Middleton
Manchester
M24 1SW
Director Name | Mr Stewart David Hall |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Secretary Name | June Elizabeth Vidler |
---|---|
Status | Current |
Appointed | 10 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW |
Website | refinery-supplies.co.uk |
---|
Registered Address | Chadderton Industrial Estate Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
18 at £1 | Martin Wharam Vidler 45.00% Ordinary A |
---|---|
12 at £1 | June Elizabeth Vidler 30.00% Ordinary A |
10 at £1 | Stewart Hall 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £172,980 |
Cash | £771 |
Current Liabilities | £981,317 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
11 December 2017 | Delivered on: 12 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Refinery supplies (fabrications)LTD greengate industrial estate greenside way middleton manchester t/n GM749745. Outstanding |
---|---|
19 December 2013 | Delivered on: 30 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 February 2023 | Confirmation statement made on 10 January 2023 with no updates (3 pages) |
---|---|
16 September 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
27 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
12 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
23 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 December 2017 | Registration of charge 083556640002, created on 11 December 2017 (9 pages) |
12 December 2017 | Registration of charge 083556640002, created on 11 December 2017 (9 pages) |
18 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
18 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
3 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
20 October 2015 | Director's details changed for Mr Stewart David Hall on 9 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mr Stewart David Hall on 9 October 2015 (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 November 2014 | Director's details changed for Mr Stewart David Hall on 13 October 2014 (2 pages) |
4 November 2014 | Director's details changed for Mr Stewart David Hall on 13 October 2014 (2 pages) |
10 February 2014 | Director's details changed for Martin Wharam Vidler on 10 January 2013 (2 pages) |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Secretary's details changed for June Elizabeth Vidler on 10 January 2013 (1 page) |
10 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Martin Wharam Vidler on 10 January 2013 (2 pages) |
10 February 2014 | Secretary's details changed for June Elizabeth Vidler on 10 January 2013 (1 page) |
10 February 2014 | Director's details changed for Mr Stewart David Hall on 10 January 2013 (2 pages) |
10 February 2014 | Director's details changed for Mr Stewart David Hall on 10 January 2013 (2 pages) |
30 December 2013 | Registration of charge 083556640001 (5 pages) |
30 December 2013 | Registration of charge 083556640001 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
31 January 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
21 January 2013 | Current accounting period shortened from 31 January 2014 to 28 February 2013 (1 page) |
21 January 2013 | Current accounting period shortened from 31 January 2014 to 28 February 2013 (1 page) |
10 January 2013 | Incorporation (44 pages) |
10 January 2013 | Incorporation (44 pages) |