Whitefield
Greater Manchester
M45 7TA
Director Name | Mr Martin Crank |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2012(same day as company formation) |
Role | Catering Manager |
Country of Residence | England |
Correspondence Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Director Name | Mrs Clair Hood |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Fulmar Close Poynton Stockport Cheshire SK12 1JP |
Director Name | Mr Simon Keith Hood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 6 Fulmar Close Poynton Cheshire SK12 1JP |
Website | farmersarmspoynton.co.uk |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
25 at £1 | Mr Martin Crank 25.00% Ordinary |
---|---|
25 at £1 | Mr Simon Keith Hood 25.00% Ordinary |
25 at £1 | Mrs Claire Simone Hood 25.00% Ordinary |
25 at £1 | Mrs Janette Crank 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,383 |
Cash | £1,201 |
Current Liabilities | £94,821 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 6 days from now) |
13 December 2012 | Delivered on: 19 December 2012 Persons entitled: The Royal Bank of Scotland 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
5 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
17 May 2017 | Director's details changed for Mr Martin Crank on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Janette Crank on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mrs Janette Crank on 3 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Mr Martin Crank on 3 May 2017 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 October 2015 | Termination of appointment of Simon Keith Hood as a director on 31 August 2015 (1 page) |
13 October 2015 | Termination of appointment of Simon Keith Hood as a director on 31 August 2015 (1 page) |
13 October 2015 | Termination of appointment of Clair Hood as a director on 31 August 2015 (1 page) |
13 October 2015 | Termination of appointment of Clair Hood as a director on 31 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Simon Keith Hood as a director on 31 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Simon Keith Hood as a director on 31 August 2015 (1 page) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 December 2013 | Registered office address changed from 90 Park Lane Poynton Stockport Cheshire SK12 1RE England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 90 Park Lane Poynton Stockport Cheshire SK12 1RE England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 90 Park Lane Poynton Stockport Cheshire SK12 1RE England on 6 December 2013 (1 page) |
26 November 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
26 November 2013 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (3 pages) |
29 August 2013 | Director's details changed for Mrs Janice Crank on 6 August 2013 (3 pages) |
29 August 2013 | Director's details changed for Mrs Janice Crank on 6 August 2013 (3 pages) |
29 August 2013 | Director's details changed for Mrs Janice Crank on 6 August 2013 (3 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 143 London Road South Poynton Stockport Cheshire SK12 1LG United Kingdom on 8 February 2013 (1 page) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2012 | Incorporation (33 pages) |
4 May 2012 | Incorporation (33 pages) |