Snelson Lane
Marthall Knutsford
WA16 8SR
Secretary Name | Lucia Jane Blakey |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1999(37 years, 11 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | Sunnyfield House Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Director Name | Mrs Lucia Blakey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(59 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 205 Knutsford Cheshire WA16 8FR |
Director Name | Mr Nigel John Blakey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | Tradewinds 11 Rivershill Gardens Halebarns Altrincham Cheshire WA15 0AZ |
Secretary Name | Mrs Imelda Frances Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 19 Croft Road Wilmslow Cheshire SK9 6JJ |
Registered Address | Suite 5, Barrington House Heyes Lane Alderley Edge SK9 7LH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
75 at £1 | Trustees Of Stephen M Blakey 2001 A&m Trust 6.00% Ordinary |
---|---|
428 at £1 | Stephen Blakey 34.27% Ordinary |
343 at £1 | Mrs Lucia Jane Frances Blakey 27.46% Ordinary |
206 at £1 | Trustees Of Lucia Jf Blakey 2001 Discretionary Trust 16.49% Ordinary |
197 at £1 | Trustees Of Staphen M Blakey 2001 Discretioanry Trust 15.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,256,687 |
Cash | £32,615 |
Current Liabilities | £44,183 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 January 2024 (1 month, 3 weeks from now) |
24 March 1988 | Delivered on: 8 April 1988 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/H, 30 heyscroft road, withington, manchester, greater manchester title no la 4764. fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
19 October 1987 | Delivered on: 3 November 1987 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/H land & buildings k/a 50 ashford road, withington, manchester title no. Gla 38248.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
8 September 1987 | Delivered on: 15 September 1987 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/H - 15 alma lane wilmslow macclesfield cheshire title no 184668 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
26 August 1987 | Delivered on: 8 September 1987 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/H land and buildings k/a 25, parrs wood road, withington, manchester, greater manchester t/n:- gm 320111 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
23 July 1987 | Delivered on: 5 August 1987 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/H-land and buildings known as 66, 70-80 (even) old lansdowne road west didsbury manchester greater manchester title no la 114855. fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
25 June 1987 | Delivered on: 6 July 1987 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/H, 55 south oak lane, wilmslow, macclesfield, cheshire, title no ch 142883 fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
12 November 1979 | Delivered on: 22 November 1979 Persons entitled: Williams & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent charges amounting to £1361 on property at firswood mount linksway firs road and rodmill drive, gatley, greater manchester. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
11 March 1998 | Delivered on: 27 March 1998 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: 71 furness road fallowfield manchester M14 6LX and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
11 March 1998 | Delivered on: 27 March 1998 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: 22 cottonfield road withington manchester M20 4QW and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
17 April 1975 | Delivered on: 29 April 1975 Persons entitled: Williams & Glyns Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land with the flats erected thereon and known as avondale lodge, whitehall road, sale trafford, greater manchester. Together with all fixtures whatsoever all fixed and moveable plant machinery and fixtures implements and utensils from time to time therein or thereon. Outstanding |
11 March 1998 | Delivered on: 27 March 1998 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: 90 & 92 heyscroft road withington manchester M20 4QN and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
18 February 1998 | Delivered on: 24 February 1998 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: All that f/h land k/a 42 albion road fallowfield manchester greater manchester t/no.GM35363 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
29 January 1998 | Delivered on: 17 February 1998 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: Freehold premises k/a 15 lindsay road burnage manchester t/n LA54961 along with the present and future goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
24 August 1990 | Delivered on: 31 August 1990 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: All that freehold land together with the buildings erected thereon known as 57 fairholme road withington manchester greater manchester. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 1990 | Delivered on: 25 August 1990 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: All that f/h land & buildings k/a 47 school grove, withington, manchester greater manchester title no gm 214142 fixed charge over all movable plant machinery implements utensils furniture and equipment, fixtures & fittings. Outstanding |
22 February 1989 | Delivered on: 3 March 1989 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/H-44 south oak lane wilmslow macclesfield cheshire fixed charge over all plant machinery implements utensils furniture and equipment, and fixtures & fittings. Outstanding |
5 October 1988 | Delivered on: 12 October 1988 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/H - 132 parrs wood road, withington, manchester. Title no la 280768 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
1 September 1988 | Delivered on: 15 September 1988 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/H, 48 colgate crescent, withington, manchester, greater manchester title no la 59825. fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Outstanding |
29 June 1988 | Delivered on: 8 July 1988 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/H land & buildings 44 ashdene road, withington manchester. T/no. La 44286. fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings. Outstanding |
16 May 1988 | Delivered on: 26 May 1988 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/H land and buildings k/a 96 heyscroft road withington manchester greater manchester. Title no. La 277831. fixed charge, the movable plant machinery implements utensils and equipment fixtures & fittings. Outstanding |
17 October 1963 | Delivered on: 25 October 1963 Satisfied on: 30 April 1993 Persons entitled: Williams Deacons Bank LTD Classification: Charge by deposit of deeds without written instrument Secured details: All monies due, etc. Particulars: Land (formerly site of no. 420) manchester road, meaton norris, stockport, lancs. Fully Satisfied |
11 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
21 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
18 November 2020 | Appointment of Mrs Lucia Blakey as a director on 18 November 2020 (2 pages) |
5 March 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
17 April 2018 | Satisfaction of charge 3 in full (2 pages) |
17 April 2018 | Satisfaction of charge 18 in full (2 pages) |
17 April 2018 | Satisfaction of charge 13 in full (1 page) |
17 April 2018 | Satisfaction of charge 19 in full (1 page) |
17 April 2018 | Satisfaction of charge 9 in full (1 page) |
17 April 2018 | Satisfaction of charge 5 in full (1 page) |
17 April 2018 | Satisfaction of charge 4 in full (1 page) |
17 April 2018 | Satisfaction of charge 12 in full (1 page) |
17 April 2018 | Satisfaction of charge 7 in full (1 page) |
17 April 2018 | Satisfaction of charge 14 in full (1 page) |
17 April 2018 | Satisfaction of charge 17 in full (2 pages) |
17 April 2018 | Satisfaction of charge 15 in full (1 page) |
17 April 2018 | Satisfaction of charge 16 in full (1 page) |
17 April 2018 | Satisfaction of charge 11 in full (1 page) |
17 April 2018 | Satisfaction of charge 6 in full (1 page) |
17 April 2018 | Satisfaction of charge 8 in full (1 page) |
17 April 2018 | Satisfaction of charge 10 in full (1 page) |
17 April 2018 | Satisfaction of charge 20 in full (1 page) |
17 April 2018 | Satisfaction of charge 21 in full (1 page) |
16 April 2018 | Satisfaction of charge 2 in full (2 pages) |
26 February 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
26 August 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Stephen Michael Blakey on 16 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Stephen Michael Blakey on 16 January 2010 (2 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 16/01/09; full list of members (5 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (6 pages) |
21 July 2008 | Full accounts made up to 30 September 2007 (6 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (4 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
19 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
23 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 July 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
27 January 2005 | Return made up to 16/01/05; no change of members (6 pages) |
27 January 2005 | Return made up to 16/01/05; no change of members (6 pages) |
20 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 16/01/04; full list of members (8 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 16/01/03; full list of members (6 pages) |
2 October 2002 | Ad 18/09/02--------- £ si 249@1=249 £ ic 1000/1249 (2 pages) |
2 October 2002 | Ad 18/09/02--------- £ si 249@1=249 £ ic 1000/1249 (2 pages) |
5 September 2002 | Nc inc already adjusted 16/08/02 (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
5 September 2002 | Nc inc already adjusted 16/08/02 (1 page) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
11 June 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
7 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
23 January 2000 | Return made up to 16/01/00; full list of members
|
23 January 2000 | Return made up to 16/01/00; full list of members
|
19 April 1999 | Registered office changed on 19/04/99 from: 65A london road alderley edge cheshire SK9 7DY (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 65A london road alderley edge cheshire SK9 7DY (1 page) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 January 1999 | Return made up to 16/01/99; no change of members (5 pages) |
8 January 1999 | Secretary resigned (1 page) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Return made up to 16/01/99; no change of members (5 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | Secretary resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 14 trafford road alderley edge cheshire SK97NT (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 14 trafford road alderley edge cheshire SK97NT (1 page) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Return made up to 16/01/98; no change of members (5 pages) |
20 January 1998 | Return made up to 16/01/98; no change of members (5 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
13 January 1997 | Return made up to 16/01/97; full list of members (6 pages) |
23 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
23 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
14 February 1996 | Return made up to 16/01/96; no change of members (5 pages) |
14 February 1996 | Return made up to 16/01/96; no change of members (5 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
15 February 1988 | Company name changed\certificate issued on 15/02/88 (2 pages) |
15 February 1988 | Company name changed\certificate issued on 15/02/88 (2 pages) |
10 February 1961 | Incorporation (21 pages) |
10 February 1961 | Incorporation (21 pages) |