Bollington
Macclesfield
Cheshire
SK10 5AE
Director Name | Mrs Julia Gertrude Sherratt |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(71 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Enville Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SJ |
Director Name | Mr Michael Graham Sherratt |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 September 1994) |
Role | Managing Director |
Correspondence Address | Enville Cottage Green Walk, Bowdon Altrincham Cheshire WA14 2SJ |
Secretary Name | Mrs Julia Gertrude Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(71 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Enville Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SJ |
Director Name | Mr Neil Maguire |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 October 1992(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 1994) |
Role | Secretary |
Correspondence Address | 30 Nookfields Harwood Bolton Lancashire BL2 4NL |
Secretary Name | Mrs Audrey Egerton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 October 1992(72 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | 2 Garfield Close Norden Rochdale Lancashire OL11 5RY |
Secretary Name | Mr Mark Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Holly Grove Knutsford Cheshire WA16 0HR |
Secretary Name | Melanie Jane Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(75 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 January 2017) |
Role | Company Director |
Correspondence Address | Crackling Farm Agden Lane, High Legh Knutsford Cheshire WA16 6NY |
Website | www.catholicprint.co.uk |
---|---|
Telephone | 0161 8737457 |
Telephone region | Manchester |
Registered Address | Suite 1 Charter House Charter Way Macclesfield SK10 2NG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
Year | 2013 |
---|---|
Net Worth | £56,611 |
Cash | £40,558 |
Current Liabilities | £54,689 |
Latest Accounts | 30 April 2023 (7 months, 1 week ago) |
---|---|
Next Accounts Due | 31 January 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 23 November 2024 (11 months, 3 weeks from now) |
30 May 2007 | Delivered on: 1 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 December 2004 | Delivered on: 24 December 2004 Satisfied on: 25 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 1995 | Delivered on: 25 January 1995 Satisfied on: 25 July 2007 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 16/18 long causeway, farnworth, bolton t/no. LA205315 and all band the goodwill of the business (if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 March 1994 | Delivered on: 5 April 1994 Satisfied on: 10 April 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 August 1974 | Delivered on: 12 August 1974 Satisfied on: 30 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16-20, long causeway, farnworth bolton.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
21 November 2019 | Registered office address changed from Suit 7 Charter House Charter Way Macclesfield SK10 2NG England to Suite 1 Charter House Charter Way Macclesfield SK10 2NG on 21 November 2019 (1 page) |
21 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
23 April 2018 | Satisfaction of charge 5 in full (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 January 2017 | Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashir M17 1SN to Suit 7 Charter House Charter Way Macclesfield SK10 2NG on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Melanie Jane Reeves as a secretary on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Unit 5 Parkway 4 Longbridge Road Trafford Park Manchester Lancashir M17 1SN to Suit 7 Charter House Charter Way Macclesfield SK10 2NG on 17 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Melanie Jane Reeves as a secretary on 17 January 2017 (1 page) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 November 2015 | Director's details changed for Mr Nigel Christopher Reeves on 2 May 2015 (2 pages) |
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Director's details changed for Mr Nigel Christopher Reeves on 2 May 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
2 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 December 2009 | Director's details changed for Nigel Christopher Reeves on 9 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Nigel Christopher Reeves on 9 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Nigel Christopher Reeves on 9 November 2009 (2 pages) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
13 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
13 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from unit 5 parkway 4 longbridge road trafford park manchester LANCASHIREM17 1SN (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from unit 5 parkway 4 longbridge road trafford park manchester LANCASHIREM17 1SN (1 page) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 December 2007 | Return made up to 09/11/07; no change of members (6 pages) |
28 December 2007 | Return made up to 09/11/07; no change of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 35 oxford road altrincham cheshire WA14 2ED (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
24 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
29 November 2005 | Return made up to 09/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 09/11/05; full list of members (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
24 December 2004 | Particulars of mortgage/charge (7 pages) |
25 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
25 November 2004 | Return made up to 09/11/04; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 09/11/03; full list of members (6 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 09/11/02; full list of members (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
16 November 2001 | Return made up to 09/11/01; full list of members (6 pages) |
17 October 2001 | Company name changed alldred & sons LIMITED\certificate issued on 17/10/01 (2 pages) |
17 October 2001 | Company name changed alldred & sons LIMITED\certificate issued on 17/10/01 (2 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
5 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 09/11/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 November 1999 | Return made up to 09/11/99; full list of members
|
21 November 1999 | Return made up to 09/11/99; full list of members
|
2 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 09/11/98; no change of members (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
21 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
5 February 1997 | Accounts for a small company made up to 31 December 1995 (3 pages) |
11 December 1996 | Return made up to 09/11/96; full list of members
|
11 December 1996 | Return made up to 09/11/96; full list of members
|
10 June 1996 | Return made up to 09/11/95; no change of members (4 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 16/18 longcauseway farnworth bolton BL4 9BG (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 16/18 longcauseway farnworth bolton BL4 9BG (1 page) |
10 June 1996 | Return made up to 09/11/95; no change of members (4 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
2 February 1920 | Incorporation (18 pages) |
2 February 1920 | Incorporation (18 pages) |