Company NameA.E. & A.L.C. Limited
DirectorsAlex John Hatherall and Elizabeth Hatherall
Company StatusActive
Company Number01732627
CategoryPrivate Limited Company
Incorporation Date17 June 1983(40 years, 10 months ago)
Previous NameUnique Oils Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alex John Hatherall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG
Director NameMrs Elizabeth Hatherall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG
Secretary NameMrs Elizabeth Hatherall
NationalityBritish
StatusCurrent
Appointed30 November 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLily Cottage 136 Park Lane
Poynton
Stockport
Cheshire
SK12 1RG

Contact

Websiteskiplift.co.uk

Location

Registered Address136 - 138 Park Lane
Poynton
Stockport
SK12 1RG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

500 at £1Alex John Hatherall
50.00%
Ordinary
500 at £1Elizabeth Hatherall
50.00%
Ordinary

Financials

Year2014
Net Worth£848,674
Cash£37,118
Current Liabilities£413,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

20 March 2008Delivered on: 3 April 2008
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: F/H 18 clumber road poynton cheshire t/no CH531188 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 March 2008Delivered on: 3 April 2008
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: F/H land and buildings on the north east side of oldmoor road bradbury stockport t/nos GM34560 and GM424580 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding
13 March 2008Delivered on: 15 March 2008
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 October 2002Delivered on: 8 November 2002
Persons entitled: Total Fina Elf UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old moor road bredbury stockport t/n's GM4560 and GM424580.
Outstanding
28 March 1991Delivered on: 8 April 1991
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: F/H land & buildings on the east side of oldmoor road bredbury stockport great manchester title no gm 424580. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 December 1986Delivered on: 31 December 1986
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: Legal mortgage and or the proceeds of sale over all that f/h land on the east side of oldmoor road bredbury stockport greater manchester together with all buildings title no gm 34560. 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.
Outstanding
4 August 2003Delivered on: 5 August 2003
Satisfied on: 8 May 2008
Persons entitled: Hsbc 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 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
10 June 2003Delivered on: 21 June 2003
Satisfied on: 8 May 2008
Persons entitled: Hsbc 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: F/H property k/a land & buildings at old moor road bredbury stockport. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 August 1989Delivered on: 17 August 1989
Satisfied on: 5 March 2003
Persons entitled: Amoco (UK) Limited

Classification: Debenture as evidenced by a statutory declration dated 24/08/89
Secured details: All monies due or to become due from the company to the chargee under the terms of any present on future agreement.
Particulars: Undertaking and all property and assets present and future.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 October 2020Satisfaction of charge 3 in full (1 page)
8 October 2020Satisfaction of charge 1 in full (2 pages)
8 October 2020Satisfaction of charge 7 in full (1 page)
8 October 2020Satisfaction of charge 4 in full (1 page)
13 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Satisfaction of charge 8 in full (2 pages)
22 April 2016Satisfaction of charge 9 in full (2 pages)
22 April 2016Satisfaction of charge 8 in full (2 pages)
22 April 2016Satisfaction of charge 9 in full (2 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
15 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
17 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 January 2012Full accounts made up to 31 March 2011 (7 pages)
5 January 2012Full accounts made up to 31 March 2011 (7 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Director's details changed for Elizabeth Hatherall on 30 November 2009 (2 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Elizabeth Hatherall on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Alex John Hatherall on 30 November 2009 (2 pages)
23 December 2009Director's details changed for Alex John Hatherall on 30 November 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
30 January 2008Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Return made up to 30/11/07; full list of members (2 pages)
11 December 2007Location of register of members (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 January 2007Return made up to 30/11/06; full list of members (7 pages)
18 January 2007Return made up to 30/11/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
13 April 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2005Return made up to 30/11/04; full list of members (7 pages)
8 June 2005Return made up to 30/11/04; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 May 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
5 August 2003Particulars of mortgage/charge (3 pages)
5 August 2003Particulars of mortgage/charge (3 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
16 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
16 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
7 May 2002Return made up to 30/11/01; full list of members (7 pages)
7 May 2002Return made up to 30/11/01; full list of members (7 pages)
6 March 2002Company name changed unique oils LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed unique oils LIMITED\certificate issued on 06/03/02 (2 pages)
8 August 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
8 August 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
15 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 February 2001Return made up to 30/11/00; full list of members (6 pages)
2 February 2001Return made up to 30/11/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 February 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 1999Return made up to 30/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 February 1998Return made up to 30/11/97; no change of members (4 pages)
3 February 1998Return made up to 30/11/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
12 December 1996Return made up to 30/11/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
5 December 1995Return made up to 30/11/95; full list of members (6 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
19 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 June 1983Incorporation (17 pages)
17 June 1983Incorporation (17 pages)