Torbay
Auckland
New Zealand
Director Name | Mrs Janet Christine Socorro |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Glebe Farm Warrington Road Lymm Cheshire WA13 9BU |
Director Name | Mr Arthur Walker |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Dovecote Barn Pool Lane Lymm Cheshire WA13 9BW |
Director Name | John Walker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Caterer |
Country of Residence | New Zealand |
Correspondence Address | 28 McKenzie Place Mata Mata 3400 Waikato New Zealand |
Secretary Name | Mrs Janet Christine Socorro |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 1995(44 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Farm Warrington Road Lymm Cheshire WA13 9BU |
Director Name | Ethel May Connor |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 1995) |
Role | Secretary |
Correspondence Address | Primrose Hill Warrington Road High Legh Knutsford Cheshire WA16 0SH |
Director Name | Susan Carney |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 30 March 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Camsley Lodge Camsley Lane Lymm Cheshire WA13 9BZ |
Director Name | The Estate Of Mr Arthur Walker |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 13 March 2022) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Dovecote Barn Pool Lane Lymm Cheshire WA13 9BW |
Secretary Name | Mrs Ethel May Conner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(41 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Primrose Hill High Lagh Knutsford Warrington Cheshire WA15 0SH |
Website | capita-sims.co.uk |
---|---|
Telephone | 0800 1707005 |
Telephone region | Freephone |
Registered Address | Statham Lodge Hotel Warrington Road Statham Lymm Cheshire WA13 9BP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm North and Thelwall |
1.7k at £1 | Walker Family Managed Fund 34.38% Ordinary |
---|---|
100 at £1 | Executors Of Ethel May Connor 2.08% Ordinary |
850 at £1 | Arthur Walker 17.71% Ordinary |
700 at £1 | John Walker 14.58% Ordinary |
500 at £1 | Ann Gray 10.42% Ordinary |
500 at £1 | Janet Christine Socorro 10.42% Ordinary |
500 at £1 | Susan Carney 10.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,212 |
Cash | £53,302 |
Current Liabilities | £44,934 |
Latest Accounts | 2 February 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (8 months, 1 week from now) |
8 February 1982 | Delivered on: 12 February 1982 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises adjoining lythgoes lane, and oxford lane warrington, cheshire title numbers:- ch 111109, ch 111110 and ch 111117.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 October 1973 | Delivered on: 2 November 1973 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51/59 liverpool road irlam. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1973 | Delivered on: 2 November 1973 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 102 and 104 owen st. Warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1973 | Delivered on: 2 November 1973 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 legh street warrington. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 August 2020 | Micro company accounts made up to 2 February 2020 (2 pages) |
---|---|
9 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
27 April 2020 | Termination of appointment of Susan Carney as a director on 30 March 2020 (1 page) |
15 October 2019 | Micro company accounts made up to 2 February 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 2 February 2018 (2 pages) |
21 August 2018 | Satisfaction of charge 2 in full (4 pages) |
30 May 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 2 February 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 2 February 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 2 February 2016 (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 2 February 2016 (4 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
5 August 2015 | Total exemption small company accounts made up to 2 February 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 2 February 2015 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 2 February 2015 (4 pages) |
15 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
13 August 2014 | Total exemption small company accounts made up to 2 February 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 2 February 2014 (4 pages) |
13 August 2014 | Total exemption small company accounts made up to 2 February 2014 (4 pages) |
27 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 May 2014 | Director's details changed for John Walker on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for John Walker on 14 May 2014 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 2 February 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 2 February 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 2 February 2013 (4 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (9 pages) |
20 November 2012 | Total exemption small company accounts made up to 2 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 2 February 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 2 February 2012 (5 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (9 pages) |
25 August 2011 | Total exemption small company accounts made up to 2 February 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 2 February 2011 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 2 February 2011 (4 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (9 pages) |
21 October 2010 | Total exemption small company accounts made up to 2 February 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 2 February 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 2 February 2010 (4 pages) |
30 July 2010 | Director's details changed for John Walker on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Ann Gray on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Director's details changed for Ann Gray on 1 January 2010 (2 pages) |
30 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Director's details changed for John Walker on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for Ann Gray on 1 January 2010 (2 pages) |
30 July 2010 | Director's details changed for John Walker on 1 January 2010 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 2 February 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 2 February 2009 (4 pages) |
20 September 2009 | Total exemption small company accounts made up to 2 February 2009 (4 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 26/05/09; full list of members (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 2 February 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 2 February 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 2 February 2008 (5 pages) |
25 September 2008 | Return made up to 26/05/08; full list of members (6 pages) |
25 September 2008 | Return made up to 26/05/08; full list of members (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 2 February 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 2 February 2007 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 2 February 2007 (5 pages) |
14 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
14 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 2 February 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 2 February 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 2 February 2006 (5 pages) |
14 July 2006 | Return made up to 26/05/06; full list of members (4 pages) |
14 July 2006 | Return made up to 26/05/06; full list of members (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 2 February 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 2 February 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 2 February 2005 (5 pages) |
2 June 2005 | Return made up to 26/05/05; full list of members (4 pages) |
2 June 2005 | Return made up to 26/05/05; full list of members (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 2 February 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 2 February 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 2 February 2004 (6 pages) |
8 June 2004 | Return made up to 26/05/04; full list of members
|
8 June 2004 | Return made up to 26/05/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 2 February 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 2 February 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 2 February 2003 (5 pages) |
23 August 2003 | Director's particulars changed (1 page) |
23 August 2003 | Director's particulars changed (1 page) |
5 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 26/05/03; full list of members (8 pages) |
28 November 2002 | Total exemption small company accounts made up to 2 February 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 2 February 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 2 February 2002 (5 pages) |
10 July 2002 | Return made up to 26/05/02; full list of members (8 pages) |
10 July 2002 | Return made up to 26/05/02; full list of members (8 pages) |
6 December 2001 | Total exemption small company accounts made up to 2 February 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 2 February 2001 (6 pages) |
6 December 2001 | Total exemption small company accounts made up to 2 February 2001 (6 pages) |
15 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
15 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
7 February 2001 | Resolutions
|
27 October 2000 | Accounts for a small company made up to 2 February 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 2 February 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 2 February 2000 (6 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (10 pages) |
9 June 2000 | Return made up to 26/05/00; full list of members (10 pages) |
30 September 1999 | Accounts for a small company made up to 2 February 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 2 February 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 2 February 1999 (6 pages) |
7 June 1999 | Return made up to 26/05/99; full list of members (10 pages) |
7 June 1999 | Return made up to 26/05/99; full list of members (10 pages) |
21 July 1998 | Accounts for a small company made up to 2 February 1998 (6 pages) |
21 July 1998 | Accounts for a small company made up to 2 February 1998 (6 pages) |
21 July 1998 | Accounts for a small company made up to 2 February 1998 (6 pages) |
16 June 1998 | Return made up to 26/05/98; full list of members (10 pages) |
16 June 1998 | Return made up to 26/05/98; full list of members (10 pages) |
19 August 1997 | Accounts for a small company made up to 2 February 1997 (5 pages) |
19 August 1997 | Accounts for a small company made up to 2 February 1997 (5 pages) |
19 August 1997 | Accounts for a small company made up to 2 February 1997 (5 pages) |
8 July 1997 | Return made up to 26/05/97; full list of members (9 pages) |
8 July 1997 | Return made up to 26/05/97; full list of members (9 pages) |
15 August 1996 | Director's particulars changed (1 page) |
15 August 1996 | Director's particulars changed (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | Director resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | Return made up to 26/05/96; full list of members (8 pages) |
11 July 1996 | Secretary resigned (1 page) |
11 July 1996 | Return made up to 26/05/96; full list of members (8 pages) |
11 July 1996 | Secretary resigned (1 page) |
24 October 1995 | Accounts for a small company made up to 2 February 1995 (5 pages) |
24 October 1995 | Accounts for a small company made up to 2 February 1995 (5 pages) |
24 October 1995 | Accounts for a small company made up to 2 February 1995 (5 pages) |
18 August 1995 | Return made up to 26/05/95; full list of members (18 pages) |
18 August 1995 | Return made up to 26/05/95; full list of members (18 pages) |