Poynton Industrial Estate
Poynton
Cheshire
SK12 1ND
Secretary Name | Mr Edward Alexander Gifford Aspinall |
---|---|
Status | Current |
Appointed | 19 September 2009(50 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 2 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mrs Charlotte Ann Babington Kelly |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(50 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mrs Kate Mary Babington Titley |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(50 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mr Stephen Charles Vincent Kelly |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(55 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Unit 2 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mr John Gifford Aspinall |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(32 years after company formation) |
Appointment Duration | 17 years, 12 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | The Court House Bolton By Bowland Clitheroe Lancs BB7 4NP |
Director Name | Mr Simon Alexander Babington Blackwell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(32 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Solway House 35 Market Place Longridge Preston Lancashire PR3 3RR |
Director Name | Mr Rowland Harold Landman |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(32 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | Ladywells Coombes Road Coombes Lancing Sussex BN15 0RP |
Director Name | Mrs Joanna Mary Babington Aspinall |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(32 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Secretary Name | Mr Peter Joseph Youel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(32 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | Whitehaugh Lyme Road Disley Cheshire SK12 2LL |
Secretary Name | Mr John Gifford Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | The Court House Bolton By Bowland Clitheroe Lancs BB7 4NP |
Website | meshtex.co.uk |
---|
Registered Address | Unit 2 Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
164k at £1 | Trustee Of A E Aspinall Marriage Settlement 34.44% Ordinary |
---|---|
112.9k at £1 | Trustee Of J G & J M B 1979 Settlement 23.71% Ordinary |
13.2k at £1 | C.a. Kelly 2.76% Ordinary |
13.2k at £1 | E.a.g. Aspinall 2.76% Ordinary |
13.2k at £1 | K.m. Titley 2.76% Ordinary |
94.5k at £1 | J G & J M B 1988 Resettlement 19.84% Ordinary |
61.4k at £1 | Trustee Of A E Aspinall 1978 Settlement 12.90% Ordinary |
2.5k at £1 | Mrs J.m.b. Aspinall 0.52% Ordinary |
1.4k at £1 | A E Aspinall Will Trust 0.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £612,722 |
Gross Profit | £188,233 |
Net Worth | £11,807,252 |
Cash | £131,837 |
Current Liabilities | £1,841,687 |
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 | 28 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (10 months, 1 week from now) |
1 June 2001 | Delivered on: 12 June 2001 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: Riverbank estate laleham rod staines surrey. T/no. SY343035. Outstanding |
---|---|
23 July 1999 | Delivered on: 4 August 1999 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: The freehold property known as 512 fulham road london SW6 title number BGL18637. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 August 1998 | Delivered on: 24 August 1998 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: Mullion court 112-114 finchley road L.B. of camden t/nos: 48197 & 124286. Outstanding |
8 June 1992 | Delivered on: 12 June 1992 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: 512 fulham road hammersmith and fulham t/no 635960AND or the proceeds of sale by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 February 1975 | Delivered on: 12 February 1975 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: Freehold property, wrendel house, 2 whitworth st west manchester, greater manchester. Outstanding |
11 February 2021 | Notification of Gifford Investments Limited as a person with significant control on 21 July 2020 (2 pages) |
---|---|
4 December 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
14 July 2020 | Termination of appointment of Joanna Mary Babington Aspinall as a director on 28 February 2020 (1 page) |
13 May 2020 | Satisfaction of charge 3 in full (4 pages) |
13 May 2020 | Satisfaction of charge 5 in full (4 pages) |
13 February 2020 | Accounts for a small company made up to 31 May 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a small company made up to 31 May 2018 (13 pages) |
29 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
29 January 2019 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
22 February 2018 | Accounts for a small company made up to 31 May 2017 (12 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (13 pages) |
5 December 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
5 December 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
15 February 2016 | Full accounts made up to 31 May 2015
|
15 February 2016 | Full accounts made up to 31 May 2015
|
21 October 2015 | Director's details changed for Mrs Charlotte Ann Babington Kelly on 21 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mrs Charlotte Ann Babington Kelly on 21 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Mrs Kate Mary Babington Titley on 21 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mrs Kate Mary Babington Titley on 21 October 2015 (2 pages) |
14 May 2015 | Appointment of Mr Stephen Charles Vincent Kelly as a director on 1 February 2015 (2 pages) |
14 May 2015 | Appointment of Mr Stephen Charles Vincent Kelly as a director on 1 February 2015 (2 pages) |
14 May 2015 | Appointment of Mr Stephen Charles Vincent Kelly as a director on 1 February 2015 (2 pages) |
18 February 2015 | Full accounts made up to 31 May 2014 (19 pages) |
18 February 2015 | Full accounts made up to 31 May 2014 (19 pages) |
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
7 February 2014 | Full accounts made up to 31 May 2013 (20 pages) |
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
21 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
21 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
6 November 2012 | Director's details changed for Mr Edward Alexander Gifford Aspinall on 28 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Edward Alexander Gifford Aspinall on 28 September 2012 (2 pages) |
6 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
16 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (19 pages) |
17 January 2011 | Full accounts made up to 31 May 2010 (19 pages) |
2 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Edward Alexander Gifford Aspinall on 28 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Joanna Mary Babington Aspinall on 28 September 2010 (2 pages) |
1 November 2010 | Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 28 September 2010 (1 page) |
1 November 2010 | Secretary's details changed for Mr Edward Alexander Gifford Aspinall on 28 September 2010 (1 page) |
1 November 2010 | Director's details changed for Mrs Joanna Mary Babington Aspinall on 28 September 2010 (2 pages) |
1 November 2010 | Director's details changed for Edward Alexander Gifford Aspinall on 28 September 2010 (2 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
6 February 2010 | Full accounts made up to 31 May 2009 (19 pages) |
16 December 2009 | Appointment of Mrs Charlotte Ann Babington Kelly as a director (2 pages) |
16 December 2009 | Appointment of Mrs Kate Mary Babington Titley as a director (2 pages) |
16 December 2009 | Appointment of Mrs Charlotte Ann Babington Kelly as a director (2 pages) |
16 December 2009 | Appointment of Mrs Kate Mary Babington Titley as a director (2 pages) |
5 November 2009 | Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page) |
5 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Termination of appointment of John Aspinall as a director (1 page) |
5 November 2009 | Termination of appointment of John Aspinall as a secretary (1 page) |
5 November 2009 | Director's details changed for Edward Alexander Gifford Aspinall on 19 September 2009 (1 page) |
5 November 2009 | Appointment of Mr Edward Alexander Gifford Aspinall as a secretary (1 page) |
5 November 2009 | Termination of appointment of John Aspinall as a director (1 page) |
5 November 2009 | Termination of appointment of John Aspinall as a secretary (1 page) |
5 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Edward Alexander Gifford Aspinall on 19 September 2009 (1 page) |
4 March 2009 | Full accounts made up to 31 May 2008 (21 pages) |
4 March 2009 | Full accounts made up to 31 May 2008 (21 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
1 October 2008 | Return made up to 28/09/08; full list of members (6 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (19 pages) |
1 November 2007 | Return made up to 28/09/07; full list of members (4 pages) |
1 November 2007 | Return made up to 28/09/07; full list of members (4 pages) |
6 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
6 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
3 November 2006 | Return made up to 28/09/06; full list of members (5 pages) |
3 November 2006 | Return made up to 28/09/06; full list of members (5 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (17 pages) |
11 January 2006 | Full accounts made up to 31 May 2005 (17 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (4 pages) |
6 October 2005 | Return made up to 28/09/05; full list of members (4 pages) |
25 February 2005 | Full accounts made up to 31 May 2004 (19 pages) |
25 February 2005 | Full accounts made up to 31 May 2004 (19 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
11 October 2004 | Return made up to 28/09/04; full list of members (9 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: wrendal hse 2 whitworth st. West manchester M1 5WX (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: wrendal hse 2 whitworth st. West manchester M1 5WX (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
2 February 2004 | Full accounts made up to 31 May 2003 (19 pages) |
2 February 2004 | Full accounts made up to 31 May 2003 (19 pages) |
30 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
30 October 2003 | Return made up to 28/09/03; full list of members (9 pages) |
23 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
23 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
29 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Return made up to 28/09/02; full list of members (10 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
13 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
13 March 2002 | Full accounts made up to 31 May 2001 (18 pages) |
2 November 2001 | Return made up to 28/09/01; full list of members (10 pages) |
2 November 2001 | Return made up to 28/09/01; full list of members (10 pages) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (17 pages) |
29 December 2000 | Full accounts made up to 31 May 2000 (17 pages) |
6 November 2000 | Return made up to 28/09/00; full list of members (9 pages) |
6 November 2000 | Return made up to 28/09/00; full list of members (9 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (18 pages) |
8 February 2000 | Full accounts made up to 31 May 1999 (18 pages) |
27 October 1999 | Return made up to 28/09/99; no change of members (7 pages) |
27 October 1999 | Return made up to 28/09/99; no change of members (7 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (18 pages) |
21 December 1998 | Full accounts made up to 31 May 1998 (18 pages) |
20 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
20 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
24 August 1998 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
6 January 1998 | Full accounts made up to 31 May 1997 (18 pages) |
28 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
28 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (22 pages) |
28 January 1997 | Full accounts made up to 31 May 1996 (22 pages) |
14 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
14 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 May 1995 (21 pages) |
20 November 1995 | Full accounts made up to 31 May 1995 (21 pages) |
14 January 1988 | Company name changed\certificate issued on 14/01/88 (2 pages) |
14 January 1988 | Company name changed\certificate issued on 14/01/88 (2 pages) |