Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(74 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(74 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Rodney William James Daniels |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(49 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 January 2003) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buxton Road West Disley Cheshire SK12 2LY |
Director Name | Ralph Hingley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 1993) |
Role | Technical/Sales Director |
Correspondence Address | 16 Heathend Road Alsager Stoke On Trent Staffordshire ST7 2SQ |
Director Name | Keith Rogerson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(49 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 January 2001) |
Role | Managing Director |
Correspondence Address | Lilac Cottage Beeston Mount Bollington Cheshire SK10 5QY |
Secretary Name | Mr John Cannings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(49 years, 9 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Welton Drive Wilmslow Cheshire SK9 6HF |
Director Name | Mr John Cannings |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(52 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 04 July 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Welton Drive Wilmslow Cheshire SK9 6HF |
Director Name | Michael Douglas Bailey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(59 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Long Barn, Tattenhall Hall High Street, Tattenhall Chester Cheshire CH3 9PX Wales |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 04 July 2016(74 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Website | didsbury.com |
---|---|
Telephone | 0161 4862200 |
Telephone region | Manchester |
Registered Address | Unit 1b Lower Meadow Road, Brooke Park Handforth Wilmslow SK9 3LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
82k at £1 | Didsbury Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,026,000 |
Gross Profit | £3,122,000 |
Net Worth | £3,380,000 |
Cash | £1,141,000 |
Current Liabilities | £501,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
14 August 2003 | Delivered on: 22 August 2003 Persons entitled: Hotbed Limited as Security Trustee Classification: Guarantee & debenture Secured details: All monies due or to become due by any group company to any or all of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
9 November 2005 | Delivered on: 10 November 2005 Satisfied on: 5 February 2015 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 3 September 2003 Satisfied on: 29 August 2007 Persons entitled: Venture Finance 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. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 3 September 2003 Satisfied on: 29 August 2007 Persons entitled: Venture Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the l/h land and buildings at clifton works, manor road, levenshulme, manchester t/no LA71127. Any covenant, agreement or undertaking for road-making or for the payment of road charges or other private street improvement or drainage expenses in repsect of the property or any indemnity against the payment of any such charges or expenses; any other covenant, agreement, undertaking, charge, right or remedy relating to the property;. See the mortgage charge document for full details. Fully Satisfied |
14 August 2003 | Delivered on: 20 August 2003 Satisfied on: 5 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £35,000 credited to account designation 10333437 and any addition to that deposit and any deposit or account of any currency description or designation. Fully Satisfied |
3 May 1990 | Delivered on: 4 May 1990 Satisfied on: 5 September 2003 Persons entitled: The Royal Bank of Scotland 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 |
3 May 1990 | Delivered on: 15 March 1990 Satisfied on: 5 September 2003 Persons entitled: Lloyds Development Capital 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 1986 | Delivered on: 18 June 1986 Satisfied on: 17 May 1990 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
4 September 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
---|---|
25 August 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (10 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
10 August 2018 | Cessation of Didsbury Ventures Limited as a person with significant control on 30 June 2018 (1 page) |
10 August 2018 | Notification of Hbs Electronics (Holdings) Limited as a person with significant control on 30 June 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page) |
11 June 2018 | Accounts for a small company made up to 31 October 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
24 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
18 September 2016 | Resolutions
|
16 September 2016 | Current accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
16 September 2016 | Current accounting period shortened from 31 January 2017 to 31 October 2016 (1 page) |
11 July 2016 | Registration of charge 003711910009, created on 4 July 2016 (23 pages) |
11 July 2016 | Registration of charge 003711910009, created on 4 July 2016 (23 pages) |
7 July 2016 | Termination of appointment of Michael Douglas Bailey as a director on 4 July 2016 (1 page) |
7 July 2016 | Termination of appointment of John Cannings as a director on 4 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Nicholas Gary Harvey as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Gary Walter Harvey as a director on 4 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of John Cannings as a secretary on 4 July 2016 (1 page) |
7 July 2016 | Appointment of Mr John Keith Bedford as a secretary on 4 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Michael Douglas Bailey as a director on 4 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP to Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP to Lawrence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of John Cannings as a secretary on 4 July 2016 (1 page) |
7 July 2016 | Appointment of Mr John Keith Bedford as a secretary on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Nicholas Francis Smith as a director on 4 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of John Cannings as a director on 4 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Gary Walter Harvey as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Nicholas Francis Smith as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Nicholas Gary Harvey as a director on 4 July 2016 (2 pages) |
23 June 2016 | Satisfaction of charge 5 in full (1 page) |
23 June 2016 | Satisfaction of charge 5 in full (1 page) |
1 June 2016 | Full accounts made up to 31 January 2016 (18 pages) |
1 June 2016 | Full accounts made up to 31 January 2016 (18 pages) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
17 April 2015 | Full accounts made up to 31 January 2015 (15 pages) |
17 April 2015 | Full accounts made up to 31 January 2015 (15 pages) |
5 February 2015 | Satisfaction of charge 8 in full (4 pages) |
5 February 2015 | Satisfaction of charge 8 in full (4 pages) |
5 February 2015 | Satisfaction of charge 4 in full (4 pages) |
5 February 2015 | Satisfaction of charge 4 in full (4 pages) |
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 April 2014 | Full accounts made up to 31 January 2014 (15 pages) |
25 April 2014 | Full accounts made up to 31 January 2014 (15 pages) |
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 May 2013 | Full accounts made up to 31 January 2013 (15 pages) |
8 May 2013 | Full accounts made up to 31 January 2013 (15 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (15 pages) |
9 May 2012 | Full accounts made up to 31 January 2012 (15 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Full accounts made up to 31 January 2011 (15 pages) |
7 June 2011 | Full accounts made up to 31 January 2011 (15 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Full accounts made up to 31 January 2010 (16 pages) |
20 May 2010 | Full accounts made up to 31 January 2010 (16 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
21 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
21 May 2009 | Full accounts made up to 31 January 2009 (16 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
19 May 2008 | Full accounts made up to 31 January 2008 (16 pages) |
19 May 2008 | Full accounts made up to 31 January 2008 (16 pages) |
6 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
6 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2007 | Full accounts made up to 31 January 2007 (16 pages) |
7 June 2007 | Full accounts made up to 31 January 2007 (16 pages) |
28 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
28 September 2006 | Full accounts made up to 31 January 2006 (16 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
10 November 2005 | Particulars of mortgage/charge (5 pages) |
10 November 2005 | Particulars of mortgage/charge (5 pages) |
27 October 2005 | Full accounts made up to 31 January 2005 (16 pages) |
27 October 2005 | Full accounts made up to 31 January 2005 (16 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: clifton works manor road levenshulme manchester M19 3EJ (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: clifton works manor road levenshulme manchester M19 3EJ (1 page) |
4 March 2005 | Full accounts made up to 31 January 2004 (18 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (18 pages) |
30 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
24 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Particulars of mortgage/charge (6 pages) |
3 September 2003 | Particulars of mortgage/charge (6 pages) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
22 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
20 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (17 pages) |
12 September 2002 | Return made up to 04/09/02; full list of members
|
12 September 2002 | Return made up to 04/09/02; full list of members
|
3 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
3 September 2002 | Full accounts made up to 31 January 2002 (17 pages) |
19 July 2002 | Auditor's resignation (1 page) |
19 July 2002 | Auditor's resignation (1 page) |
3 December 2001 | Full accounts made up to 31 January 2001 (17 pages) |
3 December 2001 | Full accounts made up to 31 January 2001 (17 pages) |
19 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 04/09/01; full list of members (7 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
17 October 2000 | Return made up to 04/09/00; full list of members (7 pages) |
17 October 2000 | Return made up to 04/09/00; full list of members (7 pages) |
14 July 2000 | Full accounts made up to 31 January 2000 (27 pages) |
14 July 2000 | Full accounts made up to 31 January 2000 (27 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
8 September 1999 | Return made up to 04/09/99; full list of members
|
8 September 1999 | Return made up to 04/09/99; full list of members
|
18 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 04/09/98; no change of members (4 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (17 pages) |
10 June 1998 | Full accounts made up to 31 January 1998 (17 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (16 pages) |
18 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 04/09/96; full list of members (6 pages) |
27 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 04/09/95; no change of members (4 pages) |
19 June 1995 | Full accounts made up to 3 February 1995 (16 pages) |
19 June 1995 | Full accounts made up to 3 February 1995 (16 pages) |
19 June 1995 | Full accounts made up to 3 February 1995 (16 pages) |
30 March 1994 | New director appointed (2 pages) |
30 March 1994 | New director appointed (2 pages) |
30 April 1991 | Memorandum and Articles of Association (37 pages) |
30 April 1991 | Memorandum and Articles of Association (37 pages) |
29 May 1990 | New director appointed (2 pages) |
29 May 1990 | Resolutions
|
29 May 1990 | Resolutions
|
29 May 1990 | New director appointed (2 pages) |
18 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
18 May 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
31 January 1990 | Director resigned (2 pages) |
31 January 1990 | Director resigned (2 pages) |
31 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1990 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1990 | Director resigned;new director appointed (2 pages) |
31 January 1990 | Director resigned;new director appointed (2 pages) |
15 September 1989 | Director resigned;new director appointed (2 pages) |
15 September 1989 | Director resigned;new director appointed (2 pages) |
14 November 1988 | New director appointed (2 pages) |
14 November 1988 | New director appointed (2 pages) |
17 August 1988 | Director resigned;new director appointed (3 pages) |
17 August 1988 | Director resigned;new director appointed (3 pages) |
9 July 1987 | New director appointed (2 pages) |
9 July 1987 | New director appointed (2 pages) |
7 November 1986 | New director appointed (2 pages) |
7 November 1986 | New director appointed (2 pages) |
24 September 1986 | New director appointed (2 pages) |
24 September 1986 | New director appointed (2 pages) |
27 March 1985 | Accounts made up to 31 December 1983 (13 pages) |
27 March 1985 | Accounts made up to 31 December 1983 (13 pages) |
14 April 1984 | Accounts made up to 31 December 1982 (14 pages) |
14 April 1984 | Accounts made up to 31 December 1982 (14 pages) |
1 December 1941 | Certificate of incorporation (1 page) |
1 December 1941 | Certificate of incorporation (1 page) |