Stockport
Cheshire
SK6 2SN
LLP Designated Member Name | Cedar Grove Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Bredbury Parkway Bredbury Stockport Cheshire SK6 2SN |
LLP Designated Member Name | Mr David James Hardman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN |
LLP Designated Member Name | Ian Hulbert |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(2 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dane House Byley Lane Byley CW10 9LJ |
LLP Designated Member Name | Mr Ian William Wood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | Staffordshire |
Correspondence Address | 15 Wedgwood Road Cheadle ST1V 1LD |
Registered Address | Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £151,183 |
Current Liabilities | £235,431 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 3 eaton lane, davenham, northwich. Hm land registry title number(s) CH202363. Outstanding |
---|---|
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings, lying to the east of, ashton road, bredbury. Hm land registry title number(s) GM222970. Outstanding |
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land and buildings on the, west side of nelstrop road, levenshulme. Hm land registry title number(s) GM430738. Outstanding |
2 November 2016 | Delivered on: 2 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as vale view, eaton crescent, davenham, northwhich. Hm land registry title number(s) CH584363. Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
12 February 2009 | Delivered on: 21 February 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Vale view, eaton crescent, davenham, northwich by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance. Outstanding |
11 September 2007 | Delivered on: 15 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 3 eaton lane davenham northwich cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 February 2007 | Delivered on: 9 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land at nelstrop road levenshulme manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2016 | Delivered on: 6 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 5 nelstrop road levenshulme manchester (freehold - GM302767). Outstanding |
24 March 2006 | Delivered on: 30 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings lying to the east of ashton road bredbury stockport cheshire t/no gm 222970. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2023 | Confirmation statement made on 25 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 5 April 2023 (8 pages) |
24 April 2023 | Satisfaction of charge OC3157970005 in full (1 page) |
9 January 2023 | Satisfaction of charge 4 in full (1 page) |
9 January 2023 | Satisfaction of charge 1 in full (1 page) |
9 January 2023 | Satisfaction of charge 2 in full (1 page) |
9 January 2023 | Satisfaction of charge 3 in full (1 page) |
11 November 2022 | Total exemption full accounts made up to 5 April 2022 (7 pages) |
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 5 April 2021 (8 pages) |
2 December 2021 | Notification of Cedar Grove Properties Limited as a person with significant control on 2 August 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
25 November 2021 | Cessation of David Hardman as a person with significant control on 2 August 2021 (1 page) |
3 August 2021 | Termination of appointment of David James Hardman as a member on 2 August 2021 (1 page) |
2 February 2021 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 5 April 2020 (7 pages) |
7 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 October 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
29 October 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
29 October 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
29 October 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
13 August 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
2 August 2019 | Member's details changed for Cedar Grove Properties Ltd on 8 April 2019 (1 page) |
1 August 2019 | Member's details changed for Mr Philip Martin Oldham on 8 April 2019 (2 pages) |
15 April 2019 | All of the property or undertaking has been released from charge 1 (2 pages) |
15 April 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
15 April 2019 | All of the property or undertaking has been released from charge 4 (2 pages) |
15 April 2019 | All of the property or undertaking has been released from charge 3 (2 pages) |
8 April 2019 | Registered office address changed from Westgate 11 Jack Lane Daneham Cheshire CW9 8LA to Arnold Plant Hire Ltd Bredbury Park Way Bredbury Stockport SK6 2SN on 8 April 2019 (1 page) |
13 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
12 September 2018 | Member's details changed for Mr David James Hardman on 31 August 2018 (2 pages) |
11 September 2018 | Change of details for Mr David Hardman as a person with significant control on 31 July 2018 (2 pages) |
11 September 2018 | Member's details changed for Mr David James Hardman on 31 August 2018 (2 pages) |
11 September 2018 | Member's details changed for Mr David James Hardman on 31 August 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
2 January 2018 | Total exemption full accounts made up to 5 April 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
6 December 2016 | Registration of charge OC3157970010, created on 24 November 2016 (7 pages) |
6 December 2016 | Registration of charge OC3157970010, created on 24 November 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
2 November 2016 | Registration of charge OC3157970007, created on 2 November 2016 (7 pages) |
2 November 2016 | Registration of charge OC3157970008, created on 2 November 2016 (7 pages) |
2 November 2016 | Registration of charge OC3157970009, created on 2 November 2016 (7 pages) |
2 November 2016 | Registration of charge OC3157970006, created on 2 November 2016 (7 pages) |
2 November 2016 | Registration of charge OC3157970008, created on 2 November 2016 (7 pages) |
2 November 2016 | Registration of charge OC3157970006, created on 2 November 2016 (7 pages) |
2 November 2016 | Registration of charge OC3157970007, created on 2 November 2016 (7 pages) |
2 November 2016 | Registration of charge OC3157970009, created on 2 November 2016 (7 pages) |
19 September 2016 | Registration of charge OC3157970005, created on 16 September 2016 (24 pages) |
19 September 2016 | Registration of charge OC3157970005, created on 16 September 2016 (24 pages) |
3 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
30 October 2015 | Annual return made up to 25 October 2015 (4 pages) |
30 October 2015 | Annual return made up to 25 October 2015 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
6 November 2014 | Annual return made up to 25 October 2014 (4 pages) |
6 November 2014 | Annual return made up to 25 October 2014 (4 pages) |
28 October 2014 | Termination of appointment of Ian Hulbert as a member on 29 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Ian Hulbert as a member on 29 September 2014 (1 page) |
28 October 2014 | Appointment of Cedar Grove Properties Ltd as a member on 28 September 2014 (2 pages) |
28 October 2014 | Appointment of Cedar Grove Properties Ltd as a member on 28 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Ian William Wood as a member on 28 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Ian William Wood as a member on 28 August 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
31 October 2013 | Annual return made up to 25 October 2013 (5 pages) |
31 October 2013 | Annual return made up to 25 October 2013 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
16 November 2012 | Annual return made up to 25 October 2012 (5 pages) |
16 November 2012 | Annual return made up to 25 October 2012 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
2 December 2011 | Annual return made up to 25 October 2011 (5 pages) |
2 December 2011 | Annual return made up to 25 October 2011 (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
1 November 2010 | Annual return made up to 25 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 25 October 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
30 October 2009 | Annual return made up to 25 October 2009 (11 pages) |
30 October 2009 | Annual return made up to 25 October 2009 (11 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
27 January 2009 | Annual return made up to 25/10/08 (3 pages) |
27 January 2009 | Annual return made up to 25/10/08 (3 pages) |
28 December 2007 | New member appointed (1 page) |
28 December 2007 | New member appointed (1 page) |
28 December 2007 | New member appointed (1 page) |
28 December 2007 | New member appointed (1 page) |
23 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 December 2007 | Annual return made up to 25/10/07 (3 pages) |
2 December 2007 | Annual return made up to 25/10/07 (3 pages) |
2 December 2007 | Member's particulars changed (1 page) |
2 December 2007 | Member's particulars changed (1 page) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
15 September 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (9 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (9 pages) |
13 February 2007 | Total exemption small company accounts made up to 5 April 2006 (9 pages) |
30 January 2007 | Accounting reference date shortened from 31/10/06 to 05/04/06 (1 page) |
30 January 2007 | Accounting reference date shortened from 31/10/06 to 05/04/06 (1 page) |
13 December 2006 | Annual return made up to 25/10/06 (2 pages) |
13 December 2006 | Annual return made up to 25/10/06 (2 pages) |
30 March 2006 | Particulars of mortgage/charge (4 pages) |
30 March 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2005 | Incorporation (3 pages) |
25 October 2005 | Incorporation (3 pages) |