.2k at £0.000001 | Miles Gorton 6.21% Ordinary B |
1.1k at £0.000001 | Helen Sharratt 5.70% Ordinary A |
805 at £0.000001 | Jason Mark Garstang 4.03% Ordinary B |
805 at £0.000001 | Paul Evans 4.03% Ordinary B |
805 at £0.000001 | Scott Lightfoot 4.03% Ordinary B |
3.8k at £0.000001 | John Otterson 19.11% Ordinary A |
200 at £0.000001 | Steven Valentine 1.00% Ordinary B |
195 at £0.000001 | Jason Mark Garstang 0.98% Ordinary A |
195 at £0.000001 | Paul Evans 0.98% Ordinary A |
195 at £0.000001 | Scott Lightfoot 0.98% Ordinary A |
Year | 2014 |
---|---|
Turnover | £27,961,511 |
Gross Profit | £5,139,358 |
Net Worth | £2,797,471 |
Cash | £470,098 |
Current Liabilities | £6,016,478 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 April 2012 | Delivered on: 4 May 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 |
---|
3 April 2024 | Confirmation statement made on 27 March 2024 with no updates (3 pages) |
---|---|
28 September 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
27 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Neil Simon Gibbard as a director on 10 February 2023 (1 page) |
19 December 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
8 April 2020 | Termination of appointment of Steven Valentine as a director on 8 April 2020 (1 page) |
7 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
29 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
1 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
29 October 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
10 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
10 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Termination of appointment of Miles Gorton as a director (1 page) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Termination of appointment of Miles Gorton as a director (1 page) |
5 April 2013 | Termination of appointment of Miles Gorton as a director (1 page) |
5 April 2013 | Termination of appointment of Miles Gorton as a director (1 page) |
15 January 2013 | Appointment of Mr Steven Valentine as a director (2 pages) |
15 January 2013 | Appointment of Mr Steven Valentine as a director (2 pages) |
27 July 2012 | Appointment of John James Otterson as a director (2 pages) |
27 July 2012 | Appointment of Miles Lohn Gorton as a director (2 pages) |
27 July 2012 | Appointment of Mr Adam Anthony Garstang as a director (2 pages) |
27 July 2012 | Appointment of Mark Garstang as a director (2 pages) |
27 July 2012 | Appointment of Neil Simon Gibbard as a director (2 pages) |
27 July 2012 | Appointment of Mr Adam Anthony Garstang as a director (2 pages) |
27 July 2012 | Appointment of Miles Lohn Gorton as a director (2 pages) |
27 July 2012 | Appointment of John James Otterson as a director (2 pages) |
27 July 2012 | Appointment of Mark Garstang as a director (2 pages) |
27 July 2012 | Appointment of Neil Simon Gibbard as a director (2 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
11 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2012 | Sub-division of shares on 27 April 2012 (5 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
11 June 2012 | Resolutions
|
11 June 2012 | Sub-division of shares on 27 April 2012 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2012 | Incorporation (33 pages) |
27 March 2012 | Incorporation (33 pages) |