Back Lane
Hathersage
Derbyshire
S32 1AR
Director Name | Mr Neil Gavin Sherman |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage Ridge Hill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Stephen John Gough |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Needham Drive Granage Cheshire CW4 8FD |
Secretary Name | Mrs Laura Catherine Chuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Director Name | Mr Michael John Gibbons |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Matthews Street Warrington WA1 3QJ |
Director Name | Chris Ramsbottom |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Grasmere Drive Bury Lancashire BL9 9GA |
Director Name | Keith Robert Chuck |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Regent Road Lostock Bolton Lancashire BL6 4DQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sensoryinternational.com/ |
---|---|
Email address | [email protected] |
Telephone | 01625 505720 |
Telephone region | Macclesfield |
Registered Address | Unit G1 Redwood Court Tytherington Business Park Macclesfield Cheshire SK10 2XH |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,701,794 |
Cash | £399 |
Current Liabilities | £827,233 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2023 (5 months, 3 weeks from now) |
2 September 2008 | Delivered on: 13 September 2008 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 March 2006 | Delivered on: 22 March 2006 Persons entitled: Margaritelli Limited Classification: Rent deposit deed Secured details: £22,575.00 and all other monies due or to become due. Particulars: Rent deposit of £22,575.00,. see the mortgage charge document for full details. Outstanding |
19 May 2005 | Delivered on: 1 June 2005 Persons entitled: Norris Bilsborough Limited Classification: Rent deposit deed Secured details: £9,400.00 due or to become due from the company to. Particulars: The tenant charges the deposit to the landlord. Outstanding |
2 November 2005 | Delivered on: 11 November 2005 Satisfied on: 10 December 2008 Persons entitled: The Co-Operative 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: 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. Fully Satisfied |
30 November 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
---|---|
30 November 2021 | Confirmation statement made on 13 November 2021 with updates (4 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 June 2021 | Resolutions
|
17 June 2021 | Memorandum and Articles of Association (18 pages) |
16 June 2021 | Change of share class name or designation (2 pages) |
4 June 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
1 July 2020 | Change of details for Mr Martyn William Weaver as a person with significant control on 1 July 2020 (2 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 November 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
23 November 2016 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
11 November 2016 | Termination of appointment of Keith Robert Chuck as a director on 1 September 2016 (1 page) |
11 November 2016 | Termination of appointment of Laura Catherine Chuck as a secretary on 1 September 2016 (1 page) |
11 November 2016 | Termination of appointment of Keith Robert Chuck as a director on 1 September 2016 (1 page) |
11 November 2016 | Termination of appointment of Laura Catherine Chuck as a secretary on 1 September 2016 (1 page) |
19 July 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
19 July 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Neil Gavin Sherman on 1 May 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Neil Gavin Sherman on 1 May 2015 (2 pages) |
31 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Neil Gavin Sherman on 1 May 2015 (2 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Termination of appointment of Michael Gibbons as a director (1 page) |
8 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Termination of appointment of Michael Gibbons as a director (1 page) |
14 April 2011 | Termination of appointment of Chris Ramsbottom as a director (1 page) |
14 April 2011 | Termination of appointment of Chris Ramsbottom as a director (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Neil Gavin Sherman on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Keith Robert Chuck on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael John Gibbons on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Chris Ramsbottom on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Matthew Lewis Glossop on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Neil Gavin Sherman on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Keith Robert Chuck on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael John Gibbons on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Chris Ramsbottom on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Matthew Lewis Glossop on 1 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Keith Robert Chuck on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Neil Gavin Sherman on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Michael John Gibbons on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Chris Ramsbottom on 1 April 2010 (2 pages) |
7 July 2010 | Director's details changed for Matthew Lewis Glossop on 1 April 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (5 pages) |
8 September 2009 | Return made up to 14/06/09; full list of members (5 pages) |
17 August 2009 | Director's change of particulars / keith chuck / 25/04/2009 (1 page) |
17 August 2009 | Secretary's change of particulars / laura chuck / 25/04/2009 (1 page) |
17 August 2009 | Director's change of particulars / keith chuck / 25/04/2009 (1 page) |
17 August 2009 | Secretary's change of particulars / laura chuck / 25/04/2009 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2008 | Director appointed keith robert chuck (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 September 2008 | Director appointed keith robert chuck (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
7 August 2008 | Return made up to 14/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 September 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
19 September 2007 | Amended accounts made up to 30 June 2006 (6 pages) |
17 September 2007 | Return made up to 14/06/07; no change of members (8 pages) |
17 September 2007 | Return made up to 14/06/07; no change of members (8 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (9 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: 38 london road alderley edge cheshire SK9 7DZ (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: 38 london road alderley edge cheshire SK9 7DZ (1 page) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
11 November 2005 | Particulars of mortgage/charge (7 pages) |
28 October 2005 | Statement of affairs (3 pages) |
28 October 2005 | Ad 30/04/05--------- £ si [email protected] (2 pages) |
28 October 2005 | Statement of affairs (3 pages) |
28 October 2005 | Ad 30/04/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 30/04/05--------- £ si [email protected] (2 pages) |
21 October 2005 | Ad 30/04/05--------- £ si [email protected] (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
14 June 2005 | Return made up to 14/06/05; full list of members
|
14 June 2005 | Return made up to 14/06/05; full list of members
|
1 June 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 November 2004 | New director appointed (1 page) |
3 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 November 2004 | New director appointed (1 page) |
5 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 14/06/04; full list of members (7 pages) |
2 March 2004 | New director appointed (1 page) |
2 March 2004 | New director appointed (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (1 page) |
11 February 2004 | Director resigned (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 January 2004 | Registered office changed on 13/01/04 from: market court, 20-24 church street, altrincham cheshire WA14 4DW (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: market court, 20-24 church street, altrincham cheshire WA14 4DW (1 page) |
3 July 2003 | Return made up to 14/06/03; full list of members
|
3 July 2003 | Return made up to 14/06/03; full list of members
|
16 October 2002 | Memorandum and Articles of Association (10 pages) |
16 October 2002 | Nc inc already adjusted 10/09/02 (1 page) |
16 October 2002 | Memorandum and Articles of Association (10 pages) |
16 October 2002 | Nc inc already adjusted 10/09/02 (1 page) |
1 October 2002 | Ad 10/09/02--------- £ si [email protected]=150 £ ic 1/151 (2 pages) |
1 October 2002 | Ad 10/09/02--------- £ si [email protected]=150 £ ic 1/151 (2 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
14 June 2002 | Incorporation (16 pages) |
14 June 2002 | Incorporation (16 pages) |