Knutsford
WA16 6TT
Director Name | Mrs Teresa Anne Byrne |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 1991(12 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ulviet Gate High Legh Knutsford WA16 6TT |
Secretary Name | Mr Brendan Ignatius Byrne |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 January 1991(12 years, 6 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ulviet Gate High Legh Knutsford WA16 6TT |
Telephone | 0151 3552736 |
---|---|
Telephone region | Liverpool |
Registered Address | 5 Ulviet Gate High Legh Knutsford WA16 6TT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | High Legh |
Ward | High Legh |
Built Up Area | High Legh |
750 at £1 | Teresa Anne Byrne 75.00% Ordinary |
---|---|
250 at £1 | Brendan Ignatius Byrne 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,498 |
Cash | £11,605 |
Current Liabilities | £29,107 |
Latest Accounts | 29 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 January |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
16 March 1983 | Delivered on: 6 April 1983 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: 235 northender road, trafford, greater machester title no. Gm 133826. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
16 October 2023 | Total exemption full accounts made up to 29 January 2023 (7 pages) |
---|---|
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 29 January 2022 (7 pages) |
20 May 2022 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 5 Ulviet Gate High Legh Knutsford WA16 6TT on 20 May 2022 (1 page) |
11 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
4 March 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
9 February 2021 | Change of details for Mrs Teresa Anne Byrne as a person with significant control on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Brendan Ignatius Byrne on 2 January 2021 (2 pages) |
9 February 2021 | Secretary's details changed for Mr Brendan Ignatius Byrne on 1 January 2021 (1 page) |
9 February 2021 | Director's details changed for Mrs Teresa Anne Byrne on 1 January 2021 (2 pages) |
9 February 2021 | Change of details for Mr Brendan Ignatius Byrne as a person with significant control on 1 January 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Brendan Ignatius Byrne on 1 January 2021 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
3 February 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
6 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 6 March 2019 (1 page) |
23 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
22 January 2019 | Change of details for Mrs Teresa Anne Byrne as a person with significant control on 1 November 2018 (2 pages) |
22 January 2019 | Change of details for Mr Brendan Ignatius Byrne as a person with significant control on 1 November 2018 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 August 2016 | Satisfaction of charge 1 in full (4 pages) |
15 August 2016 | Satisfaction of charge 1 in full (4 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
23 October 2014 | Total exemption small company accounts made up to 29 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 29 January 2014 (4 pages) |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
28 October 2013 | Total exemption small company accounts made up to 29 January 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 29 January 2013 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 29 January 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 29 January 2012 (4 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page) |
30 October 2012 | Previous accounting period shortened from 30 January 2012 to 29 January 2012 (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 January 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 January 2011 (4 pages) |
18 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
28 October 2011 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page) |
14 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Brendan Ignatius Byrne on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Teresa Anne Byrne on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Teresa Anne Byrne on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Brendan Ignatius Byrne on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Teresa Anne Byrne on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Brendan Ignatius Byrne on 1 October 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
18 March 2009 | Return made up to 28/12/07; full list of members (4 pages) |
18 March 2009 | Return made up to 28/12/07; full list of members (4 pages) |
18 March 2009 | Return made up to 28/12/08; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 April 2007 | Return made up to 28/12/06; full list of members (7 pages) |
14 April 2007 | Return made up to 28/12/06; full list of members (7 pages) |
21 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
21 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
20 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: harvestor house first floor 37 peter street manchester M2 5QD (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: harvestor house first floor 37 peter street manchester M2 5QD (1 page) |
26 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
4 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
4 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
13 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 03/01/98; no change of members (4 pages) |
5 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 03/01/97; no change of members (4 pages) |
16 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 03/01/96; full list of members (6 pages) |