Chester
CH1 2AU
Wales
Director Name | Mr Clifford Charles Stockton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Secretary Name | Mr Richard Hugh Plumb |
---|---|
Status | Current |
Appointed | 20 October 2014(67 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Nicholas Street Chester CH1 2AU Wales |
Director Name | Mr Andrew Dunbar |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 October 2014) |
Role | Metal Worker |
Country of Residence | England |
Correspondence Address | 23 Charter Street Higginshaw Oldham OL1 3RQ |
Director Name | Mr Robert Dunbar |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 October 2014) |
Role | Metal Worker/Engineer |
Country of Residence | England |
Correspondence Address | 4 Conway Drive Bury Lancashire BL9 7PQ |
Secretary Name | Mr Robert Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1992(45 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Conway Drive Bury Lancashire BL9 7PQ |
Website | www.dunbarforging.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01706 847925 |
Telephone region | Rochdale |
Registered Address | 24 Nicholas Street Chester CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 100 other UK companies use this postal address |
212 at £1 | Commercial & Industrial Gauges Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,881 |
Cash | £47,988 |
Current Liabilities | £65,877 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 28 April 2024 (4 months, 3 weeks from now) |
4 August 1995 | Delivered on: 16 August 1995 Satisfied on: 7 August 2014 Persons entitled: The Co-Operative 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: Kay brow works being land and buildings lying to the south of kay brow ramsbottom bury greater manchester t/n GM483993. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 August 1995 | Delivered on: 16 August 1995 Satisfied on: 7 August 2014 Persons entitled: The Co-Operative 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: Land on the north side of two bridges road milnrow rochdale greater manchester t/n GM37250 in the district of rochdale in the county of greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 August 1995 | Delivered on: 5 August 1995 Satisfied on: 7 August 2014 Persons entitled: The Co-Operative 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 |
1 September 1988 | Delivered on: 9 September 1988 Satisfied on: 16 June 1995 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 f/h land & buildings on the south side of kay brow, ramsbottom bury, greater manchester, fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 2021 | Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 24 Nicholas Street Chester CH1 2AU on 16 February 2021 (1 page) |
---|---|
23 October 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
5 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 July 2017 | Registered office address changed from 50a Oxton Road Birkenhead Wirral CH41 2TW to St Johns Chambers Love Street Chester CH1 1QN on 4 July 2017 (1 page) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Registered office address changed from Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR to 50a Oxton Road Birkenhead Wirral CH41 2TW on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR to 50a Oxton Road Birkenhead Wirral CH41 2TW on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Registered office address changed from Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR to 50a Oxton Road Birkenhead Wirral CH41 2TW on 4 September 2015 (1 page) |
27 October 2014 | Appointment of Mr Clifford Charles Stockton as a director on 20 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Richard Hugh Plumb as a secretary on 20 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Andrew Dunbar as a director on 20 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Clifford Charles Stockton as a director on 20 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Andrew Dunbar as a director on 20 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Richard Hugh Plumb as a director on 20 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Robert Dunbar as a director on 20 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Richard Hugh Plumb as a director on 20 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Robert Dunbar as a secretary on 20 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Richard Hugh Plumb as a secretary on 20 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Robert Dunbar as a secretary on 20 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Robert Dunbar as a director on 20 October 2014 (1 page) |
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 August 2014 | Satisfaction of charge 2 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 3 in full (4 pages) |
7 August 2014 | Satisfaction of charge 4 in full (4 pages) |
7 August 2014 | Satisfaction of charge 2 in full (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Registered office address changed from Two Bridges Road Newhey Rochdale Lancashire OL16 3SR on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Two Bridges Road Newhey Rochdale Lancashire OL16 3SR on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Mr Robert Dunbar on 23 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Andrew Dunbar on 23 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Andrew Dunbar on 23 August 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Robert Dunbar on 23 August 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
13 October 2008 | Return made up to 23/08/08; full list of members (4 pages) |
25 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
25 September 2007 | Return made up to 23/08/07; no change of members (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
22 September 2006 | Return made up to 23/08/06; full list of members (7 pages) |
14 November 2005 | Return made up to 23/08/05; full list of members (7 pages) |
14 November 2005 | Return made up to 23/08/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2004 | Return made up to 23/08/04; full list of members
|
11 December 2004 | Return made up to 23/08/04; full list of members
|
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 August 2002 | Return made up to 23/08/02; full list of members
|
15 August 2002 | Return made up to 23/08/02; full list of members
|
21 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
23 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 23/08/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 23/08/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 October 1997 | Return made up to 23/08/97; no change of members (4 pages) |
6 October 1997 | Return made up to 23/08/97; no change of members (4 pages) |
25 February 1997 | Return made up to 23/08/96; no change of members
|
25 February 1997 | Return made up to 23/08/96; no change of members
|
10 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: beech street works, newhey, nr. Rochdale OL16 3SD (1 page) |
10 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: beech street works, newhey, nr. Rochdale OL16 3SD (1 page) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 August 1995 | Return made up to 23/08/95; full list of members (6 pages) |
25 August 1995 | Return made up to 23/08/95; full list of members (6 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
5 August 1995 | Particulars of mortgage/charge (8 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1992 | Accounts for a small company made up to 31 March 1992 (3 pages) |
13 October 1992 | Accounts for a small company made up to 31 March 1992 (3 pages) |
8 May 1992 | Memorandum and Articles of Association (10 pages) |
8 May 1992 | Memorandum and Articles of Association (10 pages) |
4 October 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
4 October 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
17 September 1982 | Accounts made up to 31 March 1982 (4 pages) |
17 September 1982 | Accounts made up to 31 March 1982 (4 pages) |
25 August 1981 | Accounts made up to 31 March 1981 (4 pages) |
25 August 1981 | Accounts made up to 31 March 1981 (4 pages) |