Herons Close New Domewood
Felbridge
West Sussex
RH10 2HF
Director Name | Mr Samuel Thomas Reynard |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1994) |
Role | Retired |
Correspondence Address | The Covert Littleton Lane Littleton Chester Cheshire CH3 7DJ Wales |
Director Name | William Geoffrey Price |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Secretary Name | William Geoffrey Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 13 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH |
Registered Address | 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 200 other UK companies use this postal address |
9.4k at £1 | Executors Of William Geoffrey Price 46.87% Ordinary |
---|---|
5k at £1 | Paul William Reynard 25.00% Ordinary |
3.3k at £1 | The Price Trust 16.25% Ordinary |
2.4k at £1 | Thomas Roger Price 11.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,187 |
Cash | £26,049 |
Current Liabilities | £90,587 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 February 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2024 (5 months, 3 weeks from now) |
31 July 1997 | Delivered on: 18 August 1997 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 property known as land and buildings at saltney ferry saltney chester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
26 October 1994 | Delivered on: 7 November 1994 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. Outstanding |
26 October 1994 | Delivered on: 7 November 1994 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: L/H property k/a premises at saltney ferry chester cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 October 1994 | Delivered on: 7 November 1994 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 property k/a 14 canal side chester cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 December 1989 | Delivered on: 9 January 1990 Satisfied on: 1 November 1995 Persons entitled: Hill Samuel Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
23 November 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Termination of appointment of William Geoffrey Price as a secretary on 13 June 2014 (1 page) |
29 January 2015 | Termination of appointment of William Geoffrey Price as a director on 13 June 2014 (1 page) |
29 January 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Termination of appointment of William Geoffrey Price as a secretary on 13 June 2014 (1 page) |
29 January 2015 | Termination of appointment of William Geoffrey Price as a director on 13 June 2014 (1 page) |
29 January 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 January 2014 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
10 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 30 January 2010 (1 page) |
30 January 2010 | Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QP on 30 January 2010 (1 page) |
29 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
9 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
9 October 2006 | Return made up to 16/09/06; full list of members (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
8 November 2005 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
30 September 2005 | Return made up to 16/09/05; full list of members
|
30 September 2005 | Return made up to 16/09/05; full list of members
|
22 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
26 July 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
26 July 2004 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page) |
6 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
26 September 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
10 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
10 December 2002 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
30 September 2002 | Return made up to 25/09/02; full list of members (8 pages) |
27 December 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
27 December 2001 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (7 pages) |
28 September 2001 | Return made up to 25/09/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
26 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 04/10/00; full list of members (7 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
11 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
11 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
10 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
10 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
20 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
20 October 1998 | Return made up to 04/10/98; no change of members (4 pages) |
17 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
17 April 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
18 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
28 October 1996 | Return made up to 04/10/96; change of members (6 pages) |
28 October 1996 | Return made up to 04/10/96; change of members (6 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
28 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
3 November 1995 | Return made up to 04/10/95; no change of members
|
3 November 1995 | Return made up to 04/10/95; no change of members
|
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
20 April 1989 | Resolutions
|
20 April 1989 | Resolutions
|