Tatton Street
Knutsford
Cheshire
WA16 6EN
Secretary Name | Fisher German Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 June 2016(59 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Director Name | Randle Brooks |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peover Hall Over Peover Knutsford Cheshire WA16 9HW |
Director Name | Mr Peter Norman Eden Chapman |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 1997) |
Role | Chartered Surveyor |
Correspondence Address | Estate Office Rostherne Knutsford Cheshire WA16 6SW |
Secretary Name | Randle Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peover Hall Over Peover Knutsford Cheshire WA16 9HW |
Director Name | Mr Graham Francis Pike |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(40 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 June 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Estate Office Rostherne Nr Knutsford Cheshire WA16 6SW |
Secretary Name | Graham Francis Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(40 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Twemlow Lane Cranage Crewe CW4 8EX |
Director Name | Mr Rodney Victor Jennings |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 June 2012) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Walmer Cottage 3 Greenacre Close Knutsford WA16 8NL |
Director Name | Edward George Hawke |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(47 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mills House Cuddington Northwich Cheshire CW8 2TA |
Director Name | Mr Andrew Stuart D'Artois Rinker |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 10 May 2010(53 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 January 2018) |
Role | Solicitor/Attorney |
Country of Residence | United States |
Correspondence Address | Estate Office Rostherne Nr Knutsford Cheshire WA16 6SW |
Director Name | Mrs Juliet Marit Gabriel Brooks |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kensington Gate London W8 5NA |
Director Name | Mr Richard Edward Thomas Sanders |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(60 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 2021) |
Role | Agricultural Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
Telephone | 01565 830395 |
---|---|
Telephone region | Knutsford |
Registered Address | Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN |
---|---|
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 |
10k at £1 | Henry Brooks 1998 Settlement 99.99% Ordinary |
---|---|
1 at £1 | Henry Randle Brooks 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,529,833 |
Cash | £2,832 |
Current Liabilities | £253,197 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 28 September 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 12 October 2024 (10 months, 1 week from now) |
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: C. Hoare & Co. Classification: A registered charge Particulars: F/H land t/no CH557995 and k/a london lodge long lane over peover knutsford. Outstanding |
---|---|
26 March 2013 | Delivered on: 6 April 2013 Persons entitled: C. Hoare & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 princes street knutsford cheshire t/no CH126316 the proceeds of sale of the property and the proceeds of any insurance from time to time affecting the property. Outstanding |
8 September 1999 | Delivered on: 9 September 1999 Persons entitled: Midland 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: 30 acres or thereabouts at smith lane mobberley cheshire t/no: CH436750. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 September 1999 | Delivered on: 9 September 1999 Persons entitled: Midland 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: Broadoak farm broadoak lane mobberley cheshire t/no: CH338098. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 September 1999 | Delivered on: 9 September 1999 Persons entitled: Midland 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: Part of parkgate farm parkgate lane knutsford cheshire t/no: CH436835. Outstanding |
8 September 1999 | Delivered on: 9 September 1999 Persons entitled: Midland 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: Key house farm smith lane mobberley cheshire t/no: CH436755. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 September 1999 | Delivered on: 9 September 1999 Persons entitled: Midland 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: One and a half acre field at smith lane mobberley cheshire t/no: CH346517. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
8 October 2018 | Termination of appointment of Andrew Stuart D'artois Rinker as a director on 15 January 2018 (1 page) |
8 October 2018 | Appointment of Mr Richard Edward Thomas Sanders as a director on 15 January 2018 (2 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
10 December 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 August 2016 | Registered office address changed from Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN England to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN England to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 4 August 2016 (1 page) |
4 August 2016 | Appointment of Mrs Juliet Marit Gabriel Brooks as a director on 6 June 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Juliet Marit Gabriel Brooks as a director on 6 June 2016 (2 pages) |
3 August 2016 | Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages) |
3 August 2016 | Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages) |
3 August 2016 | Registered office address changed from Estate Office Rostherne Nr Knutsford Cheshire WA16 6SW to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 3 August 2016 (1 page) |
3 August 2016 | Termination of appointment of Graham Francis Pike as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Graham Francis Pike as a director on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page) |
3 August 2016 | Registered office address changed from Estate Office Rostherne Nr Knutsford Cheshire WA16 6SW to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 3 August 2016 (1 page) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 March 2015 | Registration of charge 005780870007, created on 6 March 2015
|
10 March 2015 | Registration of charge 005780870007, created on 6 March 2015
|
10 March 2015 | Registration of charge 005780870007, created on 6 March 2015
|
15 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 5 April 2013 (6 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Secretary's details changed for Graham Francis Pike on 10 January 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Graham Francis Pike on 10 January 2013 (2 pages) |
15 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Graham Francis Pike on 10 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Graham Francis Pike on 10 January 2013 (2 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Director's details changed for Graham Francis Pike on 25 September 2012 (2 pages) |
23 November 2012 | Director's details changed for Graham Francis Pike on 25 September 2012 (2 pages) |
19 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
19 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
19 November 2012 | Accounts for a small company made up to 5 April 2012 (6 pages) |
11 July 2012 | Termination of appointment of Rodney Jennings as a director (2 pages) |
11 July 2012 | Termination of appointment of Rodney Jennings as a director (2 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
9 May 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Termination of appointment of Edward Hawke as a director (1 page) |
18 October 2010 | Termination of appointment of Edward Hawke as a director (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
9 June 2010 | Appointment of Andrew Stuart D'artois Rinker as a director (2 pages) |
9 June 2010 | Appointment of Andrew Stuart D'artois Rinker as a director (2 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
23 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 11/09/08; full list of members (4 pages) |
29 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
29 October 2007 | Return made up to 11/09/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
9 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
9 October 2006 | Return made up to 11/09/06; full list of members (3 pages) |
27 September 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
27 September 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
27 September 2006 | Accounts for a small company made up to 5 April 2006 (6 pages) |
9 November 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
9 November 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
9 November 2005 | Accounts for a small company made up to 5 April 2005 (6 pages) |
7 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
7 October 2005 | Return made up to 11/09/05; full list of members (7 pages) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
6 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
6 August 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
6 August 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
6 August 2004 | Accounts for a small company made up to 5 April 2004 (6 pages) |
29 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
29 August 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
29 August 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
29 August 2003 | Accounts for a small company made up to 5 April 2003 (6 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
16 September 2002 | Return made up to 11/09/02; full list of members (7 pages) |
16 July 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
16 July 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
16 July 2002 | Accounts for a small company made up to 5 April 2002 (6 pages) |
12 October 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
25 September 2001 | Return made up to 11/09/01; full list of members
|
25 September 2001 | Return made up to 11/09/01; full list of members
|
13 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 August 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 August 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
17 September 1999 | Return made up to 11/09/99; full list of members (5 pages) |
17 September 1999 | Return made up to 11/09/99; full list of members (5 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
29 June 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
28 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
28 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
22 September 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 July 1998 | New director appointed (1 page) |
24 July 1998 | New director appointed (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
6 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
6 October 1997 | Return made up to 11/09/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
4 August 1997 | Accounts for a small company made up to 5 April 1997 (8 pages) |
8 November 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
8 November 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
8 November 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
24 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
24 October 1996 | Return made up to 11/09/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
17 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
17 October 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
17 October 1995 | Return made up to 11/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |