Lymm
Cheshire
WA13 0EW
Director Name | Ms Dawn Elizabeth Whittaker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(26 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Financial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayton Street Openshaw Manchester M11 2AN |
Secretary Name | Ms Dawn Elizabeth Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2002(26 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Financial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayton Street Openshaw Manchester M11 2AN |
Director Name | Martin John Burns |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(31 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Fencing Contractors |
Country of Residence | England |
Correspondence Address | 6 Belmont Road Bramhall Stockport SK7 1LE |
Director Name | Mr Stephen Francis Carr |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
Director Name | Mr Anthony Stephen Carr |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2002) |
Role | Fencing Contractor |
Correspondence Address | 1 Lymmhay Lane Lymm Cheshire WA13 9DJ |
Director Name | Mr Graham Stephen Carr |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2002) |
Role | Fencing Contractor |
Country of Residence | England |
Correspondence Address | 6 David Road Lymm Cheshire WA13 0EW |
Secretary Name | Mrs Gladys Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Lymmhay Lane Lymm Cheshire WA13 9DJ |
Director Name | Mr Andrew John Leigh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 October 2001) |
Role | Sales Director |
Correspondence Address | 7 Elm Close Poynton Stockport Cheshire SK12 1QH |
Director Name | Ms Dawn Elizabeth Whittaker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 May 2002) |
Role | Financial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayton Street Openshaw Manchester M11 2AN |
Secretary Name | Ms Dawn Elizabeth Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 May 2002) |
Role | Financial Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mayton Street Openshaw Manchester M11 2AN |
Director Name | Simon Riley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(25 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 2002) |
Role | Company Director |
Correspondence Address | 3 Church Place Heywood Manchester OL10 1LT |
Secretary Name | Martin Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(25 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 10 July 2002) |
Role | Secretary |
Correspondence Address | 3 Church Place Heywood Manchester OL10 1LT |
Director Name | Mrs Gladys Carr |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(26 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 January 2023) |
Role | Administration Secretary |
Country of Residence | England |
Correspondence Address | 1 Lymmhay Lane Lymm Cheshire WA13 9DJ |
Website | www.termstallltd.co.uk |
---|
Registered Address | Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £776 |
Cash | £598 |
Current Liabilities | £592,710 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 1 week from now) |
23 January 1998 | Delivered on: 31 January 1998 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: All f/h land k/a land and buildings lying to the north of toxteth street manchester t/n GM209512 and all that l/h land k/a 50 burman street droylsden and land and buildings at the rear t/n's GM570891 and GM368243 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
2 December 1997 | Delivered on: 10 December 1997 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. See the mortgage charge document for full details. Outstanding |
21 July 1994 | Delivered on: 9 August 1994 Satisfied on: 20 February 1998 Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 August 1993 | Delivered on: 13 August 1993 Satisfied on: 20 February 1998 Persons entitled: Yorkshire 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: Land tog with the buildings k/a 50 burman street droylsden greater manchester title nos GM570891 and GM368243 tog with all fixtures fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1993 | Delivered on: 4 August 1993 Satisfied on: 20 February 1998 Persons entitled: Yorkshire 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: Land k/a lying to the north of toxteth street manchester title no GM209512 and the land k/a 50 burman street droylsden manchester title nos GM570891 and GM368243 tog with all fixtures and fittings (other than trade) plany and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1987 | Delivered on: 9 September 1987 Satisfied on: 26 August 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- l/h land & buildings k/a - 5/ burman st, & land & buildings at the beck droylsden tameside greater manchester. T.no- gm 368243 fixed charge over all moveable plant machiniery implements utensils furniture and equipment. Fully Satisfied |
19 July 1984 | Delivered on: 21 July 1984 Persons entitled: Gustava Berger Classification: Legal charge Secured details: £19,000. Particulars: Land & bldgs situate in droylsden, greater manchester. (See doc M24). Fully Satisfied |
18 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 November 2019 | Appointment of Mr Stephen Francis Carr as a director on 20 November 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from First Floor - Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 7 June 2016 (1 page) |
18 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
15 November 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
31 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
31 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
26 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
4 November 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
4 November 2013 | Accounts for a small company made up to 30 June 2013 (5 pages) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 12 June 2013 (1 page) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
15 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
15 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
4 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Mrs Gladys Carr on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Martin John Burns on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Dawn Elizabeth Whittaker on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Dawn Elizabeth Whittaker on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Ms Dawn Elizabeth Whittaker on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Gladys Carr on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Dawn Elizabeth Whittaker on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Dawn Elizabeth Whittaker on 3 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Dawn Elizabeth Whittaker on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Martin John Burns on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mrs Gladys Carr on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Martin John Burns on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Graham Stephen Carr on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Graham Stephen Carr on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Graham Stephen Carr on 3 February 2010 (2 pages) |
7 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
30 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
30 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
6 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 March 2006 | Return made up to 30/11/05; full list of members (7 pages) |
2 March 2006 | Return made up to 30/11/05; full list of members (7 pages) |
25 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
25 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
18 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
3 October 2003 | Director resigned (1 page) |
3 October 2003 | Director resigned (1 page) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
16 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 3 church place heywood lancashire OL10 1LT (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed;new director appointed (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | New secretary appointed;new director appointed (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 3 church place heywood lancashire OL10 1LT (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | New director appointed (1 page) |
10 August 2002 | New director appointed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: 18 hallfield road bradford west yorkshire BD1 3RQ (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
20 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New secretary appointed;new director appointed (2 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
10 December 1998 | Return made up to 30/11/98; no change of members
|
10 December 1998 | Return made up to 30/11/98; no change of members
|
1 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 15 hallfield road bradford west yorkshire BD1 3RP (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 15 hallfield road bradford west yorkshire BD1 3RP (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
31 January 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (8 pages) |
10 December 1997 | Particulars of mortgage/charge (8 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 50 burman street droylsden manchester M35 6AW (1 page) |
19 November 1997 | Registered office changed on 19/11/97 from: 50 burman street droylsden manchester M35 6AW (1 page) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
9 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
7 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
16 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
7 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
7 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
24 June 1976 | Incorporation (2 pages) |