Edge View Lane
Alderley Edge
Cheshire
SK9 7SU
Secretary Name | Mrs Beryl Dougherty Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(35 years, 4 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Edge View Lane Alderley Edge Cheshire SK9 7SU |
Director Name | Joanne Macmillan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(44 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Springfield Road Mobberley Knutsford Cheshire WA16 7EW |
Director Name | Jon Stanley Dougherty Page |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(44 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Main Road Langley Macclesfield Cheshire SK11 0BU |
Director Name | John Barry Dougherty Page |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 29 November 2001) |
Role | Estate Agent |
Correspondence Address | Yew Tree Cottage Edge View Lane Alderley Edge Cheshire SK9 7SU |
Director Name | Nellie Page |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 August 1995) |
Role | Company Director |
Correspondence Address | 2 Highgrove Mews Wilmslow Cheshire SK9 5DB |
Registered Address | Yew Tree Cottage Edge View Lane Alderley Edge Ches SK9 7SU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Great Warford |
Ward | Mobberley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £102,563 |
Cash | £37,694 |
Current Liabilities | £62,676 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (10 months from now) |
2 July 1990 | Delivered on: 10 July 1990 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: 122 palatine road west didsbury manchester and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
24 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
9 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
29 September 2017 | Director's details changed for Jon Stanley Dougherty Page on 19 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Jon Stanley Dougherty Page on 19 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Joanne Macmillan on 19 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Joanne Macmillan on 19 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
22 September 2017 | Notification of Beryl Dougherty Page as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
22 September 2017 | Notification of Beryl Dougherty Page as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 October 2010 | Director's details changed for Joanne Twibell on 7 October 2010 (3 pages) |
28 October 2010 | Director's details changed for Joanne Twibell on 7 October 2010 (3 pages) |
28 October 2010 | Director's details changed for Joanne Twibell on 7 October 2010 (3 pages) |
12 October 2010 | Director's details changed for Joanne Twibell on 18 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Joanne Twibell on 18 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Jon Stanley Dougherty Page on 18 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Beryl Dougherty Page on 18 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Jon Stanley Dougherty Page on 18 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Beryl Dougherty Page on 18 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Joanne Twibell on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Joanne Twibell on 1 December 2009 (3 pages) |
16 December 2009 | Director's details changed for Joanne Twibell on 1 December 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members
|
27 September 2003 | Return made up to 18/09/03; full list of members
|
25 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
14 November 2001 | Return made up to 18/09/01; full list of members (7 pages) |
14 November 2001 | Return made up to 18/09/01; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
19 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 October 1999 | Return made up to 18/09/99; full list of members (7 pages) |
13 October 1999 | Return made up to 18/09/99; full list of members (7 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
30 September 1998 | Return made up to 18/09/98; no change of members
|
30 September 1998 | Return made up to 18/09/98; no change of members
|
30 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
1 October 1997 | Return made up to 18/09/97; no change of members (5 pages) |
1 October 1997 | Return made up to 18/09/97; no change of members (5 pages) |
27 December 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
27 December 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
9 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
9 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
2 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
20 December 1995 | Return made up to 18/09/95; full list of members (8 pages) |
20 December 1995 | Return made up to 18/09/95; full list of members (8 pages) |
23 May 1957 | Incorporation (14 pages) |
23 May 1957 | Incorporation (14 pages) |