Hale
Altrincham
Cheshire
WA15 9AE
Director Name | Miss Lucinda Mary Irene Omahen |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2007(104 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Online Development Manager |
Country of Residence | Canada |
Correspondence Address | 2 Lisson Grove Hale Altrincham Cheshire WA15 9AE |
Director Name | Mr Jonathan Lewis Hindley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(108 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 92 High Street Northallerton North Yorkshire DL7 8PT |
Secretary Name | Gisella Gearey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2011(108 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Lisson Grove Hale Altrincham Cheshire WA15 9AE |
Director Name | Mr David Pears |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2017(114 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Retail Manager/Director |
Country of Residence | England |
Correspondence Address | 92 High Street Northallerton North Yorkshire DL7 8PT |
Director Name | Mr Maurice Henry Fairburn |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 November 1999) |
Role | Retired Shop Manager |
Correspondence Address | 45 Gap Road Hunmanby Gap Filey North Yorkshire YO14 9QP |
Director Name | Mr David Warwick Hindley |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 17 September 2010) |
Role | Sales Representative |
Correspondence Address | 26 Norbury Close Market Harborough Leicestershire LE16 9BH |
Director Name | David Anthony Howard |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2006) |
Role | Manager And Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard Hill Farm Brompton Northallerton North Yorkshire DL6 2PD |
Secretary Name | Mr David Warwick Hindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(88 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | 26 Norbury Close Market Harborough Leicestershire LE16 9BH |
Director Name | Bettina Mary Bell |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(99 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 10 January 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grange Close Romanby Northallerton North Yorkshire DL7 8DX |
Director Name | Victoria Wendy Howard |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(99 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 17 October 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Down Cottage Danby Wiske Northallerton North Yorkshire DL7 0NF |
Director Name | David John Lewis |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(100 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 October 2011) |
Role | Chartered Accountant |
Correspondence Address | Taverngate Main Street Hawksworth Guiseley Leeds LS20 8NX |
Website | lewisandcooper.co.uk |
---|
Registered Address | 92 High Street Northallerton North Yorkshire DL7 8PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
4.3k at £1 | David Gearey 45.16% Ordinary |
---|---|
360 at £1 | Mrs Vere Stella Winn 3.74% Ordinary |
2.4k at £1 | Jonathan Hindley 25.09% Ordinary |
213 at £1 | Mrs Sheila Mary Gunn 2.21% Ordinary |
1.2k at £1 | Miss Pamela Margaret Hindley 12.54% Ordinary |
1.1k at £1 | Mr David Anthony Howard 11.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,351,919 |
Cash | £35,506 |
Current Liabilities | £298,041 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (9 months, 3 weeks from now) |
17 August 2006 | Delivered on: 25 August 2006 Persons entitled: National Westminster 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: 5 moxon court thurston way northallerton north yorkshire. 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. Outstanding |
---|---|
14 May 1999 | Delivered on: 25 May 1999 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: The f/h property k/a 92 high street northallerton north yorkshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 March 1999 | Delivered on: 17 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
28 July 1910 | Delivered on: 28 July 1910 Classification: A registered charge Outstanding |
17 July 1906 | Delivered on: 17 July 1906 Classification: A registered charge Secured details: £2,000. Particulars: All the companys property & assets including its undertaking present & future and uncalled capital. Outstanding |
15 August 1910 | Delivered on: 15 August 1910 Classification: A registered charge Outstanding |
12 May 1956 | Delivered on: 29 May 1956 Satisfied on: 20 March 2000 Persons entitled: Rock Building Society Classification: Mortgage Secured details: £3,500. Particulars: Land in market place and extending to east road northallerton, york, and also shop, warehouses stores and other buildings, together with foces cottages known as nos 3 to 6 (incl) lewis & coopers yard, erected thereon & on same part thereof. Fully Satisfied |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
4 October 2017 | Appointment of Mr David Pears as a director on 25 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 July 2015 | Director's details changed for Lucinda Mary Irene Gearey on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Lucinda Mary Irene Gearey on 1 July 2015 (2 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
15 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Registered office address changed from Market Place Northallerton Yorks DL7 8PT on 12 July 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Director's details changed for Lucinda Mary Irene Gearey on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Victoria Wendy Howard on 20 June 2012 (2 pages) |
20 June 2012 | Termination of appointment of David Lewis as a director (1 page) |
20 June 2012 | Director's details changed for Bettina Mary Bell on 20 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (18 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Appointment of Gisella Gearey as a secretary (3 pages) |
16 May 2011 | Appointment of Jonathan Lewis Hindley as a director (3 pages) |
20 October 2010 | Termination of appointment of David Hindley as a secretary (2 pages) |
20 October 2010 | Termination of appointment of David Hindley as a director (2 pages) |
26 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (18 pages) |
20 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
6 April 2010 | Auditor's resignation (1 page) |
5 January 2010 | Director's details changed for Victoria Wendy Howard on 18 December 2009 (3 pages) |
6 August 2009 | Return made up to 25/06/09; full list of members (10 pages) |
9 July 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
30 April 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 March 2009 | Director's change of particulars / victoria howard / 24/03/2009 (1 page) |
7 August 2008 | Return made up to 25/06/08; change of members
|
4 August 2007 | Return made up to 25/06/07; change of members (9 pages) |
2 August 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 June 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (2 pages) |
25 August 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
11 July 2006 | Return made up to 25/06/06; full list of members
|
14 September 2005 | Return made up to 25/06/05; full list of members (11 pages) |
2 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (11 pages) |
14 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Return made up to 25/06/03; full list of members (11 pages) |
28 August 2003 | New director appointed (1 page) |
17 July 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 June 2003 | New director appointed (2 pages) |
26 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 July 2002 | Return made up to 25/06/02; full list of members (10 pages) |
30 May 2002 | New director appointed (1 page) |
30 May 2002 | New director appointed (1 page) |
26 June 2001 | Return made up to 25/06/01; full list of members
|
19 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
26 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
26 June 2000 | Return made up to 25/06/00; full list of members
|
20 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Return made up to 25/06/98; full list of members
|
17 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 July 1997 | Return made up to 25/06/97; no change of members
|
15 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
23 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
23 August 1993 | Accounts for a small company made up to 31 March 1993 (12 pages) |
9 January 1956 | Alter mem and arts (3 pages) |
3 January 1956 | Resolutions
|
30 January 1903 | Incorporation (18 pages) |