Offerton
Stockport
Cheshire
SK2 5YN
Director Name | Mr Steven Leroy Clayton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1995(2 years, 2 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dodge Fold Offerton Stockport Cheshire SK2 5YN |
Director Name | Mr Joseph William Howard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 St Georges Road Bolton Lancashire BL1 2BY |
Secretary Name | Anne Lesley Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 April 1993) |
Role | Secretary |
Correspondence Address | 101 St George's Road Bolton Lancashire BL1 2BY |
Director Name | Mr Steven Leroy Clayton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 July 1993) |
Role | Co Director |
Correspondence Address | 17 Kerridge Drive Bredbury Stockport Cheshire SK6 2PU |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Oak Drive Scholar Green Cheshire ST7 3LY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | Stephen Leroy Clayton 75.00% Ordinary |
---|---|
25 at £1 | Carole Clayton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Current Liabilities | £79,230 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
13 March 2000 | Delivered on: 18 March 2000 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. Outstanding |
---|---|
11 April 1996 | Delivered on: 12 April 1996 Satisfied on: 25 July 2000 Persons entitled: Kellock Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
12 September 1995 | Delivered on: 20 September 1995 Satisfied on: 20 April 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
---|---|
28 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
9 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
26 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 February 2010 | Director's details changed for Steven Leroy Clayton on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Steven Leroy Clayton on 1 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Steven Leroy Clayton on 1 December 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
9 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
9 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
24 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
24 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
5 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
5 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
27 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
27 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
20 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
20 October 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page) |
26 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
26 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 March 1998 | Return made up to 27/01/98; full list of members (6 pages) |
11 March 1998 | Return made up to 27/01/98; full list of members (6 pages) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 6-8 market place macclesfield cheshire SK10 1EX (1 page) |
27 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 6-8 market place macclesfield cheshire SK10 1EX (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 101 st georges road bolton BL1 2BY (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: 101 st georges road bolton BL1 2BY (1 page) |
6 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
6 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
14 November 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
12 April 1996 | Particulars of mortgage/charge (4 pages) |
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
12 March 1996 | Return made up to 27/01/96; full list of members
|
12 March 1996 | Return made up to 27/01/96; full list of members
|
20 September 1995 | Particulars of mortgage/charge (4 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
18 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | New director appointed (2 pages) |
2 May 1995 | Accounting reference date shortened from 31/01 to 30/04 (1 page) |
2 May 1995 | Accounting reference date shortened from 31/01 to 30/04 (1 page) |
2 May 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 April 1994 (4 pages) |
6 April 1995 | Return made up to 27/01/95; full list of members
|
6 April 1995 | Return made up to 27/01/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |