Edge View Lane
Alderley Edge
Cheshire
SK9 7SU
Secretary Name | Mrs Beryl Dougherty Page |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1992(33 years, 7 months after company formation) |
Appointment Duration | 31 years |
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 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(42 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 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 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2001(42 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 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(33 years, 7 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(33 years, 7 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 |
1000 at £1 | Beryl Dougherty Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,853 |
Cash | £6,345 |
Current Liabilities | £3,849 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 September 2022 (1 year ago) |
---|---|
Next Return Due | 2 October 2023 (0 days from now) |
13 June 1986 | Delivered on: 18 June 1986 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: F/Hold, 163 london road, 1, 3, 5 and 7 vine street hazel grove, stockport, greater manchester. Title no. Gm 137375. fixed charge over all movable machinery implements utensils furnitures & equipment, fixtures, and fittings. Outstanding |
---|---|
21 July 1976 | Delivered on: 30 July 1976 Persons entitled: Williams & Glyn's Bank LTD 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 plot of land known as croydon house holway road holywell clwyd (formerly flint) together with all fixtures etc. as defined by sect 5 of the bills of sale act 1878. together with plant machinery fixtures implements & utensils. Outstanding |
21 July 1976 | Delivered on: 30 July 1976 Persons entitled: Williams & Glyn's Bank LTD 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 85 cheltenham road cheadle heath stockport g/manchester. Together with fixtures etc. as defined by sect 5 of the bills of sale act 1878. together with plant machinery fixtures implements & utensils from time to time therein or thereon. Outstanding |
21 July 1976 | Delivered on: 30 July 1976 Persons entitled: Williams & Glyns Bank LTD 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. land & shop with dwelling house known as somerville 3, moortop holway, holywell, in the county of clwyd/formerly flint. Together with fixtures etc. as defined by sect 5 of the bills of sale act 1878. all fixed and movable plant, machinery and fixtures, implements and utensils from time to time therein or thereon. 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 30 June 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 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 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) |
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 | 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 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 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) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 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 30 June 2014 (4 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 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 30 June 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 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 30 June 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 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 30 June 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
4 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 30 June 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 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) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 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 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) |
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 30 June 2009 (4 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 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 30 June 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 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 30 June 2007 (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
30 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
10 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
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 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 18/09/02; full list of members (7 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 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
14 November 2001 | Return made up to 18/09/01; full list of members (6 pages) |
14 November 2001 | Return made up to 18/09/01; full list of members (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
30 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 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 30 June 1998 (5 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 September 1998 | Return made up to 18/09/98; no change of members (5 pages) |
30 September 1998 | Return made up to 18/09/98; no change of members (5 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (5 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 30 June 1996 (4 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 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 30 June 1995 (4 pages) |
2 February 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
13 December 1995 | Return made up to 18/09/95; full list of members (6 pages) |
13 December 1995 | Return made up to 18/09/95; full list of members (6 pages) |
4 February 1959 | Certificate of incorporation (1 page) |
4 February 1959 | Certificate of incorporation (1 page) |