Homestead Road
Disley
Cheshire
SK12 2JN
Director Name | Nicola Jayne Robinson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corballis Homestead Road Disley Cheshire SK12 2JN |
Secretary Name | Nicola Jayne Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corballis Homestead Road Disley Cheshire SK12 2JN |
Registered Address | Corballis, Homestead Road Disley Cheshire SK12 2JN |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
1 at £1 | Andrew Glenn Kibble 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jayne Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,380 |
Cash | £32 |
Current Liabilities | £591,116 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
10 June 2005 | Delivered on: 14 June 2005 Satisfied on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 blair close hazelgrove t/no CH6444. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
17 December 2004 | Delivered on: 18 December 2004 Satisfied on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 burns crescent offerton stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 October 2004 | Delivered on: 5 November 2004 Satisfied on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 langdale close, high lane stockport. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 October 2004 | Delivered on: 5 October 2004 Satisfied on: 1 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 peveril gardens new mills,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
19 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
19 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
2 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
27 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
15 March 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
1 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
1 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
25 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
1 July 2014 | Satisfaction of charge 2 in full (2 pages) |
1 July 2014 | Satisfaction of charge 1 in full (2 pages) |
1 July 2014 | Satisfaction of charge 3 in full (2 pages) |
1 July 2014 | Satisfaction of charge 1 in full (2 pages) |
1 July 2014 | Satisfaction of charge 4 in full (2 pages) |
1 July 2014 | Satisfaction of charge 2 in full (2 pages) |
1 July 2014 | Satisfaction of charge 4 in full (2 pages) |
1 July 2014 | Satisfaction of charge 3 in full (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Director's details changed for Andrew Glenn Kibble on 17 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Nicola Jayne Robinson on 17 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Andrew Glenn Kibble on 17 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Nicola Jayne Robinson on 17 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
4 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
4 April 2007 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
28 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
21 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Incorporation (12 pages) |
17 September 2004 | Incorporation (12 pages) |