Churton
Chester
Cheshire
CH3 6LA
Wales
Secretary Name | Mr Jack Hudson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2001(83 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churton House Chester Road Churton Chester Cheshire CH3 6LA Wales |
Director Name | Mr David Lloyd Fox |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1995) |
Role | Sales Director |
Correspondence Address | The White House Drayton Langport Somerset TA10 0JU |
Director Name | Mr Lloyd Howard Fox |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(74 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 11 November 1991) |
Role | Company Director |
Correspondence Address | Gerbestone Manor Wellington Somerset TA21 9PJ |
Director Name | Mr Michael Pease Fox |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 05 January 2001) |
Role | Managing Director |
Correspondence Address | Legglands Wellington Somerset TA21 9NU |
Secretary Name | Mr John Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 78 Oakenground Rockwell Green Wellington Somerset TA21 9DS |
Director Name | Mr Simon David Fox |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coombe Farm Loxhore Barnstaple Devon EX31 4SU |
Secretary Name | Ian Edward Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(77 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | Goddards Farm Staple Fitzpaine Taunton Somerset TA3 5SP |
Secretary Name | Lucy Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(78 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 January 2001) |
Role | Company Director |
Correspondence Address | 31 Alma Street Taunton Somerset TA1 3AJ |
Director Name | Mr David Simon Matthew Edwards |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(80 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 27 January 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Riverside Court Dee Banks Chester CH3 5US Wales |
Secretary Name | Ann Lesley Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churton House Chester Road, Churton Chester Cheshire CH3 6LA Wales |
Director Name | Mr Gerrard Caine |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(97 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. John Street Chester CH1 1DA Wales |
Telephone | 08705181715 |
---|---|
Telephone region | Unknown |
Registered Address | 8 St John Street Chester Cheshire CH1 1DA Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,494 |
Cash | £2,868 |
Current Liabilities | £27,408 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2023 (9 months ago) |
---|---|
Next Return Due | 16 January 2024 (3 months, 2 weeks from now) |
21 May 2019 | Delivered on: 22 May 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
7 September 2012 | Delivered on: 8 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 March 1982 | Delivered on: 24 March 1982 Satisfied on: 9 April 2010 Persons entitled: Williams & Glyns Bank Limited Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 1.12.77. Particulars: First fixed charge on all book & other debts of the company. Fully Satisfied |
1 December 1977 | Delivered on: 2 December 1977 Satisfied on: 9 April 2010 Persons entitled: Williams & Glyns Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all f/h & l/h property of the company with all fixtures fittings, fixed plant & machinery present & future with goodwill & uncalled capital for the time being floating charge over the undertaking and all other property and assets present and future. Fully Satisfied |
20 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
---|---|
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 May 2019 | Registration of charge 001469190004, created on 21 May 2019 (25 pages) |
20 May 2019 | Satisfaction of charge 3 in full (1 page) |
16 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Amended total exemption full accounts made up to 31 March 2017 (7 pages) |
17 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2016 | Termination of appointment of Gerrard Caine as a director on 31 December 2015 (1 page) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Termination of appointment of Gerrard Caine as a director on 31 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Gerrard Caine as a director on 31 December 2015 (1 page) |
29 January 2016 | Termination of appointment of Gerrard Caine as a director on 31 December 2015 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 March 2014 | Appointment of Mr Gerrard Caine as a director (2 pages) |
26 March 2014 | Appointment of Mr Gerrard Caine as a director (2 pages) |
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 September 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from Churton House Churton Cheshire CH3 6LA on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Churton House Churton Cheshire CH3 6LA on 16 March 2011 (1 page) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 April 2010 | Registered office address changed from Tonedale Mill Wellington Somerset TA21 0BA on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Tonedale Mill Wellington Somerset TA21 0BA on 14 April 2010 (2 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Director's details changed for Jack Hudson on 2 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Jack Hudson on 2 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Jack Hudson on 2 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Ann Hudson as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Ann Hudson as a secretary (2 pages) |
19 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages) |
19 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (2 pages) |
19 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (2 pages) |
19 January 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (2 pages) |
29 January 2009 | Return made up to 02/01/06; full list of members (3 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 02/01/08; full list of members (3 pages) |
29 January 2009 | Return made up to 02/01/07; full list of members (3 pages) |
29 January 2009 | Return made up to 02/01/06; full list of members (3 pages) |
29 January 2009 | Return made up to 02/01/07; full list of members (3 pages) |
29 January 2009 | Return made up to 02/01/08; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 02/01/05; full list of members (7 pages) |
29 November 2005 | Return made up to 02/01/05; full list of members (7 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
15 June 2004 | Resolutions
|
15 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
19 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
2 July 2003 | Return made up to 02/01/03; full list of members (14 pages) |
2 July 2003 | Return made up to 02/01/03; full list of members (14 pages) |
25 April 2003 | Return made up to 02/01/02; full list of members
|
25 April 2003 | Return made up to 02/01/02; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
28 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
5 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 02/01/01; full list of members (7 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
2 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
2 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 January 1999 | Return made up to 02/01/99; no change of members
|
21 January 1999 | Return made up to 02/01/99; no change of members
|
8 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | Director resigned (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 02/01/97; no change of members
|
28 July 1997 | Return made up to 02/01/97; no change of members
|
9 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
9 April 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 August 1996 | Return made up to 02/01/96; full list of members (6 pages) |
6 August 1996 | Return made up to 02/01/96; full list of members (6 pages) |
5 March 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 March 1996 | Full accounts made up to 31 March 1995 (7 pages) |
16 January 1996 | Return made up to 02/01/95; full list of members (6 pages) |
16 January 1996 | Return made up to 02/01/95; full list of members (6 pages) |