Marple Bridge
Stockport
Cheshire
SK6 5AB
Secretary Name | Mr John Butler |
---|---|
Status | Current |
Appointed | 12 December 2019(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | Office 309, 1 Quality Court Office 309 1 Quality Court London WC2A 1HR |
Director Name | Mrs Sylvia Melitta Connolly |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 309, 1 Quality Court Office 309 1 Quality Court London WC2A 1HR |
Director Name | Wendy Mockridge |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 August 1993) |
Role | Teacher |
Correspondence Address | Rivington 33 Strines Road Marple Stockport Cheshire SK6 7DT |
Secretary Name | Charles Norman Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Laneside Road New Mills High Peak Derbyshire SK22 4LU |
Website | mockridge.com |
---|---|
Email address | [email protected] |
Registered Address | Office 309, 1 Quality Court Office 309 1 Quality Court London WC2A 1HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1000 at £1 | Thomas Michael Mockridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £814,356 |
Cash | £152,434 |
Current Liabilities | £302,712 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
9 April 1990 | Delivered on: 12 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Viaduct works cavendish street, ashton under lyne, lancashire title no LA237069 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
9 April 1990 | Delivered on: 12 April 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at south west of cavendish street ashton under lyne lancashire, title no la 237070 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 April 1985 | Delivered on: 11 April 1985 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those uncalled capital. Mentioned above). Outstanding |
17 April 1984 | Delivered on: 18 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Perpetual yearly rentcharge of £10 reserved out of premises on the southwest of cavendish street,ashton-under-lyne.and or the proceeds of sale thereof. Outstanding |
17 April 1984 | Delivered on: 18 April 1984 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises known as viaduct works, cavendish street, ashton-under-lyne and or the proceeds of sale thereof. Outstanding |
7 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
14 April 2022 | Appointment of Mrs Sylvia Melitta Connolly as a director on 16 March 2022 (2 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
29 May 2021 | Change of share class name or designation (2 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates (4 pages) |
19 April 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
14 April 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from Office 309 Quality Court Chancery Lane London WC2A 1HR England to Office 309, 1 Quality Court Office 309 1 Quality Court London WC2A 1HR on 2 March 2021 (1 page) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
12 December 2019 | Appointment of Mr John Butler as a secretary on 12 December 2019 (2 pages) |
14 November 2019 | Termination of appointment of Charles Norman Wood as a secretary on 31 October 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
19 March 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
19 March 2019 | Registered office address changed from Suite 503 107-111 Fleet Street London EC4A 2AL England to Office 309 Quality Court Chancery Lane London WC2A 1HR on 19 March 2019 (1 page) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
4 July 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
6 April 2017 | Registered office address changed from Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 503 107-111 Fleet Street London EC4A 2AL on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 503 107-111 Fleet Street London EC4A 2AL on 6 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 August 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 January 2015 | Registered office address changed from Suite 408 107-111 Fleet Street Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 408 107-111 Fleet Street London EC4A 2AL on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from Suite 408 107-111 Fleet Street Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 408 107-111 Fleet Street London EC4A 2AL on 8 January 2015 (1 page) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Registered office address changed from Suite 408 107-111 Fleet Street Suite 408 107-111 Fleet Street London EC4A 2AL to Suite 408 107-111 Fleet Street London EC4A 2AL on 8 January 2015 (1 page) |
1 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
12 December 2013 | Registered office address changed from Office G1 One Fetter Lane London EC4A 1AL England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from Office G1 One Fetter Lane London EC4A 1AL England on 12 December 2013 (1 page) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 3 December 2012 (1 page) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
2 July 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
28 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for Mr Thomas Michael Mockridge on 21 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Thomas Michael Mockridge on 21 December 2009 (2 pages) |
27 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
27 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
22 September 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 September 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 May 2008 | Return made up to 21/12/07; full list of members (3 pages) |
20 May 2008 | Return made up to 21/12/07; full list of members (3 pages) |
23 October 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
23 October 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
5 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
24 October 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
1 June 2006 | Return made up to 21/12/05; full list of members (6 pages) |
1 June 2006 | Return made up to 21/12/05; full list of members (6 pages) |
14 December 2005 | Amended accounts made up to 30 September 2004 (7 pages) |
14 December 2005 | Amended accounts made up to 30 September 2004 (7 pages) |
29 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 September 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 March 2005 | Return made up to 21/12/04; full list of members (6 pages) |
3 March 2005 | Return made up to 21/12/04; full list of members (6 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 January 2004 | Accounts for a small company made up to 30 September 2002 (5 pages) |
26 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
25 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
25 February 2003 | Return made up to 21/12/02; full list of members (6 pages) |
30 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
25 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
25 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
27 February 2001 | Return made up to 21/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 January 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 21/12/98; full list of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 January 1998 | Return made up to 21/12/97; full list of members
|
28 January 1998 | Return made up to 21/12/97; full list of members
|
31 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
13 February 1997 | Return made up to 21/12/96; full list of members (6 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: 170 sloane street knightsbridge london SW1X 9QG (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 170 sloane street knightsbridge london SW1X 9QG (1 page) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
4 August 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 March 1996 | Return made up to 21/12/95; no change of members (4 pages) |
22 March 1996 | Return made up to 21/12/95; no change of members (4 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
24 July 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
15 June 1982 | Incorporation (21 pages) |