Crewe
Cheshire
CW2 7SR
Director Name | Mr Michael Grant Tilley |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2015(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Metal Merchant |
Country of Residence | England |
Correspondence Address | Victoria Avenue Crewe Cheshire CW2 7SR |
Secretary Name | Carol Shore |
---|---|
Status | Current |
Appointed | 24 February 2017(59 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Victoria Avenue Crewe Cheshire CW2 7SR |
Director Name | Alexander Houston |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 July 1994) |
Role | Metal Merchant |
Correspondence Address | 1 Princess Drive Wistaston Crewe Cheshire CW2 8HN |
Director Name | James Alastair Houston |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 April 1996) |
Role | Metal Merchant |
Correspondence Address | 150 Wistaston Road Willaston Nantwich Cheshire CW5 6QT |
Director Name | Christopher Willavoys Royle |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(34 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Avenue Crewe Cheshire CW2 7SR |
Secretary Name | Christopher Willavoys Royle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(34 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Avenue Crewe Cheshire CW2 7SR |
Director Name | Mrs Sharon Tilley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(38 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Avenue Crewe Cheshire CW2 7SR |
Website | houston-and-sons.co.uk |
---|---|
Telephone | 01270 500312 |
Telephone region | Crewe |
Registered Address | Victoria Avenue Crewe Cheshire CW2 7SR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe West |
Built Up Area | Crewe |
1.3k at £1 | Neil Frazer Tilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,846,434 |
Cash | £1,046,976 |
Current Liabilities | £405,185 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 September 2022 (12 months ago) |
---|---|
Next Return Due | 11 October 2023 (2 weeks from now) |
20 April 1993 | Delivered on: 28 April 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. 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 |
---|---|
4 November 1970 | Delivered on: 16 November 1970 Satisfied on: 25 September 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of & fixed & floating charges fixed plant & machinery fixed & floating charge (see doc 27 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 August 1960 | Delivered on: 5 August 1960 Satisfied on: 10 December 1993 Persons entitled: District Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: 2 union street, congleton. Fully Satisfied |
6 March 1958 | Delivered on: 18 March 1958 Satisfied on: 10 December 1993 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 4 plots of land (1,288 1/2 square yards), now used as a serap yard, on the east side of oakley street, crowe, chester, together with all buildings created thereon. Fully Satisfied |
1 October 2020 | Confirmation statement made on 27 September 2020 with updates (5 pages) |
---|---|
29 September 2020 | Amended total exemption full accounts made up to 31 March 2020 (7 pages) |
4 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 May 2017 | Termination of appointment of Sharon Tilley as a director on 18 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Sharon Tilley as a director on 18 May 2017 (1 page) |
27 February 2017 | Appointment of Carol Shore as a secretary on 24 February 2017 (2 pages) |
27 February 2017 | Appointment of Carol Shore as a secretary on 24 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Christopher Willavoys Royle as a secretary on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Christopher Willavoys Royle as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Christopher Willavoys Royle as a director on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Christopher Willavoys Royle as a secretary on 24 February 2017 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Appointment of Mr Michael Grant Tilley as a director on 7 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Michael Grant Tilley as a director on 7 April 2015 (2 pages) |
19 May 2015 | Appointment of Mr Michael Grant Tilley as a director on 7 April 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
7 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
27 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 March 2010 | Director's details changed for Sharon Tilley on 1 November 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Christopher Willavoys Royle on 1 November 2009 (1 page) |
17 March 2010 | Director's details changed for Mr Neil Frazer Tilley on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Neil Frazer Tilley on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Christopher Willavoys Royle on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Sharon Tilley on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Christopher Willavoys Royle on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Mr Neil Frazer Tilley on 1 November 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Christopher Willavoys Royle on 1 November 2009 (1 page) |
17 March 2010 | Secretary's details changed for Christopher Willavoys Royle on 1 November 2009 (1 page) |
17 March 2010 | Director's details changed for Sharon Tilley on 1 November 2009 (2 pages) |
17 March 2010 | Director's details changed for Christopher Willavoys Royle on 1 November 2009 (2 pages) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
14 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
30 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
30 October 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
29 October 2007 | Return made up to 27/09/07; no change of members
|
29 October 2007 | Return made up to 27/09/07; no change of members
|
24 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
24 November 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
31 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
31 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
20 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
18 October 2004 | £ ic 1596/1295 01/10/04 £ sr 301@1=301 (1 page) |
18 October 2004 | £ ic 1596/1295 01/10/04 £ sr 301@1=301 (1 page) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
6 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 27/09/01; full list of members (7 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
5 October 2000 | Return made up to 27/09/00; full list of members (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 27/09/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 27/09/98; no change of members (4 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
6 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
5 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
6 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
6 October 1996 | Return made up to 27/09/96; full list of members (8 pages) |
13 April 1996 | Director resigned (1 page) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
13 April 1996 | Director resigned (1 page) |
3 January 1996 | New director appointed (2 pages) |
3 January 1996 | New director appointed (2 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Return made up to 27/09/95; no change of members
|
20 November 1995 | Return made up to 27/09/95; no change of members
|
26 October 1994 | Return made up to 27/09/94; full list of members (5 pages) |
26 October 1994 | Return made up to 27/09/94; full list of members (5 pages) |
16 August 1994 | £ ic 3351/2128 15/07/94 £ sr 1223@1=1223 (1 page) |
16 August 1994 | £ ic 3351/2128 15/07/94 £ sr 1223@1=1223 (1 page) |
28 April 1993 | Particulars of mortgage/charge (4 pages) |
28 April 1993 | Particulars of mortgage/charge (4 pages) |
26 April 1993 | New director appointed (2 pages) |
26 April 1993 | New director appointed (2 pages) |
20 March 1989 | Return made up to 14/12/88; full list of members (4 pages) |
20 March 1989 | Return made up to 14/12/88; full list of members (4 pages) |
22 January 1988 | Return made up to 09/12/87; full list of members (4 pages) |
22 January 1988 | Return made up to 09/12/87; full list of members (4 pages) |
12 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
12 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
17 December 1981 | Accounts made up to 31 March 1981 (9 pages) |
17 December 1981 | Accounts made up to 31 March 1981 (9 pages) |
10 February 1981 | Accounts made up to 31 March 1980 (10 pages) |
10 February 1981 | Accounts made up to 31 March 1980 (10 pages) |