Stockton Heath
Warrington
Cheshire
WA4 6HT
Director Name | Philip Dennis Rattigan |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(77 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Avenue Stockton Heath Warrington Cheshire WA4 6HT |
Director Name | Mrs Paula Jane Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(77 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Avenue Stockton Heath Warrington Cheshire WA4 6HT |
Director Name | David Gordon Patrick Rattigan |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(77 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Avenue Stockton Heath Warrington Cheshire WA4 6HT |
Secretary Name | Janet Pauline Rattigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2014(99 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 11 West Avenue Stockton Heath Warrington Cheshire WA4 6HT |
Director Name | Dennis Rattigan |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(77 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Avenue Stockton Heath Warrington Cheshire WA4 6HT |
Secretary Name | Dennis Rattigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(77 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 West Avenue Stockton Heath Warrington Cheshire WA4 6HT |
Telephone | 01925 630185 |
---|---|
Telephone region | Warrington |
Registered Address | 11 West Avenue Stockton Heath Warrington Cheshire WA4 6HT |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
300 at £1 | David Gordon Patrick Rattigan & Janet Pauline Rattigan & Philip Dennis Rattigan & David John Frangleton 7.49% Ordinary |
---|---|
273 at £1 | Janet Rattigan 6.82% Ordinary |
204 at £1 | Dennis Rattigan 5.10% Ordinary |
1000 at £1 | Trustees Of D Rattigan 2006 Discretionary Settlement 24.98% Ordinary |
742 at £1 | David Rattigan 18.54% Ordinary |
742 at £1 | Paula Wilkinson 18.54% Ordinary |
742 at £1 | Philip Rattigan 18.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £702,422 |
Cash | £536,249 |
Current Liabilities | £232,615 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 January 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 21 January 2024 (1 month, 2 weeks from now) |
26 August 1988 | Delivered on: 6 September 1988 Satisfied on: 24 June 2000 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: Land on the west side of union street warrington & land on the south east side of horrocks lane warrington k/a 113 union street warrington cheshire T.N. ch 111209 & ch 120187 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 August 1988 | Delivered on: 6 September 1988 Satisfied on: 24 June 2000 Persons entitled: National Westminster Bank PLC Classification: Confirmation charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 30.11.83. Particulars: F/H land k/a west side of london road stockton heath warrington cheshire T.N. ch 125233. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1988 | Delivered on: 6 September 1988 Satisfied on: 24 June 2000 Persons entitled: National Westminster Bank PLC Classification: Confirmation charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal mortgage dated 30.11.83. Particulars: F/H 36 london road stockton heath cheshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 February 1987 | Delivered on: 24 February 1987 Satisfied on: 24 June 2000 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 land & buildings k/a units 1 and 2 wilderspool causeway warrington cheshire t/n ch 260673 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1983 | Delivered on: 8 December 1983 Satisfied on: 24 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of london road, stockton heath, cheshire. Title no. Ch 125233 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 1983 | Delivered on: 8 December 1983 Satisfied on: 24 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 36 london road, stockton heath, cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 April 1965 | Delivered on: 21 April 1965 Satisfied on: 24 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 34 london road, stookton heath. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
4 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
16 January 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
7 February 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
11 January 2022 | Director's details changed for Mrs Paula Jane Wilkinson on 11 January 2022 (2 pages) |
11 February 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
19 January 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
13 January 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
19 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
2 January 2018 | Director's details changed for Mrs Paula Jane Wilkinson on 31 December 2017 (2 pages) |
2 January 2018 | Director's details changed for David Gordon Patrick Rattigan on 31 December 2017 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
2 January 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 January 2018 | Director's details changed for Philip Dennis Rattigan on 31 December 2017 (2 pages) |
2 January 2018 | Director's details changed for Philip Dennis Rattigan on 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 January 2018 | Director's details changed for Mrs Paula Jane Wilkinson on 31 December 2017 (2 pages) |
2 January 2018 | Director's details changed for David Gordon Patrick Rattigan on 31 December 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
5 December 2014 | Appointment of Janet Pauline Rattigan as a secretary on 18 June 2014 (3 pages) |
5 December 2014 | Appointment of Janet Pauline Rattigan as a secretary on 18 June 2014 (3 pages) |
4 December 2014 | Termination of appointment of Dennis Rattigan as a director on 18 June 2014 (2 pages) |
4 December 2014 | Termination of appointment of Dennis Rattigan as a secretary on 18 June 2014 (2 pages) |
4 December 2014 | Termination of appointment of Dennis Rattigan as a secretary on 18 June 2014 (2 pages) |
4 December 2014 | Termination of appointment of Dennis Rattigan as a director on 18 June 2014 (2 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 March 2010 | Director's details changed for Dennis Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Dennis Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for David Gordon Patrick Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mrs Paula Jane Wilkinson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for David Gordon Patrick Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Philip Dennis Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Janet Pauline Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mrs Paula Jane Wilkinson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Janet Pauline Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for David Gordon Patrick Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for Dennis Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
17 March 2010 | Director's details changed for Janet Pauline Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Mrs Paula Jane Wilkinson on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Philip Dennis Rattigan on 1 October 2009 (2 pages) |
17 March 2010 | Director's details changed for Philip Dennis Rattigan on 1 October 2009 (2 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: stockton heath post office 34/36 london rd stockton heath warrington WA4 6HN (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: stockton heath post office 34/36 london rd stockton heath warrington WA4 6HN (1 page) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 March 2001 | Return made up to 31/12/00; full list of members
|
14 March 2001 | Return made up to 31/12/00; full list of members
|
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 29 February 2000 (7 pages) |
6 September 2000 | Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page) |
6 September 2000 | Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members
|
21 January 1997 | Return made up to 31/12/96; no change of members
|
27 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
20 October 1988 | Resolutions
|
20 October 1988 | Resolutions
|