Sandbach
Cheshire
CW11 1GY
Secretary Name | Mr Peter William Seaman |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1996(67 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Mrs Tracey Lynn Legg |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2012(83 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Alfred James Pemberton |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1973(45 years, 1 month after company formation) |
Appointment Duration | 38 years, 10 months (resigned 10 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Croston Tempest Road Alderley Edge Cheshire SK9 7BU |
Director Name | Vivien Mary Pemberton |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1976(47 years, 6 months after company formation) |
Appointment Duration | 29 years, 2 months (resigned 01 August 2005) |
Role | Non Executive Director |
Correspondence Address | Croston Tempest Road Alderley Edge Cheshire SK9 7BU |
Director Name | Robin Norman Richard Shinkfield |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 7 Tower Lane Weaverham Northwich Cheshire CW8 3HJ |
Secretary Name | Robin Norman Richard Shinkfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 7 Tower Lane Weaverham Northwich Cheshire CW8 3HJ |
Registered Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
6.3k at £1 | Executors Of A.j. Pemberton 53.29% Ordinary |
---|---|
594 at £1 | Peter William Seaman 5.00% Ordinary |
1.7k at £1 | Christine Taylorson 13.90% Ordinary |
1.7k at £1 | Nicola Reckard 13.90% Ordinary |
1.7k at £1 | Tracey Legg 13.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,419,976 |
Cash | £53,217 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2023 (8 months ago) |
---|---|
Next Return Due | 14 April 2024 (4 months, 1 week from now) |
25 August 1981 | Delivered on: 25 August 1981 Satisfied on: 23 August 1995 Persons entitled: Williams Glyns Bank Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 21/1/74. Particulars: All book debts and other debts due owing to the company. Fully Satisfied |
---|---|
27 September 1977 | Delivered on: 27 September 1977 Satisfied on: 23 August 1995 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at buildings lying to the east of cooper street, hazel grove stockport, greater manchester title no gm 79334. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
21 January 1974 | Delivered on: 30 January 1974 Satisfied on: 23 August 1995 Persons entitled: Williams & Glyns Bank Limited 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 other undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc 80 for full details). Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
17 May 2023 | Termination of appointment of Peter William Seaman as a secretary on 15 March 2023 (1 page) |
17 May 2023 | Appointment of Mrs Christine Mary Taylorson as a director on 15 May 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
17 May 2023 | Termination of appointment of Peter William Seaman as a director on 15 March 2023 (1 page) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
17 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
9 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
9 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 May 2013 | Termination of appointment of Alfred James Pemberton as a director on 10 November 2012 (1 page) |
4 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 May 2013 | Termination of appointment of Alfred James Pemberton as a director on 10 November 2012 (1 page) |
4 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Appointment of Tracey Lynn Legg as a director on 10 November 2012 (2 pages) |
16 November 2012 | Appointment of Tracey Lynn Legg as a director on 10 November 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 April 2012 | Director's details changed for Alfred James Pemberton on 1 October 2009 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Director's details changed for Alfred James Pemberton on 1 October 2009 (2 pages) |
10 April 2012 | Director's details changed for Alfred James Pemberton on 1 October 2009 (2 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
7 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
8 June 2010 | Director's details changed for Alfred James Pemberton on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Alfred James Pemberton on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Alfred James Pemberton on 2 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
18 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 December 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 December 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 December 2008 | Return made up to 31/03/07; full list of members (5 pages) |
2 December 2008 | Return made up to 31/03/07; full list of members (5 pages) |
17 April 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
17 April 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
23 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
23 September 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
4 September 2007 | Return made up to 31/03/06; full list of members (3 pages) |
4 September 2007 | Return made up to 31/03/06; full list of members (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
15 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
15 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
28 September 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
28 September 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
21 September 2005 | Return made up to 31/03/05; full list of members (8 pages) |
21 September 2005 | Return made up to 31/03/05; full list of members (8 pages) |
6 October 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
6 October 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
22 March 2004 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
22 March 2004 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
8 September 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 September 2003 | Return made up to 31/03/03; full list of members (8 pages) |
17 September 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 September 2002 | Full accounts made up to 30 September 2001 (15 pages) |
30 April 2002 | Full accounts made up to 30 September 2000 (15 pages) |
30 April 2002 | Full accounts made up to 30 September 2000 (15 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
16 August 2001 | Return made up to 31/03/01; full list of members
|
16 August 2001 | Return made up to 31/03/01; full list of members
|
30 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
30 November 2000 | Full accounts made up to 30 September 1999 (15 pages) |
23 August 2000 | Return made up to 31/03/00; full list of members
|
23 August 2000 | Return made up to 31/03/00; full list of members
|
21 January 2000 | Full accounts made up to 30 September 1998 (15 pages) |
21 January 2000 | Full accounts made up to 30 September 1998 (15 pages) |
16 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 June 1999 | Return made up to 31/03/99; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
31 December 1997 | Full accounts made up to 30 September 1996 (16 pages) |
31 December 1997 | Full accounts made up to 30 September 1996 (16 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned;director resigned (1 page) |
4 July 1997 | Return made up to 31/03/97; full list of members (8 pages) |
4 July 1997 | Return made up to 31/03/96; no change of members (4 pages) |
4 July 1997 | Return made up to 31/03/97; full list of members (8 pages) |
4 July 1997 | Return made up to 31/03/96; no change of members (4 pages) |
18 September 1996 | New secretary appointed;new director appointed (2 pages) |
18 September 1996 | New secretary appointed;new director appointed (2 pages) |
18 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
18 August 1996 | Full accounts made up to 30 September 1995 (18 pages) |
28 April 1996 | Registered office changed on 28/04/96 from: valley mill, commercial road, hazel grove stockport SK7 4LX (1 page) |
28 April 1996 | Registered office changed on 28/04/96 from: valley mill, commercial road, hazel grove stockport SK7 4LX (1 page) |
18 September 1995 | Memorandum and Articles of Association (8 pages) |
18 September 1995 | Memorandum and Articles of Association (8 pages) |
24 August 1995 | Company name changed robert S. pemberton & co LIMITED\certificate issued on 25/08/95 (4 pages) |
24 August 1995 | Company name changed robert S. pemberton & co LIMITED\certificate issued on 25/08/95 (4 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
16 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
14 July 1989 | Return made up to 16/06/89; full list of members (4 pages) |
14 July 1989 | Return made up to 16/06/89; full list of members (4 pages) |
19 January 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
19 January 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 January 1987 | Director resigned (2 pages) |
15 January 1987 | Director resigned (2 pages) |
31 May 1986 | Director resigned (2 pages) |
31 May 1986 | Director resigned (2 pages) |
8 December 1928 | Certificate of incorporation (1 page) |
8 December 1928 | Certificate of incorporation (1 page) |