Middlewich
Cheshire
CW10 9EY
Secretary Name | Mr Peter Jeffrey Kitching |
---|---|
Status | Current |
Appointed | 23 March 2015(59 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Wharton Steelworks Deakins Road, Wharton Winsford Cheshire CW7 3BW |
Director Name | Mr Peter Jeffrey Kitching |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wharton Steelworks Deakins Road Wharton Winsford Cheshire CW7 3BW |
Director Name | Mr Andrew Paul Williamson |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodlark Close Winsford Cheshire CW7 3WL |
Director Name | Dr Basil Emmanuel Vassiliou |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Chemical Engineer |
Correspondence Address | 14 Worcester Close Sheffield Southyorkshire S10 4JF |
Director Name | Joyce Vassilou |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 14 Worcester Close Sheffield South Yorkshire S10 4JF |
Secretary Name | Joyce Vassilou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 14 Worcester Close Sheffield South Yorkshire S10 4JF |
Director Name | Dr Kevin John Kitching |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(42 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 24 April 2015) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | 3 Pintail Place Swanlow Park Winsford Cheshire CW7 1LE |
Director Name | Mrs Christine Mary McLintock |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(42 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 24 April 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blackmore Gate Buckland Buckinghamshire HP22 5JT |
Secretary Name | Mr Ian McLintock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(42 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 23 March 2015) |
Role | Raf Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Blackmore Gate Buckland Buckinghamshire HP22 5JT |
Director Name | Mr Ian McLintock |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA |
Director Name | Mr Alan John Wildsmith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(59 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Grindley Way Swadlincote Derbyshire DE11 7BN |
Secretary Name | Mr Peter Jeffrey Kitching |
---|---|
Status | Resigned |
Appointed | 24 April 2015(59 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | Wharton Steelworks Deakins Road Wharton Winsford Cheshire CW7 3BW |
Website | stephenroseclocks.com |
---|
Registered Address | Wharton Steelworks Deakins Road, Wharton Winsford Cheshire CW7 3BW |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
20 at £1 | Dr K.j. Kitching 25.00% Ordinary |
---|---|
20 at £1 | Mr G.w. Kitching 25.00% Ordinary |
20 at £1 | Mrs C.m. Mclintock 25.00% Ordinary |
20 at £1 | Mrs R.a. Kitching 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,056 |
Cash | £2,421 |
Current Liabilities | £889 |
Latest Accounts | 31 May 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 19 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2023 (2 months from now) |
30 March 2022 | Delivered on: 7 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold properties known as. Land lying to the west of smokehall lane industrial estate, deakins road, winsford and land and buildings lying to the north of deakins road, winsford and land lying to the south west of smoke hall lane,wharton green, winsford, - hm land registry titles CH654967, CH5030 and CH335232. Outstanding |
---|---|
29 March 2022 | Delivered on: 5 April 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 August 2019 | Delivered on: 14 August 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The property known as wharton steelworks, deakins road, winsford, CW7 3BJ. For more details please refer to the instrument. Outstanding |
8 November 2016 | Delivered on: 15 November 2016 Persons entitled: Lancashire Mortgage Corporation LTD. Classification: A registered charge Particulars: Land and buildings lying to the north of deakins road, winsford, all present and future freehold and leasehold property, all patent, trade marks and other intellectual property of the company. Outstanding |
8 November 2016 | Delivered on: 14 November 2016 Persons entitled: Lancashire Mortgage Corporation LTD Classification: A registered charge Particulars: Land and buildings fronting deakins road wharton, including CH335232 and CH5030. Outstanding |
13 May 2015 | Delivered on: 29 May 2015 Persons entitled: Henry Smith (Constructional Engineers) Limited (in Adminstration) Classification: A registered charge Outstanding |
13 May 2015 | Delivered on: 29 May 2015 Persons entitled: Henry Smith (Constructional Engineers) Limited (in Administration) Classification: A registered charge Outstanding |
12 May 2015 | Delivered on: 14 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
---|---|
19 December 2016 | Termination of appointment of Alan Wildsmith as a director on 30 June 2016 (1 page) |
16 December 2016 | Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to Wharton Steelworks Deakins Road, Wharton Winsford Cheshire CW7 3BW on 16 December 2016 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (14 pages) |
29 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
15 November 2016 | Registration of charge 005632450005, created on 8 November 2016 (13 pages) |
14 November 2016 | Registration of charge 005632450004, created on 8 November 2016 (7 pages) |
13 October 2016 | Satisfaction of charge 005632450003 in full (1 page) |
13 October 2016 | Satisfaction of charge 005632450002 in full (1 page) |
26 July 2016 | Termination of appointment of Peter Jeffrey Kitching as a secretary on 24 April 2015 (1 page) |
17 May 2016 | Current accounting period extended from 5 April 2016 to 31 May 2016 (3 pages) |
22 March 2016 | Termination of appointment of a secretary (1 page) |
5 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
29 May 2015 | Registration of charge 005632450003, created on 13 May 2015 (34 pages) |
29 May 2015 | Registration of charge 005632450002, created on 13 May 2015 (20 pages) |
14 May 2015 | Registration of charge 005632450001, created on 12 May 2015 (23 pages) |
29 April 2015 | Appointment of Mr Andrew Williamson as a director on 24 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Alan Wildsmith as a director on 24 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Christine Mary Mclintock as a director on 24 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Ian Mclintock as a director on 24 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Peter Jeffrey Kitching as a director on 24 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Peter Jeffrey Kitching as a secretary on 24 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of a secretary (1 page) |
27 April 2015 | Registered office address changed from 3 Pintail Place Winsford Cheshire CW7 1LE to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Kevin John Kitching as a director on 24 April 2015 (1 page) |
26 March 2015 | Appointment of Mr Peter Jeffrey Kitching as a secretary on 23 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Ian Mclintock as a secretary on 23 March 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
10 February 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
10 February 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
8 February 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
8 February 2013 | Total exemption full accounts made up to 5 April 2012 (11 pages) |
9 January 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Appointment of Mr Ian Mclintock as a director (2 pages) |
30 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
15 December 2009 | Director's details changed for Doctor Kevin John Kitching on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Doctor Kevin John Kitching on 1 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Christine Mary Mclintock on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Gerard William Kitching on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Gerard William Kitching on 1 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Christine Mary Mclintock on 1 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
22 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
9 January 2008 | Return made up to 19/11/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
15 December 2006 | Return made up to 19/11/06; full list of members (8 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
29 December 2005 | Return made up to 19/11/05; full list of members (8 pages) |
10 January 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
6 January 2005 | Return made up to 19/11/04; full list of members (8 pages) |
13 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
13 February 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
24 January 2004 | Secretary's particulars changed (1 page) |
24 January 2004 | Director's particulars changed (1 page) |
26 November 2003 | Return made up to 19/11/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 5 April 2002 (12 pages) |
6 January 2003 | Return made up to 31/10/02; full list of members (8 pages) |
9 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
9 January 2002 | Total exemption full accounts made up to 5 April 2001 (10 pages) |
19 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
29 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
29 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members
|
30 January 2000 | Full accounts made up to 5 April 1999 (5 pages) |
30 January 2000 | Full accounts made up to 5 April 1999 (5 pages) |
11 January 2000 | Director resigned (1 page) |
23 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
13 July 1999 | Location of register of members (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 14 worcester close, lodge moor, sheffield, yorks. S10 4JF (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (4 pages) |
3 February 1999 | Full accounts made up to 5 April 1998 (4 pages) |
22 January 1998 | Full accounts made up to 5 April 1997 (4 pages) |
22 January 1998 | Full accounts made up to 5 April 1997 (4 pages) |
5 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
13 February 1997 | Full accounts made up to 5 April 1996 (4 pages) |
13 February 1997 | Full accounts made up to 5 April 1996 (4 pages) |
11 December 1996 | Return made up to 31/10/96; no change of members
|
25 February 1996 | Full accounts made up to 5 April 1995 (4 pages) |
25 February 1996 | Full accounts made up to 5 April 1995 (4 pages) |
23 March 1956 | Incorporation (15 pages) |