Greenmount
Bury
Lancashire
BL8 4QJ
Secretary Name | Simon Anthony Lord |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 314 Upton Lane Widnes Cheshire WA8 9AG |
Director Name | Simon Anthony Lord |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(4 years after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 314 Upton Lane Widnes Cheshire WA8 9AG |
Director Name | Denise Elizabeth Doyle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Crescent Road Hale Cheshire WA15 9NA |
Director Name | Mr Roger Plastow |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Severn Close Altrincham Cheshire WA14 4UF |
Secretary Name | Mr David Bernard Raymonde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Larkfield Close Greenmount Bury Lancashire BL8 4QJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | preferred.co.uk |
---|
Registered Address | Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 200 other UK companies use this postal address |
499 at £1 | David Bernard Raymonde 49.90% Ordinary |
---|---|
299 at £1 | Denise Elizabeth Doyle 29.90% Ordinary |
199 at £1 | Simon Anthony Lord 19.90% Ordinary |
3 at £1 | Roger Plastow 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,200 |
Cash | £249,494 |
Current Liabilities | £166,900 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 12 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 26 May 2022 (overdue) |
13 March 1998 | Delivered on: 24 March 1998 Satisfied on: 8 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
5 November 1996 | Delivered on: 13 November 1996 Satisfied on: 8 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and preferred computers and networks (north) limited 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 |
5 November 1996 | Delivered on: 13 November 1996 Satisfied on: 8 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and preferred office enviornments LTD 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 |
5 November 1996 | Delivered on: 13 November 1996 Satisfied on: 8 July 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and preferred computers and networks (south) limited 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 |
11 January 1995 | Delivered on: 16 January 1995 Satisfied on: 8 July 2013 Persons entitled: Barclays 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 |
16 October 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 November 2014 | Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 18 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from St Georges House 215-219 Chester Road Manchester Lancashire M15 4JE to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 18 November 2014 (2 pages) |
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 October 2013 | Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA England (1 page) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA England (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 July 2013 | Satisfaction of charge 1 in full (1 page) |
8 July 2013 | Satisfaction of charge 1 in full (1 page) |
8 July 2013 | Satisfaction of charge 4 in full (1 page) |
8 July 2013 | Satisfaction of charge 4 in full (1 page) |
8 July 2013 | Satisfaction of charge 3 in full (1 page) |
8 July 2013 | Satisfaction of charge 5 in full (1 page) |
8 July 2013 | Satisfaction of charge 2 in full (1 page) |
8 July 2013 | Satisfaction of charge 5 in full (1 page) |
8 July 2013 | Satisfaction of charge 2 in full (1 page) |
8 July 2013 | Satisfaction of charge 3 in full (1 page) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 June 2012 | Termination of appointment of Denise Doyle as a director (2 pages) |
12 June 2012 | Termination of appointment of Denise Doyle as a director (2 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Statement by directors (1 page) |
18 August 2010 | Statement of capital on 18 August 2010
|
18 August 2010 | Statement by directors (1 page) |
18 August 2010 | Resolutions
|
18 August 2010 | Solvency statement dated 05/08/10 (1 page) |
18 August 2010 | Solvency statement dated 05/08/10 (1 page) |
18 August 2010 | Statement of capital on 18 August 2010
|
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 November 2009 | Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA (1 page) |
11 November 2009 | Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Register inspection address has been changed from T2 Quay Plaza the Quays Salford Greater Manchester M50 3BA (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Simon Anthony Lord on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Bernard Raymonde on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Anthony Lord on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Denise Elizabeth Doyle on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Bernard Raymonde on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Bernard Raymonde on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Denise Elizabeth Doyle on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Denise Elizabeth Doyle on 8 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Simon Anthony Lord on 8 October 2009 (2 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
3 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
3 December 2008 | Return made up to 11/10/08; full list of members (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
20 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
15 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 11/10/05; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
28 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
28 October 2004 | Return made up to 11/10/04; full list of members (9 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
31 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
4 February 2004 | Ad 28/01/04--------- £ si 29700@1=29700 £ ic 70300/100000 (2 pages) |
4 February 2004 | Ad 28/01/04--------- £ si 29700@1=29700 £ ic 70300/100000 (2 pages) |
23 January 2004 | Ad 12/01/04--------- £ si 69300@1=69300 £ ic 1000/70300 (2 pages) |
23 January 2004 | Ad 12/01/04--------- £ si 69300@1=69300 £ ic 1000/70300 (2 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
28 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
25 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
25 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
12 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
12 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 15 empress business centre chester road manchester M16 9EB (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 15 empress business centre chester road manchester M16 9EB (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
29 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
29 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
10 August 1999 | New director appointed (4 pages) |
10 August 1999 | New director appointed (4 pages) |
6 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
6 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
11 June 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Return made up to 11/10/97; no change of members
|
27 October 1997 | New secretary appointed (2 pages) |
27 October 1997 | Return made up to 11/10/97; no change of members
|
26 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 215-219 chester road manchester M15 4JE (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 215-219 chester road manchester M15 4JE (1 page) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Return made up to 11/10/96; no change of members
|
24 October 1996 | Return made up to 11/10/96; no change of members
|
25 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 October 1995 | Return made up to 11/10/95; full list of members
|
27 October 1995 | Return made up to 11/10/95; full list of members
|
11 October 1994 | Incorporation (14 pages) |
11 October 1994 | Incorporation (14 pages) |