Tabley Road
Knutsford
Cheshire
WA16 0NE
Secretary Name | Evelyn Mary Whittaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(38 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Tabley Road Knutsford Cheshire WA16 0NE |
Director Name | John Whittaker |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1953(1 day after company formation) |
Appointment Duration | 65 years, 10 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windrush Tabley Road Knutsford Cheshire WA16 0NE |
Telephone | 07 739165203 |
---|---|
Telephone region | Mobile |
Registered Address | Windrush Tabley Road Knutsford Cheshire WA16 0NE |
---|---|
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 |
2.5k at £1 | S.a. Whittaker 55.06% Ordinary |
---|---|
2k at £1 | E.m. Whittaker 44.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,656 |
Current Liabilities | £215,208 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 December 2022 (9 months ago) |
---|---|
Next Return Due | 13 January 2024 (3 months, 2 weeks from now) |
2 March 1999 | Delivered on: 5 March 1999 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 51 albany road chorlton-cum-hardy manchester t/no: GM666734. 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 |
---|---|
2 February 1999 | Delivered on: 9 February 1999 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/Hold property known as 8 alness rd,whalley range manchester; t/no LA24995. 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 |
18 February 1992 | Delivered on: 24 February 1992 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 |
2 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 March 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
5 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Termination of appointment of John Whittaker as a director on 18 December 2018 (1 page) |
20 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
19 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-17
|
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2011 | Director's details changed for John Whittaker on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for Evelyn Mary Whittaker on 1 January 2010 (2 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Director's details changed for John Whittaker on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for John Whittaker on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for Evelyn Mary Whittaker on 1 January 2010 (2 pages) |
10 February 2011 | Director's details changed for Evelyn Mary Whittaker on 1 January 2010 (2 pages) |
10 February 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (14 pages) |
24 November 2009 | Annual return made up to 30 December 2008 with a full list of shareholders (14 pages) |
24 November 2009 | Annual return made up to 30 December 2008 with a full list of shareholders (14 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 May 2008 | Return made up to 30/12/07; no change of members (7 pages) |
22 May 2008 | Return made up to 30/12/07; no change of members (7 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 July 2007 | Return made up to 30/12/06; full list of members (7 pages) |
13 July 2007 | Return made up to 30/12/06; full list of members (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2006 | Return made up to 30/12/05; full list of members (7 pages) |
6 April 2006 | Return made up to 30/12/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Return made up to 30/12/04; full list of members
|
12 January 2005 | Return made up to 30/12/04; full list of members
|
26 March 2004 | Return made up to 30/12/03; full list of members (7 pages) |
26 March 2004 | Return made up to 30/12/03; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 19 garden road knutsford cheshire WA16 6HT (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 19 garden road knutsford cheshire WA16 6HT (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 19 garden road knutsford cheshire WA16 6HT (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 19 garden road knutsford cheshire WA16 6HT (1 page) |
4 April 2003 | Return made up to 30/12/02; full list of members
|
4 April 2003 | Return made up to 30/12/02; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
1 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 30/12/00; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
28 November 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
9 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 30/12/99; full list of members (6 pages) |
24 December 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
24 December 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
11 June 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
11 June 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
26 March 1999 | Return made up to 30/12/98; no change of members (4 pages) |
26 March 1999 | Return made up to 30/12/98; no change of members (4 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1996 (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1995 (6 pages) |
6 March 1998 | Accounts for a small company made up to 30 November 1995 (6 pages) |
5 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
5 March 1998 | Return made up to 30/12/97; full list of members (6 pages) |
27 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
27 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
20 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
5 December 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
31 March 1995 | Return made up to 30/12/94; full list of members (6 pages) |
31 March 1995 | Return made up to 30/12/94; full list of members (6 pages) |