Poynton
Stockport
Cheshire
SK12 1PG
Director Name | Susanne Karoline Robinson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | German |
Status | Current |
Appointed | 31 January 2002(46 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clumber Close Poynton Stockport Cheshire SK12 1PG |
Secretary Name | Susanne Karoline Robinson |
---|---|
Nationality | German |
Status | Current |
Appointed | 31 January 2002(46 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clumber Close Poynton Stockport Cheshire SK12 1PG |
Director Name | Mrs Hilda Robinson |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | Wood Hey 388 Chester Road Woodford Stockport Cheshire SK7 1QG |
Director Name | Ian Christopher Robinson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 1992) |
Role | Salesman And Company Director |
Correspondence Address | 49 Davenport Road Hazel Grove Stockport Cheshire SK7 4HA |
Director Name | Noel Darman Benson Robinson |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Woodhey 388 Chester Road Woodford Stockport Cheshire SK7 1QG |
Secretary Name | Mr Andrew John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Clumber Close Poynton Stockport Cheshire SK12 1PG |
Registered Address | 4 Clumber Close Poynton Stockport Cheshire SK12 1PG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
183 at £1 | Andrew John Robinson 36.60% Ordinary |
---|---|
183 at £1 | Susanne Karoline Robinson 36.60% Ordinary |
67 at £1 | Jan Peter Robinson 13.40% Ordinary |
67 at £1 | Mark Andrew Robinson 13.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £388,577 |
Cash | £106,507 |
Current Liabilities | £61,502 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (2 months, 4 weeks from now) |
20 January 1986 | Delivered on: 27 January 1986 Satisfied on: 22 January 2016 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: 192 london road, hazel grove, stockport greater manchester title no gm 229876 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 November 1979 | Delivered on: 26 November 1979 Satisfied on: 22 January 2016 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: 291 wellington rd north stockport cheshire title no ch 55158. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 1973 | Delivered on: 8 November 1973 Satisfied on: 22 January 2016 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: 24, lawton street, congleton, chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1972 | Delivered on: 7 September 1972 Satisfied on: 22 January 2016 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: 668 chestergate, macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 January 2016 | Satisfaction of charge 4 in full (1 page) |
22 January 2016 | Satisfaction of charge 3 in full (1 page) |
22 January 2016 | Satisfaction of charge 3 in full (1 page) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Satisfaction of charge 2 in full (1 page) |
22 January 2016 | Satisfaction of charge 1 in full (1 page) |
22 January 2016 | Satisfaction of charge 2 in full (1 page) |
22 January 2016 | Satisfaction of charge 4 in full (1 page) |
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2009 | Director's details changed for Susanne Karoline Robinson on 15 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Andrew John Robinson on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Andrew John Robinson on 15 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Susanne Karoline Robinson on 15 December 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from first floor grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
22 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from first floor grove house 227/233 london road hazel grove stockport cheshire SK7 4HS (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
30 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
29 December 2004 | Return made up to 15/12/04; full list of members (8 pages) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
6 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
18 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
18 August 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
14 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
2 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 15/12/99; full list of members (8 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
4 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |