Hot Lane Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7HP
Secretary Name | Mrs Caroline Anne Anthony |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2006(4 years after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Barn Farm Hot Lane Biddulph Moor Stoke On Trent Staffordshire ST8 7HP |
Director Name | Mrs Caroline Anne Anthony |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Farm Hot Lane Biddulph Moor Stoke On Trent Staffordshire ST8 7HP |
Secretary Name | Stephen Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Farm Hot Lane Biddulph Moor Stoke On Trent Staffordshire ST8 7HP |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.e-zu.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5272691 |
Telephone region | Unknown |
Registered Address | Matrix House Mill Green Buildings Mill Green Congleton Cheshire CW12 1JG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
50 at £1 | Colin Barrett 5.00% Ordinary B |
---|---|
475 at £1 | Caroline Anne Anthony 47.50% Ordinary |
475 at £1 | Stephen Anthony 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,385 |
Cash | £123,247 |
Current Liabilities | £233,414 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2024 (9 months, 3 weeks from now) |
20 April 2011 | Delivered on: 4 May 2011 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit b the mill, mill green congleton and parking space t/no CH596084 a floating charge over all unfixed plant & machinery & other assets & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
---|---|
22 September 2008 | Delivered on: 24 September 2008 Satisfied on: 15 July 2011 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £98,000.00 due or to become due. Particulars: Unit b the mill buildings, the mill green, congleton, cheshire t/no CH496592 (part) a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
10 August 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
---|---|
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
17 May 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
19 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 June 2014 | Statement of company's objects (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 25 April 2006
|
17 June 2014 | Statement of company's objects (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 25 April 2006
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Stephen Anthony on 5 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Stephen Anthony on 5 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Stephen Anthony on 5 July 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from chapel house, chapel street congleton cheshire CW12 4AB (1 page) |
15 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
15 July 2009 | Location of register of members (1 page) |
15 July 2009 | Location of debenture register (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from chapel house, chapel street congleton cheshire CW12 4AB (1 page) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: barn farm hot lane biddulph moor stoke on trent staffordshire ST8 7HP (1 page) |
31 August 2007 | Location of debenture register (1 page) |
31 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: barn farm hot lane biddulph moor stoke on trent staffordshire ST8 7HP (1 page) |
31 August 2007 | Location of debenture register (1 page) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
25 April 2006 | Company name changed mange, too! LIMITED\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed mange, too! LIMITED\certificate issued on 25/04/06 (2 pages) |
12 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 05/07/05; full list of members (2 pages) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 14 grange park drive biddulph grange biddulph ST8 7XU (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 14 grange park drive biddulph grange biddulph ST8 7XU (1 page) |
29 July 2005 | Secretary's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
29 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Registered office changed on 12/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Registered office changed on 12/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
12 July 2002 | Secretary resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
5 July 2002 | Incorporation (12 pages) |
5 July 2002 | Incorporation (12 pages) |