Congleton
Cheshire
CW12 1ET
Secretary Name | Mrs Celest Brooks |
---|---|
Status | Current |
Appointed | 01 August 2014(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
Director Name | Mr Dennis Brooks |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 April 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 151 Warbreck Hill Road Blackpool Lancashire FY2 9UP |
Director Name | Mr Mathew John Cardwell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 May 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 148 Garstang Road West Poulton-Le-Fylde Lancashire FY6 7SL |
Secretary Name | Julie Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 36 Malcolm Avenue Clifton Swinton Manchester Lancashire M27 8HE |
Secretary Name | Adam Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 August 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Woodville Moss House Lane Stalmine Poulton-Le-Fylde Lancashire FY6 0PP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | smfltd.co.uk |
---|---|
Telephone | 0114 2727212 |
Telephone region | Sheffield |
Registered Address | C/O John Street Platers Harleston Street Sheffield S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Adam Brooks 48.54% Ordinary |
---|---|
50 at £1 | Celeste Brooks 48.54% Ordinary |
1 at £1 | Adam Brooks 0.97% A |
1 at £1 | Adam Brooks 0.97% B |
1 at £1 | Celeste Brooks 0.97% C |
Year | 2014 |
---|---|
Net Worth | £90,982 |
Cash | £5,644 |
Current Liabilities | £539,240 |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
29 October 2015 | Delivered on: 2 November 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
7 April 2009 | Delivered on: 9 April 2009 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Electroplating equipment - s/no:na-P000504903. Outstanding |
6 October 1999 | Delivered on: 8 October 1999 Persons entitled: Reedham Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a factoring agreement dated 6TH october 1999. 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 |
16 November 2020 | Change of details for Mrs Celeste Brooks as a person with significant control on 12 November 2020 (2 pages) |
---|---|
16 November 2020 | Director's details changed for Mr Adam Brooks on 12 November 2020 (2 pages) |
16 November 2020 | Change of details for Mr Adam Brooks as a person with significant control on 12 November 2020 (2 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
29 October 2020 | Confirmation statement made on 5 October 2020 with updates (6 pages) |
2 October 2020 | Change of details for Mr Adam Brooks as a person with significant control on 3 September 2020 (2 pages) |
1 October 2020 | Change of details for Mrs Celeste Brooks as a person with significant control on 3 September 2020 (2 pages) |
29 September 2020 | Change of details for Mr Adam Brooks as a person with significant control on 29 September 2020 (2 pages) |
29 September 2020 | Registered office address changed from Cas Ltd Georges Court Chestergate Macclesfield Cheshire SK11 6DP to Bank Housse Market Square Congleton Cheshire CW12 1ET on 29 September 2020 (1 page) |
29 September 2020 | Director's details changed for Mr Adam Brooks on 29 September 2020 (2 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Registration of charge 038536500003, created on 29 October 2015 (22 pages) |
2 November 2015 | Registration of charge 038536500003, created on 29 October 2015 (22 pages) |
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 October 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
5 August 2014 | Appointment of Mrs Celest Brooks as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mrs Celest Brooks as a secretary on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Adam Brooks as a secretary on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mrs Celest Brooks as a secretary on 1 August 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
4 July 2014 | Registered office address changed from C/O Warents Feingold & Co 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Warents Feingold & Co 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Warents Feingold & Co 349 Bury Old Road Prestwich Manchester M25 1PY on 4 July 2014 (1 page) |
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 November 2011 | Secretary's details changed for Adam Brooks on 1 October 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Adam Brooks on 1 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Adam Brooks on 1 October 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Adam Brooks on 1 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Adam Brooks on 1 October 2011 (2 pages) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Adam Brooks on 1 October 2011 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 May 2010 | Termination of appointment of Dennis Brooks as a director (1 page) |
21 May 2010 | Termination of appointment of Dennis Brooks as a director (1 page) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Director's details changed for Adam Brooks on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Adam Brooks on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Dennis Brooks on 1 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Registered office address changed from Willow Bank Works Whit Lane Salford Lancashire M6 6JJ on 27 November 2009 (1 page) |
27 November 2009 | Director's details changed for Adam Brooks on 1 October 2009 (2 pages) |
27 November 2009 | Registered office address changed from Willow Bank Works Whit Lane Salford Lancashire M6 6JJ on 27 November 2009 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 May 2009 | Appointment terminated director matthew cardwell (1 page) |
13 May 2009 | Appointment terminated director matthew cardwell (1 page) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 March 2009 | Return made up to 05/10/07; change of members; amend (10 pages) |
26 March 2009 | Return made up to 05/10/07; change of members; amend (10 pages) |
19 March 2009 | Director's change of particulars / dennis brooks / 01/03/2009 (2 pages) |
19 March 2009 | Director's change of particulars / dennis brooks / 01/03/2009 (2 pages) |
29 January 2009 | Return made up to 05/10/08; full list of members (5 pages) |
29 January 2009 | Return made up to 05/10/08; full list of members (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
31 January 2008 | Return made up to 05/10/07; full list of members (4 pages) |
31 January 2008 | Return made up to 05/10/07; full list of members (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
27 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
27 October 2006 | Return made up to 05/10/06; full list of members (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 May 2006 | Return made up to 05/10/03; full list of members; amend (8 pages) |
16 May 2006 | Return made up to 05/10/01; full list of members; amend (9 pages) |
16 May 2006 | Return made up to 05/10/05; full list of members; amend (8 pages) |
16 May 2006 | Return made up to 05/10/04; full list of members; amend (8 pages) |
16 May 2006 | Return made up to 05/10/02; full list of members; amend (8 pages) |
16 May 2006 | Return made up to 05/10/02; full list of members; amend (8 pages) |
16 May 2006 | Return made up to 05/10/01; full list of members; amend (9 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members
|
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Return made up to 05/10/05; full list of members
|
1 November 2005 | New secretary appointed (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 December 2004 | Return made up to 05/10/04; full list of members (8 pages) |
9 December 2004 | Return made up to 05/10/04; full list of members (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
24 October 2003 | Return made up to 05/10/03; full list of members
|
24 October 2003 | Return made up to 05/10/03; full list of members
|
20 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
23 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 May 2002 | Ad 07/05/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
13 May 2002 | Ad 07/05/02--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members
|
15 October 2001 | Return made up to 05/10/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
11 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Ad 06/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 1999 | Registered office changed on 08/10/99 from: snape house merchants quay salford lancashire M5 2SU (1 page) |
5 October 1999 | Incorporation (12 pages) |
5 October 1999 | Incorporation (12 pages) |