Coppice Road Poynton
Stockport
Cheshire
SK12 1SN
Secretary Name | Alan Thiele |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2011(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Alma Cottage Coppice Road Poynton Cheshire SK12 1SN |
Director Name | Jane Diane Thiele |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2011(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alma Cottages Coppice Road Poynton Cheshire SK12 1SN |
Director Name | Christopher Wainwright |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shrigley Road North Poynton Stockport Cheshire SK12 1TE |
Secretary Name | Christopher Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Shrigley Road North Poynton Stockport Cheshire SK12 1TE |
Website | www.bakestonemotors.co.uk |
---|---|
Telephone | 0161 4837526 |
Telephone region | Manchester |
Registered Address | 4a Adlington Industrial Estate Adlington Stockport Cheshire SK10 4NL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
29 at £1 | Jane Diane Thiele 58.00% Ordinary |
---|---|
21 at £1 | Alan Thiele 42.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,292 |
Cash | £16,085 |
Current Liabilities | £44,703 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
19 March 2004 | Delivered on: 8 April 2004 Satisfied on: 24 September 2011 Persons entitled: National Westminster 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: Archer street garage, 3/5 archer street, great moor, stockport cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 February 1994 | Delivered on: 17 February 1994 Satisfied on: 24 September 2011 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 |
4 February 1988 | Delivered on: 9 February 1988 Satisfied on: 28 July 1994 Persons entitled: The Royal Bank of Scotland PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
14 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
12 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
12 March 2018 | Register inspection address has been changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 6 Station View Hazel Grove Stockport SK7 5ER (1 page) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
21 October 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
7 June 2016 | Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 4a Adlington Industrial Estate Adlington Stockport Cheshire SK10 4NL on 7 June 2016 (1 page) |
7 June 2016 | Register inspection address has been changed from Alpha House Greek Street Stockport Cheshire SK3 8AB United Kingdom to 477 Buxton Road Stockport Cheshire SK2 7HE (1 page) |
7 June 2016 | Registered office address changed from 477 Buxton Road Stockport Cheshire SK2 7HE England to 4a Adlington Industrial Estate Adlington Stockport Cheshire SK10 4NL on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 4a Adlington Industrial Estate, Adlington Stockport Cheshire SK10 4NL to 477 Buxton Road Stockport Cheshire SK2 7HE on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 4a Adlington Industrial Estate, Adlington Stockport Cheshire SK10 4NL to 477 Buxton Road Stockport Cheshire SK2 7HE on 7 June 2016 (1 page) |
7 June 2016 | Register inspection address has been changed from Alpha House Greek Street Stockport Cheshire SK3 8AB United Kingdom to 477 Buxton Road Stockport Cheshire SK2 7HE (1 page) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 May 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (3 pages) |
16 May 2012 | Previous accounting period extended from 31 October 2011 to 30 April 2012 (3 pages) |
25 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Appointment of Jane Diane Thiele as a director (3 pages) |
30 March 2012 | Appointment of Jane Diane Thiele as a director (3 pages) |
8 December 2011 | Appointment of Alan Thiele as a secretary (3 pages) |
8 December 2011 | Appointment of Alan Thiele as a secretary (3 pages) |
7 December 2011 | Termination of appointment of Christopher Wainwright as a secretary (2 pages) |
7 December 2011 | Termination of appointment of a director (2 pages) |
7 December 2011 | Termination of appointment of a director (2 pages) |
7 December 2011 | Termination of appointment of Christopher Wainwright as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Christopher Wainwright as a director (2 pages) |
1 December 2011 | Termination of appointment of Christopher Wainwright as a director (2 pages) |
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Purchase of own shares. (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 September 2011 | Memorandum and Articles of Association (3 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Memorandum and Articles of Association (3 pages) |
15 September 2011 | Resolutions
|
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Secretary's details changed for Christopher Wainwright on 15 December 2010 (3 pages) |
8 February 2011 | Director's details changed for Christopher Wainwright on 15 December 2010 (3 pages) |
8 February 2011 | Director's details changed for Christopher Wainwright on 15 December 2010 (3 pages) |
8 February 2011 | Secretary's details changed for Christopher Wainwright on 15 December 2010 (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 March 2010 | Director's details changed for Christopher Wainwright on 5 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Christopher Wainwright on 5 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Director's details changed for Alan Thiele on 5 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Register(s) moved to registered inspection location (1 page) |
23 March 2010 | Director's details changed for Alan Thiele on 5 March 2010 (2 pages) |
23 March 2010 | Register inspection address has been changed (1 page) |
23 March 2010 | Director's details changed for Christopher Wainwright on 5 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Alan Thiele on 5 March 2010 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 05/03/07; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
18 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
18 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 March 2005 | Return made up to 05/03/05; full list of members
|
21 March 2005 | Return made up to 05/03/05; full list of members
|
17 March 2005 | Registered office changed on 17/03/05 from: poynton garage london road south poynton stockport,cheshire,SK12 1LQ (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: poynton garage london road south poynton stockport,cheshire,SK12 1LQ (1 page) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
8 April 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
17 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
16 March 2000 | Return made up to 05/03/00; full list of members
|
16 March 2000 | Return made up to 05/03/00; full list of members
|
18 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
17 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
16 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
16 March 1998 | Return made up to 05/03/98; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
26 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
30 August 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
25 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
13 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
13 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
24 March 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
24 March 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
17 March 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
17 March 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
22 May 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
22 May 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
11 April 1989 | Full accounts made up to 31 October 1988 (10 pages) |
11 April 1989 | Full accounts made up to 31 October 1988 (10 pages) |
20 June 1988 | Full accounts made up to 31 October 1987 (10 pages) |
20 June 1988 | Full accounts made up to 31 October 1987 (10 pages) |
13 October 1987 | Full accounts made up to 31 October 1986 (5 pages) |
13 October 1987 | Full accounts made up to 31 October 1986 (5 pages) |
26 September 1986 | Full accounts made up to 31 October 1985 (9 pages) |
26 September 1986 | Full accounts made up to 31 October 1985 (9 pages) |