Stockport
Cheshire
SK4 2LP
Director Name | Miss Imogen Elizabeth Armstrong |
---|---|
Date of Birth | March 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(2 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Mr Andrew James Armstrong |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mbl House Edward Court Broadheath Altrincham Greater Manchester WA14 5GL |
Director Name | Mr James Frederick Armstrong |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mbl House Edward Court Broadheath Altrincham Greater Manchester WA14 5GL |
Registered Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
18 May 2022 | Delivered on: 1 June 2022 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of Fosters Pension Scheme Andrew Armstrong as Trustee of Fosters Pension Scheme Karen Armstrong as Trustee of Fosters Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|---|
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
24 April 2020 | Delivered on: 28 April 2020 Persons entitled: Morgan Lloyd Trustees Limited as Trustee of Fosters Pension Scheme Andrew Armstrong as Trustee of Fosters Pension Scheme Karen Armstrong as Trustee of Fosters Pension Scheme Morgan Lloyd Trustees Limited as Trustee of the Fosters Pension Scheme Andrew Armstrong as Trustee of the Fosters Pension Scheme Karen Armstrong as Trustee of the Fosters Pension Scheme Classification: A registered charge Outstanding |
18 January 2019 | Delivered on: 21 January 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01). Outstanding |
6 March 2024 | Confirmation statement made on 21 February 2024 with updates (4 pages) |
---|---|
30 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
14 March 2023 | Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 21 February 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
13 March 2023 | Director's details changed for Miss Imogen Elizabeth Armstrong on 21 February 2023 (2 pages) |
13 March 2023 | Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 21 February 2023 (2 pages) |
13 March 2023 | Director's details changed for Mrs Karen Elizabeth Armstrong on 21 February 2023 (2 pages) |
8 March 2023 | Registered office address changed from Unit 1, Forton Roadside Court Alderley Road Chelford Macclesfield Cheshire SK11 9AP England to Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 8 March 2023 (1 page) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
14 June 2022 | Registered office address changed from Mbl House Edward Court Broadheath Altrincham Greater Manchester WA14 5GL England to Unit 1, Forton Roadside Court Alderley Road Chelford Macclesfield Cheshire SK11 9AP on 14 June 2022 (1 page) |
1 June 2022 | Registration of charge 112195850004, created on 18 May 2022 (39 pages) |
10 March 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
18 November 2021 | Director's details changed for Miss Imogen Elizabeth Armstrong on 18 November 2021 (2 pages) |
18 November 2021 | Cessation of Jonathan Andrew Cooper as a person with significant control on 14 September 2021 (1 page) |
18 November 2021 | Director's details changed for Mrs Karen Elizabeth Armstrong on 18 November 2021 (2 pages) |
18 November 2021 | Change of details for Mrs Karen Elizabeth Armstrong as a person with significant control on 18 November 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
28 February 2021 | Micro company accounts made up to 29 February 2020 (4 pages) |
21 December 2020 | Satisfaction of charge 112195850001 in full (1 page) |
21 December 2020 | Registration of charge 112195850003, created on 18 December 2020 (13 pages) |
28 April 2020 | Registration of charge 112195850002, created on 24 April 2020 (21 pages) |
23 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
11 March 2020 | Appointment of Miss Imogen Elizabeth Armstrong as a director on 11 March 2020 (2 pages) |
22 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
11 September 2019 | Resolutions
|
6 September 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
6 September 2019 | Change of share class name or designation (2 pages) |
30 August 2019 | Notification of Jonathan Andrew Cooper as a person with significant control on 19 June 2019 (2 pages) |
11 June 2019 | Cessation of James Frederick Armstrong as a person with significant control on 25 March 2019 (1 page) |
11 June 2019 | Notification of Karen Elizabeth Armstrong as a person with significant control on 25 March 2019 (2 pages) |
11 June 2019 | Cessation of Andrew James Armstrong as a person with significant control on 25 March 2019 (1 page) |
25 March 2019 | Appointment of Mrs Karen Armstrong as a director on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of James Frederick Armstrong as a director on 25 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Andrew James Armstrong as a director on 25 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
21 January 2019 | Registration of charge 112195850001, created on 18 January 2019 (25 pages) |
22 February 2018 | Incorporation Statement of capital on 2018-02-22
|