Whaley Bridge
High Peak
Derbyshire
SK23 7RX
Secretary Name | Mr David Hodges |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2004(40 years, 7 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lower Cliffe Farm Thornsett Lane Birch Vale Stockport Cheshire SK22 1DN |
Director Name | Mr David Hodges |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Cliffe Farm Thornsett Lane Birch Vale High Peak SK22 1DN |
Director Name | Mr David Hodges |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lower Cliffe Farm Thornsett Lane Birch Vale Stockport Cheshire SK22 1DN |
Director Name | Mrs Elizabeth Hodges |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 January 2000) |
Role | Secretary |
Correspondence Address | Lower Cliffe Farm Thornsett Lane Birch Vale Stockport Cheshire SK12 5DN |
Secretary Name | Mrs Elizabeth Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 January 2000) |
Role | Company Director |
Correspondence Address | Lower Cliffe Farm Thornsett Lane Birch Vale Stockport Cheshire SK12 5DN |
Director Name | Robert Hodges |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 February 1998) |
Role | Engineer |
Correspondence Address | 304 Stockport Road Denton Manchester |
Director Name | Lynne Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2004) |
Role | Accounts Clerk |
Correspondence Address | 6 Charlesworth Close Furness Vale High Peak SK23 7QP |
Secretary Name | Lynne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2004) |
Role | Accounts Clerk |
Correspondence Address | 6 Charlesworth Close Furness Vale High Peak SK23 7QP |
Website | egertontpl1.fsnet.co.uk |
---|
Registered Address | Unit 8 Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
4.2k at £1 | David Hodges 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,526 |
Current Liabilities | £14,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
21 May 1990 | Delivered on: 5 June 1990 Satisfied on: 12 July 2008 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: L/H land containing 1 acre 616 sq yds situate adjoining platt street, dukinfield, cheshire and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 April 1990 | Delivered on: 1 May 1990 Satisfied on: 12 July 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 April 1982 | Delivered on: 13 April 1982 Satisfied on: 12 July 2008 Persons entitled: Williams & Glyn's Bank Classification: Deed Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated the 1 november 1972. Particulars: First fixed charge on all the bookdebts and other debts of the company both present and future. Fully Satisfied |
16 April 1974 | Delivered on: 24 April 1974 Satisfied on: 12 July 2008 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: One acre and 616 sq yds of land at platt st dukinfield, cheshire, part of former globe lane industrial est. With all fixtures. Fully Satisfied |
1 November 1972 | Delivered on: 6 November 1972 Satisfied on: 12 July 2008 Persons entitled: Williams & Glyn's Bank LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures (including trade fixtures) now or hereafter thereon. (Pl see doc 20 for details). Fully Satisfied |
27 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
20 April 2023 | Notification of David Hodges as a person with significant control on 17 October 2022 (2 pages) |
20 April 2023 | Cessation of David Hodges as a person with significant control on 17 October 2022 (1 page) |
27 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
21 September 2022 | Appointment of David Hodges as a director on 1 September 2022 (2 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for David Hodges on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for David Hodges on 16 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (4 pages) |
15 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 5 charges (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from lower cliffe farm thornsett lane high peak derbyshire SK22 1DN (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from lower cliffe farm thornsett lane high peak derbyshire SK22 1DN (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
26 October 2007 | Return made up to 16/10/07; no change of members (6 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2005 | Return made up to 16/10/05; full list of members (6 pages) |
6 October 2004 | Return made up to 16/10/04; full list of members
|
6 October 2004 | Return made up to 16/10/04; full list of members
|
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 October 2002 | Return made up to 31/10/02; full list of members
|
28 October 2002 | Return made up to 31/10/02; full list of members
|
15 April 2002 | Return made up to 31/10/01; full list of members (7 pages) |
15 April 2002 | Return made up to 31/10/01; full list of members (7 pages) |
8 February 2002 | Amended accounts made up to 31 March 2000 (5 pages) |
8 February 2002 | Amended accounts made up to 31 March 2000 (5 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: globe industrial estate platt st dukinfield cheshire SK16 4QZ (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: globe industrial estate platt st dukinfield cheshire SK16 4QZ (1 page) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
9 August 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
14 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Return made up to 31/10/98; full list of members (5 pages) |
2 March 2000 | Return made up to 31/10/99; full list of members (5 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Return made up to 31/10/99; full list of members (5 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Return made up to 31/10/98; full list of members (5 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
23 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
4 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 December 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
23 March 1971 | Company name changed\certificate issued on 23/03/71 (3 pages) |
23 March 1971 | Company name changed\certificate issued on 23/03/71 (3 pages) |
20 December 1963 | Certificate of incorporation (1 page) |
20 December 1963 | Certificate of incorporation (1 page) |