Gore Lane
Alderley Edge
Cheshire
SK9 7SP
Director Name | Kimberley Mitchell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1999(24 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Linden Mews London N1 4RJ |
Secretary Name | Kimberley Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2004(28 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Overstone Road Harpenden AL5 5PJ |
Director Name | Mrs Susan Patricia Mitchell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2015(40 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edge View Barn Gore Lane Alderley Edge Cheshire SK9 7SP |
Director Name | Margery Anne Bowker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 72 Lonsdale Road Stevenage Hertfordshire SG1 5ES |
Secretary Name | Margery Anne Bowker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | Sylvia Cottage Newgate Lane Wilmslow Cheshire SK9 5LN |
Secretary Name | Ella Emilie Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(23 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 January 2004) |
Role | Company Director |
Correspondence Address | 3 Gordon Street Stockport Cheshire SK4 1RS |
Director Name | Ella Emilie Mitchell |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 2005) |
Role | Retired |
Correspondence Address | Edge View Barn Gore Lane Alderley Edge Cheshire SK9 7SP |
Registered Address | Edge View Barn Gore Lane Alderley Edge Cheshire SK9 7SP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
2.1k at £1 | John Philip Mitchell 70.00% Ordinary |
---|---|
903 at £1 | Kimberly Mitchell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £296,003 |
Cash | £3,985 |
Current Liabilities | £73,649 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 November 2003 | Delivered on: 20 November 2003 Satisfied on: 24 September 2015 Persons entitled: Leek United Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The conway centre, south reddish, stockport t/no GM423322. Fully Satisfied |
---|---|
27 November 2000 | Delivered on: 9 December 2000 Satisfied on: 24 September 2015 Persons entitled: Leek United Building Society Classification: Mortgage and debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north west side of conway street reddish stockport cheshire t/no.GM423322 and fixed and floating charge over all undertaking other property and assets present and future including book debts patents copyright plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 May 1989 | Delivered on: 22 May 1989 Satisfied on: 16 September 2005 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: Land & buildings on the north west side of conway street south reddish stockport greater manchester t/no gm 423322. Fully Satisfied |
25 January 1983 | Delivered on: 31 January 1983 Satisfied on: 5 September 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 January 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
---|---|
1 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
3 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 January 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 January 2021 | Unaudited abridged accounts made up to 30 September 2020 (9 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
4 February 2020 | Unaudited abridged accounts made up to 30 September 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
22 May 2019 | Unaudited abridged accounts made up to 30 September 2018 (9 pages) |
1 May 2019 | Amended accounts made up to 30 September 2017 (8 pages) |
2 July 2018 | Director's details changed for Kimberley Mitchell on 20 June 2018 (2 pages) |
1 July 2018 | Secretary's details changed for Kimberley Mitchell on 20 June 2018 (1 page) |
1 July 2018 | Director's details changed for Kimberley Mitchell on 20 June 2018 (2 pages) |
1 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
24 September 2015 | Satisfaction of charge 4 in full (1 page) |
24 September 2015 | Satisfaction of charge 3 in full (2 pages) |
24 September 2015 | Satisfaction of charge 4 in full (1 page) |
24 September 2015 | Satisfaction of charge 3 in full (2 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
12 June 2015 | Appointment of Mrs Susan Patricia Mitchell as a director on 6 April 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Susan Patricia Mitchell as a director on 6 April 2015 (2 pages) |
12 June 2015 | Appointment of Mrs Susan Patricia Mitchell as a director on 6 April 2015 (2 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
1 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 July 2011 | Director's details changed for Kimberley Mitchell on 1 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Kimberley Mitchell on 1 June 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Kimberley Mitchell on 1 June 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Kimberley Mitchell on 1 June 2011 (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Director's details changed for Kimberley Mitchell on 1 June 2011 (2 pages) |
4 July 2011 | Secretary's details changed for Kimberley Mitchell on 1 June 2011 (2 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr John Philip Mitchell on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Kimberley Mitchell on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Kimberley Mitchell on 30 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John Philip Mitchell on 30 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Return made up to 30/06/05; full list of members
|
11 July 2005 | Return made up to 30/06/05; full list of members
|
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 July 2004 | Return made up to 30/06/04; full list of members
|
13 July 2004 | Return made up to 30/06/04; full list of members
|
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: sylvia cottage newgate wilmslow cheshire SK9 5LN (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: sylvia cottage newgate wilmslow cheshire SK9 5LN (1 page) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
25 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
25 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
9 December 2000 | Particulars of mortgage/charge (4 pages) |
9 December 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
16 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 November 1999 | Return made up to 30/06/99; full list of members (6 pages) |
16 November 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 November 1999 | Return made up to 30/06/99; full list of members (6 pages) |
31 July 1998 | Return made up to 30/06/98; full list of members
|
31 July 1998 | Return made up to 30/06/98; full list of members
|
14 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 June 1998 | Secretary resigned (2 pages) |
24 June 1998 | New secretary appointed (3 pages) |
24 June 1998 | Secretary resigned (2 pages) |
24 June 1998 | New secretary appointed (3 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
8 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
7 August 1996 | Return made up to 30/06/96; full list of members (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 April 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (6 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |