Droylsden
Manchester
M43 7XD
Secretary Name | Lynne Cairns |
---|---|
Status | Current |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 2 3 Lawton Street Droylsden Manchester M43 7XD |
Director Name | Pamela Lilian Burden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP |
Registered Address | Apartment 2 3 Lawton Street Droylsden Manchester M43 7XD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden East |
Built Up Area | Greater Manchester |
75 at £1 | Simon Weldon 75.00% Ordinary |
---|---|
25 at £1 | Pamela Lillian Burden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,881 |
Cash | £2,635 |
Current Liabilities | £62,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
3 February 2023 | Delivered on: 7 February 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|---|
3 February 2023 | Delivered on: 7 February 2023 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Freehold property known as 2 lawton street, droylsden, manchester (M43 7XD) title to which is registered at the land registry under ttile number GM119452. For more information please refer to the instrument. Outstanding |
20 August 2021 | Delivered on: 23 August 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
20 August 2021 | Delivered on: 23 August 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Legal charge relating to 2 lawton street, droylsden, manchester, M43 7XD. Outstanding |
28 February 2018 | Delivered on: 1 March 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
28 February 2018 | Delivered on: 1 March 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: 2 lawton street, droylsden, M43 7XD, with title number GM119452. Outstanding |
11 August 2015 | Delivered on: 14 August 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
5 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
4 December 2023 | Change of details for Mr Simon James Weldon as a person with significant control on 1 November 2023 (2 pages) |
1 December 2023 | Registered office address changed from 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP to Apartment 2 3 Lawton Street Droylsden Manchester M43 7XD on 1 December 2023 (1 page) |
1 December 2023 | Secretary's details changed for Lynne Cairns on 1 November 2023 (1 page) |
1 December 2023 | Director's details changed for Mr Simon James Weldon on 1 November 2023 (2 pages) |
30 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
7 February 2023 | Registration of charge 089510810006, created on 3 February 2023 (37 pages) |
7 February 2023 | Registration of charge 089510810007, created on 3 February 2023 (49 pages) |
25 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
14 April 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
7 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
23 August 2021 | Registration of charge 089510810004, created on 20 August 2021 (22 pages) |
23 August 2021 | Registration of charge 089510810005, created on 20 August 2021 (22 pages) |
29 April 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
29 April 2021 | Statement of capital following an allotment of shares on 9 February 2021
|
30 March 2021 | Cessation of Simon James Weldon as a person with significant control on 20 March 2021 (1 page) |
22 March 2021 | Statement of capital following an allotment of shares on 20 March 2014
|
22 March 2021 | Statement of capital following an allotment of shares on 20 March 2020
|
19 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
29 March 2019 | Director's details changed for Mr Simon James Weldon on 29 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
12 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
12 April 2018 | Notification of Simon James Weldon as a person with significant control on 6 April 2016 (2 pages) |
1 March 2018 | Registration of charge 089510810002, created on 28 February 2018 (18 pages) |
1 March 2018 | Registration of charge 089510810003, created on 28 February 2018 (20 pages) |
5 February 2018 | Satisfaction of charge 089510810001 in full (1 page) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 November 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
18 November 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 August 2015 | Registration of charge 089510810001, created on 11 August 2015 (27 pages) |
14 August 2015 | Registration of charge 089510810001, created on 11 August 2015 (27 pages) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Termination of appointment of Pamela Lilian Burden as a director on 18 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Pamela Lilian Burden as a director on 18 December 2014 (2 pages) |
2 September 2014 | Registered office address changed from 116 Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 116 Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 115 Manchester Abattoir Riverpark Road Manchester M40 2XP England to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 115 Manchester Abattoir Riverpark Road Manchester M40 2XP England to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 116 Riverpark Business Centre Riverpark Road Manchester M40 2XP United Kingdom to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 115 Manchester Abattoir Riverpark Road Manchester M40 2XP England to 115 Riverpark Business Centre Riverpark Road Manchester M40 2XP on 2 September 2014 (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
20 March 2014 | Current accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|