Laneside Road New Mills
High Peak
SK22 4QN
Secretary Name | Mrs Wendy Elizabeth Monaghan |
---|---|
Status | Current |
Appointed | 24 February 2010(13 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Shedyard Farm Laneside Road New Mills High Peak Derbyshire SK22 4QN |
Director Name | Mr Andrew John Monaghan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Southdown Close Tytherington Macclesfield Cheshire SK10 2JU |
Director Name | Mr Stephen Hugh Monaghan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shedyard Farm Laneside Road Low Leighton Cheshire SK12 4QN |
Secretary Name | Diana Jane Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Ivy Road Poynton Stockport Cheshire SK12 1PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | clydesdale-timber.co.uk |
---|
Registered Address | Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Little Neston and Burton |
Address Matches | 8 other UK companies use this postal address |
83.2k at £1 | Stephen Monaghan 98.81% Ordinary B |
---|---|
535 at £1 | Stephen Monaghan 0.64% Ordinary |
440 at £1 | Wendy Monaghan 0.52% Ordinary |
25 at £1 | Diana Jane Renshaw 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,224 |
Current Liabilities | £82,668 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
2 April 2004 | Delivered on: 3 April 2004 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: Land and buildings part of shedyard farm new mills derbyshire t/no DY297769. 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 |
---|---|
3 April 1998 | Delivered on: 8 April 1998 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. See the mortgage charge document for full details. Outstanding |
8 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
10 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
15 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
27 October 2021 | Change of details for Mr Stephen Hugh Monaghan as a person with significant control on 30 June 2016 (2 pages) |
26 May 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
5 November 2020 | Notification of Wendy Elizabeth Monaghan as a person with significant control on 5 November 2020 (2 pages) |
19 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
7 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
12 December 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
6 December 2017 | Purchase of own shares. (3 pages) |
21 November 2017 | Cancellation of shares. Statement of capital on 31 October 2017
|
21 November 2017 | Cancellation of shares. Statement of capital on 31 October 2017
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Registered office address changed from Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Registered office address changed from Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 28 October 2015 (1 page) |
11 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25 Oaktree Court Business Centre Mill Lane Ness Merseyside CH64 8TP on 11 June 2015 (2 pages) |
3 February 2015 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA on 3 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Second filing of SH01 previously delivered to Companies House
|
14 May 2013 | Second filing of SH01 previously delivered to Companies House
|
1 May 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
1 May 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Wendy Elizabeth Monaghan on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Termination of appointment of Diana Renshaw as a secretary (1 page) |
6 April 2010 | Director's details changed for Wendy Elizabeth Monaghan on 6 April 2010 (2 pages) |
6 April 2010 | Appointment of Mrs Wendy Elizabeth Monaghan as a secretary (1 page) |
6 April 2010 | Director's details changed for Wendy Elizabeth Monaghan on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Appointment of Mrs Wendy Elizabeth Monaghan as a secretary (1 page) |
6 April 2010 | Termination of appointment of Diana Renshaw as a secretary (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 25/02/09; no change of members (4 pages) |
3 April 2009 | Return made up to 25/02/09; no change of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 August 2008 | Return made up to 25/02/08; change of members (6 pages) |
5 August 2008 | Return made up to 25/02/08; change of members (6 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from donnan calderbank 12 kingsway heswall wirral CH60 3SW (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 July 2007 | Return made up to 25/02/07; full list of members
|
2 July 2007 | Return made up to 25/02/07; full list of members
|
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 June 2006 | Return made up to 25/02/06; full list of members (7 pages) |
7 June 2006 | Return made up to 25/02/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
20 May 2005 | Return made up to 25/02/05; full list of members (8 pages) |
20 May 2005 | Return made up to 25/02/05; full list of members (8 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: whitecroft house 51 water lane wilmslow cheshire SK9 5BQ (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: whitecroft house 51 water lane wilmslow cheshire SK9 5BQ (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
3 April 2004 | Particulars of mortgage/charge (4 pages) |
6 March 2004 | Return made up to 25/02/04; full list of members
|
6 March 2004 | Return made up to 25/02/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 51 water lane wilmslow cheshire SK9 5BQ (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 51 water lane wilmslow cheshire SK9 5BQ (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 7 saint petersgate stockport cheshire SK1 1EB (1 page) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 25/02/02; full list of members
|
21 March 2002 | Return made up to 25/02/02; full list of members
|
23 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
18 April 2001 | Ad 27/03/01-27/03/01 £ si 58240@1=58240 £ ic 1000/59240 (2 pages) |
18 April 2001 | Memorandum and Articles of Association (22 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Ad 27/03/01-27/03/01 £ si 58240@1=58240 £ ic 1000/59240 (2 pages) |
18 April 2001 | Resolutions
|
18 April 2001 | Memorandum and Articles of Association (22 pages) |
20 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
20 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
1 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
3 November 1999 | Registered office changed on 03/11/99 from: 1 grundey street hazel grove stockport cheshire SK7 4EU (1 page) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 February 1999 | Return made up to 25/02/99; full list of members
|
22 February 1999 | Return made up to 25/02/99; full list of members
|
29 September 1998 | Ad 01/09/98--------- £ si 875@1=875 £ ic 125/1000 (2 pages) |
29 September 1998 | Ad 04/09/98--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
29 September 1998 | Ad 04/09/98--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
29 September 1998 | Ad 01/09/98--------- £ si 875@1=875 £ ic 125/1000 (2 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
8 April 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 grundy street hazel grove stockport cheshire SK4 3AX (1 page) |
12 March 1998 | Registered office changed on 12/03/98 from: 1 grundy street hazel grove stockport cheshire SK4 3AX (1 page) |
12 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
12 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
20 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
20 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 July 1997 | Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1997 | Ad 01/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
25 February 1997 | Incorporation (17 pages) |
25 February 1997 | Incorporation (17 pages) |