Trafford Park
Manchester
M17 1WD
Secretary Name | Rhona Jane Alderson |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 March 2006(13 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Mr John Dunstan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Stone Contractor |
Correspondence Address | 78 Durkar Lane Crigglestone Wakefield West Yorkshire WF4 3HY |
Director Name | Mr John David Alderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Engineering Contractor |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Secretary Name | Mr John David Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Brook Road Conisbrough Doncaster South Yorkshire DN12 3AQ |
Director Name | Richard Francis Gerrard Lee |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 1998(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 March 2006) |
Role | Sand And Gravel Contractor |
Correspondence Address | Leagaun Moycullen County Galway Ireland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 217 Barnsley Road Denby Dale Huddersfield HD8 8TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
Address Matches | Over 10 other UK companies use this postal address |
40 at £1 | Mr John David Alderson 80.00% Ordinary |
---|---|
10 at £1 | Rhona Jane Alderson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,352 |
Cash | £100,276 |
Current Liabilities | £57,397 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 2 days from now) |
22 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 6 May 2019 with updates (5 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 6 May 2018 with updates (5 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from Topping Partnership 9Th Floor 8 Exchange Quay Salford M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014 (1 page) |
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 May 2012 | Director's details changed for Rhona Jane Alderson on 5 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr John David Alderson on 5 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Rhona Jane Alderson on 5 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr John David Alderson on 5 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Rhona Jane Alderson on 5 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr John David Alderson on 5 May 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr John David Alderson on 26 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Rhona Jane Alderson on 26 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr John David Alderson on 26 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Rhona Jane Alderson on 26 January 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 May 2011 | Director's details changed for Rhona Jane Alderson on 5 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr John David Alderson on 5 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Rhona Jane Alderson on 5 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Mr John David Alderson on 5 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Rhona Jane Alderson on 5 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr John David Alderson on 5 May 2011 (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ on 8 June 2010 (1 page) |
7 June 2010 | Director's details changed for Rhona Jane Alderson on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr John David Alderson on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Rhona Jane Alderson on 5 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Rhona Jane Alderson on 5 May 2010 (1 page) |
7 June 2010 | Director's details changed for Rhona Jane Alderson on 5 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Rhona Jane Alderson on 5 May 2010 (1 page) |
7 June 2010 | Director's details changed for Mr John David Alderson on 5 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr John David Alderson on 5 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Rhona Jane Alderson on 5 May 2010 (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / john alderson / 23/01/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / rhona alderson / 23/01/2009 (1 page) |
18 May 2009 | Director and secretary's change of particulars / rhona alderson / 23/01/2009 (1 page) |
18 May 2009 | Director's change of particulars / john alderson / 23/01/2009 (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
12 June 2008 | Return made up to 06/05/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: provident house 51 wardwick derby DE1 1HN (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: provident house 51 wardwick derby DE1 1HN (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
13 April 2006 | £ ic 100/50 13/03/06 £ sr 50@1=50 (2 pages) |
13 April 2006 | £ ic 100/50 13/03/06 £ sr 50@1=50 (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
28 March 2006 | New secretary appointed;new director appointed (2 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: somerset house 40 - 49 price street birmingham B4 6LZ (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: somerset house 40 - 49 price street birmingham B4 6LZ (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: provident house 51 wardwick derby derbyshire DE1 1HN (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: provident house 51 wardwick derby derbyshire DE1 1HN (1 page) |
10 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
10 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 October 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
1 June 2000 | Return made up to 06/05/00; full list of members
|
1 June 2000 | Return made up to 06/05/00; full list of members
|
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 78 durkar lane durkar wakefield WF4 3HY (1 page) |
13 March 2000 | Registered office changed on 13/03/00 from: 78 durkar lane durkar wakefield WF4 3HY (1 page) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
25 June 1999 | Return made up to 06/05/99; full list of members (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
10 July 1997 | Return made up to 06/05/97; full list of members (4 pages) |
10 July 1997 | Return made up to 06/05/97; full list of members (4 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
2 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
23 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
23 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
6 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
6 May 1992 | Incorporation (15 pages) |
6 May 1992 | Incorporation (15 pages) |