Sale
Cheshire
M33 4DX
Director Name | Mr Scott Elton Norbury |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eastway Sale Cheshire M33 4DX |
Secretary Name | Manton Keith Levy |
---|---|
Status | Current |
Appointed | 31 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 3 Elm House 739 Wilmslow Road Didsbury Manchester M20 6RN |
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 |
75 at £1 | Brent Norbury 25.00% Ordinary B |
---|---|
75 at £1 | Scott Norbury 25.00% Ordinary A |
50 at £1 | Manton Keith Levy 16.67% Ordinary |
50 at £1 | Nina Faye Linskey 16.67% Ordinary D |
50 at £1 | Sandra Jane Mathers 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£13,671 |
Cash | £39,931 |
Current Liabilities | £237,602 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 27 dollond st moston. 13 dallbeattie street moston. 15 dallbeattie street moston. Outstanding |
---|---|
29 November 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 15 penn street manchester. Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 18 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 23 romney st, moston manchester t/no LA7037. Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 16 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 2 stovell road moston manchester t/no GM626764. Notification of addition to or amendment of charge. Outstanding |
9 October 2013 | Delivered on: 11 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 34 stovell road moston manchester t/no LA14751. Notification of addition to or amendment of charge. Outstanding |
22 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 February 2013 | Delivered on: 22 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 7 roda street manchester t/no LA19147 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 November 2012 | Delivered on: 5 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 33 dollond street, blackley, manchester t/no:LA160621 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 33 dollond street. Manchester. M9 4FF. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 34 stovell road, moston, manchester, M40 9LL. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7 roda street, manchester M9 4PP. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 27 dolland street, manchester, M9 4FF. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 2 stovell road, moston, manchester, M40 9LL. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 15 penn street, manchester M40 9NF. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 56 wilfred street. Moston. Manchester. M40 9LG. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 13 dalbeattie street. Manchester. M9 4AQ. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 15 dalbeattie street. Manchester. M9 4AQ. Outstanding |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 23 romney street. Manchester. M40 9JY. Outstanding |
30 November 2012 | Delivered on: 5 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 56 wilfred street, moston, manchester t/no:LA75354 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 January 2024 | Unaudited abridged accounts made up to 31 August 2023 (9 pages) |
---|---|
16 August 2023 | Cessation of Brent Spencer Berkley Norbury as a person with significant control on 8 April 2018 (1 page) |
16 August 2023 | Cessation of Scott Elton Norbury as a person with significant control on 6 April 2016 (1 page) |
16 August 2023 | Cessation of Brent Spencer Berkley Norbury as a person with significant control on 8 April 2018 (1 page) |
8 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
20 March 2023 | Unaudited abridged accounts made up to 31 August 2022 (10 pages) |
3 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
5 November 2021 | Unaudited abridged accounts made up to 31 August 2021 (10 pages) |
19 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 July 2020 | Change of details for Mr Brent Spencer Berkley Norbury as a person with significant control on 7 January 2020 (2 pages) |
28 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
15 March 2019 | Satisfaction of charge 081620590006 in full (1 page) |
15 March 2019 | Satisfaction of charge 081620590005 in full (1 page) |
15 March 2019 | Satisfaction of charge 3 in full (2 pages) |
15 March 2019 | Satisfaction of charge 1 in full (2 pages) |
15 March 2019 | Satisfaction of charge 081620590009 in full (1 page) |
15 March 2019 | Satisfaction of charge 081620590007 in full (1 page) |
15 March 2019 | Satisfaction of charge 081620590008 in full (1 page) |
14 March 2019 | Satisfaction of charge 2 in full (2 pages) |
13 March 2019 | Satisfaction of charge 081620590004 in full (1 page) |
21 February 2019 | Registration of charge 081620590012, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590011, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590013, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590017, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590014, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590019, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590016, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590015, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590018, created on 20 February 2019 (3 pages) |
21 February 2019 | Registration of charge 081620590010, created on 20 February 2019 (3 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (6 pages) |
23 April 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (6 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
3 November 2015 | Registration of charge 081620590009, created on 30 October 2015 (41 pages) |
3 November 2015 | Registration of charge 081620590009, created on 30 October 2015 (41 pages) |
28 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 December 2013 | Registration of charge 081620590008 (41 pages) |
10 December 2013 | Registration of charge 081620590008 (41 pages) |
24 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
21 October 2013 | Director's details changed for Scott Elton Norbury on 4 April 2013 (4 pages) |
21 October 2013 | Registered office address changed from Suite 3 Elm House 739 Wilmslow Rd Didsbury Manchester M20 6RN United Kingdom on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Manton Keith Levy on 4 April 2013 (4 pages) |
21 October 2013 | Registered office address changed from Suite 3 Elm House 739 Wilmslow Rd Didsbury Manchester M20 6RN United Kingdom on 21 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Manton Keith Levy on 4 April 2013 (4 pages) |
21 October 2013 | Director's details changed for Scott Elton Norbury on 4 April 2013 (4 pages) |
21 October 2013 | Director's details changed for Mr Manton Keith Levy on 4 April 2013 (4 pages) |
21 October 2013 | Director's details changed for Scott Elton Norbury on 4 April 2013 (4 pages) |
18 October 2013 | Registration of charge 081620590007 (41 pages) |
18 October 2013 | Registration of charge 081620590007 (41 pages) |
16 October 2013 | Registration of charge 081620590006 (40 pages) |
16 October 2013 | Registration of charge 081620590006 (40 pages) |
11 October 2013 | Registration of charge 081620590005 (41 pages) |
11 October 2013 | Registration of charge 081620590005 (41 pages) |
24 April 2013 | Registration of charge 081620590004 (44 pages) |
24 April 2013 | Registration of charge 081620590004 (44 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 July 2012 | Incorporation (39 pages) |
31 July 2012 | Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
31 July 2012 | Current accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
31 July 2012 | Incorporation (39 pages) |