Cheadle Royal Business Park
Cheadle
SK8 3GY
Secretary Name | Mr Paul Darren Harrison |
---|---|
Status | Current |
Appointed | 07 October 2015(1 month after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 21-33 Hall Street Walshaw Bury Lancashire BL8 3BE |
Director Name | Mr Paul Darren Harrison |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
Director Name | Ms Victoria Ann Hughes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2020(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
Director Name | Mr Alex Scott Henderson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, The Chambers 13 Police Street Manchester M2 7LQ |
Secretary Name | Mr Philip Duckett |
---|---|
Status | Resigned |
Appointed | 07 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor, The Chambers 13 Police Street Manchester M2 7LQ |
Director Name | Mr Geoffrey Isaac Hadfield |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Cottage Lumb Lane, Littlemoss Droylsden Manchester M43 7LN |
Registered Address | Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
24 September 2020 | Delivered on: 24 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 May 2018 | Delivered on: 30 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 March 2018 | Delivered on: 11 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 March 2018 | Delivered on: 5 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Littlemoss business park, lumb lane, droylsden. Please also see schedule at the end of the mortgage which contains further properties which will be subject to the charge. Outstanding |
12 November 2015 | Delivered on: 13 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Littlemoss business park, lumb lane, droylsden, manchester, registered at the land registry under title numbers GM574599 and GM138903. Outstanding |
9 November 2015 | Delivered on: 11 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
19 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
24 May 2023 | Director's details changed for Ms Victoria Ann Hughes on 10 January 2020 (2 pages) |
24 May 2023 | Registered office address changed from Lumm Farm Lumb Lane Droylsden Manchester M43 7LB England to Suite 101 Highfield House Cheadle Royal Business Park Cheadle SK8 3GY on 24 May 2023 (1 page) |
24 May 2023 | Director's details changed for Mr Paul Darren Harrison on 10 January 2020 (2 pages) |
24 May 2023 | Director's details changed for Mr Geoffrey Isaac Louis Hadfield on 21 February 2019 (2 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
17 January 2022 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
14 June 2021 | Part of the property or undertaking has been released from charge 097645100003 (1 page) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
30 December 2020 | Registered office address changed from Lumb Farm Lumb Lane Droylsden Manchester M43 7LB to Lumm Farm Lumb Lane Droylsden Manchester M43 7LB on 30 December 2020 (1 page) |
24 September 2020 | Registration of charge 097645100006, created on 24 September 2020 (18 pages) |
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
10 January 2020 | Appointment of Mr Paul Darren Harrison as a director on 10 January 2020 (2 pages) |
10 January 2020 | Appointment of Mrs Victoria Ann Hughes as a director on 10 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Geoffrey Isaac Hadfield as a director on 10 January 2020 (1 page) |
10 January 2020 | Notification of Geoff Isaac Louis Hadfield as a person with significant control on 31 March 2018 (2 pages) |
10 January 2020 | Cessation of G I Hadfield & Son Limited as a person with significant control on 31 March 2018 (1 page) |
10 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
26 February 2019 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 July 2018 | Satisfaction of charge 097645100002 in full (4 pages) |
4 July 2018 | Satisfaction of charge 097645100001 in full (4 pages) |
30 May 2018 | Registration of charge 097645100005, created on 24 May 2018 (34 pages) |
11 April 2018 | Registration of charge 097645100004, created on 28 March 2018 (43 pages) |
5 April 2018 | Registration of charge 097645100003, created on 28 March 2018 (43 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Registered office address changed from 1st Floor, the Chambers 13 Police Street Manchester M2 7LQ England to Lumb Farm Lumb Lane Droylsden Manchester M43 7LB on 29 December 2016 (2 pages) |
29 December 2016 | Registered office address changed from 1st Floor, the Chambers 13 Police Street Manchester M2 7LQ England to Lumb Farm Lumb Lane Droylsden Manchester M43 7LB on 29 December 2016 (2 pages) |
9 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
5 May 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
5 May 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
2 December 2015 | Appointment of Mr Geoffrey Isaac Louis Hadfield as a director on 7 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Paul Darren Harrison as a secretary on 7 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Paul Darren Harrison as a secretary on 7 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Geoffrey Isaac Louis Hadfield as a director on 7 October 2015 (2 pages) |
2 December 2015 | Appointment of Mr Geoffrey Isaac Hadfield as a director on 7 October 2015 (2 pages) |
2 December 2015 | Termination of appointment of Alex Scott Henderson as a director on 7 October 2015 (1 page) |
2 December 2015 | Termination of appointment of Alex Scott Henderson as a director on 7 October 2015 (1 page) |
2 December 2015 | Appointment of Mr Geoffrey Isaac Hadfield as a director on 7 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Duckett as a secretary on 7 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Philip Duckett as a secretary on 7 October 2015 (2 pages) |
13 November 2015 | Registration of charge 097645100002, created on 12 November 2015 (7 pages) |
13 November 2015 | Registration of charge 097645100002, created on 12 November 2015 (7 pages) |
11 November 2015 | Registration of charge 097645100001, created on 9 November 2015 (5 pages) |
11 November 2015 | Registration of charge 097645100001, created on 9 November 2015 (5 pages) |
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|