About

Registered Number: 01135547
Date of Incorporation: 21/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Section 12, Woodbank Industrial Est., Turncroft Lane, Stockport, SK1 4AR

 

Alan Howard (Stockport) Ltd was founded on 21 September 1973 and has its registered office in Turncroft Lane, it's status is listed as "Active". The companies directors are Littler, Anthony James, Woodward, Joan, Docksey, Ernest William, Littler, Gillian Susan. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCKSEY, Ernest William 01 January 2005 09 July 2015 1
LITTLER, Gillian Susan N/A 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
LITTLER, Anthony James 01 January 2005 29 February 2016 1
WOODWARD, Joan N/A 01 January 2005 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 31 October 2019
SH03 - Return of purchase of own shares 31 July 2019
SH06 - Notice of cancellation of shares 22 July 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 26 February 2019
AA01 - Change of accounting reference date 28 November 2018
SH03 - Return of purchase of own shares 10 August 2018
SH06 - Notice of cancellation of shares 17 July 2018
CS01 - N/A 28 March 2018
RESOLUTIONS - N/A 15 March 2018
MA - Memorandum and Articles 15 March 2018
MR01 - N/A 20 December 2017
AA - Annual Accounts 16 November 2017
SH03 - Return of purchase of own shares 01 August 2017
SH06 - Notice of cancellation of shares 20 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 29 November 2016
SH06 - Notice of cancellation of shares 05 August 2016
SH03 - Return of purchase of own shares 29 July 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 15 April 2016
CH01 - Change of particulars for director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
AA - Annual Accounts 15 November 2015
RESOLUTIONS - N/A 10 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 10 September 2015
CC04 - Statement of companies objects 10 September 2015
SH08 - Notice of name or other designation of class of shares 10 September 2015
SH06 - Notice of cancellation of shares 07 August 2015
SH03 - Return of purchase of own shares 06 August 2015
RESOLUTIONS - N/A 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 18 September 2014
MR01 - N/A 02 August 2014
MR01 - N/A 02 August 2014
MR01 - N/A 02 August 2014
MISC - Miscellaneous document 30 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 15 May 2013
MG01 - Particulars of a mortgage or charge 07 December 2012
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
AA01 - Change of accounting reference date 03 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 14 April 2009
123 - Notice of increase in nominal capital 09 April 2009
RESOLUTIONS - N/A 06 April 2009
AA - Annual Accounts 02 October 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
363a - Annual Return 10 April 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 25 June 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
AA - Annual Accounts 30 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363a - Annual Return 12 April 2006
363a - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
AA - Annual Accounts 13 June 2005
395 - Particulars of a mortgage or charge 06 May 2005
AA - Annual Accounts 21 May 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 23 June 2003
363s - Annual Return 10 April 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 11 June 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 27 April 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 19 May 1999
AA - Annual Accounts 22 May 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 04 June 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 24 May 1996
363s - Annual Return 09 April 1996
395 - Particulars of a mortgage or charge 20 October 1995
AA - Annual Accounts 15 May 1995
363s - Annual Return 05 May 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 21 May 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 13 April 1992
363s - Annual Return 07 April 1992
395 - Particulars of a mortgage or charge 25 March 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
395 - Particulars of a mortgage or charge 02 February 1989
288 - N/A 24 November 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
288 - N/A 20 July 1987
395 - Particulars of a mortgage or charge 20 November 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
395 - Particulars of a mortgage or charge 05 June 1979
395 - Particulars of a mortgage or charge 30 May 1978
395 - Particulars of a mortgage or charge 26 January 1978
MISC - Miscellaneous document 21 September 1973
NEWINC - New incorporation documents 21 September 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

A registered charge 30 July 2014 Outstanding

N/A

Legal charge 05 December 2012 Outstanding

N/A

Legal charge 17 July 2009 Outstanding

N/A

Legal charge 11 June 2008 Outstanding

N/A

Legal charge 28 May 2008 Fully Satisfied

N/A

Legal charge 18 April 2008 Outstanding

N/A

Legal charge 29 April 2005 Outstanding

N/A

Legal mortgage 06 October 1995 Outstanding

N/A

Legal mortgage 13 March 1992 Outstanding

N/A

Legal mortgage 24 January 1989 Outstanding

N/A

Mortgage debenture 07 November 1986 Outstanding

N/A

Legal mortgage 16 July 1981 Outstanding

N/A

Legal charge 22 December 1979 Outstanding

N/A

Legal mortgage 01 June 1979 Outstanding

N/A

Charge over contract 23 May 1978 Outstanding

N/A

Legal mortgage 10 January 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.