4 Greek Street
Stockport
Cheshire
SK3 8AB
LLP Designated Member Name | Mr Mark Worsley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Mr Thomas Alexander Beddow |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Mr Robert Henry Worsley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Ms Marie Beddow |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Member Name | Mrs Christine Lesley Worsley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Status | Current |
Appointed | 06 April 2017(9 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Designated Member Name | H G V Safety Opticslimited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
LLP Designated Member Name | Worsley Recycling Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2009(1 year, 2 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Registered Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £613,346 |
Cash | £332,146 |
Current Liabilities | £139,782 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 25 January 2025 (9 months, 1 week from now) |
22 February 2008 | Delivered on: 26 February 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
13 January 2023 | Member's details changed for Mr Thomas Alexander Beddow on 12 January 2023 (2 pages) |
13 January 2023 | Member's details changed for Mr Robert Henry Worsley on 12 January 2023 (2 pages) |
13 January 2023 | Member's details changed for Richard John Beddow on 12 January 2023 (2 pages) |
13 January 2023 | Member's details changed for Mrs Christine Lesley Worsley on 12 January 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
13 January 2023 | Member's details changed for Ms Marie Beddow on 12 January 2023 (2 pages) |
12 January 2023 | Member's details changed for Mr Mark Worsley on 12 January 2023 (2 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
1 February 2018 | Withdrawal of a person with significant control statement on 1 February 2018 (2 pages) |
1 February 2018 | Notification of a person with significant control statement (2 pages) |
1 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 May 2017 | Appointment of Mrs Christine Lesley Worsley as a member on 6 April 2017 (2 pages) |
12 May 2017 | Appointment of Mrs Christine Lesley Worsley as a member on 6 April 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 February 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
21 December 2016 | Member's details changed for Mr Mark Worsley on 2 November 2016 (2 pages) |
21 December 2016 | Member's details changed for Mr Mark Worsley on 2 November 2016 (2 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 January 2016 | Annual return made up to 11 January 2016 (8 pages) |
13 January 2016 | Annual return made up to 11 January 2016 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Appointment of Ms Marie Beddow as a member on 16 October 2014 (2 pages) |
4 February 2015 | Annual return made up to 11 January 2015 (8 pages) |
4 February 2015 | Appointment of Ms Marie Beddow as a member on 16 October 2014 (2 pages) |
4 February 2015 | Annual return made up to 11 January 2015 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 February 2014 | Annual return made up to 11 January 2014 (7 pages) |
20 February 2014 | Annual return made up to 11 January 2014 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 January 2013 | Annual return made up to 11 January 2013 (7 pages) |
11 January 2013 | Annual return made up to 11 January 2013 (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 January 2012 | Member's details changed for Mr Mark Worsley on 11 January 2012 (2 pages) |
13 January 2012 | Member's details changed for Mr Mark Worsley on 11 January 2012 (2 pages) |
13 January 2012 | Member's details changed for Thomas Beddow on 11 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 11 January 2012 (7 pages) |
13 January 2012 | Annual return made up to 11 January 2012 (7 pages) |
13 January 2012 | Member's details changed for Thomas Beddow on 11 January 2012 (2 pages) |
23 August 2011 | Member's details changed for Mr Mark Worsley on 25 July 2011 (3 pages) |
23 August 2011 | Member's details changed for Mr Mark Worsley on 25 July 2011 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 February 2011 | Annual return made up to 11 January 2011 (7 pages) |
2 February 2011 | Member's details changed for Beddow Recycling Limited on 12 January 2010 (2 pages) |
2 February 2011 | Member's details changed for Beddow Recycling Limited on 12 January 2010 (2 pages) |
2 February 2011 | Annual return made up to 11 January 2011 (7 pages) |
31 January 2011 | Member's details changed for Worsley Recycling Limited on 11 January 2011 (2 pages) |
31 January 2011 | Member's details changed for Worsley Recycling Limited on 11 January 2011 (2 pages) |
31 January 2011 | Member's details changed for Mr Mark Worsley on 11 January 2011 (2 pages) |
31 January 2011 | Member's details changed for Thomas Beddow on 11 January 2011 (2 pages) |
31 January 2011 | Member's details changed for Mr Mark Worsley on 11 January 2011 (2 pages) |
31 January 2011 | Member's details changed for Thomas Beddow on 11 January 2011 (2 pages) |
15 February 2010 | Annual return made up to 11 January 2010 (10 pages) |
15 February 2010 | Annual return made up to 11 January 2010 (10 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 August 2009 | Prevext from 31/01/2009 to 30/06/2009 (1 page) |
26 August 2009 | Prevext from 31/01/2009 to 30/06/2009 (1 page) |
28 May 2009 | LLP member appointed worsley recycling LIMITED (1 page) |
28 May 2009 | LLP member appointed beddow recycling LIMITED (1 page) |
28 May 2009 | LLP member appointed beddow recycling LIMITED (1 page) |
28 May 2009 | LLP member appointed worsley recycling LIMITED (1 page) |
1 May 2009 | Annual return made up to 11/01/09 (3 pages) |
1 May 2009 | Annual return made up to 11/01/09 (3 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 January 2008 | Incorporation (4 pages) |
11 January 2008 | Incorporation (4 pages) |