Alderley Edge
Cheshire
SK9 7QQ
Director Name | Mrs Eveline Bennett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1992) |
Role | Company Secretary |
Correspondence Address | Brocklands Brook Lane Alderley Edge Cheshire SK9 7QQ |
Secretary Name | Mrs Eveline Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Brocklands Brook Lane Alderley Edge Cheshire SK9 7QQ |
Secretary Name | Thomas Anthony McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 03 March 2010) |
Role | Company Director |
Correspondence Address | Fernlea 10 Regent Close Bramhall Stockport Cheshire SK1 1UN |
Telephone | 01625 585058 |
---|---|
Telephone region | Macclesfield |
Registered Address | Enterprise House 97 Alderley Road Wilmslow SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Mr Ernest Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481 |
Cash | £37,451 |
Current Liabilities | £258,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
26 June 2002 | Delivered on: 5 July 2002 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: By way of legal mortgage the property k/a 16 altrincham road, wilmslow, cheshire SK9 5ND. 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. Outstanding |
---|---|
28 November 1990 | Delivered on: 8 December 1990 Persons entitled: T.S.B. Bank P.L.C. England & Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at ardern house, chelford road westbury cheshire. Outstanding |
9 March 1990 | Delivered on: 14 March 1990 Satisfied on: 4 December 1997 Persons entitled: Tsb 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: 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 |
1 October 1989 | Delivered on: 4 October 1989 Satisfied on: 3 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/hold land and buildings k/as plot 5A sherbrook rise being part of the land lying on the south side of fletsand road wilmslow, macclesfield cheshire. Fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1988 | Delivered on: 30 December 1988 Satisfied on: 10 February 1990 Persons entitled: The Royal Bank of Scotland 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 being plots 1B and 2 lying in the south side of fletsand road wilmslow macclesfield cheshire. Title no. Ch 274844 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
30 April 1987 | Delivered on: 21 May 1987 Persons entitled: Burns Anderson Trust Co LTD. Classification: Memorandum of deposit of title deeds. Secured details: £320,000 from the co. To burns anderson trust co. LTD. Particulars: Land adjoining fletsand road. Wilmslow cheshire. Satisfied |
21 July 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
---|---|
14 February 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
10 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
15 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
18 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
13 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
24 March 2011 | Termination of appointment of Thomas Mcgrail as a secretary (1 page) |
24 March 2011 | Termination of appointment of Thomas Mcgrail as a secretary (1 page) |
24 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (3 pages) |
24 March 2010 | Director's details changed for Mr Ernest Bennett on 19 December 2009 (2 pages) |
24 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr Ernest Bennett on 19 December 2009 (2 pages) |
24 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Termination of appointment of Thomas Mcgrail as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Thomas Mcgrail as a secretary (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 September 2009 | Return made up to 19/12/08; full list of members (5 pages) |
25 September 2009 | Return made up to 19/12/08; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Return made up to 19/12/07; full list of members (3 pages) |
7 March 2008 | Return made up to 19/12/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
26 February 2007 | Return made up to 19/12/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 19/12/05; full list of members (2 pages) |
3 June 2005 | Return made up to 19/12/04; full list of members (5 pages) |
3 June 2005 | Return made up to 19/12/04; full list of members (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Return made up to 19/12/03; full list of members
|
21 January 2004 | Return made up to 19/12/03; full list of members
|
10 November 2003 | Registered office changed on 10/11/03 from: bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: bramhall house 14 ack lane east bramhall stockport cheshire SK7 2BY (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
21 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
20 February 2002 | Return made up to 19/12/01; full list of members (6 pages) |
25 April 2001 | Return made up to 19/12/00; full list of members (6 pages) |
25 April 2001 | Return made up to 19/12/00; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 July 2000 | Return made up to 19/12/99; full list of members
|
28 July 2000 | Return made up to 19/12/99; full list of members
|
17 January 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 August 1999 | Registered office changed on 31/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: c/o michael craig consultancy 27 bramhall lane south bramhall stockport cheshire SK7 2DN (1 page) |
22 May 1999 | Return made up to 19/12/98; no change of members (5 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Return made up to 19/12/98; no change of members (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 January 1998 | Return made up to 19/12/97; no change of members
|
2 January 1998 | Return made up to 19/12/97; no change of members
|
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 January 1997 | Return made up to 19/12/96; full list of members (7 pages) |
24 January 1997 | Return made up to 19/12/96; full list of members (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Auditor's resignation (1 page) |
1 February 1996 | Auditor's resignation (1 page) |
4 January 1996 | Return made up to 19/12/95; no change of members (7 pages) |
4 January 1996 | Return made up to 19/12/95; no change of members (7 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |