REDDISH JOINERY LIMITED
STOCKPORT, CHESHIRE

Hellopages » Greater Manchester » Stockport » SK5 6TW
Company number 01082621
Status Active
Incorporation Date 20 November 1972
Company Type Private Limited Company
Address LAMBETH ROAD, REDDISH, STOCKPORT, CHESHIRE, SK5 6TW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 July 2016 with updates; Purchase of own shares.. The most likely internet sites of REDDISH JOINERY LIMITED are www.reddishjoinery.co.uk, and www.reddish-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Reddish Joinery Limited is a Private Limited Company. The company registration number is 01082621. Reddish Joinery Limited has been working since 20 November 1972. The present status of the company is Active. The registered address of Reddish Joinery Limited is Lambeth Road Reddish Stockport Cheshire Sk5 6tw. . PARROTT, Julie is a Secretary of the company. PARROTT, Michael is a Secretary of the company. PARROTT, Lee is a Director of the company. Director PARROTT, Douglas Walter has been resigned. Director PARROTT, Michael has been resigned. Director PARROTT, Thomas has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
PARROTT, Julie
Appointed Date: 12 July 1993


Director
PARROTT, Lee
Appointed Date: 01 January 2005
44 years old

Resigned Directors

Director
PARROTT, Douglas Walter
Resigned: 27 June 1994
91 years old

Director
PARROTT, Michael
Resigned: 31 August 2009
66 years old

Director
PARROTT, Thomas
Resigned: 07 October 2013
Appointed Date: 01 September 2009
40 years old

Persons With Significant Control

Mr Lee Parrott
Notified on: 30 June 2016
44 years old
Nature of control: Ownership of shares – 75% or more

REDDISH JOINERY LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 16 July 2016 with updates
13 Jul 2016
Purchase of own shares.
03 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 81

...
... and 89 more events
15 Aug 1987
Accounts for a small company made up to 31 March 1987

15 Aug 1987
Return made up to 16/07/87; full list of members

26 Jun 1986
Accounts for a small company made up to 31 March 1986

26 Jun 1986
Return made up to 23/06/86; full list of members

20 Nov 1972
Incorporation

REDDISH JOINERY LIMITED Charges

16 July 2008
Chattel mortgage
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Goods called the chattels being ford transit 260 swb reg no…
30 June 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 1 March 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that land and buildings under…
23 June 2004
Legal charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that land and buildings under…
9 July 2002
Charge of deposit
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to corporate…
25 May 1993
Credit agreement
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Close Brothers Limited (Prompt)
Description: All rights,title and interest in all sums…
26 February 1993
Legal mortgage
Delivered: 12 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 191, 193 and 195 cross street, sale, greater…
2 June 1992
Credit agreement
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurances.
4 April 1991
Legal mortgage
Delivered: 10 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20, 22 and 24 crossley street, warrington…
4 April 1985
Legal mortgage
Delivered: 15 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of lambeth road reddish…
18 July 1983
Legal mortgage
Delivered: 5 August 1983
Status: Satisfied on 23 November 2001
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north east side of lambeth rd…
28 January 1983
Legal mortgage
Delivered: 2 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 gorton road, reddish, stockport greater manchester…
6 November 1979
Legal mortgage
Delivered: 9 November 1979
Status: Satisfied on 23 November 2001
Persons entitled: National Westminster Bank PLC
Description: 43 lambeth rd, reddish stockport greater manchester. T.no…