Alsager
Stoke On Trent
Staffordshire
ST7 2HB
Secretary Name | Mr Richard Victor Watchorn |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1998(94 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westmere Lodge Church Road Alsager Stoke On Trent Staffordshire ST7 2HB |
Director Name | Mr Robert Martin Harcourt |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2020(116 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | The Old Bakery 17 Shrigley Road Bollington Macclesfield SK10 5RD |
Director Name | Dr John Michael Dickey |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 9 Pinfold Close Tutbury Burton On Trent Staffordshire DE13 9NJ |
Director Name | John Richard Dudley Law |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Oak Ridge Farm Carr Lane Alderley Edge Cheshire SK9 7SL |
Director Name | Mr Keith Woolley Norton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(87 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardendale 23 Sunnyside Grove Ashton Under Lyne Lancashire OL6 6TN |
Director Name | Mr Brian Robinson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 6 Fir Wood Close Todmorden Lancashire OL14 7QB |
Director Name | Mr Richard Watkins |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(87 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2001) |
Role | Retired |
Correspondence Address | 20 Parkstone Lane Worsley Manchester Lancashire M28 2PW |
Secretary Name | Mr Keith Woolley Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(87 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardendale 23 Sunnyside Grove Ashton Under Lyne Lancashire OL6 6TN |
Secretary Name | Dr John Michael Dickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 9 Pinfold Close Tutbury Burton On Trent Staffordshire DE13 9NJ |
Director Name | Mrs Catherine Frances Watchorn |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(97 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 February 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Westmere Lodge Church Road Alsager Stoke On Trent Staffordshire ST7 2HB |
Director Name | Judith Anne Harcourt |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(97 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 277 Park Lane Poynton Cheshire SK12 1RJ |
Telephone | 01270 875006 |
---|---|
Telephone region | Crewe |
Registered Address | 17 Shrigley Road Bollington Macclesfield SK10 5RD |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £443,373 |
Cash | £31,459 |
Current Liabilities | £1,963 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (9 months, 3 weeks from now) |
20 December 1993 | Delivered on: 4 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
15 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
18 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Registered office address changed from West Mere Lodge Church Road, Alsager Stoke on Trent ST7 2HB to 33 Latham Court 50 Middlewich Road Sandbach Cheshire CW11 1LF on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from West Mere Lodge Church Road, Alsager Stoke on Trent ST7 2HB to 33 Latham Court 50 Middlewich Road Sandbach Cheshire CW11 1LF on 12 December 2016 (1 page) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
1 July 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
29 June 2012 | Termination of appointment of Catherine Watchorn as a director (1 page) |
29 June 2012 | Termination of appointment of Catherine Watchorn as a director (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 August 2010 | Director's details changed for Judith Anne Harcourt on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Judith Anne Harcourt on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Director's details changed for Judith Anne Harcourt on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 14/08/07; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
23 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 September 2003 | Return made up to 14/08/03; full list of members
|
1 September 2003 | Return made up to 14/08/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Return made up to 14/08/02; no change of members
|
5 September 2002 | Return made up to 14/08/02; no change of members
|
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 September 2001 | Return made up to 14/08/01; change of members (11 pages) |
4 September 2001 | Return made up to 14/08/01; change of members (11 pages) |
13 August 2001 | £ ic 25670/20602 12/06/01 £ sr 5068@1=5068 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | £ ic 25670/20602 12/06/01 £ sr 5068@1=5068 (1 page) |
13 August 2001 | Resolutions
|
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
17 May 2001 | £ ic 60000/25670 08/05/01 £ sr 34330@1=34330 (1 page) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | £ ic 60000/25670 08/05/01 £ sr 34330@1=34330 (1 page) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (12 pages) |
31 August 2000 | Return made up to 14/08/00; full list of members (12 pages) |
9 March 2000 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
9 March 2000 | Accounts for a medium company made up to 31 March 1999 (11 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 September 1998 | Return made up to 14/08/98; full list of members (6 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | New secretary appointed (2 pages) |
30 June 1998 | Company name changed richard hudson (holdings) limite d\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed richard hudson (holdings) limite d\certificate issued on 01/07/98 (2 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 47 church road gatley cheadle cheshire SK8 4NG (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: the courtyard ashley road hale altrincham cheshire WA14 3NG (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: the courtyard ashley road hale altrincham cheshire WA14 3NG (1 page) |
28 October 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
28 October 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: the courtyard ashley road hale altrincham WA14 3NG (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: the courtyard ashley road hale altrincham WA14 3NG (1 page) |
23 September 1997 | Return made up to 14/08/97; full list of members
|
23 September 1997 | Return made up to 14/08/97; full list of members
|
28 July 1997 | Registered office changed on 28/07/97 from: burnley wood mill parliament street burnley BB11 3JT (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: burnley wood mill parliament street burnley BB11 3JT (1 page) |
12 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
12 December 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
13 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
13 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
14 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
21 April 1995 | Company name changed richard hudson & sons,LIMITED\certificate issued on 24/04/95 (4 pages) |
21 April 1995 | Company name changed richard hudson & sons,LIMITED\certificate issued on 24/04/95 (4 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
25 March 1904 | Certificate of incorporation (1 page) |
25 March 1904 | Certificate of incorporation (1 page) |