Monks Way
Preston Brook
Cheshire
WA7 3GH
Secretary Name | Mr Timothy James Morris |
---|---|
Status | Current |
Appointed | 26 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Mr Timothy James Morris |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
Director Name | Pamela Edith Hunt |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | The Old Rectory Coddington, Tattenhall Chester Cheshire CH3 9EN Wales |
Director Name | Phillip Charles Hunt |
---|---|
Date of Birth | December 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 17 years (resigned 06 December 2008) |
Role | Company Director |
Correspondence Address | The Old Rectory Coddington, Tattenhall Chester Cheshire CH3 9EN Wales |
Director Name | Nigel Philip Hunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Hargrave Chester Cheshire CH3 7RN Wales |
Secretary Name | Phillip Charles Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(90 years after company formation) |
Appointment Duration | 17 years (resigned 06 December 2008) |
Role | Company Director |
Correspondence Address | The Old Rectory Coddington, Tattenhall Chester Cheshire CH3 9EN Wales |
Director Name | Mr Edward Alan Bell |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 July 2016) |
Role | Textile Rental |
Country of Residence | United Kingdom |
Correspondence Address | 36 Daleside Avenue Cherry Hill Park Wrexham LL12 7TQ Wales |
Director Name | Mr Christopher Sander |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT Wales |
Website | www.chestertextile.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 378600 |
Telephone region | Chester |
Registered Address | Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | Over 40 other UK companies use this postal address |
114.9k at £1 | Nigel Philip Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,205,080 |
Gross Profit | £3,402,058 |
Net Worth | £3,460,525 |
Cash | £475 |
Current Liabilities | £3,245,289 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 November 2022 (10 months ago) |
---|---|
Next Return Due | 14 December 2023 (2 months, 1 week from now) |
18 February 2011 | Delivered on: 25 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
9 April 2008 | Delivered on: 12 April 2008 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H/l/h property k/a unit 28 bumpers lane (also known as unit 4, bumpers lane) chester t/no CH350861 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 April 2008 | Delivered on: 12 April 2008 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 March 2014 | Delivered on: 3 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Means the leasehold property known as unit 1 chester commerce park, bumpers lane, sealand industrial estate, chester. Notification of addition to or amendment of charge. Outstanding |
28 June 2006 | Delivered on: 30 June 2006 Satisfied on: 27 January 2010 Persons entitled: Barclays 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: F/H property k/a 28 (unit 4) bumpers lane sealand road industrial estate chester t/no CH350861. Fully Satisfied |
15 June 2006 | Delivered on: 1 July 2006 Satisfied on: 27 January 2010 Persons entitled: Barclays 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 |
28 February 2002 | Delivered on: 7 March 2002 Satisfied on: 19 September 2006 Persons entitled: National Westminster 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: By way of legal mortgage the property k/a unit 4 bumpers lane, sealand industrial estate, chester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 March 1994 | Delivered on: 8 April 1994 Satisfied on: 19 September 2006 Persons entitled: National Westminster Bank PLC, Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 April 1979 | Delivered on: 2 May 1979 Satisfied on: 19 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the west side of heath lane boughton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1947 | Delivered on: 13 November 1947 Satisfied on: 19 September 2006 Persons entitled: Westminster Bank LTD Classification: Letter of deposit Secured details: All moneys due etc. Particulars: Freehold:- chester steam laundry heath lane, boughton chester, & offices 9, newgate st. Chester, incl all trade & other fixtures thereon. Fully Satisfied |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
31 December 2019 | Registered office address changed from Unit 4 Bumpers Lane Sealand Industrial Estate Chester CH1 4LT to Johnson House Abbots Park Monks Way Preston Brook Cheshire WA7 3GH on 31 December 2019 (1 page) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 January 2019 | Termination of appointment of Christopher Sander as a director on 31 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Timothy James Morris as a director on 31 December 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
19 July 2016 | Termination of appointment of Edward Alan Bell as a director on 8 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Edward Alan Bell as a director on 8 July 2016 (1 page) |
5 July 2016 | Auditor's resignation (1 page) |
5 July 2016 | Auditor's resignation (1 page) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 May 2016 | Appointment of Mr Timothy James Morris as a secretary on 26 April 2016 (2 pages) |
17 May 2016 | Appointment of Mr Timothy James Morris as a secretary on 26 April 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 26 April 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Yvonne May Monaghan as a director on 26 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Nigel Philip Hunt as a director on 26 April 2016 (1 page) |
16 May 2016 | Termination of appointment of Nigel Philip Hunt as a director on 26 April 2016 (1 page) |
16 May 2016 | Appointment of Mr Christopher Sander as a director on 26 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr Christopher Sander as a director on 26 April 2016 (2 pages) |
11 May 2016 | Statement of company's objects (2 pages) |
11 May 2016 | Statement of company's objects (2 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
28 April 2016 | Satisfaction of charge 9 in full (1 page) |
28 April 2016 | Satisfaction of charge 9 in full (1 page) |
27 April 2016 | Satisfaction of charge 8 in full (1 page) |
27 April 2016 | Satisfaction of charge 8 in full (1 page) |
27 April 2016 | Satisfaction of charge 7 in full (1 page) |
27 April 2016 | Satisfaction of charge 7 in full (1 page) |
19 April 2016 | Satisfaction of charge 000211880010 in full (1 page) |
19 April 2016 | Satisfaction of charge 000211880010 in full (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
3 April 2014 | Registration of charge 000211880010 (9 pages) |
3 April 2014 | Registration of charge 000211880010 (9 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
24 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
26 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
15 April 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
2 February 2010 | Director's details changed for Nigel Philip Hunt on 30 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Edward Alan Bell on 30 November 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Nigel Philip Hunt on 30 November 2009 (2 pages) |
2 February 2010 | Director's details changed for Edward Alan Bell on 30 November 2009 (2 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2010 | Statement of company's objects (2 pages) |
29 January 2010 | Resolutions
|
29 January 2010 | Statement of company's objects (2 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 January 2010 | Resolutions
|
31 March 2009 | Appointment terminated director and secretary phillip hunt (1 page) |
31 March 2009 | Appointment terminated director and secretary phillip hunt (1 page) |
26 March 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
26 March 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
24 March 2009 | Director appointed edward alan bell (2 pages) |
24 March 2009 | Director appointed edward alan bell (2 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
24 April 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
12 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
28 March 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
28 March 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
8 January 2007 | Return made up to 30/11/06; full list of members (7 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
1 July 2006 | Particulars of mortgage/charge (9 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Amended accounts made up to 30 June 2004 (6 pages) |
18 May 2006 | Amended accounts made up to 30 June 2004 (6 pages) |
10 May 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
10 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
10 May 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
10 May 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
10 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
10 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
17 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
17 February 2006 | Return made up to 30/11/05; full list of members (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
8 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 May 2004 | Return made up to 30/11/03; full list of members
|
7 May 2004 | Return made up to 30/11/03; full list of members
|
5 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
5 May 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (16 pages) |
5 August 2003 | Full accounts made up to 30 June 2002 (16 pages) |
27 November 2002 | Return made up to 30/11/02; full list of members
|
27 November 2002 | Return made up to 30/11/02; full list of members
|
17 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: chester textile services heath lane, great boughton chester cheshire CH3 5SS (1 page) |
17 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: chester textile services heath lane, great boughton chester cheshire CH3 5SS (1 page) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Return made up to 30/11/01; full list of members
|
10 December 2001 | Return made up to 30/11/01; full list of members
|
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members
|
11 December 2000 | Return made up to 30/11/00; full list of members
|
25 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 December 1999 | Return made up to 30/11/99; full list of members
|
2 December 1999 | Return made up to 30/11/99; full list of members
|
14 June 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
14 June 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
26 May 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
26 May 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
10 December 1997 | Return made up to 30/11/97; full list of members (5 pages) |
10 December 1997 | Return made up to 30/11/97; full list of members (5 pages) |
12 May 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
12 May 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
15 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
15 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
26 June 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
26 June 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
18 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
18 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
20 April 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
20 April 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
8 April 1994 | Particulars of mortgage/charge (3 pages) |
8 April 1994 | Particulars of mortgage/charge (3 pages) |
15 October 1986 | Return made up to 31/07/86; full list of members (4 pages) |
15 October 1986 | Return made up to 31/07/86; full list of members (4 pages) |
2 September 1980 | Resolution passed on (5 pages) |
2 September 1980 | Resolution passed on (5 pages) |
11 July 1961 | Memorandum of association (6 pages) |
11 July 1961 | Memorandum of association (6 pages) |
13 December 1901 | Incorporation (21 pages) |
13 December 1901 | Incorporation (21 pages) |