Poynton
Stockport
Cheshire
SK12 1RG
Director Name | Mrs Elizabeth Hatherall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1990(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Lily Cottage 136 Park Lane Poynton Stockport Cheshire SK12 1RG |
Secretary Name | Mrs Elizabeth Hatherall |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 1990(7 years, 5 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lily Cottage 136 Park Lane Poynton Stockport Cheshire SK12 1RG |
Website | skiplift.co.uk |
---|
Registered Address | 136 - 138 Park Lane Poynton Stockport SK12 1RG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
500 at £1 | Alex John Hatherall 50.00% Ordinary |
---|---|
500 at £1 | Elizabeth Hatherall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £848,674 |
Cash | £37,118 |
Current Liabilities | £413,426 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
20 March 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1989 | Delivered 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 |
22 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 October 2020 | Satisfaction of charge 3 in full (1 page) |
8 October 2020 | Satisfaction of charge 1 in full (2 pages) |
8 October 2020 | Satisfaction of charge 7 in full (1 page) |
8 October 2020 | Satisfaction of charge 4 in full (1 page) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 May 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 April 2016 | Satisfaction of charge 8 in full (2 pages) |
22 April 2016 | Satisfaction of charge 9 in full (2 pages) |
22 April 2016 | Satisfaction of charge 8 in full (2 pages) |
22 April 2016 | Satisfaction of charge 9 in full (2 pages) |
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Director's details changed for Elizabeth Hatherall on 30 November 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Elizabeth Hatherall on 30 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Alex John Hatherall on 30 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Alex John Hatherall on 30 November 2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
19 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
13 April 2006 | Return made up to 30/11/05; full list of members
|
13 April 2006 | Return made up to 30/11/05; full list of members
|
8 June 2005 | Return made up to 30/11/04; full list of members (7 pages) |
8 June 2005 | Return made up to 30/11/04; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 May 2004 | Return made up to 30/11/03; full list of members
|
20 May 2004 | Return made up to 30/11/03; full list of members
|
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
1 March 2004 | Director's particulars changed (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Return made up to 30/11/02; full list of members
|
22 January 2003 | Return made up to 30/11/02; full list of members
|
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
16 July 2002 | Accounts for a small company made up to 31 August 2001 (8 pages) |
7 May 2002 | Return made up to 30/11/01; full list of members (7 pages) |
7 May 2002 | Return made up to 30/11/01; full list of members (7 pages) |
6 March 2002 | Company name changed unique oils LIMITED\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed unique oils LIMITED\certificate issued on 06/03/02 (2 pages) |
8 August 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
8 August 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
2 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
4 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
21 February 1999 | Return made up to 30/11/98; full list of members
|
21 February 1999 | Return made up to 30/11/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
3 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
12 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
14 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
19 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
17 June 1983 | Incorporation (17 pages) |
17 June 1983 | Incorporation (17 pages) |