Stockport
Cheshire
SK6 2EE
Director Name | Michelle Cooper |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Catering Butchers |
Correspondence Address | 440 Stockport Road West Stockport Cheshire SK6 2EE |
Director Name | Mr Andrew James Peacock |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Catering Butchers |
Country of Residence | United Kingdom |
Correspondence Address | 6 Waters Reach Poynton Stockport Cheshire SK12 1XT |
Director Name | Joanne Peacock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Catering Butchers |
Correspondence Address | 6 Waters Reach Poynton Stockport Cheshire SK12 1XT |
Secretary Name | Joanne Peacock |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2006(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Catering Butchers |
Correspondence Address | 6 Waters Reach Poynton Stockport Cheshire SK12 1XT |
Director Name | David Henry Samuels |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Butcher |
Correspondence Address | Talbot Ridge 9 Talbot Road Oxton Wirral CH43 2HJ Wales |
Director Name | Tina Samuels |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | Talbot Ridge 9 Talbot Road Oxton Wirral CH43 2HJ Wales |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Tina Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Clerical Assistant |
Correspondence Address | Talbot Ridge 9 Talbot Road Oxton Wirral CH43 2HJ Wales |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Mortimer Street Birkenhead Merseyside CH41 5EU Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Andrew James Peacock 4.26% Ordinary B |
---|---|
50 at £1 | Joanne Peacock 4.26% Ordinary B |
50 at £1 | Mark Earl Cooper 4.26% Ordinary B |
250 at £1 | Andrew James Peacock 21.28% Ordinary |
250 at £1 | Joanne Peacock 21.28% Ordinary |
250 at £1 | Mark Earl Cooper 21.28% Ordinary |
250 at £1 | Michelle Cooper 21.28% Ordinary |
25 at £1 | Michelle Cooper 2.13% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,179 |
Current Liabilities | £183,798 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
17 February 2006 | Delivered on: 25 February 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Details of charged account(s) barclays bank PLC re bredbury catering limited business tracker account account number 00140139. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
28 May 2002 | Delivered on: 5 June 2002 Persons entitled: Barclays 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. Outstanding |
19 March 2024 | Confirmation statement made on 8 March 2024 with updates (4 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
5 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
11 October 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
15 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
10 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
9 April 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
27 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 56 Hamilton Square Birkenhead Wirral CH41 5AS on 5 March 2014 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (8 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
25 September 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
16 March 2009 | Return made up to 08/03/09; full list of members (6 pages) |
19 December 2008 | Ad 01/05/08\gbp si 50@1=50\gbp ic 1100/1150\ (2 pages) |
19 December 2008 | Ad 01/05/08\gbp si 50@1=50\gbp ic 1100/1150\ (2 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
18 March 2008 | Return made up to 08/03/08; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 September 2007 | Ad 01/05/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Ad 01/05/07--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
21 September 2007 | Nc inc already adjusted 01/05/07 (1 page) |
21 September 2007 | Nc inc already adjusted 01/05/07 (1 page) |
21 September 2007 | Resolutions
|
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 08/03/07; full list of members (3 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Return made up to 08/03/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
30 March 2006 | Return made up to 08/03/06; full list of members (4 pages) |
30 March 2006 | Return made up to 08/03/06; full list of members (4 pages) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned;director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New director appointed (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New secretary appointed;new director appointed (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | New director appointed (1 page) |
8 March 2006 | New secretary appointed;new director appointed (1 page) |
25 February 2006 | Particulars of mortgage/charge (5 pages) |
25 February 2006 | Particulars of mortgage/charge (5 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 September 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
5 June 2002 | Particulars of mortgage/charge (4 pages) |
5 June 2002 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Ad 02/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 2002 | Registered office changed on 09/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
9 April 2002 | Ad 02/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
8 March 2002 | Incorporation (15 pages) |
8 March 2002 | Incorporation (15 pages) |