Congleton
Cheshire
CW12 1ET
Director Name | Mr Martin Allmand-Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Mr Stephen Peter Allmand-Smith |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Peter John Allmand - Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelford House Macclesfield Road Chelford Cheshire SK11 9AH |
Website | www.hoardingprinting.com |
---|---|
Telephone | 01625 435130 |
Telephone region | Macclesfield |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
99 at £1 | Martin Allmand-smith 99.00% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Peter Allmand-smith 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,262,301 |
Cash | £771,600 |
Current Liabilities | £224,071 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
4 August 2017 | Delivered on: 9 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 2014 | Delivered on: 17 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
19 April 2012 | Delivered on: 21 April 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 June 2005 | Delivered on: 22 June 2005 Persons entitled: The 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
25 August 2023 | Registration of charge 050343830005, created on 24 August 2023 (50 pages) |
13 June 2023 | Satisfaction of charge 050343830004 in full (1 page) |
16 February 2023 | Confirmation statement made on 4 February 2023 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 February 2022 | Confirmation statement made on 4 February 2022 with updates (4 pages) |
1 October 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
11 March 2021 | Secretary's details changed for Mr Stephen Peter Allmand-Smith on 6 June 2013 (1 page) |
11 March 2021 | Director's details changed for Mr Martin Allmand-Smith on 6 June 2013 (2 pages) |
29 January 2021 | Satisfaction of charge 2 in full (1 page) |
29 January 2021 | Satisfaction of charge 050343830003 in full (1 page) |
29 January 2021 | Satisfaction of charge 1 in full (1 page) |
18 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
24 June 2020 | Registered office address changed from Regency Mill, Chester Road Macclesfield Cheshire SK11 8HR to Bank House Market Square Congleton Cheshire CW12 1ET on 24 June 2020 (1 page) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 April 2019 | Appointment of Mr Stephen Peter Allmand-Smith as a director on 31 July 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Registration of charge 050343830004, created on 4 August 2017 (26 pages) |
9 August 2017 | Registration of charge 050343830004, created on 4 August 2017 (26 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Secretary's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (1 page) |
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Secretary's details changed for Mr Stephen Peter Allmand-Smith on 1 August 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 December 2014 | Registration of charge 050343830003, created on 10 December 2014 (12 pages) |
17 December 2014 | Registration of charge 050343830003, created on 10 December 2014 (12 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Peter Allmand - Smith as a director (1 page) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Termination of appointment of Peter Allmand - Smith as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2010 | Director's details changed for Mr Martin Allmand-Smith on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter John Allmand - Smith on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Peter John Allmand - Smith on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Martin Allmand-Smith on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Martin Allmand-Smith on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Peter John Allmand - Smith on 8 March 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
19 November 2008 | Director appointed mr martin allmand-smith (1 page) |
19 November 2008 | Director appointed mr martin allmand-smith (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
3 March 2005 | Return made up to 04/02/05; full list of members (3 pages) |
26 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
26 October 2004 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
25 February 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
25 February 2004 | Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2004 | Accounting reference date shortened from 28/02/05 to 30/11/04 (1 page) |
4 February 2004 | Incorporation (10 pages) |
4 February 2004 | Incorporation (10 pages) |