Stockton Heath
Warrington
Cheshire
WA4 6LG
Secretary Name | Mrs Sarah Duggan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1998(1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Management Advice |
Country of Residence | England |
Correspondence Address | 133 London Road Stockton Heath Warrington Cheshire WA4 6LG |
Director Name | Mr James Blake Stemp |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Risk Management Advice |
Country of Residence | England |
Correspondence Address | 7 Peterstone Close Callands Warrington Cheshire WA5 9ED |
Director Name | Mrs Kathryn Jane Stemp |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Risk Management Advice |
Country of Residence | England |
Correspondence Address | 7 Peterstone Close Callands Warrington Cheshire WA5 9ED |
Secretary Name | Kathryn Jane Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Role | Management Advice |
Correspondence Address | 67 Dove Close Oakwood Warrington Cheshire WA3 6QH |
Director Name | Dr Andrew Richard Garlick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 2004) |
Role | Risk Management Advice |
Country of Residence | United Kingdom |
Correspondence Address | 79 Derbyshire Lane Stretford Manchester Greater Manchester M32 8BN |
Director Name | Nominee (Director) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | Albany House 3b Laburnum Row Torre Torquay Devon TQ2 5QX |
Secretary Name | Nominee (Secretary) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1998(same day as company formation) |
Correspondence Address | Albany House 3b Laburnum Row Torre Torquay Devon TQ2 5QX |
Website | manexuk.com |
---|---|
Telephone | 01925 419779 |
Telephone region | Warrington |
Registered Address | 133 London Road Stockton Heath Warrington WA4 6LG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
20 at £1 | Kathryn Jane Stemp 6.04% Ordinary A |
---|---|
75 at £1 | James Blake Stemp 22.66% Ordinary |
75 at £1 | Kathryn Jane Stemp 22.66% Ordinary |
75 at £1 | Sarah Duggan 22.66% Ordinary |
45 at £1 | James Blake Stemp 13.60% Ordinary A |
35 at £1 | Sarah Duggan 10.57% Ordinary A |
1 at £1 | James Blake Stemp 0.30% Ordinary B |
1 at £1 | James Blake Stemp 0.30% Ordinary C |
1 at £1 | Kathryn Jane Stemp 0.30% Ordinary B |
1 at £1 | Kathryn Jane Stemp 0.30% Ordinary D |
1 at £1 | Sarah Duggan 0.30% Ordinary B |
1 at £1 | Sarah Duggan 0.30% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £62,004 |
Cash | £71,609 |
Current Liabilities | £44,757 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
25 May 2000 | Delivered on: 13 June 2000 Persons entitled: Lcn Properties Limited Classification: Rent deposit deed Secured details: £2,500 due or to become due from the company to the chargee. Particulars: A lump sum of £2,500 "the deposit" (as defined therein). Outstanding |
---|---|
19 October 1998 | Delivered on: 22 October 1998 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
4 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
17 July 2022 | Unaudited abridged accounts made up to 31 October 2021 (6 pages) |
14 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
26 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (6 pages) |
14 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
6 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 September 2018 | Purchase of own shares. (3 pages) |
7 September 2018 | Cancellation of shares. Statement of capital on 20 July 2018
|
17 August 2018 | Confirmation statement made on 6 August 2018 with updates (7 pages) |
13 August 2018 | Resolutions
|
30 July 2018 | Cessation of Kathryn Jane Stemp as a person with significant control on 20 July 2018 (1 page) |
30 July 2018 | Cessation of James Blake Stemp as a person with significant control on 20 July 2018 (1 page) |
29 July 2018 | Termination of appointment of Kathryn Jane Stemp as a director on 20 July 2018 (1 page) |
29 July 2018 | Termination of appointment of James Blake Stemp as a director on 20 July 2018 (1 page) |
29 July 2018 | Registered office address changed from Gilbert Wakefield House 67 Bewsey Street Warrington Cheshire WA2 7JQ to 133 London Road Stockton Heath Warrington WA4 6LG on 29 July 2018 (1 page) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (10 pages) |
16 August 2016 | Confirmation statement made on 6 August 2016 with updates (10 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 November 2012 | Registered office address changed from St Austins Chambers St Austins Lane Warrington Cheshire WA1 1HG on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from St Austins Chambers St Austins Lane Warrington Cheshire WA1 1HG on 14 November 2012 (1 page) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (9 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 September 2010 | Director's details changed for Kathryn Jane Stemp on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for James Blake Stemp on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Kathryn Jane Stemp on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Sarah Duggan on 6 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Director's details changed for James Blake Stemp on 6 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Director's details changed for Sarah Duggan on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for James Blake Stemp on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Sarah Duggan on 6 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Kathryn Jane Stemp on 6 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
3 September 2009 | Return made up to 06/08/09; full list of members (7 pages) |
3 September 2009 | Return made up to 06/08/09; full list of members (7 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (8 pages) |
14 May 2008 | Gbp ic 332/331\16/04/08\gbp sr 1@1=1\ (1 page) |
14 May 2008 | Gbp ic 332/331\16/04/08\gbp sr 1@1=1\ (1 page) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
8 August 2007 | Return made up to 06/08/07; full list of members (5 pages) |
8 August 2007 | Return made up to 06/08/07; full list of members (5 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 06/08/06; full list of members (5 pages) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 06/08/06; full list of members (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
10 August 2005 | Return made up to 06/08/05; full list of members (5 pages) |
10 August 2005 | Location of register of members (1 page) |
10 August 2005 | Location of register of members (1 page) |
26 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | Resolutions
|
25 November 2004 | £ sr 76@1 02/08/04 (1 page) |
25 November 2004 | £ sr 76@1 02/08/04 (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | Resolutions
|
8 September 2004 | Return made up to 06/08/04; full list of members (9 pages) |
8 September 2004 | Return made up to 06/08/04; full list of members (9 pages) |
19 August 2004 | £ ic 408/332 02/08/04 £ sr 76@1=76 (3 pages) |
19 August 2004 | £ ic 408/332 02/08/04 £ sr 76@1=76 (3 pages) |
1 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
1 September 2003 | Return made up to 06/08/03; full list of members
|
1 September 2003 | Return made up to 06/08/03; full list of members
|
6 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 June 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
6 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2002 | Return made up to 06/08/02; full list of members
|
13 August 2002 | Return made up to 06/08/02; full list of members
|
26 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 February 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
12 September 2001 | Ad 20/08/01--------- £ si 3@1=3 £ ic 405/408 (2 pages) |
12 September 2001 | Ad 20/08/01--------- £ si 1@1=1 £ ic 404/405 (2 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | Ad 20/08/01--------- £ si 3@1=3 £ ic 405/408 (2 pages) |
12 September 2001 | Ad 20/08/01--------- £ si 1@1=1 £ ic 404/405 (2 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members
|
15 August 2001 | Return made up to 06/08/01; full list of members
|
2 August 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 May 2001 | Ad 05/04/01--------- £ si 297@1=297 £ ic 107/404 (2 pages) |
30 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
30 May 2001 | Ad 05/04/01--------- £ si 297@1=297 £ ic 107/404 (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 7 peterstone close callands warrington cheshire WA5 5ED (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 7 peterstone close callands warrington cheshire WA5 5ED (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
25 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
25 August 2000 | Return made up to 06/08/00; full list of members (8 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Ad 25/09/99--------- £ si 4@1=4 £ ic 103/107 (2 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Ad 25/09/99--------- £ si 4@1=4 £ ic 103/107 (2 pages) |
5 October 1999 | Return made up to 06/08/99; full list of members
|
5 October 1999 | Return made up to 06/08/99; full list of members
|
21 July 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
21 July 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
16 April 1999 | Resolutions
|
16 April 1999 | Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | New secretary appointed;new director appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | New secretary appointed;new director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: albany house 3B laburnum row torre torquay TQ2 5QX (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
6 August 1998 | Incorporation (11 pages) |
6 August 1998 | Incorporation (11 pages) |