Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary Name | Mr Varun Maharaj |
---|---|
Status | Current |
Appointed | 03 August 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Lifetrend House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | James Peter Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kingsley Close Denton Manchester Lancashire M34 2DY |
Secretary Name | Gordon Brooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2004) |
Role | Company Director |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Secretary Name | Ms Anne Catherine Weatherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emerson House Heyes Lane Alderley Edge Cheshire SK9 7LF |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Lifetrend House Heyes Lane Alderley Edge Cheshire SK9 7LF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
2 at £1 | Sandle Heath Supplies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 15 and 15A station road, cheadle hulme SK8 5AW and registered at land registry under title number GM942092, GM183426 and GM945208. Outstanding |
---|---|
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 15B, 21 and 23 station road, cheadle hulme and registered at the land registry under title number GM183427. Outstanding |
11 February 2021 | Full accounts made up to 30 April 2020 (20 pages) |
---|---|
7 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 April 2019 (19 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 30 April 2018 (18 pages) |
13 August 2018 | Appointment of Mr Varun Maharaj as a secretary on 3 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Anne Catherine Weatherby as a secretary on 3 August 2018 (1 page) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
4 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
8 August 2017 | Registration of charge 037893400001, created on 4 August 2017 (16 pages) |
8 August 2017 | Registration of charge 037893400002, created on 4 August 2017 (16 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (13 pages) |
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
31 October 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
5 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
24 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
12 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
24 December 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Location of debenture register (1 page) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
7 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 28/12/06; full list of members (6 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
29 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
14 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members
|
25 January 2005 | Return made up to 28/12/04; full list of members
|
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
11 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 28/12/03; full list of members
|
25 February 2004 | Return made up to 28/12/03; full list of members
|
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
30 January 2004 | Secretary's particulars changed (1 page) |
31 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
31 December 2003 | Full accounts made up to 30 April 2003 (8 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 28/12/02; full list of members (6 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (8 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
16 June 2002 | Auditor's resignation (2 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (7 pages) |
19 December 2001 | Full accounts made up to 30 April 2001 (7 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
22 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
25 June 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
25 June 1999 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (4 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
24 June 1999 | New director appointed (4 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 June 1999 | Incorporation (14 pages) |
14 June 1999 | Incorporation (14 pages) |