3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director Name | Wendy Patricia Murray |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1999(72 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Secretary Name | Wendy Patricia Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2004(77 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Director Name | Mr Edward Gordon Murray |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2006(78 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
Director Name | Mr James Richard Murray |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(84 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Actor |
Country of Residence | England |
Correspondence Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
Director Name | Miss Victoria Jayne Murray |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(84 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
Director Name | Mr Athol Hollins Murray |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(64 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1994) |
Role | Incorporated Value |
Correspondence Address | Erlesdene Garden Cottage Green Walk Bowdon Altrincham Cheshire WA14 2SL |
Director Name | Mr Colin Craig Murray |
---|---|
Date of Birth | April 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(64 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | Hope Cottage Millington Altrincham Cheshire WA14 3QZ |
Director Name | Mr John Stuart Murray |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(64 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Beaver Lodge Old Road Llandudno Gwynedd LL30 2QQ Wales |
Director Name | Stephen Bruce Murray |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(64 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 April 1999) |
Role | Incorporated Valuer |
Correspondence Address | Carwood 5 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Secretary Name | Mr John Stuart Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(64 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Beaver Lodge Old Road Llandudno Gwynedd LL30 2QQ Wales |
Director Name | Mr Andrew John Murray |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(68 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 19 October 2007) |
Role | Incorporated Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Far Slack Farm Rowarth High Peak SK22 1EA |
Director Name | Pauline Elizabeth Murray |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(72 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | Beaver Lodge 4 Old Road Llandudno Gwynedd LL30 2QQ Wales |
Secretary Name | Mr Richard Gordon Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(77 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford House 3 Rutherford Drive Knutsford Cheshire WA16 8GX |
Website | thebathhouseshop.com |
---|---|
Telephone | 01539 621992 |
Telephone region | Kendal |
Registered Address | The Mews Office 117 King Street Knutsford Cheshire WA16 6EH |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Dinmore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,203,045 |
Cash | £53,673 |
Current Liabilities | £61,848 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (9 months, 3 weeks from now) |
14 July 2020 | Delivered on: 16 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 117, 117A and 119 to 123 (odd) king street, knutsford, WA16 6EH and registered at land registry under title number CH347426. Outstanding |
---|---|
14 July 2020 | Delivered on: 16 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
14 July 2020 | Delivered on: 16 July 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 111 king street and st ann's house, 1 old market place, knutsford and registered at land registry under title number CH259777. Outstanding |
22 May 2015 | Delivered on: 27 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
22 May 2015 | Delivered on: 27 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: F/H land at wardle house king street knutsford and land lying to the south of drury lane knuts ford t/no CH25977 and f/h land at 117 117A and 119 to 123 (odd) king street knutsford t/no CH347426. Outstanding |
19 March 1990 | Delivered on: 27 March 1990 Persons entitled: National Westminster Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deeds and documents (incl. Conveyance dated 6/8/69) relating to f/h land with garage office & stores fronting britannia road sale, cheshire and/or the proceeds of sale thereof. Outstanding |
21 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
16 July 2020 | Registration of charge 002236420004, created on 14 July 2020 (17 pages) |
16 July 2020 | Satisfaction of charge 002236420002 in full (1 page) |
16 July 2020 | Registration of charge 002236420005, created on 14 July 2020 (19 pages) |
16 July 2020 | Registration of charge 002236420006, created on 14 July 2020 (17 pages) |
16 July 2020 | Satisfaction of charge 002236420003 in full (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
30 June 2020 | Satisfaction of charge 1 in full (1 page) |
6 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
18 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
19 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 May 2015 | Registration of charge 002236420002, created on 22 May 2015 (29 pages) |
27 May 2015 | Registration of charge 002236420003, created on 22 May 2015 (29 pages) |
27 May 2015 | Registration of charge 002236420003, created on 22 May 2015 (29 pages) |
27 May 2015 | Registration of charge 002236420002, created on 22 May 2015 (29 pages) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Director's details changed for Mr Edward Murray on 26 October 2011 (2 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (7 pages) |
12 December 2011 | Director's details changed for Mr Edward Murray on 26 October 2011 (2 pages) |
7 October 2011 | Appointment of Miss Victoria Jayne Murray as a director (2 pages) |
7 October 2011 | Appointment of Miss Victoria Jayne Murray as a director (2 pages) |
7 October 2011 | Appointment of Mr James Richard Murray as a director (2 pages) |
7 October 2011 | Appointment of Mr James Richard Murray as a director (2 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 December 2009 | Director's details changed for Edward Murray on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Wendy Patricia Murray on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Edward Murray on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Wendy Patricia Murray on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Wendy Patricia Murray on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Edward Murray on 4 December 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
5 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 03/12/05; full list of members (9 pages) |
3 January 2006 | Return made up to 03/12/05; full list of members (9 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
29 November 2005 | Director's particulars changed (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | New secretary appointed (2 pages) |
15 December 2004 | Return made up to 03/12/04; no change of members (8 pages) |
15 December 2004 | Return made up to 03/12/04; no change of members (8 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
25 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 03/12/03; full list of members (14 pages) |
25 February 2004 | Return made up to 03/12/03; full list of members (14 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 January 2003 | Return made up to 03/12/02; full list of members (14 pages) |
6 January 2003 | Return made up to 03/12/02; full list of members (14 pages) |
22 March 2002 | Memorandum and Articles of Association (12 pages) |
22 March 2002 | Memorandum and Articles of Association (12 pages) |
8 March 2002 | £ ic 11387/11300 27/02/02 £ sr [email protected]=87 (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Resolutions
|
8 March 2002 | £ ic 11387/11300 27/02/02 £ sr [email protected]=87 (1 page) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 December 2001 | Return made up to 03/12/01; full list of members (13 pages) |
11 December 2001 | Return made up to 03/12/01; full list of members (13 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 December 2000 | Return made up to 03/12/00; full list of members (13 pages) |
15 December 2000 | Return made up to 03/12/00; full list of members (13 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 1999 | Return made up to 03/12/99; full list of members
|
29 December 1999 | Return made up to 03/12/99; full list of members
|
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
23 August 1999 | Registered office changed on 23/08/99 from: dinmore manor dinmore wellington hereford HR4 8EE (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: dinmore manor dinmore wellington hereford HR4 8EE (1 page) |
7 July 1999 | Resolutions
|
7 July 1999 | Resolutions
|
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 December 1998 | Return made up to 03/12/98; no change of members
|
17 December 1998 | Return made up to 03/12/98; no change of members
|
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 December 1997 | Return made up to 03/12/97; full list of members
|
19 December 1997 | Return made up to 03/12/97; full list of members
|
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Director resigned (1 page) |
14 July 1997 | Memorandum and Articles of Association (9 pages) |
14 July 1997 | Memorandum and Articles of Association (9 pages) |
29 May 1997 | £ ic 20000/11300 16/12/96 £ sr 8700@1=8700 (1 page) |
29 May 1997 | Ad 09/12/95--------- £ si [email protected] (4 pages) |
29 May 1997 | Ad 09/12/95--------- £ si [email protected] (4 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | £ ic 20000/11300 16/12/96 £ sr 8700@1=8700 (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
22 January 1997 | Return made up to 03/12/96; change of members
|
22 January 1997 | Return made up to 03/12/96; change of members
|
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Nc inc already adjusted 22/11/96 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
18 December 1996 | Nc inc already adjusted 22/11/96 (1 page) |
18 December 1996 | Resolutions
|
18 December 1996 | Resolutions
|
21 December 1995 | Return made up to 03/12/95; full list of members
|
21 December 1995 | Return made up to 03/12/95; full list of members
|
1 December 1995 | New director appointed (4 pages) |
1 December 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
6 August 1927 | Incorporation (20 pages) |
6 August 1927 | Incorporation (20 pages) |