Calveley
Tarporley
Cheshire
CW6 9JT
Director Name | Michael Graham Wilson |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1997(70 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 15 January 2019) |
Role | Depot Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Railway Cottages Calveley Tarporley Cheshire CW6 9JT |
Director Name | John Marsden |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(65 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2005) |
Role | Coal Merchant |
Correspondence Address | 30 Nottingham Drive Failsworth Manchester Lancashire M35 0GP |
Director Name | Kenneth George Wilson |
---|---|
Date of Birth | May 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(65 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 12 March 2016) |
Role | Coal Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Joules Court Crown Street Stone Staffordshire ST15 8EF |
Secretary Name | Alan Geoffrey Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(65 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | The Old Pump House Wrenbury Road, Wrenbury Nantwich Cheshire CW5 8HA |
Website | calveleycoal.co.uk |
---|---|
Telephone | 01829 261199 |
Telephone region | Tarporley |
Registered Address | 4 Nantwich Road Calveley Tarporley Cheshire CW6 9JT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Wardle |
Ward | Bunbury |
111 at £1 | K.g. Wilson 9.96% Ordinary |
---|---|
1k at £1 | Trustees Of K G Wilson Children & Grandchildren 89.78% Ordinary |
1 at £1 | Barclays Nominees 0.09% Ordinary |
1 at £1 | Executors Of A. Wilson 0.09% Ordinary |
1 at £1 | J. Marsden 0.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,770 |
Cash | £73 |
Current Liabilities | £187,881 |
Latest Accounts | 31 March 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 August 1988 | Delivered on: 30 August 1988 Satisfied on: 21 October 2003 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 at calveley goods yard. Calveley, cheshire. The proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
1 June 1988 | Delivered on: 14 June 1988 Satisfied on: 21 October 2003 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 |
25 September 1985 | Delivered on: 16 October 1985 Satisfied on: 3 October 1991 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: Land and buildings on the south west side of manchester road, cheadle, greater manchester t/no gm 31452. Fully Satisfied |
9 May 1984 | Delivered on: 29 May 1984 Satisfied on: 3 October 1991 Persons entitled: Midland Bank PLC 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 land situate at cornwall street, gorton in the county of greater manchester. Fully Satisfied |
9 May 1984 | Delivered on: 29 May 1984 Satisfied on: 3 October 1991 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 land situate at the corner of ogden lane and cornwall street, gorton in the county of greater manchester. Fully Satisfied |
16 May 1984 | Delivered on: 25 May 1984 Satisfied on: 3 October 1991 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 land at calveley goods yard calveley, cheshire. Fully Satisfied |
24 September 1981 | Delivered on: 29 September 1981 Satisfied on: 3 October 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or wilson & co. (Service stations) limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
12 September 1980 | Delivered on: 24 September 1980 Satisfied on: 3 October 1991 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 & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
17 February 1995 | Delivered on: 10 March 1995 Satisfied on: 21 October 2003 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage supplemental to a mortgage debenture dated 1ST june 1988 issued by the company to national westmister bank PLC Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the items listed on the schedule attached to the form 395 (the equipment) including any part or parts thereof & all additions alterations & accessories replacements & renewals of component parts with the benefit of all obligations & warranties given by the manufacturer or supplier of the equipment. See the mortgage charge document for full details. Fully Satisfied |
30 June 1980 | Delivered on: 5 July 1980 Satisfied on: 15 June 1991 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: Freehold property known as "the homestead" middlewich road rudheath, northwich, cheshire together with the dwelling house, premises, yard and outbuildings. Fully Satisfied |
9 January 1998 | Delivered on: 15 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or calveley contracts limited 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. See the mortgage charge document for full details. Outstanding |
1 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
---|---|
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Director's details changed for Kenneth George Wilson on 1 April 2011 (2 pages) |
12 September 2011 | Director's details changed for Kenneth George Wilson on 1 April 2011 (2 pages) |
12 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Director's details changed for Michael Graham Wilson on 20 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Kenneth George Wilson on 20 August 2010 (2 pages) |
10 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
11 September 2009 | Director's change of particulars / kenneth wilson / 19/08/2009 (1 page) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 October 2008 | Return made up to 20/08/08; no change of members (8 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 October 2007 | Return made up to 20/08/07; no change of members (7 pages) |
24 September 2007 | Director resigned (1 page) |
28 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 September 2006 | Return made up to 20/08/06; full list of members
|
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
28 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Return made up to 20/08/05; full list of members
|
23 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Return made up to 20/08/03; full list of members (8 pages) |
23 December 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
4 December 2002 | Full accounts made up to 31 January 2002 (15 pages) |
18 October 2002 | Return made up to 20/08/02; full list of members (8 pages) |
30 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
25 September 2001 | Return made up to 20/08/01; full list of members
|
18 January 2001 | Company name changed wilson & co (ardwick) LIMITED\certificate issued on 18/01/01 (2 pages) |
29 September 2000 | Return made up to 20/08/00; full list of members (8 pages) |
20 September 2000 | Full accounts made up to 31 January 2000 (16 pages) |
30 November 1999 | Full accounts made up to 31 January 1999 (16 pages) |
20 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
2 December 1998 | Full accounts made up to 31 January 1998 (15 pages) |
12 October 1998 | Return made up to 20/08/98; full list of members
|
2 March 1998 | Full accounts made up to 31 January 1997 (15 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | New director appointed (2 pages) |
22 October 1997 | Resolutions
|
23 September 1996 | Full accounts made up to 31 January 1996 (18 pages) |
20 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
23 July 1996 | Secretary resigned (2 pages) |
23 July 1996 | New secretary appointed (1 page) |
1 December 1995 | Full accounts made up to 31 January 1995 (15 pages) |
23 October 1995 | Return made up to 20/08/95; full list of members
|
10 March 1995 | Particulars of mortgage/charge (10 pages) |