Heaviley
Stockport
Cheshire
SK2 6PL
Secretary Name | Mrs Elizabeth Mary Carson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(6 years after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Partner Director |
Country of Residence | England |
Correspondence Address | 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
Director Name | Mrs Elizabeth Mary Carson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52a Park Lane Poynton Stockport SK12 1RE |
Director Name | Mr Charles David Phillips |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL |
Secretary Name | Mr Anthony Nigel Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Larches Whaley Lane Whaley Bridge High Peak Derbyshire SK23 7AG |
Secretary Name | Josephine Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Yew Tree House Free Green Lane, Lower Peover Knutsford Cheshire WA16 9PS |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Registered Address | 52a Park Lane Poynton Stockport SK12 1RE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Poynton-with-Worth |
Ward | Poynton East and Pott Shrigley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,661,996 |
Cash | £2 |
Current Liabilities | £12,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
16 April 2002 | Delivered on: 22 April 2002 Satisfied on: 21 October 2004 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the undertaking of the company and all its property and assets both present and future. Fully Satisfied |
---|---|
27 July 2001 | Delivered on: 8 August 2001 Satisfied on: 21 October 2004 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 30,32 and 34 belmont street southport and 69A talbot street southport merseyside t/n MS329070 MS287560 and MS329068 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
1 June 2020 | Registered office address changed from Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA England to 52a Park Lane Poynton Stockport SK12 1RE on 1 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
9 May 2019 | Registered office address changed from C/O Nigel Carson 130 Buxton Road Heaviley Stockport Cheshire SK2 6PL to Trinity House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA on 9 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
6 May 2014 | Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages) |
6 May 2014 | Director's details changed for Mr Charles David Phillips on 1 April 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
29 April 2014 | Secretary's details changed for Mrs Elizabeth Mary Carson on 1 January 2014 (1 page) |
29 April 2014 | Director's details changed for Mr Anthony Nigel Carson on 1 January 2014 (2 pages) |
12 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
12 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Change of share class name or designation (2 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
9 November 2012 | Resolutions
|
9 November 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
9 November 2012 | Sub-division of shares on 2 November 2012 (5 pages) |
30 August 2012 | Purchase of own shares. (3 pages) |
30 August 2012 | Purchase of own shares. (3 pages) |
16 August 2012 | Statement of company's objects (2 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
16 August 2012 | Statement of company's objects (2 pages) |
16 August 2012 | Cancellation of shares. Statement of capital on 16 August 2012
|
16 August 2012 | Cancellation of shares. Statement of capital on 16 August 2012
|
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
12 May 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Registered office address changed from 5a Buxton Old Road Disley Stockport SK12 2BB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 5a Buxton Old Road Disley Stockport SK12 2BB on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from 5a Buxton Old Road Disley Stockport SK12 2BB on 6 April 2010 (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
23 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 April 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
19 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 26/04/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / charles phillips / 19/06/2008 (1 page) |
19 June 2008 | Appointment terminated secretary josephine phillips (1 page) |
19 June 2008 | Director's change of particulars / charles phillips / 19/06/2008 (1 page) |
19 June 2008 | Appointment terminated secretary josephine phillips (1 page) |
21 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
13 July 2007 | Return made up to 26/04/07; no change of members
|
13 July 2007 | Return made up to 26/04/07; no change of members
|
9 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
30 June 2006 | New secretary appointed (1 page) |
30 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Return made up to 26/04/06; full list of members (8 pages) |
1 June 2006 | Return made up to 26/04/06; full list of members (8 pages) |
9 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
9 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
6 October 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
1 June 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
6 August 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
22 April 2004 | Return made up to 26/04/04; no change of members (7 pages) |
22 April 2004 | Return made up to 26/04/04; no change of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
18 July 2003 | Return made up to 26/04/03; full list of members
|
18 July 2003 | Return made up to 26/04/03; full list of members
|
23 January 2003 | Registered office changed on 23/01/03 from: the old printers saint johns avenue knutsford cheshire WA16 0DH (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: the old printers saint johns avenue knutsford cheshire WA16 0DH (1 page) |
18 December 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
18 December 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
21 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
21 May 2002 | Location - directors interests register: non legible (1 page) |
21 May 2002 | Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Location - directors interests register: non legible (1 page) |
21 May 2002 | Location of register of members (non legible) (1 page) |
21 May 2002 | Location of register of members (non legible) (1 page) |
21 May 2002 | Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
22 April 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
1 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: windsor house 6 windsor way knutsford cheshire WA16 6JB (1 page) |
13 November 2001 | New secretary appointed;new director appointed (2 pages) |
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | Secretary resigned (1 page) |
8 August 2001 | Particulars of mortgage/charge (7 pages) |
8 August 2001 | Particulars of mortgage/charge (7 pages) |
5 July 2001 | Company name changed united assistance LIMITED\certificate issued on 05/07/01 (2 pages) |
5 July 2001 | Company name changed united assistance LIMITED\certificate issued on 05/07/01 (2 pages) |
18 June 2001 | Return made up to 26/04/01; full list of members (5 pages) |
18 June 2001 | Return made up to 26/04/01; full list of members (5 pages) |
26 April 2000 | Incorporation (19 pages) |
26 April 2000 | Incorporation (19 pages) |