Stockport
Cheshire
SK4 5BX
Director Name | Mr Paul Jeffery Leach |
---|---|
Date of Birth | April 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1992(36 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Dentist |
Country of Residence | Wales |
Correspondence Address | 9 Cavendish Mews Wilmslow Cheshire SK9 1PW |
Director Name | Mr Jeffery Greenhalgh Leach |
---|---|
Date of Birth | August 1922 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1992(36 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 9 Cavendish Mews Wilmslow Cheshire SK9 1PW |
Director Name | Miss Kathryn Anne Leach |
---|---|
Date of Birth | July 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1992(36 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cavendish Mews Wilmslow Cheshire SK9 1PW |
Secretary Name | Miss Kathryn Anne Leach |
---|---|
Status | Current |
Appointed | 21 June 2010(54 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Cavendish Mews Wilmslow Cheshire SK9 1PW |
Director Name | Mrs Jean Mary Leach |
---|---|
Date of Birth | July 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(36 years after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 362 Manchester Road Heaton Chapel Stockport Cheshire SK4 5BX |
Director Name | Mr Paul Jeffery Leach |
---|---|
Date of Birth | April 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(36 years after company formation) |
Appointment Duration | 28 years, 7 months (resigned 15 January 2021) |
Role | Dentist |
Country of Residence | Wales |
Correspondence Address | 9 Cavendish Mews Wilmslow Cheshire SK9 1PW |
Secretary Name | Mrs Jean Mary Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(36 years after company formation) |
Appointment Duration | 18 years (resigned 21 June 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 362 Manchester Road Heaton Chapel Stockport Cheshire SK4 5BX |
Registered Address | 9 Cavendish Mews Wilmslow Cheshire SK9 1PW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
408 at £1 | A.j. Leach 8.16% Ordinary |
---|---|
2.5k at £1 | K.a. Leach 50.84% Ordinary |
1.5k at £1 | Mr J.g. Leach 30.44% Ordinary |
528 at £1 | P.j. Leach 10.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,274,354 |
Cash | £13,906 |
Current Liabilities | £22,495 |
Latest Accounts | 31 December 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2020 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2021 (5 months from now) |
7 November 1985 | Delivered on: 13 November 1985 Persons entitled: Midland 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/H property k/a 2 albert hill street didsbury manchester title no:- la 39968. Fully Satisfied |
---|---|
23 November 1984 | Delivered on: 7 December 1984 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee under the terms of the irrevocable authority. Particulars: All moneys due or to become due on the sale of lands hereditaments and premises 19 cotton lane withington manchester. Fully Satisfied |
28 June 1984 | Delivered on: 10 July 1984 Satisfied on: 10 February 2005 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All moneys due ot to become due from the company to the chargee. Particulars: 19 cotton lane, withington, manchester. Fully Satisfied |
22 March 1984 | Delivered on: 28 March 1984 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All moneys due or to become due from the company to the chargee. Particulars: L/H 22 school lane didsbury manchester. Fully Satisfied |
20 October 1981 | Delivered on: 3 November 1981 Persons entitled: National Westminster 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: 2 albert hill street, didsbury manchester T.N. la 39968. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1981 | Delivered on: 14 July 1981 Persons entitled: Midland 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/H 22 catterick road, didsbury manchester. Fully Satisfied |
18 February 1981 | Delivered on: 27 February 1981 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 22 catterick road, didsbury manchester. Fully Satisfied |
31 December 1980 | Delivered on: 11 November 1980 Persons entitled: Midland Bank PLC Classification: Irrevocable authority Secured details: For securing sterling pounds 25,000 due from the company to the chargee any account whatsoever. Particulars: F/H lands hereditaments and premises being 22 catterick road didsbury manchester. Fully Satisfied |
2 September 1998 | Delivered on: 3 September 1998 Satisfied on: 10 February 2005 Persons entitled: Midland 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: 607 wilmslow road ballbrook court wilmslow road didsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 October 1987 | Delivered on: 5 November 1987 Satisfied on: 10 February 2005 Persons entitled: Barclays 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: 8,12,14 albert hill street didsbury greater manchester t/n LA13592. Fully Satisfied |
8 September 1987 | Delivered on: 22 September 1987 Satisfied on: 5 June 1996 Persons entitled: Barclays 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: 10 albert hill street greater manchester t/n la 186677. Fully Satisfied |
21 August 1987 | Delivered on: 22 August 1987 Satisfied on: 10 February 2005 Persons entitled: Midland 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: Hereditaments and premises being 6 albert hill street didsbury manchester. Fully Satisfied |
7 October 1986 | Delivered on: 10 October 1986 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: Sterling pounds 25,000 and all other moneys due or to become due from theco to the chargee under the terms of this mortgage. Particulars: 2 albert hill street didsbury manchester title no: la 39968. Fully Satisfied |
26 October 1967 | Delivered on: 7 November 1967 Satisfied on: 10 February 2005 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 717 wilmslow road, didsbury manchester, with all fixtures. Fully Satisfied |
23 November 2004 | Delivered on: 30 November 2004 Persons entitled: Hsbc 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: L/H flat 10 elm park court lapwing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 December 2017 | Satisfaction of charge 15 in full (2 pages) |
---|---|
1 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Notification of Jeffery Greenhalgh Leach as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Kathryn Anne Leach as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
1 March 2016 | Change of share class name or designation (2 pages) |
1 March 2016 | Statement of company's objects (2 pages) |
1 March 2016 | Resolutions
|
2 December 2015 | Registered office address changed from 362 Manchester Road Heaton Chapel Stockport SK4 5BX to Flat 29, Ashfield Lodge Palatine Road Didsbury Manchester M20 2UD on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 362 Manchester Road Heaton Chapel Stockport SK4 5BX to Flat 29, Ashfield Lodge Palatine Road Didsbury Manchester M20 2UD on 2 December 2015 (1 page) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Director's details changed for Jeffrey Greenhalgh Leach on 21 July 2012 (2 pages) |
2 August 2012 | Director's details changed for Mr Paul Jeffrey Leach on 21 July 2012 (2 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Termination of appointment of Jean Leach as a director (1 page) |
16 March 2011 | Director's details changed for Miss Kathryn Anne Leach on 13 January 2011 (2 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
7 August 2010 | Director's details changed for Jean Mary Leach on 21 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Mr Paul Jeffrey Leach on 21 June 2010 (2 pages) |
7 August 2010 | Director's details changed for Miss Kathryn Anne Leach on 21 June 2010 (2 pages) |
7 August 2010 | Appointment of Miss Kathryn Anne Leach as a secretary (1 page) |
7 August 2010 | Director's details changed for Jeffrey Greenhalgh Leach on 21 June 2010 (2 pages) |
7 August 2010 | Termination of appointment of Jean Leach as a secretary (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Return made up to 07/06/08; full list of members (5 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | Return made up to 07/06/07; no change of members (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | Return made up to 07/06/06; full list of members (10 pages) |
5 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 July 2005 | Return made up to 07/06/05; no change of members (8 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 July 2004 | Return made up to 07/06/04; no change of members
|
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 July 2002 | Return made up to 07/06/02; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 July 2000 | Return made up to 07/06/00; full list of members (8 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 July 1999 | Return made up to 07/06/99; full list of members
|
3 September 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
13 June 1997 | Return made up to 07/06/97; no change of members (6 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 June 1996 | Return made up to 10/06/96; change of members
|
5 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 September 1994 | Return made up to 22/06/94; change of members
|