Alderley Edge
Cheshire
SK9 7SF
Secretary Name | Mrs Jennifer Ruth Grattage |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Student |
Correspondence Address | 4 Davenham Meadows Davenham Northwich Cheshire CW9 8RY |
Director Name | Jennifer Ruth Grattage |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2010(14 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Davenham Meadows Davenham Northwich Cheshire CW9 8RY |
Director Name | Jeanette Hopton |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Godstall Lane Eastgate Row North Chester CH1 1LN Wales |
Secretary Name | Edith Ruth Constanze Walton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Trewythen Park Vicarage Lane Gresford Wrexham Clwyd LL12 8UR Wales |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Secretary Name | Yvonne Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 72 Knutsford Road Alderley Edge Cheshire SK9 7SF |
Telephone | 01625 582941 |
---|---|
Telephone region | Macclesfield |
Registered Address | 72 Knutsford Road Alderley Edge Cheshire SK9 7SF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Chorley (Wilmslow West and Chorley Ward) |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
80 at £1 | Jennifer Ruth Grattage 80.00% Ordinary |
---|---|
20 at £1 | Henry James Sargeant 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,781 |
Cash | £5,707 |
Current Liabilities | £10,699 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
16 September 1997 | Delivered on: 24 September 1997 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 property k/a industrial units at cottage farm laburnum park alderley edge cheshire part t/n CH257944. And the proceeds of sale thereof 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. Outstanding |
---|---|
4 June 1997 | Delivered on: 18 June 1997 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 |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 June 2016 | Resolutions
|
30 June 2016 | Resolutions
|
2 March 2016 | Director's details changed for Mr Graham Joseph Sargeant on 1 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr Graham Joseph Sargeant on 1 January 2016 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
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) |
3 January 2015 | Registered office address changed from 141 Union Street Oldham OL1 1TE England to 72 Knutsford Road Alderley Edge Cheshire SK9 7SF on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 141 Union Street Oldham OL1 1TE England to 72 Knutsford Road Alderley Edge Cheshire SK9 7SF on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 141 Union Street Oldham OL1 1TE England to 72 Knutsford Road Alderley Edge Cheshire SK9 7SF on 3 January 2015 (1 page) |
4 June 2014 | Registered office address changed from C/O a Allen & Son Limited 45 Union Road New Mills High Peak Derbyshire SK22 3EL on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O a Allen & Son Limited 45 Union Road New Mills High Peak Derbyshire SK22 3EL on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from C/O a Allen & Son Limited 45 Union Road New Mills High Peak Derbyshire SK22 3EL on 4 June 2014 (1 page) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Director's details changed for Jennifer Ruth Grattage on 31 December 2012 (2 pages) |
14 March 2013 | Director's details changed for Jennifer Ruth Grattage on 31 December 2012 (2 pages) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
14 March 2013 | Register(s) moved to registered inspection location (1 page) |
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Director's details changed for Jennifer Ruth Grattage on 21 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Jennifer Ruth Grattage on 21 February 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mrs Jennifer Ruth Grattage on 21 February 2013 (2 pages) |
11 March 2013 | Register inspection address has been changed (1 page) |
11 March 2013 | Secretary's details changed for Mrs Jennifer Ruth Grattage on 21 February 2013 (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 August 2011 | Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 August 2011 (1 page) |
8 August 2011 | Registered office address changed from 117 Stockport Road, Marple Stockport Cheshire SK6 6AG on 8 August 2011 (1 page) |
21 February 2011 | Secretary's details changed for Mrs Jennifer Ruth Grattage on 22 February 2010 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Secretary's details changed for Mrs Jennifer Ruth Grattage on 22 February 2010 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 June 2010 | Appointment of Jennifer Ruth Grattage as a director (3 pages) |
10 June 2010 | Appointment of Jennifer Ruth Grattage as a director (3 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Graham Joseph Sargeant on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Graham Joseph Sargeant on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Graham Joseph Sargeant on 1 October 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 March 2009 | Secretary's change of particulars / jennifer sargeant / 03/08/2008 (1 page) |
2 March 2009 | Secretary's change of particulars / jennifer sargeant / 03/08/2008 (1 page) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 21/02/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
5 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: granger house 119 stockport road marple stockport cheshire SK6 6AF (1 page) |
5 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 March 2005 | Return made up to 21/02/05; full list of members
|
15 March 2005 | Return made up to 21/02/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
25 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 February 2002 | Return made up to 21/02/02; full list of members
|
25 February 2002 | Return made up to 21/02/02; full list of members
|
6 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
23 March 2001 | Return made up to 21/02/01; full list of members
|
23 March 2001 | Return made up to 21/02/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 May 2000 | Return made up to 21/02/00; full list of members (6 pages) |
3 May 2000 | Return made up to 21/02/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 21/02/99; no change of members (4 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 3 minshull street knutsford cheshire WA16 6HG (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 3 minshull street knutsford cheshire WA16 6HG (1 page) |
24 April 1998 | Return made up to 21/02/98; no change of members
|
24 April 1998 | Return made up to 21/02/98; no change of members
|
23 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
23 March 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Return made up to 21/02/97; full list of members (6 pages) |
5 January 1998 | Return made up to 21/02/97; full list of members (6 pages) |
17 December 1997 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Accounting reference date extended from 28/02/97 to 30/04/97 (1 page) |
17 December 1997 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
24 September 1997 | Particulars of mortgage/charge (4 pages) |
24 September 1997 | Particulars of mortgage/charge (4 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
14 October 1996 | Company name changed jeannettes properties LIMITED\certificate issued on 15/10/96 (2 pages) |
14 October 1996 | Company name changed jeannettes properties LIMITED\certificate issued on 15/10/96 (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | Secretary resigned (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
21 February 1996 | Incorporation (19 pages) |
21 February 1996 | Incorporation (19 pages) |