Oak Green Business Park
Earl Road Cheadle Holme
Cheshire
SK8 6QG
LLP Designated Member Name | Mr Paul Anthony Grady |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Oak Green Business Park Earl Road Cheadle Holme Cheshire SK8 6QG |
LLP Designated Member Name | Mrs Sharon Mary Grady |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Oak Green Business Park Earl Road Cheadle Holme Cheshire SK8 6QG |
LLP Designated Member Name | Mrs Ailish Claire Doohan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lansdowne House Oak Green Business Park Earl Road Cheadle Holme Cheshire SK8 6QG |
Registered Address | Lansdowne House Oak Green Business Park Earl Road Cheadle Holme Cheshire SK8 6QG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £298,358 |
Cash | £2,072 |
Current Liabilities | £169,606 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
30 April 2021 | Delivered on: 6 May 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The leasehold land known as unit J2, oak green business park, earl road, cheadle hulme, cheadle and registered at the land registry with title number MAN92638, together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the aforesaid property. Outstanding |
---|---|
23 July 2007 | Delivered on: 1 August 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: Unit J2 oak green business park east road cheadle stockport. 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 |
5 March 2024 | Confirmation statement made on 22 February 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
6 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
10 November 2022 | Satisfaction of charge 1 in full (1 page) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
4 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
24 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
24 May 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 May 2021 | Registration of charge OC3262440002, created on 30 April 2021 (20 pages) |
5 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
8 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
6 April 2018 | Unaudited abridged accounts made up to 31 October 2017 (13 pages) |
8 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
23 March 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
23 March 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 March 2016 | Annual return made up to 22 February 2016 (4 pages) |
17 March 2016 | Annual return made up to 22 February 2016 (4 pages) |
27 February 2015 | Member's details changed for Mrs Sharon Mary Grady on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages) |
27 February 2015 | Annual return made up to 22 February 2015 (4 pages) |
27 February 2015 | Member's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mrs Sharon Mary Grady on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mrs Sharon Mary Grady on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mr Paul Anthony Grady on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mrs Ailish Claire Doohan on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mr Daniel John Doohan on 1 March 2014 (2 pages) |
27 February 2015 | Member's details changed for Mrs Ailish Claire Doohan on 1 March 2014 (2 pages) |
27 February 2015 | Annual return made up to 22 February 2015 (4 pages) |
27 February 2015 | Member's details changed for Mrs Ailish Claire Doohan on 1 March 2014 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 February 2014 | Annual return made up to 22 February 2014 (5 pages) |
27 February 2014 | Annual return made up to 22 February 2014 (5 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 April 2013 | Member's details changed for Paul Grady on 1 March 2012 (2 pages) |
9 April 2013 | Member's details changed for Paul Grady on 1 March 2012 (2 pages) |
9 April 2013 | Annual return made up to 22 February 2013 (5 pages) |
9 April 2013 | Annual return made up to 22 February 2013 (5 pages) |
9 April 2013 | Member's details changed for Paul Grady on 1 March 2012 (2 pages) |
13 September 2012 | Appointment of Mrs Ailish Claire Doohan as a member (2 pages) |
13 September 2012 | Appointment of Mrs Sharon Mary Grady as a member (2 pages) |
13 September 2012 | Appointment of Mrs Ailish Claire Doohan as a member (2 pages) |
13 September 2012 | Appointment of Mrs Sharon Mary Grady as a member (2 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 April 2012 | Member's details changed for Doohan Danial on 5 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 22 February 2012 (3 pages) |
5 April 2012 | Member's details changed for Doohan Danial on 5 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 22 February 2012 (3 pages) |
5 April 2012 | Member's details changed for Doohan Danial on 5 March 2012 (2 pages) |
8 June 2011 | Annual return made up to 22 February 2011 (8 pages) |
8 June 2011 | Annual return made up to 22 February 2011 (8 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
12 April 2010 | Annual return made up to 22 February 2010 (6 pages) |
12 April 2010 | Annual return made up to 22 February 2010 (6 pages) |
30 July 2009 | Annual return made up to 22/02/09 (2 pages) |
30 July 2009 | Annual return made up to 22/02/09 (2 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 December 2008 | Prevext from 28/02/2008 to 31/07/2008 (1 page) |
4 December 2008 | Prevext from 28/02/2008 to 31/07/2008 (1 page) |
31 March 2008 | Annual return made up to 22/02/08 (2 pages) |
31 March 2008 | Annual return made up to 22/02/08 (2 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Incorporation (3 pages) |
22 February 2007 | Incorporation (3 pages) |