Alderley Edge
Cheshire
SK9 7DA
Secretary Name | Mr William Robert Ellis Redfern |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1991(46 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Hilary's Park Alderley Edge Cheshire SK9 7DA |
Director Name | Mr James Justin Redfern |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House 97 Alderley Road Wimslow Cheshire SK9 1PT |
Director Name | Mr Philip Gordon Cowen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(46 years, 11 months after company formation) |
Appointment Duration | 30 years, 7 months (resigned 05 April 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westfield St Margarets Road Bowdon Altrincham Cheshire WA14 2AW |
Website | www.williamredfern.co.uk |
---|---|
Telephone | 020 82867071 |
Telephone region | London |
Registered Address | Enterprise House 97 Alderley Road Wimslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,178,382 |
Cash | £237,577 |
Current Liabilities | £147,774 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (9 months, 1 week from now) |
16 January 2002 | Delivered on: 18 January 2002 Satisfied on: 8 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 21-23 west street, leominster, herefordshire t/no. HW123737. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
20 February 1997 | Delivered on: 22 February 1997 Satisfied on: 8 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 47 blackburn road, accrington, lancashire t/n-LA781289. By way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; the furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above. Fully Satisfied |
1 February 1996 | Delivered on: 3 February 1996 Satisfied on: 8 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 209 seaview rd,wallasey,merseyside; ch 73885; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
27 February 1989 | Delivered on: 4 March 1989 Satisfied on: 8 October 2015 Persons entitled: The Royal Bank of Scotland 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 land & buildings k/a 2,4 & 6 high street & 68 to 88 (even nos) market street shaw oldham greater manchester t/n gm 256264 fixed charge over all plant machinery impmelents utensils furniture and equipment. Fully Satisfied |
4 February 1985 | Delivered on: 19 February 1985 Satisfied on: 8 October 2015 Persons entitled: William & Glyn's 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 propety and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery. Fully Satisfied |
6 June 1984 | Delivered on: 12 June 1984 Satisfied on: 30 May 1997 Persons entitled: Williams & Glyn's 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: 103 foregate road chester, title no. Ch 131485 together with 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 bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 June 1984 | Delivered on: 12 June 1984 Satisfied on: 8 October 2015 Persons entitled: Williams & Glyn's 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: F/Hold land on west side of holmes house avenue winstanley, wigan, title no la 250793 together with all fixtures whatsoever now or at any time herafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
6 June 1984 | Delivered on: 12 June 1984 Satisfied on: 8 October 2015 Persons entitled: William & Glyn's 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: 387 to 395 (odd numbers) stockport road, atrincham, trafford greater manchester title no. Gm 86956 together with 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.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 May 2003 | Delivered on: 30 May 2003 Satisfied on: 8 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moss lane village centre dunkirk lane leyland south ribble t/n LA775107. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 June 1984 | Delivered on: 12 June 1984 Satisfied on: 30 May 1997 Persons entitled: Williams & Glyn's 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: Dingle dene, 26 south downs road, half, trafford greater manchester title no gm 342031 together with 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 bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
27 October 2015 | Delivered on: 30 October 2015 Persons entitled: William Robert Ellis Redfern Classification: A registered charge Particulars: 25 drake avenue. Wythenshawe. Manchester M22 1BT. Registered at the land registry with title number. MAN13479. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
1 October 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 September 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 28 July 2017 with updates (5 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) |
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
30 October 2015 | Registration of charge 003903240011, created on 27 October 2015 (8 pages) |
30 October 2015 | Registration of charge 003903240011, created on 27 October 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
8 October 2015 | Satisfaction of charge 7 in full (2 pages) |
8 October 2015 | Satisfaction of charge 3 in full (2 pages) |
8 October 2015 | Satisfaction of charge 8 in full (2 pages) |
8 October 2015 | Satisfaction of charge 6 in full (1 page) |
8 October 2015 | Satisfaction of charge 10 in full (2 pages) |
8 October 2015 | Satisfaction of charge 9 in full (2 pages) |
8 October 2015 | Satisfaction of charge 8 in full (2 pages) |
8 October 2015 | Satisfaction of charge 2 in full (2 pages) |
8 October 2015 | Satisfaction of charge 5 in full (1 page) |
8 October 2015 | Satisfaction of charge 9 in full (2 pages) |
8 October 2015 | Satisfaction of charge 7 in full (2 pages) |
8 October 2015 | Satisfaction of charge 2 in full (2 pages) |
8 October 2015 | Satisfaction of charge 3 in full (2 pages) |
8 October 2015 | Satisfaction of charge 5 in full (1 page) |
8 October 2015 | Satisfaction of charge 10 in full (2 pages) |
8 October 2015 | Satisfaction of charge 6 in full (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Register(s) moved to registered inspection location (1 page) |
7 November 2011 | Register(s) moved to registered inspection location (1 page) |
13 September 2011 | Register inspection address has been changed (1 page) |
13 September 2011 | Register inspection address has been changed (1 page) |
26 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 January 2009 | Return made up to 25/08/08; full list of members (4 pages) |
6 January 2009 | Return made up to 25/08/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o cottrill stone lawless 11TH floor centurion house 129 deansgate manchester M3 3ST (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o cottrill stone lawless 11TH floor centurion house 129 deansgate manchester M3 3ST (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Return made up to 25/08/07; full list of members (3 pages) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
24 October 2006 | Return made up to 25/08/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Return made up to 25/08/05; full list of members (3 pages) |
22 November 2005 | Return made up to 25/08/05; full list of members (3 pages) |
30 March 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
30 March 2005 | Amended accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
21 September 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
20 September 2004 | Return made up to 25/08/04; full list of members (8 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Return made up to 25/08/03; full list of members
|
29 September 2003 | Return made up to 25/08/03; full list of members
|
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 September 2002 | Return made up to 25/08/02; full list of members
|
18 September 2002 | Return made up to 25/08/02; full list of members
|
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (5 pages) |
28 August 2001 | Return made up to 25/08/01; full list of members (5 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: cottrill stone lawless lloyds house 18 lloyd street manchester M2 5WA (1 page) |
11 September 2000 | Return made up to 25/08/00; full list of members (5 pages) |
11 September 2000 | Return made up to 25/08/00; full list of members (5 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: cottrill stone lawless lloyds house 18 lloyd street manchester M2 5WA (1 page) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 September 1999 | Return made up to 25/08/99; full list of members
|
20 September 1999 | Return made up to 25/08/99; full list of members
|
9 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 25/08/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 October 1997 | Location of debenture register (1 page) |
3 October 1997 | Location of register of members (1 page) |
3 October 1997 | Location of register of members (1 page) |
3 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
3 October 1997 | Location of debenture register (1 page) |
3 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
22 February 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
9 September 1996 | Return made up to 25/08/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
3 February 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Return made up to 25/08/95; full list of members (14 pages) |
12 September 1995 | Return made up to 25/08/95; full list of members (14 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: messrs woolfson watch & co., Reedham house, 31/33,king street west, manchester. M3 2PF (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: messrs woolfson watch & co., Reedham house, 31/33,king street west, manchester. M3 2PF (1 page) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (69 pages) |
10 October 1944 | Incorporation (2 pages) |
10 October 1944 | Incorporation (2 pages) |