Nantwich
Cheshire
CW5 5LL
Director Name | Elliot Giles Sproston |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(55 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Secretary Name | Elliot Giles Sproston |
---|---|
Status | Current |
Appointed | 30 September 2016(62 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Ms Lorna Jane Sproston |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2020(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Barrister |
Country of Residence | Australia |
Correspondence Address | 18 Beam Street Nantwich Cheshire CW5 5LL |
Secretary Name | Jane Anwyl Sproston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(37 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beam Street Nantwich Cheshire CW5 5LL |
Director Name | Jane Anwyl Sproston |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(42 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Beam Street Nantwich Cheshire CW5 5LL |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
4k at £1 | E.g. Sproston 40.00% Ordinary |
---|---|
4k at £1 | L.j. Sproston 40.00% Ordinary |
250 at £1 | Jane A. Sproston 2.50% Ordinary |
1.8k at £1 | John Sproston 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,341 |
Cash | £43,734 |
Current Liabilities | £246,232 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 8 July 1998 Persons entitled: Tsb 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: 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 |
---|---|
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 8 July 1998 Persons entitled: Tsb 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: 20 beam street nantwich cheshire. Fully Satisfied |
7 May 1986 | Delivered on: 8 May 1986 Satisfied on: 8 July 1998 Persons entitled: Trustee Savings Bank England and Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land fronting wall lane nantwich cheshire containing 1098 square yards. Fully Satisfied |
5 December 1985 | Delivered on: 17 December 1985 Satisfied on: 16 May 1991 Persons entitled: Barclays 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: All that triangular piece of land situate in pepper street nantwich cheshire. Fully Satisfied |
5 December 1985 | Delivered on: 17 December 1985 Satisfied on: 16 May 1991 Persons entitled: Barclays 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: 16 & 18 beam street, nantwich, cheshire t/n ch 122860. Fully Satisfied |
5 December 1985 | Delivered on: 17 December 1985 Satisfied on: 16 May 1991 Persons entitled: Barclays 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: 20 beam street, nantwich cheshire together with the adjoining land banded on the westerly side by pepper street. Fully Satisfied |
28 October 1985 | Delivered on: 30 October 1985 Satisfied on: 2 June 2003 Persons entitled: Trustee Savings Bank England and Wales and Its Custodian Trustees. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 143, nantwich road, crewe, cheshire, t/no. Ch 154779. Fully Satisfied |
19 April 1982 | Delivered on: 27 April 1982 Satisfied on: 11 April 1992 Persons entitled: Trustee Savings Bank of Wales and Border Counties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 & 18 beam st nantwich cheshire & f/h property situate at pepper st nantwich cheshire. Title no ch 122860. Fully Satisfied |
4 November 2005 | Delivered on: 11 November 2005 Satisfied on: 21 October 2010 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: 194 audlem road 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 |
18 April 2005 | Delivered on: 28 April 2005 Satisfied on: 21 October 2010 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: 10 berkley crescent wistaston crewe 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 |
18 July 2003 | Delivered on: 5 August 2003 Satisfied on: 21 October 2010 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: Woodside, birchall moss lane, hatherton, nantwich, cheshire CW5 7PL. 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 February 1994 | Delivered on: 1 March 1994 Satisfied on: 15 October 2003 Persons entitled: The Royal Bank of Scotland PLC 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 |
3 May 1991 | Delivered on: 22 May 1991 Satisfied on: 11 April 1992 Persons entitled: Tsb 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: 10 heathbank cottage nantwich cheshire. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 8 July 1998 Persons entitled: Tsb 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: A triangular piece of land adjoining pepper street nantwich cheshire. Fully Satisfied |
3 May 1991 | Delivered on: 17 May 1991 Satisfied on: 8 July 1998 Persons entitled: Tsb 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: 16 & 18 beam street nantwich cheshire. Fully Satisfied |
28 October 1957 | Delivered on: 7 November 1957 Satisfied on: 11 April 1992 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 20, beam st, nantwich,. Fully Satisfied |
18 July 2003 | Delivered on: 5 August 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: Land and buildings at wall 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. Outstanding |
18 July 2003 | Delivered on: 5 August 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: 16 & 18 beam street, 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. Outstanding |
1 July 2003 | Delivered on: 3 July 2003 Persons entitled: National Westminster Bank PLC 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. Outstanding |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
---|---|
21 January 2020 | Termination of appointment of Jane Anwyl Sproston as a director on 30 September 2016 (1 page) |
21 January 2020 | Appointment of Ms Lorna Jane Sproston as a director on 12 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
3 September 2018 | Resolutions
|
3 September 2018 | Statement of company's objects (2 pages) |
31 August 2018 | Change of share class name or designation (2 pages) |
31 August 2018 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 October 2016 | Termination of appointment of Jane Anwyl Sproston as a secretary on 30 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Jane Anwyl Sproston as a secretary on 30 September 2016 (2 pages) |
19 October 2016 | Appointment of Elliot Giles Sproston as a secretary on 30 September 2016 (2 pages) |
19 October 2016 | Appointment of Elliot Giles Sproston as a secretary on 30 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Elliot Giles Sproston on 30 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Elliot Giles Sproston on 30 September 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
22 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Sproston on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Jane Anwyl Sproston on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Sproston on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Jane Anwyl Sproston on 28 January 2010 (2 pages) |
8 December 2009 | Appointment of Elliot Giles Sproston as a director (3 pages) |
8 December 2009 | Appointment of Elliot Giles Sproston as a director (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 February 2008 | Return made up to 31/12/07; no change of members
|
18 February 2008 | Return made up to 31/12/07; no change of members
|
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members
|
24 January 2007 | Return made up to 31/12/06; full list of members
|
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
28 April 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
31 May 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2003 | Director's particulars changed (1 page) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
26 November 1999 | Accounts for a small company made up to 30 June 1999 (11 pages) |
26 November 1999 | Accounts for a small company made up to 30 June 1999 (11 pages) |
2 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
7 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
13 January 1998 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
13 January 1998 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members
|
27 February 1997 | Return made up to 13/12/96; full list of members
|
27 February 1997 | Return made up to 13/12/96; full list of members
|
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
3 September 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page) |
19 March 1996 | Registered office changed on 19/03/96 from: the dowery 22 barker street nantwich cheshire CW5 5TE (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 239 west street crewe cheshire CW1 3HU (1 page) |
21 February 1996 | Registered office changed on 21/02/96 from: 239 west street crewe cheshire CW1 3HU (1 page) |
22 December 1995 | Return made up to 31/12/95; no change of members
|
22 December 1995 | Return made up to 31/12/95; no change of members
|
17 March 1954 | Certificate of incorporation (1 page) |
17 March 1954 | Incorporation (13 pages) |
17 March 1954 | Certificate of incorporation (1 page) |
17 March 1954 | Incorporation (13 pages) |