Willaston
Nantwich
CW5 6NR
Secretary Name | Kathryn Mary Hassall Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1992(65 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Correspondence Address | 301 Crewe Road Willaston Nantwich CW5 6NR |
Director Name | Jeremy Gordon Hassall Gibson |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(86 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301 Crewe Road Willaston Nantwich CW5 6NR |
Director Name | Kathryn Mary Hassall Gibson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(86 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301 Crewe Road Willaston Nantwich CW5 6NR |
Director Name | Jessica Rose Hassall-Gibson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2022(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301 Crewe Road Willaston Nantwich Cheshire CW5 6NR |
Director Name | Gordon Hassall Gibson |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 1997) |
Role | Motor Engineer |
Correspondence Address | 301 Crewe Road Willaston Nantwich Cheshire CW5 6NR |
Director Name | May Gibson |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 April 1992) |
Role | Secretary |
Correspondence Address | 301 Crewe Road Willaston Nantwich Cheshire CW5 6NR |
Secretary Name | May Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(64 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 17 April 1992) |
Role | Company Director |
Correspondence Address | 301 Crewe Road Willaston Nantwich Cheshire CW5 6NR |
Telephone | 01270 567743 |
---|---|
Telephone region | Crewe |
Registered Address | 301 Crewe Road Willaston Nantwich CW5 6NR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Willaston |
Ward | Wistaston |
Built Up Area | Crewe |
895 at £1 | Robert Gordon Gibson 44.75% Ordinary |
---|---|
825 at £1 | Kathryn Hassall Gibson 41.25% Ordinary |
280 at £1 | Jeremy Gordon Gibson 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,264 |
Cash | £13,698 |
Current Liabilities | £109,500 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (7 months from now) |
30 March 1983 | Delivered on: 6 April 1983 Satisfied on: 30 April 1988 Persons entitled: Total Oil Great Britain Limited Classification: Legal charge Secured details: £47,089.04 and all other monies due or to become due from the company to the company to the chargee under the terms of the charge. Particulars: F/H crewe arms garage crewe arms roundabout station approach crewe cheshire together with all buildings erections fixtures and tanks T.N. ch 3658. Fully Satisfied |
---|---|
20 December 1977 | Delivered on: 6 January 1978 Persons entitled: Total Oil Great Britain LTD Classification: Legal charge Secured details: For securing £5,000 & further advances not exceeding in the aggregate £15,000. Particulars: All that piece of land situate an the east side of tommy's lane crewe, chester. Title no. Ch 3658. goodwill & business. Outstanding |
13 March 1972 | Delivered on: 15 March 1972 Persons entitled: Total Oil Great Britain LTD Classification: Further charge Secured details: All monies due or to become due from the company to the chargee under the terms of 3 hire agreements dated 13/3/72. Particulars: Crewe arms garage, crewe road, crewe, cheshire. Outstanding |
25 January 1966 | Delivered on: 27 January 1966 Persons entitled: Total Oil Products (G.B.) LTD. Classification: Further charge Secured details: £750. Particulars: Land in tommy's lane crease cheshire as comprised in charge dated 19-11-62. Outstanding |
19 November 1962 | Delivered on: 26 November 1962 Persons entitled: Total Oil Products (G.B.) LTD. Classification: Legal charge Secured details: Further £7,500 and for the sums not exceeding in the aggregate therewith £16,250 and all other moneys due etc. Particulars: Premises on E. side of tommy's lane, crewe, cheshire with buildings, fixtures, etc. Outstanding |
30 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
---|---|
30 June 2020 | Registered office address changed from Hollytree Cottage 301 Crewe Road Willaston Nantwich Cheshire CW5 6NR to 301 Crewe Road Willaston Nantwich CW5 6NR on 30 June 2020 (1 page) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
28 June 2019 | Confirmation statement made on 22 June 2019 with updates (5 pages) |
5 June 2019 | Resolutions
|
16 May 2019 | Resolutions
|
14 May 2019 | Change of share class name or designation (2 pages) |
17 April 2019 | Change of share class name or designation (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 July 2017 | Notification of Robert Gordon Hassall-Gibson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Robert Gordon Hassall-Gibson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jeremy Gordon Hassall-Gibson as a person with significant control on 28 April 2017 (2 pages) |
6 July 2017 | Notification of Kathryn Mary Hassall-Gibson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Kathryn Mary Hassall-Gibson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Jeremy Gordon Hassall-Gibson as a person with significant control on 28 April 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
4 May 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Change of share class name or designation (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
10 May 2016 | Statement of company's objects (2 pages) |
10 May 2016 | Statement of company's objects (2 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Appointment of Kathryn Mary Hassall Gibson as a director (2 pages) |
16 April 2013 | Appointment of Kathryn Mary Hassall Gibson as a director (2 pages) |
16 April 2013 | Appointment of Jeremy Gordon Hassall Gibson as a director (2 pages) |
16 April 2013 | Appointment of Jeremy Gordon Hassall Gibson as a director (2 pages) |
1 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
1 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 June 2010 | Secretary's details changed for Kathryn Mary Hassall Gibson on 1 October 2009 (1 page) |
22 June 2010 | Director's details changed for Robert Gordon Hassall Gibson on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Robert Gordon Hassall Gibson on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Robert Gordon Hassall Gibson on 1 October 2009 (2 pages) |
22 June 2010 | Secretary's details changed for Kathryn Mary Hassall Gibson on 1 October 2009 (1 page) |
22 June 2010 | Secretary's details changed for Kathryn Mary Hassall Gibson on 1 October 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 22/06/08; full list of members (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 September 2005 | Return made up to 22/06/05; full list of members (2 pages) |
15 September 2005 | Return made up to 22/06/05; full list of members (2 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 22/06/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 22/06/03; full list of members (6 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 April 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 July 2002 | Return made up to 22/06/02; full list of members
|
15 July 2002 | Return made up to 22/06/02; full list of members
|
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 June 2001 | Return made up to 22/06/01; full list of members
|
29 June 2001 | Return made up to 22/06/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
29 August 2000 | Return made up to 22/06/00; full list of members (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
21 July 1999 | Return made up to 22/06/99; no change of members (4 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
7 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 September 1997 | Secretary's particulars changed (1 page) |
3 September 1997 | Secretary's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: beaulieu wood bridgemere lane hatherton nantwich CW5 7PL (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: beaulieu wood bridgemere lane hatherton nantwich CW5 7PL (1 page) |
28 June 1997 | Return made up to 22/06/97; full list of members
|
28 June 1997 | Return made up to 22/06/97; full list of members
|
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 July 1996 | Return made up to 22/06/96; no change of members
|
10 July 1996 | Return made up to 22/06/96; no change of members
|
29 February 1996 | Registered office changed on 29/02/96 from: beaulieu 84 crewe road nantwich cheshire CW5 6JD (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: beaulieu 84 crewe road nantwich cheshire CW5 6JD (1 page) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
29 June 1995 | Return made up to 22/06/95; full list of members (6 pages) |
17 February 1927 | Incorporation (20 pages) |
17 February 1927 | Incorporation (20 pages) |