Woodford
Cheshire
SK7 1QF
Secretary Name | Mr Ross Mossford Worthington |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 1992(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 210 Woodford Road Woodford Cheshire SK7 1QF |
Director Name | Mr Michael Alexander Clarke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(19 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 3 Piccadilly Street Manchester M1 3BN |
Director Name | Mr Simon Gidion |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 King Edward Street Macclesfield SK10 1AQ |
Director Name | Mr James Keenan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 11 King Edward Street Macclesfield SK10 1AQ |
Director Name | Ms Suzanne Robinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Account Director |
Country of Residence | England |
Correspondence Address | 11 King Edward Street Macclesfield SK10 1AQ |
Director Name | Mr Robert Kay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Bollinwood Chase Wilmslow Park North Wilmslow Cheshire SK9 2DF |
Director Name | Anthony Robin Cooper |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 May 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Heythorp Street London SW18 5BT |
Director Name | Mr Frank Daiyan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbank House Tytherington Business Park Off Clark Lane Bollington Cheshire |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | carterbench.com |
---|---|
Email address | [email protected] |
Telephone | 01625 500595 |
Telephone region | Macclesfield |
Registered Address | 11 King Edward Street Macclesfield SK10 1AQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
21 at £1 | K. Kay & C. Garnett & R. Kay 8.40% Ordinary |
---|---|
100 at £1 | David Atherton 40.00% Ordinary |
84 at £1 | R. Kay 33.60% Ordinary |
45 at £1 | Ross Mossford Worthington 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,648 |
Cash | £245 |
Current Liabilities | £191,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
5 July 2000 | Delivered on: 10 July 2000 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. Outstanding |
---|
19 November 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
30 January 2019 | Registered office address changed from Fernbank House Tytherington Business Park Off Clark Lane Bollington Cheshire to 11 King Edward Street Macclesfield SK10 1AQ on 30 January 2019 (1 page) |
29 October 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
9 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Appointment of Mr James Keenan as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Ms Suzanne Robinson as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr James Keenan as a director on 1 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page) |
8 October 2014 | Appointment of Ms Suzanne Robinson as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Ms Suzanne Robinson as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Simon Gidion as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Simon Gidion as a director on 1 September 2014 (2 pages) |
8 October 2014 | Appointment of Mr Simon Gidion as a director on 1 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Robert Kay as a director on 31 August 2014 (1 page) |
8 October 2014 | Appointment of Mr James Keenan as a director on 1 September 2014 (2 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Appointment of Mr Michael Alexander Clarke as a director (2 pages) |
11 September 2012 | Appointment of Mr Michael Alexander Clarke as a director (2 pages) |
10 September 2012 | Termination of appointment of Frank Daiyan as a director (1 page) |
10 September 2012 | Termination of appointment of Frank Daiyan as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (10 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Partial exemption accounts made up to 31 December 2009 (10 pages) |
5 August 2010 | Partial exemption accounts made up to 31 December 2009 (10 pages) |
21 June 2010 | Appointment of Mr Frank Imran Daiyan as a director (2 pages) |
21 June 2010 | Appointment of Mr Frank Imran Daiyan as a director (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
30 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
30 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
19 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
10 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
10 October 2006 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 31/08/05; full list of members
|
30 September 2005 | Return made up to 31/08/05; full list of members
|
13 September 2005 | Amended accounts made up to 31 December 2004 (8 pages) |
13 September 2005 | Amended accounts made up to 31 December 2004 (8 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
28 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
28 September 2004 | Return made up to 31/08/04; full list of members (9 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
30 September 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
25 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
25 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
20 December 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
20 December 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
5 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
19 February 2002 | Accounts for a small company made up to 31 August 2001 (9 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members (8 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
4 September 2000 | Return made up to 31/08/00; full list of members (8 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
8 June 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
19 August 1999 | Return made up to 31/08/99; full list of members (8 pages) |
19 August 1999 | Return made up to 31/08/99; full list of members (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
5 May 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
28 October 1997 | Return made up to 31/08/97; change of members (6 pages) |
28 October 1997 | Return made up to 31/08/97; change of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
24 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
24 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
12 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
12 May 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
19 October 1995 | New director appointed (4 pages) |
19 October 1995 | New director appointed (4 pages) |
17 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 31/08/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: churchfield house 5 the cresent cheadle stockport cheshire SK8 1PS (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: churchfield house 5 the cresent cheadle stockport cheshire SK8 1PS (1 page) |
23 December 1992 | Company name changed flashmill LIMITED\certificate issued on 24/12/92 (2 pages) |
23 December 1992 | Company name changed flashmill LIMITED\certificate issued on 24/12/92 (2 pages) |
9 October 1992 | Incorporation (19 pages) |
9 October 1992 | Incorporation (19 pages) |