Burland
Nantwich
Cheshire
CW5 8PE
Secretary Name | Mr James Frederick Stott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 1992(45 years, 7 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE |
Director Name | Mrs Susan Jane Stott |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(59 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravens Oak Ravens Lane Nantwich Cheshire CW5 8PE |
Director Name | Mr James Braddock Stott |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(45 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 12 June 1992) |
Role | Company Director |
Correspondence Address | Rose Farm Aston Juxta Mondrum Nantwich Cheshire CW5 6DS |
Director Name | Mr Henry Prockter Stott |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(45 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 June 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Garden Flat 38 Clifton Gardens Maida Vale London W9 1AU |
Website | www.jamesstott.net |
---|
Registered Address | Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Burland |
Ward | Wrenbury |
3.6k at £1 | S. Stott 9.06% Preference |
---|---|
23.6k at £1 | J.f. Stott 58.92% Ordinary |
6.4k at £1 | S. Stott 16.09% Ordinary |
6.4k at £1 | J.f. Stott 15.94% Preference |
Year | 2014 |
---|---|
Net Worth | £700,729 |
Cash | £113,204 |
Current Liabilities | £35,821 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (5 months, 2 weeks from now) |
1 December 2004 | Delivered on: 2 December 2004 Satisfied on: 18 September 2013 Persons entitled: National Westminster 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: Pinnacle farm buildings and land extending to approximately 3.4 acres at coole lane nantwich cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
31 October 2003 | Delivered on: 17 November 2003 Satisfied on: 18 September 2013 Persons entitled: National Westminster 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: Ivy cottage hatherton road hunsterson nantwich cheshire. Fully Satisfied |
14 March 2002 | Delivered on: 26 March 2002 Satisfied on: 24 July 2003 Persons entitled: National Westminster 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: 9 south crofts nantwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 September 1981 | Delivered on: 22 September 1981 Satisfied on: 24 October 2002 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 lying in part between 24 and 26 mill street, nantwich tog. With bldgs erected thereon described in a conveyance dated 31/12/46. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1978 | Delivered on: 28 March 1980 Satisfied on: 24 October 2002 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as warehouse and premises (formerly a bakehouse) on the westerly side of barker street nantwich. Fully Satisfied |
25 September 1975 | Delivered on: 30 September 1975 Satisfied on: 24 October 2002 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: Warehouse premises at beam bridge barony road, nantwich chester (please see doc 50). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1975 | Delivered on: 4 August 1975 Satisfied on: 24 October 2002 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: Warehouse & premises (formerly a bootfactory) on the west side of barker st nantwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1975 | Delivered on: 4 August 1975 Satisfied on: 24 October 2002 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: Warehouse and premises ( formerly a bakehouse ) on the westerly side of barker street nantwich.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 June 2008 | Delivered on: 25 June 2008 Satisfied on: 18 September 2013 Persons entitled: National Westminster 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: Apartment 4 castle court mill street nantwich. Fully Satisfied |
17 September 2007 | Delivered on: 4 October 2007 Satisfied on: 19 June 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £120,000 due or to become due from the company to. Particulars: Apartment 4, castle court, mill street, nantwich, cheshire. Fully Satisfied |
14 June 2007 | Delivered on: 27 June 2007 Satisfied on: 18 September 2013 Persons entitled: National Westminster 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: 8 castle court mill street nantwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 1975 | Delivered on: 4 August 1975 Satisfied on: 24 October 2002 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: No 6 & 10 barker street nantwich cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
9 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
17 August 2016 | Statement of capital on 31 May 2016
|
17 August 2016 | Statement of capital on 31 May 2016
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 6 April 2015
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Registered office address changed from Ravens Oak Ravens Lane Burland Nantwich Cheshire CW5 8PE to Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Ravens Oak Ravens Lane Burland Nantwich Cheshire CW5 8PE to Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE on 19 May 2015 (1 page) |
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 September 2014 | Statement of company's objects (2 pages) |
11 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2013 | Satisfaction of charge 10 in full (2 pages) |
18 September 2013 | Satisfaction of charge 8 in full (1 page) |
18 September 2013 | Satisfaction of charge 9 in full (2 pages) |
18 September 2013 | Satisfaction of charge 8 in full (1 page) |
18 September 2013 | Satisfaction of charge 12 in full (1 page) |
18 September 2013 | Satisfaction of charge 9 in full (2 pages) |
18 September 2013 | Satisfaction of charge 10 in full (2 pages) |
18 September 2013 | Satisfaction of charge 12 in full (1 page) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
23 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 June 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 February 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 February 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 January 2008 | £ ic 50000/40000 28/11/07 £ sr 10000@1=10000 (1 page) |
25 January 2008 | £ ic 50000/40000 28/11/07 £ sr 10000@1=10000 (1 page) |
17 January 2008 | Resolutions
|
17 January 2008 | Resolutions
|
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
9 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
19 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
19 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
14 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 08/05/05; full list of members (7 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
17 November 2003 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
12 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
13 May 2002 | Return made up to 08/05/02; full list of members (8 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: beam bridge barony rd. Nantwich cheshire CW5 5DD (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: beam bridge barony rd. Nantwich cheshire CW5 5DD (1 page) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 May 2000 | Return made up to 08/05/00; full list of members
|
12 May 2000 | Return made up to 08/05/00; full list of members
|
7 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
7 May 1999 | Return made up to 08/05/99; full list of members (6 pages) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 May 1997 | Return made up to 08/05/97; no change of members
|
4 May 1997 | Return made up to 08/05/97; no change of members
|
2 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 April 1996 | Return made up to 08/05/96; full list of members (5 pages) |
24 April 1996 | Return made up to 08/05/96; full list of members (5 pages) |
3 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
3 May 1995 | Return made up to 08/05/95; full list of members (6 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 March 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
19 February 1991 | Company name changed G. & W. lea (nantwich) LIMITED\certificate issued on 20/02/91 (2 pages) |
19 February 1991 | Company name changed G. & W. lea (nantwich) LIMITED\certificate issued on 20/02/91 (2 pages) |
19 October 1946 | Certificate of incorporation (1 page) |
19 October 1946 | Certificate of incorporation (1 page) |