Urmston
Manchester
Greater Manchester
M41 9QL
Secretary Name | Mr Geoffrey Houghton |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warbrick Drive Urmston Manchester Greater Manchester M41 9QL |
Director Name | Mrs Linda Houghton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
Director Name | Mr Christopher John Hargreaves |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Booths Hall Paddock Worsley Manchester M28 1YH |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 17 Leafield Road Disley Stockport Cheshire SK12 2JF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Geoff Houghton 51.00% Ordinary |
---|---|
49 at £1 | Christopher John Hargreaves 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£356,892 |
Cash | £7,781 |
Current Liabilities | £158,620 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
21 December 2006 | Delivered on: 9 January 2007 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 55 and 57 flixton road, urmstan t/nos LA343144 and GM121647. Outstanding |
---|---|
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any memeber of the chargees group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 465 and 467 moorside road flixton urmston t/nos LA308237 and LA208185. Outstanding |
21 December 2006 | Delivered on: 23 December 2006 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 13 balfar road and 70 princess road flixton manchester t/no GM195681. Outstanding |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
29 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
30 September 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
30 September 2020 | Change of details for Mr Christopher Houghton as a person with significant control on 30 September 2020 (2 pages) |
30 September 2020 | Cessation of Geoffrey Houghton as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Linda Houghton as a person with significant control on 30 September 2020 (1 page) |
30 September 2020 | Resolutions
|
30 September 2020 | Change of share class name or designation (2 pages) |
25 September 2020 | Change of details for Mr Geoffrey Houghton as a person with significant control on 12 May 2020 (2 pages) |
25 September 2020 | Notification of Christopher Houghton as a person with significant control on 12 May 2020 (2 pages) |
25 September 2020 | Notification of Joanne Tanswell as a person with significant control on 12 May 2020 (2 pages) |
25 September 2020 | Notification of Linda Houghton as a person with significant control on 12 May 2020 (2 pages) |
21 September 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
6 August 2020 | Cessation of Christopher John Hargreaves as a person with significant control on 18 May 2020 (1 page) |
26 May 2020 | Satisfaction of charge 2 in full (1 page) |
26 May 2020 | Satisfaction of charge 1 in full (1 page) |
26 May 2020 | Satisfaction of charge 3 in full (1 page) |
26 May 2020 | Satisfaction of charge 4 in full (1 page) |
19 May 2020 | Termination of appointment of Christopher John Hargreaves as a director on 18 May 2020 (1 page) |
11 May 2020 | Appointment of Mrs Linda Houghton as a director on 11 May 2020 (2 pages) |
5 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
8 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 August 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 9 August 2015 (1 page) |
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 9 August 2015 (1 page) |
9 August 2015 | Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 9 August 2015 (1 page) |
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders
|
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Director's details changed for Mr Geoffrey Houghton on 12 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Christopher John Hargreaves on 12 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Christopher John Hargreaves on 12 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Geoffrey Houghton on 12 August 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from 55 flixton road urmston manchester M41 5AN (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Return made up to 12/08/08; full list of members (4 pages) |
15 January 2009 | Registered office changed on 15/01/2009 from 55 flixton road urmston manchester M41 5AN (1 page) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Return made up to 12/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Return made up to 12/08/06; full list of members
|
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | New secretary appointed;new director appointed (2 pages) |
10 November 2006 | Return made up to 12/08/06; full list of members
|
10 November 2006 | New director appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 16 churchill way cardiff CF10 2DX (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
22 September 2005 | Memorandum and Articles of Association (8 pages) |
22 September 2005 | Memorandum and Articles of Association (8 pages) |
13 September 2005 | Company name changed ultrarate LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed ultrarate LIMITED\certificate issued on 13/09/05 (2 pages) |
12 August 2005 | Incorporation (12 pages) |
12 August 2005 | Incorporation (12 pages) |